Ecclesfield
Sheffield
S35 9XH
Director Name | Mr Boyd Mueller |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 April 2018(103 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Vice President Of Technology & Alloy |
Country of Residence | United States |
Correspondence Address | Firth Rixson Metals Johnson Lane Ecclesfield Sheffield S35 9XH |
Director Name | Mr Graham Francis Read |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(103 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Firth Rixson Metals Johnson Lane Ecclesfield Sheffield S35 9XH |
Director Name | Mr Stephen Matthew Woods |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(103 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Firth Rixson Metals Johnson Lane Ecclesfield Sheffield S35 9XH |
Director Name | Mr Monalito Bugarcic |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 31 August 2020(105 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Firth Rixson Metals Johnson Lane Ecclesfield Sheffield S35 9XH |
Director Name | David John Hall |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(76 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Craglands Ashopton Road, Bamford Hope Valley Derbyshire S33 0DB |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(76 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Director Name | Mr Peter Fiedlsend |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(77 years after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Longthorpe Grindleford Road Eyam Derbyshire |
Director Name | Arthur Hogg |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(77 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 38 Cortworth Road Sheffield South Yorkshire S11 9LP |
Secretary Name | Mr Terry Habershon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(77 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 44 Huntingdon Crescent Sheffield South Yorkshire S11 8AX |
Director Name | Colin Fox |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(78 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | La Terre Main Street, Althorpe Scunthorpe North Lincolnshire DN17 3HJ |
Director Name | Mr John Charles Michael Francis Bergin |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(79 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Secretary Name | Mr Neil Andrew MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(80 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Director Name | Sydney Ainsworth |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(83 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | Highway Derwent Lane Hathersage Hope Valley Sheffield Derbyshire S32 1AS |
Secretary Name | Michael Andrew Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(83 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 9 Garth Way Dronfield Derbyshire S18 1RL |
Director Name | Mr Philip David Kirkham |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(85 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 September 2006) |
Role | Director & General Manager |
Country of Residence | England |
Correspondence Address | Lime Spinney Somersall Close Somersall Chesterfield Derbyshire S40 3SG |
Director Name | Mr Peter Simon Bland |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(88 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield S4 7QQ |
Secretary Name | Mr Richard Nicholas Keighley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(88 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View 48 Main Street Saxby-All-Saints Brigg North Lincolnshire DN20 0QB |
Secretary Name | Mr James Thomas Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(91 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 644 Firth House Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(91 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 644 Firth House Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Thomas Courtney Sears |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2008(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2009) |
Role | Company Director |
Correspondence Address | Snaithing Heights 19 Clumber Road Sheffield South Yorkshire S10 3LE |
Director Name | David Curtis Mortimer |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2008(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 November 2014) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield S4 7QQ |
Director Name | Brian Wallace McKenzie |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2008(93 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 April 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield S4 7QQ |
Director Name | Michael Franklin Foster |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(94 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Martin Timothy Quigley |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2009(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(94 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield S4 7QQ |
Director Name | Mrs Elinor Rosalie Oldroyd |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(95 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield S4 7QQ |
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(96 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield S4 7QQ |
Secretary Name | Christopher David Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(96 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield S4 7QQ |
Director Name | Mr Simon Andrew Boon |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(97 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield S4 7QQ |
Director Name | Dr Kay Louise Dowdall |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(99 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield S4 7QQ |
Director Name | Dr Robert Paul Guest |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(100 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2018) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Lluis Maria Fargas Mas |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 May 2016(101 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 26a Atlas Way Sheffield S4 7QQ |
Director Name | Mr David Adams |
---|---|
Date of Birth | March 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(103 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26a Atlas Way Sheffield S4 7QQ |
Director Name | Mr Benjamin Steven Timothy McIvor |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(103 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26a Atlas Way Sheffield S4 7QQ |
Website | alcoa.com |
---|
Registered Address | Firth Rixson Metals Johnson Lane Ecclesfield Sheffield S35 9XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
375k at £1 | Firth Rixson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £104,778,000 |
Gross Profit | £8,108,000 |
Net Worth | £69,565,000 |
Cash | £23,322,000 |
Current Liabilities | £33,798,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 15 January 2024 (7 months, 1 week from now) |
7 December 2012 | Delivered on: 11 December 2012 Satisfied on: 20 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
20 December 2007 | Delivered on: 29 December 2007 Satisfied on: 20 November 2014 Persons entitled: Lehman Brothers International (Europe) (Security Agent) Classification: Security accession deed Secured details: All monies due or to become from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including bookdebts uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
7 September 2006 | Delivered on: 20 September 2006 Satisfied on: 11 February 2008 Persons entitled: Lehman Brothers International (Europe), as Security Trustee for Itself and the Other Secured Parties (the Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever 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. See the mortgage charge document for full details. Fully Satisfied |
30 September 2004 | Delivered on: 16 October 2004 Satisfied on: 2 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All key properties together with all buildings and fixtures,all the subsidiary shares and investments and all corresponding distribution rights. 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 |
21 February 2003 | Delivered on: 27 February 2003 Satisfied on: 5 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties Classification: Security accession deed Secured details: All money or liabilities due or to become due from any charging company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all properties listed in schedule with all buildings and fixtures thereon and by way of first equitable charge over all subsidiary shares,investments and all distribution rights and all freehold/leasehold property not charged pursuant to clause 2.3(a) of the deed; all book debts,rights and claims,all monetary claims and monies standing to the credit of its accounts; the goodwill and uncalled capital; floating charge over all assets; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
22 August 1983 | Delivered on: 26 August 1983 Satisfied on: 6 December 2002 Persons entitled: Nat West Bank PLC Bankers Trust Company Midland Bank PLC Barclays Bank PLC Citibank N.A. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property k/a northern sted works, 62 & 64 altercliffe road, sheffield. (For full details see doc no M120). Fully Satisfied |
30 November 1987 | Delivered on: 10 December 1987 Satisfied on: 6 December 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named 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. Fully Satisfied |
31 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
---|---|
8 March 2021 | Full accounts made up to 31 December 2019 (37 pages) |
21 January 2021 | Termination of appointment of Andrew Michael Torn as a director on 21 January 2021 (1 page) |
6 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
17 December 2020 | Termination of appointment of Nicholas Charles Smith as a director on 17 December 2020 (1 page) |
1 December 2020 | Director's details changed for Mr Nicholas Charles Smith on 1 January 2020 (2 pages) |
25 November 2020 | Secretary's details changed for Mrs Petra Papinniemi-Ainger on 1 January 2020 (1 page) |
8 September 2020 | Appointment of Mr Monalito Bugarcic as a director on 31 August 2020 (2 pages) |
8 September 2020 | Termination of appointment of Lluis Maria Fargas Mas as a director on 31 August 2020 (1 page) |
30 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
26 November 2019 | Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Firth Rixson Metals Johnson Lane Ecclesfield Sheffield S35 9XH on 26 November 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
24 July 2019 | Termination of appointment of Benjamin Steven Timothy Mcivor as a director on 24 July 2019 (1 page) |
8 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
7 January 2019 | Termination of appointment of David Adams as a director on 31 December 2018 (1 page) |
8 November 2018 | Appointment of Mr Benjamin Steven Timothy Mcivor as a director on 8 November 2018 (2 pages) |
6 November 2018 | Appointment of Mr Graham Francis Read as a director on 6 November 2018 (2 pages) |
6 November 2018 | Appointment of Mr Andrew Michael Torn as a director on 6 November 2018 (2 pages) |
6 November 2018 | Appointment of Mr Stephen Matthew Woods as a director on 6 November 2018 (2 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (33 pages) |
12 July 2018 | Termination of appointment of Robert Paul Guest as a director on 11 July 2018 (1 page) |
2 July 2018 | Resolutions
|
2 July 2018 | Statement of company's objects (2 pages) |
26 April 2018 | Appointment of Mr Boyd Mueller as a director on 24 April 2018 (2 pages) |
25 April 2018 | Appointment of Mr David Adams as a director on 24 April 2018 (2 pages) |
20 March 2018 | Appointment of Mr Nicholas Charles Smith as a director on 14 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (36 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (36 pages) |
13 January 2017 | Full accounts made up to 31 December 2015 (41 pages) |
13 January 2017 | Full accounts made up to 31 December 2015 (41 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
1 August 2016 | Registered office address changed from Johnson Lane Ecclesfield Sheffield S35 9XH to 26a Atlas Way Sheffield S4 7QQ on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from Johnson Lane Ecclesfield Sheffield S35 9XH to 26a Atlas Way Sheffield S4 7QQ on 1 August 2016 (1 page) |
12 May 2016 | Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a director on 9 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Lluis Maria Fargas Mas as a director on 9 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page) |
12 May 2016 | Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a director on 9 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Lluis Maria Fargas Mas as a director on 9 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page) |
26 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Register inspection address has been changed from Firth Rixson House 26a Atlas Way Sheffield S4 7QQ England to Alcoa House 26a Atlas Way Sheffield S4 7QQ (1 page) |
26 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Register inspection address has been changed from Firth Rixson House 26a Atlas Way Sheffield S4 7QQ England to Alcoa House 26a Atlas Way Sheffield S4 7QQ (1 page) |
25 January 2016 | Termination of appointment of Kay Louise Dowdall as a director on 15 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Kay Louise Dowdall as a director on 15 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Kay Louise Dowdall as a director on 15 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Kay Louise Dowdall as a director on 15 January 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
17 July 2015 | Termination of appointment of Simon Andrew Boon as a director on 8 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Simon Andrew Boon as a director on 8 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Simon Andrew Boon as a director on 8 July 2015 (2 pages) |
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
16 May 2015 | Appointment of Dr Robert Paul Guest as a director on 15 April 2015 (3 pages) |
16 May 2015 | Termination of appointment of Brian Wallace Mckenzie as a director on 21 April 2015 (2 pages) |
16 May 2015 | Termination of appointment of Elinor Rosalie Oldroyd as a director on 15 April 2015 (2 pages) |
16 May 2015 | Appointment of Dr Robert Paul Guest as a director on 15 April 2015 (3 pages) |
16 May 2015 | Termination of appointment of Brian Wallace Mckenzie as a director on 21 April 2015 (2 pages) |
16 May 2015 | Termination of appointment of Elinor Rosalie Oldroyd as a director on 15 April 2015 (2 pages) |
23 January 2015 | Termination of appointment of Andrew Smith as a director on 6 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Andrew Smith as a director on 6 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Andrew Smith as a director on 6 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Dr Kay Louise Dowdall on 29 December 2014 (2 pages) |
20 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Dr Kay Louise Dowdall on 29 December 2014 (2 pages) |
1 December 2014 | Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages) |
1 December 2014 | Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages) |
28 November 2014 | Termination of appointment of David Curtis Mortimer as a director on 20 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of David Curtis Mortimer as a director on 20 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages) |
20 November 2014 | Satisfaction of charge 6 in full (4 pages) |
20 November 2014 | Satisfaction of charge 7 in full (4 pages) |
20 November 2014 | Satisfaction of charge 6 in full (4 pages) |
20 November 2014 | Satisfaction of charge 7 in full (4 pages) |
18 June 2014 | Full accounts made up to 30 September 2013 (26 pages) |
18 June 2014 | Full accounts made up to 30 September 2013 (26 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Register inspection address has been changed from Po Box Po Box 644 Firth House Meadowhall Road Sheffield South Yorkshire S9 1JD England (1 page) |
8 January 2014 | Director's details changed for Christopher David Seymour on 29 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mrs Elinor Rosalie Oldroyd on 29 December 2013 (2 pages) |
8 January 2014 | Director's details changed for David Curtis Mortimer on 29 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Andrew Smith on 29 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Brian Wallace Mckenzie on 29 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Simon Andrew Boon on 29 December 2013 (2 pages) |
8 January 2014 | Secretary's details changed for Christopher David Seymour on 29 December 2013 (1 page) |
8 January 2014 | Director's details changed for Peter Simon Bland on 29 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Register inspection address has been changed from Po Box Po Box 644 Firth House Meadowhall Road Sheffield South Yorkshire S9 1JD England (1 page) |
8 January 2014 | Director's details changed for Christopher David Seymour on 29 December 2013 (2 pages) |
8 January 2014 | Director's details changed for David Curtis Mortimer on 29 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mrs Elinor Rosalie Oldroyd on 29 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Andrew Smith on 29 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Brian Wallace Mckenzie on 29 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Simon Andrew Boon on 29 December 2013 (2 pages) |
8 January 2014 | Secretary's details changed for Christopher David Seymour on 29 December 2013 (1 page) |
8 January 2014 | Director's details changed for Peter Simon Bland on 29 December 2013 (2 pages) |
21 February 2013 | Full accounts made up to 30 September 2012 (28 pages) |
21 February 2013 | Full accounts made up to 30 September 2012 (28 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (11 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (11 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
25 April 2012 | Director's details changed for Elinor Rosalie Oldroyd on 6 February 2012 (2 pages) |
25 April 2012 | Director's details changed for Elinor Rosalie Oldroyd on 6 February 2012 (2 pages) |
25 April 2012 | Director's details changed for Elinor Rosalie Oldroyd on 6 February 2012 (2 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (26 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (26 pages) |
16 March 2012 | Appointment of Simon Andrew Boon as a director (3 pages) |
16 March 2012 | Appointment of Simon Andrew Boon as a director (3 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (10 pages) |
18 January 2012 | Director's details changed for Christopher David Seymour on 29 December 2011 (2 pages) |
18 January 2012 | Secretary's details changed for Christopher David Seymour on 29 December 2011 (2 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (10 pages) |
18 January 2012 | Director's details changed for Christopher David Seymour on 29 December 2011 (2 pages) |
18 January 2012 | Secretary's details changed for Christopher David Seymour on 29 December 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Andrew Smith on 15 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Andrew Smith on 15 November 2011 (2 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (23 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (23 pages) |
26 May 2011 | Termination of appointment of Martin Quigley as a director (2 pages) |
26 May 2011 | Termination of appointment of Martin Quigley as a director (2 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
9 March 2011 | Appointment of Christopher David Seymour as a secretary (3 pages) |
9 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
9 March 2011 | Appointment of Christopher David Seymour as a secretary (3 pages) |
9 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (11 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (11 pages) |
10 January 2011 | Director's details changed for David Curtis Mortimer on 31 December 2010 (2 pages) |
10 January 2011 | Director's details changed for David Curtis Mortimer on 31 December 2010 (2 pages) |
26 October 2010 | Appointment of Elinor Rosalie Oldroyd as a director (3 pages) |
26 October 2010 | Termination of appointment of Michael Foster as a director (2 pages) |
26 October 2010 | Appointment of Elinor Rosalie Oldroyd as a director (3 pages) |
26 October 2010 | Termination of appointment of Michael Foster as a director (2 pages) |
15 March 2010 | Full accounts made up to 30 September 2009 (23 pages) |
15 March 2010 | Full accounts made up to 30 September 2009 (23 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
18 January 2010 | Director's details changed for David Curtis Mortimer on 29 December 2009 (2 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Secretary's details changed for James Thomas Hart on 29 December 2009 (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Director's details changed for Brian Wallace Mckenzie on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for James Thomas Hart on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Peter Simon Bland on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for David Curtis Mortimer on 29 December 2009 (2 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Secretary's details changed for James Thomas Hart on 29 December 2009 (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Director's details changed for James Thomas Hart on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Brian Wallace Mckenzie on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Peter Simon Bland on 29 December 2009 (2 pages) |
13 November 2009 | Appointment of Martin Timothy Quigley as a director (3 pages) |
13 November 2009 | Appointment of Michael Franklin Foster as a director (3 pages) |
13 November 2009 | Termination of appointment of Thomas Sears as a director (2 pages) |
13 November 2009 | Appointment of Andrew Smith as a director (3 pages) |
13 November 2009 | Appointment of Martin Timothy Quigley as a director (3 pages) |
13 November 2009 | Appointment of Michael Franklin Foster as a director (3 pages) |
13 November 2009 | Termination of appointment of Thomas Sears as a director (2 pages) |
13 November 2009 | Appointment of Andrew Smith as a director (3 pages) |
14 July 2009 | Director's change of particulars / brian mckenzie / 24/06/2009 (1 page) |
14 July 2009 | Director's change of particulars / brian mckenzie / 24/06/2009 (1 page) |
31 March 2009 | Full accounts made up to 30 September 2008 (26 pages) |
31 March 2009 | Full accounts made up to 30 September 2008 (26 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
6 January 2009 | Director's change of particulars / david mortimer / 20/12/2008 (1 page) |
6 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
6 January 2009 | Director's change of particulars / david mortimer / 20/12/2008 (1 page) |
20 October 2008 | Memorandum and Articles of Association (11 pages) |
20 October 2008 | Memorandum and Articles of Association (11 pages) |
14 October 2008 | Company name changed enpar special alloys LIMITED\certificate issued on 15/10/08 (3 pages) |
14 October 2008 | Company name changed enpar special alloys LIMITED\certificate issued on 15/10/08 (3 pages) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
20 March 2008 | Full accounts made up to 30 September 2007 (22 pages) |
20 March 2008 | Full accounts made up to 30 September 2007 (22 pages) |
11 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
29 December 2007 | Particulars of mortgage/charge (11 pages) |
29 December 2007 | Particulars of mortgage/charge (11 pages) |
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
22 June 2007 | Full accounts made up to 30 September 2006 (21 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (21 pages) |
21 April 2007 | Resolutions
|
21 April 2007 | Resolutions
|
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Particulars of mortgage/charge (9 pages) |
20 September 2006 | Particulars of mortgage/charge (9 pages) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Resolutions
|
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
21 April 2006 | Full accounts made up to 30 September 2005 (21 pages) |
21 April 2006 | Full accounts made up to 30 September 2005 (21 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
31 March 2005 | Full accounts made up to 30 September 2004 (21 pages) |
31 March 2005 | Full accounts made up to 30 September 2004 (21 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
16 October 2004 | Particulars of mortgage/charge (12 pages) |
16 October 2004 | Particulars of mortgage/charge (12 pages) |
13 October 2004 | Declaration of assistance for shares acquisition (12 pages) |
13 October 2004 | Declaration of assistance for shares acquisition (11 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Declaration of assistance for shares acquisition (12 pages) |
13 October 2004 | Declaration of assistance for shares acquisition (11 pages) |
13 October 2004 | Resolutions
|
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2004 | Full accounts made up to 30 September 2003 (22 pages) |
5 February 2004 | Full accounts made up to 30 September 2003 (22 pages) |
30 December 2003 | Return made up to 29/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 29/12/03; full list of members (8 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
30 September 2003 | Company name changed barworth flockton LIMITED\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed barworth flockton LIMITED\certificate issued on 30/09/03 (2 pages) |
8 August 2003 | Auditor's resignation (1 page) |
8 August 2003 | Auditor's resignation (1 page) |
23 May 2003 | Director's particulars changed (2 pages) |
23 May 2003 | Director's particulars changed (2 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
4 May 2003 | Ad 28/03/03--------- £ si [email protected]=75000 £ ic 150000/225000 (2 pages) |
4 May 2003 | Nc inc already adjusted 28/03/03 (1 page) |
4 May 2003 | Resolutions
|
4 May 2003 | Ad 28/03/03--------- £ si [email protected]=75000 £ ic 150000/225000 (2 pages) |
4 May 2003 | Nc inc already adjusted 28/03/03 (1 page) |
4 May 2003 | Resolutions
|
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Particulars of mortgage/charge (10 pages) |
27 February 2003 | Particulars of mortgage/charge (10 pages) |
18 February 2003 | Memorandum and Articles of Association (11 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Memorandum and Articles of Association (11 pages) |
18 February 2003 | Resolutions
|
27 January 2003 | Full accounts made up to 30 September 2002 (22 pages) |
27 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
27 January 2003 | Full accounts made up to 30 September 2002 (22 pages) |
27 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2002 | Ad 27/11/02--------- £ si [email protected]=150000 £ ic 150000/300000 (2 pages) |
3 December 2002 | Nc inc already adjusted 27/11/02 (1 page) |
3 December 2002 | Resolutions
|
3 December 2002 | Ad 27/11/02--------- £ si [email protected]=150000 £ ic 150000/300000 (2 pages) |
3 December 2002 | Nc inc already adjusted 27/11/02 (1 page) |
3 December 2002 | Resolutions
|
18 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
18 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
30 January 2002 | Full accounts made up to 30 September 2001 (21 pages) |
30 January 2002 | Full accounts made up to 30 September 2001 (21 pages) |
20 January 2001 | Full accounts made up to 30 September 2000 (21 pages) |
20 January 2001 | Return made up to 29/12/00; full list of members
|
20 January 2001 | Full accounts made up to 30 September 2000 (21 pages) |
20 January 2001 | Return made up to 29/12/00; full list of members
|
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
17 January 2000 | Full accounts made up to 30 September 1999 (19 pages) |
17 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
17 January 2000 | Full accounts made up to 30 September 1999 (19 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
19 January 1999 | Full accounts made up to 30 September 1998 (16 pages) |
19 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
19 January 1999 | Full accounts made up to 30 September 1998 (16 pages) |
19 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: firth rixson house, 25 carbrook hall road, sheffield, S9 2EJ (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
25 September 1998 | Company name changed smithfield house (G.O.) LIMITED\certificate issued on 25/09/98 (2 pages) |
25 September 1998 | Company name changed smithfield house (G.O.) LIMITED\certificate issued on 25/09/98 (2 pages) |
25 August 1998 | Auditor's resignation (2 pages) |
25 August 1998 | Auditor's resignation (2 pages) |
18 February 1998 | Full accounts made up to 30 September 1997 (14 pages) |
18 February 1998 | Full accounts made up to 30 September 1997 (14 pages) |
19 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1998 | Return made up to 29/12/97; no change of members
|
13 January 1998 | Return made up to 29/12/97; no change of members
|
9 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
9 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: po box 243 smithfield house blonk street sheffield S1 2BH (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: po box 243, smithfield house, blonk street, sheffield S1 2BH (1 page) |
2 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
2 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
30 May 1995 | Full accounts made up to 30 September 1994 (15 pages) |
30 May 1995 | Full accounts made up to 30 September 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
22 April 1994 | Director resigned;new director appointed (2 pages) |
22 April 1994 | Director resigned;new director appointed (2 pages) |
12 October 1992 | Resolutions
|
12 October 1992 | Resolutions
|
23 April 1991 | New director appointed (2 pages) |
23 April 1991 | New director appointed (2 pages) |
11 April 1991 | Director resigned;new director appointed (2 pages) |
11 April 1991 | Director resigned;new director appointed (2 pages) |
19 December 1914 | Incorporation (33 pages) |
19 December 1914 | Incorporation (33 pages) |