Fulford
York
YO19 4FE
Secretary Name | Miss Tracy Lazelle Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2001(82 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(97 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(102 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(103 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Director And Company Secretary Roger David Clark |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(72 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Skerries Burney Road Westhumble Dorking Surrey RH5 6AX |
Director Name | Mr Raymond Charles Houston |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 65 Milecross Road Newtownards County Down BT23 4SR Northern Ireland |
Secretary Name | Mr Raymond George White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(72 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Autumn Cottage Linersh Wood Close Bramley Guildford Surrey GU5 0EQ |
Director Name | Jeremy Robin John Douse |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(73 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Accountant |
Correspondence Address | 4a Bangalore Street Putney London SW15 1QE |
Secretary Name | Jeremy Robin John Douse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(73 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Accountant |
Correspondence Address | 4a Bangalore Street Putney London SW15 1QE |
Director Name | Sydney Barraclough |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1994) |
Role | Chartered Surveyor |
Correspondence Address | 6 Kingsdown Road Epsom Surrey KT17 3PU |
Director Name | Gary Arthur Freeman |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 1994) |
Role | General Manager/Commercial Dir |
Correspondence Address | 59 Worlebury Hill Road Weston Super Mare Avon BS22 9ST |
Director Name | Robert Nigel Fish |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(74 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stromness Sandy Lane, Kingswood Tadworth Surrey KT20 6NQ |
Secretary Name | Mr Charles William Hamshaw Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(75 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | Bowd Farm Doynton Bristol Avon BS15 5SX |
Director Name | Mr Brian John Cheeseman |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(75 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 8 Colman Close Epsom Downs Epsom Surrey KT18 5UT |
Director Name | Colin Michael Honan |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | Hadfeld Orchard Hatfield Norton Worcestershire WR5 2PZ |
Secretary Name | Jane Caroline Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 16 Larkfield Ewhurst Surrey GU6 7QU |
Director Name | David John Evans |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(76 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 February 1997) |
Role | Technical Director |
Correspondence Address | Hurst Millers Lane Outwood Surrey RH1 5PU |
Director Name | Theresa Mary Burnell |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(76 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1999) |
Role | Sales Director |
Correspondence Address | Greatwood 209 Brox Road Ottershaw Surrey KT16 0RD |
Director Name | Stephen John Dymott |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(76 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | 16 Twinflower Walnut Tree Milton Keynes Buckinghamshire MK7 7LH |
Director Name | Edward Francis Ayres |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(77 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 March 1999) |
Role | Construction Director |
Correspondence Address | 22 Rennets Wood Road London SE9 2ND |
Secretary Name | Brian Dennis Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(77 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | 17 Guyhurst Spinney Thakeham Pulborough West Sussex RH20 7EL |
Director Name | Stephen Leslie Henshaw |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 October 1997) |
Role | Accountant |
Correspondence Address | 125 Blakes Farm Road Southwater Horsham West Sussex RH13 7GU |
Secretary Name | Stephen Leslie Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 October 1997) |
Role | Accountant |
Correspondence Address | 125 Blakes Farm Road Southwater Horsham West Sussex RH13 7GU |
Director Name | Mr John David Low |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(77 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Watermead House Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Secretary Name | Brian Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(78 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | 19 North Ridge Red House Farm Whitley Bay Tyne & Wear NE25 9XT |
Secretary Name | Brian Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(78 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | 19 North Ridge Red House Farm Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Sean Millgate |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 11 Bowmans Close Steyning West Sussex BN44 3SR |
Secretary Name | Sean Millgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 11 Bowmans Close Steyning West Sussex BN44 3SR |
Director Name | Stephen Charles Putnam |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 6 Vandyke Close Redhill Surrey RH1 2DS |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(82 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(83 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(90 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(94 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(97 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Mowlem Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(74 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 July 1994) |
Correspondence Address | White Lion Court Swan Street Isleworth Middlesex TW7 6RN |
Website | persimmonhomes.com |
---|---|
Telephone | 01225 822200 |
Telephone region | Bath |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 700 other UK companies use this postal address |
6.1m at £1 | Beazer Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 November 2022 (7 months ago) |
---|---|
Next Return Due | 19 November 2023 (5 months, 2 weeks from now) |
15 April 1985 | Delivered on: 22 April 1985 Satisfied on: 29 April 1994 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties at high street & chirch view, holywood county down, northern ireland & all machinery, utensils chattels & things. Fully Satisfied |
---|---|
15 April 1985 | Delivered on: 22 April 1985 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at balmoral avenue in the townland of upper malone parish of shankhill, belfast & all machinery, utensils chattels & things. Fully Satisfied |
15 March 1985 | Delivered on: 18 March 1985 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the month side of warminster road, bachampton avon together with all fixtures other than trade machinery as defined by section 5 of bills of sale avt 1978. Fully Satisfied |
17 August 1984 | Delivered on: 5 September 1984 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See rider b attached to doc M320 for details for property at testbourne road, totton new forest, hampshire title no HP250759. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 1984 | Delivered on: 31 August 1984 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/Hold land at longford, gloucestershire &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 August 1994 | Delivered on: 6 August 1994 Satisfied on: 15 August 1998 Persons entitled: Walkers Smith Snack Foods Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of clause 15 of the agreement dated 7TH june 1994. Particulars: F/H land k/as 226 226 and part of 230 southampton road, portsmouth, hampshire. Fully Satisfied |
15 April 1994 | Delivered on: 27 April 1994 Satisfied on: 15 September 1995 Persons entitled: Persimmon Homes (South East) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a joint venture agreement dated 3 december 1993 and/or this charge. Particulars: F/H-land being part of blakes farm southwater west sussex. Fully Satisfied |
15 April 1994 | Delivered on: 20 April 1994 Satisfied on: 15 September 1995 Persons entitled: Southwater Properties Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: Land at blakes farm southwater west sussex. Fully Satisfied |
5 June 1987 | Delivered on: 11 June 1987 Satisfied on: 4 February 1992 Persons entitled: Lye & Sons Limited Classification: Legal charge Secured details: Sterling pounds 350000. Particulars: 137/141 (odd numbers) old bedford road luton bedfordshire title no- bd 72064. Fully Satisfied |
12 July 1984 | Delivered on: 26 July 1984 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: Property lying to the west of hay lane, lydiard tregoze, wiltshire &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1986 | Delivered on: 5 July 1986 Satisfied on: 4 February 1992 Persons entitled: Keith Robert James Sherrall Classification: Legal charge Secured details: Securing sterling pounds 1400000 and all other moneys due & to become due from the company and/or costains homes limited to the chargee. Particulars: Land at almondsbury in the county of avon. 44.6 acres & thereabouts ordnances survey numbers 1477 part 1051, 5020 and part 0067. Fully Satisfied |
6 June 1986 | Delivered on: 10 June 1986 Satisfied on: 4 February 1992 Persons entitled: Bryant Homes Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 2 may 1986. Particulars: F/Hold land at stoke clifford, bristol, avon. Fully Satisfied |
16 August 1985 | Delivered on: 23 August 1985 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right & interests of all company and all buildings for the time being erected on the site. (See doc M326 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 1985 | Delivered on: 22 April 1985 Satisfied on: 15 August 1998 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property part of lands at boatown, parish of newtownards, county down & all machinery utensils, chattels & things. Fully Satisfied |
14 January 1985 | Delivered on: 16 January 1985 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: London west side of summerhead road, hailsham east sussex t/n esx 100246 together with, receivable plant machinery fixtures implements and utensils and/or the proceeds & sale thereof. Fully Satisfied |
30 April 1984 | Delivered on: 8 May 1984 Persons entitled: Chartered Trust PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 plots of land at warsash road, locksheath, fareham, hampshire, together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
18 April 1984 | Delivered on: 3 May 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold all that piece or parcel of land on the east side of haltermouth lane, romsey, hampshire. Fully Satisfied |
30 April 1984 | Delivered on: 1 May 1984 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land an north side of park road, congresbury, woodspring, avon title no:- AV82522. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any park thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
9 April 1984 | Delivered on: 28 April 1984 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property at "greendown" lychard fregeze, near swindon, wiltshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 1984 | Delivered on: 12 March 1984 Persons entitled: Mercantile Credit Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at the rear of 170-182 (even numbers inclusive) pampisford road, south croydon, being part of the land comprising title numbers SY56980, sgl 219293, sy 61128, sgl 189565, sy 46610, sy 52209, sy 149065. Fully Satisfied |
9 April 1984 | Delivered on: 13 April 1984 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at southwood fanborough hampshire part title no. Hp 208838 (see doc M313 for full details.). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 1984 | Delivered on: 12 January 1984 Satisfied on: 4 February 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land and buildings off speke boulevard, speke merseyside. Title no MS107130. Fully Satisfied |
11 October 1983 | Delivered on: 17 October 1983 Persons entitled: Robert Fleming Trustee Co Limited. Classification: Legal charge Secured details: To all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold land between 17/21 (odd nos only) addscombe grove, croydon, london, title no - sgl 372496 together with the development & all other buildings, fixtures, fittings, plant, machinery, apperatus, goods & materials. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the ridgeway, westbury-on-trym, bristol, avon together with all fixtures whatsoever or any time hereafter affixed attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 May 1983 | Delivered on: 26 May 1983 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/Hold property adjoining highdown, old maldew, surrey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 1983 | Delivered on: 7 May 1983 Persons entitled: First National Finance Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land - sector 6 at shorley park, estate, bishops stortford, hertfordshire title no hd 79999. Fully Satisfied |
27 April 1983 | Delivered on: 3 May 1983 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: Land at orchard way, shirley, croydon, surrey, title no. Sgl 220179 and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 1983 | Delivered on: 3 May 1983 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: Guildford road, horsham, sussex, title no wsx 56753 and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 March 1983 | Delivered on: 30 March 1983 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and premises on the N.e side of cutbush lane, eastleigh, hampshire title no. H.P. 215910 together with all buildings plant machinery fittings appratus fixtures other than trade machinery. Together with a floating charge over all goods, equipment, and materials placed on the property now or in the future. Fully Satisfied |
3 March 1983 | Delivered on: 14 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold the old sand pit, park lane, reigate surrey title no. Sy 93844. Fully Satisfied |
3 March 1983 | Delivered on: 14 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land lying to the west of high street, uckfield, east sussex title no. Esx 73112. Fully Satisfied |
2 April 1984 | Delivered on: 10 April 1984 Persons entitled: Chartered Trust Public Limited Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at warnford road and osgood avenue orpington kent title no sgl 394383 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereon other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
23 February 1983 | Delivered on: 24 February 1983 Persons entitled: Chartered Trust Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) land at southborough road, bramley, london title no. Sgl 328141 together withall fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
23 February 1983 | Delivered on: 24 February 1983 Persons entitled: Chartered Trust Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) land on the north side of manor road, saltford, keynsham, avon. Title no. Av 66687 2) together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
28 April 1982 | Delivered on: 20 May 1982 Satisfied on: 15 August 1998 Persons entitled: United Dominions Trust Limited. Classification: Standard security presented for registration at the register of sasines on the 11TH may 1982. Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot of ground at edran street, elvan street, glasgow. Fully Satisfied |
28 April 1982 | Delivered on: 19 May 1982 Satisfied on: 15 August 1998 Persons entitled: United Dominions Trust Limited. Classification: Floating charge Secured details: £1 and all other monies due or to become due from the company to the chargee on any account whatsoever and other monies due under the terms of the charge. Particulars: (1) heritable property comprising site bounded on west by centre line of edran street, glasgow, and (ii) all building materials of the company on the site. Fully Satisfied |
23 February 1982 | Delivered on: 26 February 1982 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, with all buildings fixtures (including trade fixtures) fixed plant and machinery. (See doc M294 for exception). Fully Satisfied |
29 May 1981 | Delivered on: 16 June 1981 Satisfied on: 13 July 1994 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sum or sums at present outstanding to the credit of any future account of the company with lloyds bank limited. Fully Satisfied |
7 October 1980 | Delivered on: 11 October 1980 Persons entitled: Commercial Credit Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining hale road widnes cheshire. Fully Satisfied |
21 June 1979 | Delivered on: 3 July 1979 Satisfied on: 4 February 1992 Persons entitled: United Dominions Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 plots of land on the north-west side radcliffe rd., Bury containing approx. 7.14 acres. Fully Satisfied |
19 December 1977 | Delivered on: 22 December 1977 Satisfied on: 4 February 1992 Persons entitled: United Dominions Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land containing approximately 6.37 hectares (15.74 acres) on the north east & north west sides of okell drive, holewood merseyside. Fully Satisfied |
4 August 1977 | Delivered on: 8 August 1977 Satisfied on: 15 August 1998 Persons entitled: United Dominions Trust LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) land at fulwood village estate, aigbaugh rd, liverpool 3) copyright in any plans, specifications & negatives prepared for or in connection with any development of or on the mortgage property or the implied licence of the proprietor of any such copyright. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1983 | Delivered on: 28 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land lying to the west of high street, uckfield, east sussex. Title no esx 73112. Fully Satisfied |
1 September 1998 | Delivered on: 10 September 1998 Persons entitled: Mclean Homes South East Limited Classification: Legal charge Secured details: £500,000 due or to become due from the company to the chargee. Particulars: Land situate at pested bars road monchelsea maidstone kent. Outstanding |
23 March 1998 | Delivered on: 7 April 1998 Persons entitled: Ind Coope (Oxford & West) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 19TH march 1998. Particulars: Land situate to the rear of the parsons pig public house crawley west sussex. Outstanding |
4 July 1997 | Delivered on: 5 July 1997 Persons entitled: Elkington Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in accordance with the provisions of an agreement of even date. Particulars: The f/h land at benhall mill road tunbridge wells kent. Outstanding |
27 January 2022 | Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page) |
---|---|
27 January 2022 | Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages) |
8 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
13 October 2021 | Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages) |
13 October 2021 | Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
11 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
7 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
7 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
14 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
28 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
9 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
14 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
14 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
25 February 2003 | Secretary's particulars changed (1 page) |
25 February 2003 | Secretary's particulars changed (1 page) |
18 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
18 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
16 October 2002 | Return made up to 01/10/02; no change of members (5 pages) |
16 October 2002 | Return made up to 01/10/02; no change of members (5 pages) |
11 September 2002 | Secretary's particulars changed (1 page) |
11 September 2002 | Secretary's particulars changed (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members
|
29 October 2001 | Return made up to 01/10/01; full list of members
|
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: st james house, the square, bath, avon BA2 3SB (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: st james house, the square, bath, avon BA2 3SB (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (7 pages) |
10 April 2001 | New director appointed (7 pages) |
10 April 2001 | New director appointed (7 pages) |
10 April 2001 | New director appointed (7 pages) |
21 March 2001 | Accounts made up to 30 June 2000 (13 pages) |
21 March 2001 | Accounts made up to 30 June 2000 (13 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members
|
25 October 2000 | Return made up to 01/10/00; full list of members
|
3 May 2000 | Accounts made up to 30 June 1999 (17 pages) |
3 May 2000 | Accounts made up to 30 June 1999 (17 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
19 October 1999 | Return made up to 01/10/99; full list of members (10 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members (10 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: saint james house, the square, bath, avon BA2 3SB (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: saint james house, the square, bath, avon BA2 3SB (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 33 london road, reigate, surrey, RH2 9HZ (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 33 london road, reigate, surrey, RH2 9HZ (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
4 December 1998 | Accounts made up to 30 June 1998 (17 pages) |
4 December 1998 | Accounts made up to 30 June 1998 (17 pages) |
7 October 1998 | Return made up to 01/10/98; no change of members (8 pages) |
7 October 1998 | Return made up to 01/10/98; no change of members (8 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 April 1998 | New director appointed (1 page) |
14 April 1998 | New director appointed (1 page) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New director appointed (3 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New director appointed (3 pages) |
13 March 1998 | New secretary appointed (2 pages) |
12 January 1998 | Accounts made up to 30 June 1997 (17 pages) |
12 January 1998 | Accounts made up to 30 June 1997 (17 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
28 October 1997 | Return made up to 01/10/97; full list of members (11 pages) |
28 October 1997 | Return made up to 01/10/97; full list of members (11 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Return made up to 28/05/97; no change of members
|
27 May 1997 | Return made up to 28/05/97; no change of members
|
11 April 1997 | Accounts made up to 30 June 1996 (18 pages) |
11 April 1997 | Accounts made up to 30 June 1996 (18 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
29 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1997 | Director's particulars changed (1 page) |
28 January 1997 | Director's particulars changed (1 page) |
27 September 1996 | New director appointed (5 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | New director appointed (5 pages) |
27 September 1996 | Director resigned (1 page) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | New secretary appointed (1 page) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | New secretary appointed (1 page) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | Return made up to 28/05/96; no change of members
|
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | Return made up to 28/05/96; no change of members
|
7 July 1996 | Memorandum and Articles of Association (12 pages) |
7 July 1996 | Memorandum and Articles of Association (12 pages) |
28 June 1996 | Company name changed leech homes (southern) LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed leech homes (southern) LIMITED\certificate issued on 01/07/96 (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
6 February 1996 | Accounts made up to 30 June 1995 (18 pages) |
6 February 1996 | Accounts made up to 30 June 1995 (18 pages) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | New director appointed (11 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | New director appointed (11 pages) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | New director appointed (4 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
13 June 1995 | Return made up to 28/05/95; full list of members (18 pages) |
13 June 1995 | Return made up to 28/05/95; full list of members (18 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
2 May 1995 | Accounts made up to 30 June 1994 (19 pages) |
2 May 1995 | Accounts made up to 30 June 1994 (19 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | New director appointed (2 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (226 pages) |
5 September 1994 | Company name changed john mowlem homes LIMITED\certificate issued on 05/09/94 (2 pages) |
5 September 1994 | Company name changed john mowlem homes LIMITED\certificate issued on 05/09/94 (2 pages) |
16 July 1992 | Accounts made up to 31 December 1991 (17 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (17 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (17 pages) |
30 August 1988 | Accounts made up to 31 December 1987 (17 pages) |
23 August 1987 | Return made up to 22/05/87; full list of members (5 pages) |
23 August 1987 | Accounts made up to 31 December 1986 (21 pages) |
23 August 1987 | Return made up to 22/05/87; full list of members (5 pages) |
30 July 1987 | Accounts made up to 31 December 1985 (18 pages) |
5 February 1987 | Company name changed unit construction company limite d\certificate issued on 05/02/87 (2 pages) |
5 February 1987 | Company name changed unit construction company limite d\certificate issued on 05/02/87 (2 pages) |
15 October 1986 | Accounts made up to 31 December 1985 (21 pages) |
15 October 1986 | Accounts made up to 31 December 1985 (21 pages) |
30 October 1984 | Accounts made up to 31 December 1983 (23 pages) |
30 October 1984 | Accounts made up to 31 December 1983 (23 pages) |
10 September 1983 | Accounts made up to 31 December 1982 (16 pages) |
10 September 1983 | Accounts made up to 31 December 1982 (16 pages) |
21 March 1983 | Company name changed\certificate issued on 21/03/83 (2 pages) |
21 March 1983 | Company name changed\certificate issued on 21/03/83 (2 pages) |
6 February 1919 | Certificate of incorporation (2 pages) |
6 February 1919 | Certificate of incorporation (2 pages) |