Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director Name | Mr Curd Vandekerckhove |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 September 2019(95 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Damien BoffÉ |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 May 2020(95 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Vice President Finance |
Country of Residence | Belgium |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Aniko Pike |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 01 February 2022(97 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Emeia Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Derek Edwards |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(68 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | Kings Lawn 7 Sandy Lane Road Charlton Kings Cheltenham GL53 9DB Wales |
Director Name | Mr Richard Michael Ringwald |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(68 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Non-Executive Director |
Correspondence Address | Hewins Wood House Bradfield Reading Berkshire RG7 6DH |
Director Name | Mr William Barton Rogers Hobbs |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1992(68 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 August 1997) |
Role | Executive Director |
Correspondence Address | 470 Millington Road Shavertown Pennsylvania 18708 United States |
Director Name | Mr Anthony Charles Raynor Elliott |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(68 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 August 1997) |
Role | Non-Executive Director |
Correspondence Address | White Gates 12 Icklingham Road Cobham Surrey KT11 2NG |
Director Name | Mr John Brian Clayton |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(68 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1997) |
Role | Chairman |
Correspondence Address | Littlesway Wreay Carlisle Cumbria CA4 0RL |
Director Name | Graham John Beswick |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(68 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Woods Radlett Hertfordshire WD7 7HF |
Director Name | Mr George Edward Armitage |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(68 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2001) |
Role | Executive Director |
Correspondence Address | Lawn House 8 Boulton Drive Old Cantley Doncaster South Yorkshire DN3 3QX |
Director Name | Mr David John Allday |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(68 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 September 1992) |
Role | Managing Director |
Correspondence Address | Green House Dale Road South Darley Dale Matlock Derbyshire DE4 3BP |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(68 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Mr Ronald John Petersen |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1993(69 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 09 September 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Picket Piece Hale Lane Wendover Aylesbury Buckinghamshire HP22 6NQ |
Director Name | Mr Robert Arthur Lawson |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(71 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 August 1997) |
Role | Non Executive Director |
Correspondence Address | Hatchers Barn Careby Stamford Lincolnshire PE9 4EA |
Director Name | James Henry Newman |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 1997) |
Role | Financial Director |
Correspondence Address | Smithy Cottage Newton Kyme Tadcaster North Yorkshire LS29 9LS |
Director Name | Robert Geoffrey Beeston |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(73 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Battledown Manor Greenway Lane, Charlton Kings Cheltenham Gloucestershire GL52 6PN Wales |
Director Name | Neil Bamford |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(73 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Mires Farm Back O'The Heights Rishworth Sowerby Bridge West Yorkshire HX6 4RF |
Director Name | Robert Sook |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 1997(73 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 301 Meeting House Circle Raleigh North Carolina Nc 27615 Usa |
Secretary Name | Michael James Robert Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(73 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 December 2004) |
Role | Chartered Accountant |
Correspondence Address | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland Halifax West Yorkshire HX4 0HF |
Director Name | Mr John Anthony Biles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(74 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 June 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Manor Cliftons Lane Reigate Surrey RH2 9RA |
Director Name | Paul Heiden |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(78 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Falcon Works PO Box 7713 Meadow Lane Loughborough Leicestershire LE11 1ZF |
Secretary Name | Mr Antonio Ventrella |
---|---|
Nationality | British,Italian |
Status | Resigned |
Appointed | 22 December 2004(80 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lady Byron Lane Knowle Solihull West Midlands B93 9AT |
Director Name | Mr Simon Antony Peckham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(84 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Director Name | Mr Garry Elliot Barnes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(84 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Director Name | Mr Geoffrey Peter Martin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(84 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Secretary Name | Mr Garry Elliot Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(84 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 07 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Secretary Name | Adam David Christopher Westley |
---|---|
Status | Resigned |
Appointed | 07 October 2013(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2014) |
Role | Company Director |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Iain Alexander Kennedy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2016) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire Dn4 57q |
Director Name | Mr Roman Alex Duch |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 November 2014(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 2016) |
Role | Private Equity |
Country of Residence | Canada |
Correspondence Address | Icon Building Firstpoint Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Andrew David Caffyn |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2016) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Icon Building Firstpoint Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Roberto Nalli |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 June 2016(92 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Bruno Jozef Maria Humblet |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2016(92 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Kurt Demeuleneere |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2016(92 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mrs Claudia Maria Griffin |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 2018(93 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2020) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Brett Wallace Simpson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2019(94 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 30 July 2019) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Gareth John Cook |
---|---|
Date of Birth | November 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2021) |
Role | Finance Director Emeia |
Country of Residence | England |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Website | bridon.co.uk |
---|
Registered Address | Bridon International Ltd Technology Centre Balby Carr Bank Doncaster DN4 8DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 6 other UK companies use this postal address |
27.6m at £0.2 | Bridge Bidco LTD. 100.00% Ordinary A |
---|---|
70 at £0.2 | 34moront Corp. 0.00% Ordinary B |
30 at £0.2 | Bridge Bidco LTD. 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £92,342,000 |
Cash | £448,000 |
Current Liabilities | £3,000 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (8 months, 3 weeks from now) |
20 September 2016 | Delivered on: 4 October 2016 Persons entitled: Rbc Europe Limited as Agent and Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Pursuant to clause 2.3(b)(iii) of the instrument, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the instrument). Pursuant to clause 2.3(a) and schedule 1 of the instrument, the company charged certain properties including a property at carr hill, doncaster, south yorkshire, DN4 8DG with title numbers SYK400900, SYK404991, SYK345160, SYK550065 and YK251. For further details please refer to the instrument. Outstanding |
---|---|
9 February 2015 | Delivered on: 26 February 2015 Persons entitled: Royal Bank of Canada as Security Agent Classification: A registered charge Particulars: Property at carr hill doncaster south yorkshire title number SYK400900 for more details please refer to the instrument. Outstanding |
6 February 2015 | Delivered on: 20 February 2015 Persons entitled: Royal Bank of Canada as First Lien Collateral Agent Second Lien Collateral Agent and Pledgee Classification: A registered charge Outstanding |
9 February 2015 | Delivered on: 20 February 2015 Persons entitled: Royal Bank of Canada as Collateral Agent Classification: A registered charge Particulars: None. Outstanding |
9 February 2015 | Delivered on: 20 February 2015 Persons entitled: Royal Bank of Canada as Collateral Agent Classification: A registered charge Particulars: None. Outstanding |
1 March 2010 | Delivered on: 3 March 2010 Satisfied on: 8 November 2014 Persons entitled: Paragon Software Systems PLC Classification: Deed relating to rent payments Secured details: £106,767.00 due or to become due from the company to the chargee. Particulars: All those monies held in the escrow account relating to the rent payments see image for full details. Fully Satisfied |
15 June 1971 | Delivered on: 18 June 1971 Satisfied on: 22 October 1998 Persons entitled: Prudential Assurance Co Limited Classification: Trust deed Secured details: £3,000,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 November 1968 | Delivered on: 10 December 1968 Satisfied on: 13 November 1998 Persons entitled: Prudential Assurance Co Limited Classification: Trust deed Secured details: £2,000,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 November 1995 | Delivered on: 28 November 1995 Satisfied on: 8 November 2014 Persons entitled: Birmingham City Council Classification: Legal charge Secured details: The additional sum due from the company to the chargee as defined in an agreement dated 14TH november 1995. Particulars: Land to the south-west side of lawley street birmingham. Fully Satisfied |
13 August 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
3 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
1 May 2020 | Appointment of Mr Damien Boffé as a director on 1 May 2020 (2 pages) |
1 May 2020 | Termination of appointment of Claudia Maria Griffin as a director on 1 May 2020 (1 page) |
23 January 2020 | Full accounts made up to 31 December 2018 (28 pages) |
30 December 2019 | Statement of capital following an allotment of shares on 4 December 2019
|
30 December 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
30 December 2019 | Resolutions
|
30 December 2019 | Resolutions
|
20 September 2019 | Appointment of Mr Curd Vandekerckhove as a director on 20 September 2019 (2 pages) |
31 July 2019 | Termination of appointment of Brett Wallace Simpson as a director on 30 July 2019 (1 page) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
2 April 2019 | Termination of appointment of Luc Vankemmelbeke as a director on 1 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Gareth Cook as a director on 1 April 2019 (2 pages) |
2 April 2019 | Appointment of Mr Brett Wallace Simpson as a director on 1 April 2019 (2 pages) |
4 December 2018 | Full accounts made up to 31 December 2017 (25 pages) |
25 October 2018 | Satisfaction of charge 001984740009 in full (4 pages) |
2 October 2018 | Appointment of Mr Luc Vankemmelbeke as a director on 6 July 2018 (2 pages) |
26 September 2018 | Termination of appointment of Roberto Nalli as a director on 6 July 2018 (1 page) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
16 April 2018 | Termination of appointment of Bruno Jozef Maria Humblet as a director on 29 March 2018 (1 page) |
16 March 2018 | Appointment of Mrs Claudia Maria Griffin as a director on 23 February 2018 (2 pages) |
9 January 2018 | Termination of appointment of Kurt Demeuleneere as a director on 22 December 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
23 June 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
18 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
18 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 October 2016 | Registration of charge 001984740009, created on 20 September 2016 (16 pages) |
4 October 2016 | Registration of charge 001984740009, created on 20 September 2016 (16 pages) |
22 July 2016 | Termination of appointment of Iain Alexander Kennedy as a director on 28 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Iain Alexander Kennedy as a director on 28 June 2016 (2 pages) |
21 July 2016 | Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages) |
21 July 2016 | Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages) |
21 July 2016 | Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (2 pages) |
21 July 2016 | Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages) |
21 July 2016 | Appointment of Roberto Nalli as a director on 28 June 2016 (3 pages) |
21 July 2016 | Appointment of Roberto Nalli as a director on 28 June 2016 (3 pages) |
21 July 2016 | Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (2 pages) |
21 July 2016 | Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages) |
1 July 2016 | Satisfaction of charge 001984740008 in full (4 pages) |
1 July 2016 | Satisfaction of charge 001984740005 in full (4 pages) |
1 July 2016 | Satisfaction of charge 001984740008 in full (4 pages) |
1 July 2016 | Satisfaction of charge 001984740007 in full (4 pages) |
1 July 2016 | Satisfaction of charge 001984740005 in full (4 pages) |
1 July 2016 | Satisfaction of charge 001984740006 in full (4 pages) |
1 July 2016 | Satisfaction of charge 001984740006 in full (4 pages) |
1 July 2016 | Satisfaction of charge 001984740007 in full (4 pages) |
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
25 April 2016 | Termination of appointment of Roman Alex Duch as a director on 21 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Roman Alex Duch as a director on 21 March 2016 (1 page) |
18 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
26 February 2015 | Registration of charge 001984740008, created on 9 February 2015 (16 pages) |
26 February 2015 | Registration of charge 001984740008, created on 9 February 2015 (16 pages) |
20 February 2015 | Registration of charge 001984740007, created on 6 February 2015 (56 pages) |
20 February 2015 | Registration of charge 001984740005, created on 9 February 2015 (11 pages) |
20 February 2015 | Registration of charge 001984740006, created on 9 February 2015 (11 pages) |
20 February 2015 | Registration of charge 001984740006, created on 9 February 2015 (11 pages) |
20 February 2015 | Registration of charge 001984740007, created on 6 February 2015 (56 pages) |
20 February 2015 | Registration of charge 001984740005, created on 9 February 2015 (11 pages) |
20 February 2015 | Registration of charge 001984740007, created on 6 February 2015 (56 pages) |
20 February 2015 | Registration of charge 001984740006, created on 9 February 2015 (11 pages) |
20 February 2015 | Registration of charge 001984740005, created on 9 February 2015 (11 pages) |
31 December 2014 | Sub-division of shares on 12 November 2014 (5 pages) |
31 December 2014 | Sub-division of shares on 12 November 2014 (5 pages) |
9 December 2014 | Resolutions
|
9 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
9 December 2014 | Change of share class name or designation (2 pages) |
9 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
9 December 2014 | Change of share class name or designation (2 pages) |
9 December 2014 | Resolutions
|
5 December 2014 | Appointment of Mr Iain Alexander Kennedy as a director on 12 November 2014 (3 pages) |
5 December 2014 | Appointment of Mr Iain Alexander Kennedy as a director on 12 November 2014 (3 pages) |
24 November 2014 | Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Andrew David Caffyn as a director on 12 November 2014 (3 pages) |
24 November 2014 | Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 24 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Simon Antony Peckham as a director on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Simon Antony Peckham as a director on 12 November 2014 (2 pages) |
24 November 2014 | Appointment of Roman Duch as a director on 12 November 2014 (3 pages) |
24 November 2014 | Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Garry Elliot Barnes as a director on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Garry Elliot Barnes as a director on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Geoffrey Peter Martin as a director on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Geoffrey Peter Martin as a director on 12 November 2014 (2 pages) |
24 November 2014 | Appointment of Roman Duch as a director on 12 November 2014 (3 pages) |
24 November 2014 | Appointment of Andrew David Caffyn as a director on 12 November 2014 (3 pages) |
8 November 2014 | Satisfaction of charge 1 in full (4 pages) |
8 November 2014 | Satisfaction of charge 4 in full (4 pages) |
8 November 2014 | Satisfaction of charge 4 in full (4 pages) |
8 November 2014 | Satisfaction of charge 1 in full (4 pages) |
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
20 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
10 March 2014 | Statement of capital on 10 March 2014
|
10 March 2014 | Statement of capital on 10 March 2014
|
8 January 2014 | Solvency statement dated 04/12/13 (1 page) |
8 January 2014 | Solvency statement dated 04/12/13 (1 page) |
8 January 2014 | Statement by directors (1 page) |
8 January 2014 | Resolutions
|
8 January 2014 | Statement by directors (1 page) |
8 January 2014 | Resolutions
|
2 December 2013 | Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page) |
12 November 2013 | Termination of appointment of Garry Barnes as a secretary (1 page) |
12 November 2013 | Appointment of Adam David Christopher Westley as a secretary (1 page) |
12 November 2013 | Termination of appointment of Garry Barnes as a secretary (1 page) |
12 November 2013 | Appointment of Adam David Christopher Westley as a secretary (1 page) |
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
5 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 January 2010 | Re-registration of Memorandum and Articles (67 pages) |
19 January 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 January 2010 | Resolutions
|
19 January 2010 | Re-registration of Memorandum and Articles (67 pages) |
19 January 2010 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
19 January 2010 | Re-registration from a public company to a private limited company (2 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
19 January 2010 | Re-registration from a public company to a private limited company (2 pages) |
19 January 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 November 2009 | Interim accounts made up to 25 October 2009 (9 pages) |
26 November 2009 | Interim accounts made up to 25 October 2009 (9 pages) |
10 October 2009 | Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page) |
9 October 2009 | Director's details changed for Simon Antony Peckham on 8 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page) |
9 October 2009 | Director's details changed for Simon Antony Peckham on 8 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page) |
9 October 2009 | Director's details changed for Simon Antony Peckham on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Geoffrey Peter Martin on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Geoffrey Peter Martin on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Geoffrey Peter Martin on 8 October 2009 (2 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
17 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 June 2009 | Secretary appointed garry elliot barnes (1 page) |
16 June 2009 | Secretary appointed garry elliot barnes (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of debenture register (1 page) |
2 February 2009 | Auditor's resignation (1 page) |
2 February 2009 | Auditor's resignation (1 page) |
1 February 2009 | Auditor's resignation (1 page) |
1 February 2009 | Auditor's resignation (1 page) |
10 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
10 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
6 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
1 October 2008 | Appointment terminated secretary antonio ventrella (1 page) |
1 October 2008 | Appointment terminated director antonio ventrella (1 page) |
1 October 2008 | Appointment terminated secretary antonio ventrella (1 page) |
1 October 2008 | Appointment terminated director antonio ventrella (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page) |
10 July 2008 | Appointment terminated director paul heiden (1 page) |
10 July 2008 | Appointment terminated director paul heiden (1 page) |
9 July 2008 | Director appointed garry elliot barnes (2 pages) |
9 July 2008 | Director appointed garry elliot barnes (2 pages) |
7 July 2008 | Director appointed geoffrey peter martin (2 pages) |
7 July 2008 | Director appointed simon anthony peckham (2 pages) |
7 July 2008 | Director appointed geoffrey peter martin (2 pages) |
7 July 2008 | Director appointed simon anthony peckham (2 pages) |
3 July 2008 | Appointment terminated director neil bamford (1 page) |
3 July 2008 | Appointment terminated director neil bamford (1 page) |
20 June 2008 | Return made up to 06/06/08; no change of members (7 pages) |
20 June 2008 | Return made up to 06/06/08; no change of members (7 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
15 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
15 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
22 September 2006 | Full accounts made up to 31 March 2006 (31 pages) |
22 September 2006 | Full accounts made up to 31 March 2006 (31 pages) |
7 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
9 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
9 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
8 July 2005 | Return made up to 06/06/05; full list of members
|
8 July 2005 | Return made up to 06/06/05; full list of members
|
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
19 October 2004 | Return made up to 06/06/04; full list of members; amend (6 pages) |
19 October 2004 | Return made up to 06/06/04; full list of members; amend (6 pages) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY (1 page) |
9 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
9 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
23 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
23 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
18 June 2003 | Return made up to 06/06/03; no change of members (6 pages) |
18 June 2003 | Return made up to 06/06/03; no change of members (6 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
22 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
22 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
16 November 2002 | Location of register of members (1 page) |
16 November 2002 | Location of register of members (1 page) |
16 November 2002 | Secretary's particulars changed (1 page) |
16 November 2002 | Secretary's particulars changed (1 page) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
2 July 2002 | Return made up to 06/06/02; no change of members (6 pages) |
2 July 2002 | Return made up to 06/06/02; no change of members (6 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
23 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
14 April 2001 | Director's particulars changed (1 page) |
14 April 2001 | Director's particulars changed (1 page) |
6 November 2000 | Location of register of members (1 page) |
6 November 2000 | Location of register of members (1 page) |
2 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
29 June 2000 | Return made up to 06/06/00; change of members (12 pages) |
29 June 2000 | Return made up to 06/06/00; change of members (12 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page) |
4 May 2000 | Location of register of members (1 page) |
4 May 2000 | Location of register of members (1 page) |
1 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | Return made up to 06/06/99; no change of members (9 pages) |
14 June 1999 | Return made up to 06/06/99; no change of members (9 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
7 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
2 November 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
25 June 1998 | Return made up to 06/06/98; bulk list available separately (21 pages) |
25 June 1998 | Return made up to 06/06/98; bulk list available separately (21 pages) |
5 June 1998 | New director appointed (3 pages) |
5 June 1998 | New director appointed (3 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: west house king cross road halifax west yorkshire HX1 1EB (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: west house king cross road halifax west yorkshire HX1 1EB (1 page) |
16 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
16 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
29 September 1997 | Ad 19/09/97--------- £ si [email protected]=1050 £ ic 19400493/19401543 (4 pages) |
29 September 1997 | Ad 19/09/97--------- £ si [email protected]=1050 £ ic 19400493/19401543 (4 pages) |
29 September 1997 | Ad 19/09/97--------- £ si [email protected]=1841 £ ic 19401543/19403384 (2 pages) |
29 September 1997 | Ad 19/09/97--------- £ si [email protected]=1841 £ ic 19401543/19403384 (2 pages) |
22 September 1997 | Ad 12/09/97--------- £ si [email protected]=930 £ ic 19399563/19400493 (2 pages) |
22 September 1997 | Ad 12/09/97--------- £ si [email protected]=930 £ ic 19399563/19400493 (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
15 September 1997 | Ad 08/09/97--------- £ si [email protected]=3247 £ ic 19396316/19399563 (6 pages) |
15 September 1997 | Ad 08/09/97--------- £ si [email protected]=3247 £ ic 19396316/19399563 (6 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Ad 01/09/97--------- £ si [email protected]=4080 £ ic 19367860/19371940 (2 pages) |
10 September 1997 | Ad 01/09/97--------- £ si [email protected]=4674 £ ic 19371940/19376614 (6 pages) |
10 September 1997 | Ad 01/09/97--------- £ si [email protected]=3855 £ ic 19376614/19380469 (2 pages) |
10 September 1997 | Ad 01/09/97--------- £ si [email protected]=2570 £ ic 19385609/19388179 (2 pages) |
10 September 1997 | Ad 01/09/97--------- £ si [email protected]=2570 £ ic 19385609/19388179 (2 pages) |
10 September 1997 | Ad 01/09/97--------- £ si [email protected]=3855 £ ic 19376614/19380469 (2 pages) |
10 September 1997 | Ad 01/09/97--------- £ si [email protected]=4080 £ ic 19367860/19371940 (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Ad 01/09/97--------- £ si [email protected]=4674 £ ic 19371940/19376614 (6 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Ad 01/09/97--------- £ si [email protected]=5140 £ ic 19380469/19385609 (2 pages) |
10 September 1997 | Ad 01/09/97--------- £ si [email protected]=5140 £ ic 19380469/19385609 (2 pages) |
2 September 1997 | Ad 27/08/97--------- £ si [email protected]=1285 £ ic 19362185/19363470 (2 pages) |
2 September 1997 | Ad 27/08/97--------- £ si [email protected]=5140 £ ic 19363470/19368610 (2 pages) |
2 September 1997 | Ad 22/08/97--------- £ si [email protected]=6133 £ ic 19361727/19367860 (8 pages) |
2 September 1997 | Ad 27/08/97--------- £ si [email protected]=1285 £ ic 19362185/19363470 (2 pages) |
2 September 1997 | Ad 27/08/97--------- £ si [email protected]=4300 £ ic 19357885/19362185 (8 pages) |
2 September 1997 | Ad 27/08/97--------- £ si [email protected]=795 £ ic 19357090/19357885 (2 pages) |
2 September 1997 | Ad 27/08/97--------- £ si [email protected]=9374 £ ic 19347716/19357090 (6 pages) |
2 September 1997 | Ad 27/08/97--------- £ si [email protected]=5140 £ ic 19363470/19368610 (2 pages) |
2 September 1997 | Ad 27/08/97--------- £ si [email protected]=795 £ ic 19357090/19357885 (2 pages) |
2 September 1997 | Ad 27/08/97--------- £ si [email protected]=9374 £ ic 19347716/19357090 (6 pages) |
2 September 1997 | Ad 27/08/97--------- £ si [email protected]=4300 £ ic 19357885/19362185 (8 pages) |
2 September 1997 | Ad 22/08/97--------- £ si [email protected]=6133 £ ic 19361727/19367860 (8 pages) |
28 August 1997 | Ad 22/08/97--------- £ si [email protected]=10281 £ ic 19272603/19282884 (2 pages) |
28 August 1997 | Ad 22/08/97--------- £ si [email protected]=10281 £ ic 19272603/19282884 (2 pages) |
28 August 1997 | Ad 22/08/97--------- £ si [email protected]=385 £ ic 19330240/19330625 (2 pages) |
28 August 1997 | Ad 22/08/97--------- £ si [email protected]=6883 £ ic 19340833/19347716 (8 pages) |
28 August 1997 | Ad 22/08/97--------- £ si [email protected]=10208 £ ic 19330625/19340833 (6 pages) |
28 August 1997 | Ad 22/08/97--------- £ si [email protected]=15679 £ ic 19282884/19298563 (2 pages) |
28 August 1997 | Ad 22/08/97--------- £ si [email protected]=23967 £ ic 19298563/19322530 (2 pages) |
28 August 1997 | Ad 22/08/97--------- £ si [email protected]=7710 £ ic 19322530/19330240 (2 pages) |
28 August 1997 | Ad 22/08/97--------- £ si [email protected]=23967 £ ic 19298563/19322530 (2 pages) |
28 August 1997 | Ad 22/08/97--------- £ si [email protected]=10208 £ ic 19330625/19340833 (6 pages) |
28 August 1997 | Ad 22/08/97--------- £ si [email protected]=15679 £ ic 19282884/19298563 (2 pages) |
28 August 1997 | Ad 22/08/97--------- £ si [email protected]=6883 £ ic 19340833/19347716 (8 pages) |
28 August 1997 | Ad 22/08/97--------- £ si [email protected]=7710 £ ic 19322530/19330240 (2 pages) |
28 August 1997 | Ad 22/08/97--------- £ si [email protected]=385 £ ic 19330240/19330625 (2 pages) |
26 August 1997 | Ad 18/08/97--------- £ si [email protected]=3183 £ ic 19269420/19272603 (8 pages) |
26 August 1997 | Ad 18/08/97--------- £ si [email protected]=3183 £ ic 19269420/19272603 (8 pages) |
26 August 1997 | Ad 18/08/97--------- £ si [email protected]=9221 £ ic 19258585/19267806 (6 pages) |
26 August 1997 | Ad 18/08/97--------- £ si [email protected]=1614 £ ic 19267806/19269420 (2 pages) |
26 August 1997 | Ad 18/08/97--------- £ si [email protected]=9221 £ ic 19258585/19267806 (6 pages) |
26 August 1997 | Ad 18/08/97--------- £ si [email protected]=1614 £ ic 19267806/19269420 (2 pages) |
22 August 1997 | Ad 13/08/97--------- £ si [email protected]=67 £ ic 19255948/19256015 (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Ad 13/08/97--------- £ si [email protected]=2570 £ ic 19256015/19258585 (2 pages) |
22 August 1997 | Ad 13/08/97--------- £ si [email protected]=2570 £ ic 19256015/19258585 (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Ad 13/08/97--------- £ si [email protected]=67 £ ic 19255948/19256015 (2 pages) |
21 August 1997 | Ad 13/08/97--------- £ si [email protected]=30844 £ ic 19206799/19237643 (2 pages) |
21 August 1997 | Ad 13/08/97--------- £ si [email protected]=2884 £ ic 19237643/19240527 (2 pages) |
21 August 1997 | Ad 13/08/97--------- £ si [email protected]=7711 £ ic 19248237/19255948 (2 pages) |
21 August 1997 | Ad 13/08/97--------- £ si [email protected]=7710 £ ic 19240527/19248237 (2 pages) |
21 August 1997 | Ad 13/08/97--------- £ si [email protected]=7710 £ ic 19240527/19248237 (2 pages) |
21 August 1997 | Ad 13/08/97--------- £ si [email protected]=7711 £ ic 19248237/19255948 (2 pages) |
21 August 1997 | Ad 13/08/97--------- £ si [email protected]=30844 £ ic 19206799/19237643 (2 pages) |
21 August 1997 | Ad 13/08/97--------- £ si [email protected]=2884 £ ic 19237643/19240527 (2 pages) |
19 August 1997 | Ad 13/08/97--------- £ si [email protected]=3305 £ ic 19203494/19206799 (6 pages) |
19 August 1997 | Ad 13/08/97--------- £ si [email protected]=17669 £ ic 19185825/19203494 (6 pages) |
19 August 1997 | Ad 13/08/97--------- £ si [email protected]=1180 £ ic 19184645/19185825 (2 pages) |
19 August 1997 | Ad 13/08/97--------- £ si [email protected]=1180 £ ic 19184645/19185825 (2 pages) |
19 August 1997 | Ad 13/08/97--------- £ si [email protected]=3305 £ ic 19203494/19206799 (6 pages) |
19 August 1997 | Ad 13/08/97--------- £ si [email protected]=17669 £ ic 19185825/19203494 (6 pages) |
14 August 1997 | New director appointed (5 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (4 pages) |
14 August 1997 | New director appointed (4 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (5 pages) |
8 August 1997 | Ad 04/08/97--------- £ si [email protected]=4529 £ ic 19180116/19184645 (4 pages) |
8 August 1997 | Ad 04/08/97--------- £ si [email protected]=4529 £ ic 19180116/19184645 (4 pages) |
31 July 1997 | Ad 25/07/97--------- £ si [email protected]=26478 £ ic 19153638/19180116 (8 pages) |
31 July 1997 | Ad 25/07/97--------- £ si [email protected]=26478 £ ic 19153638/19180116 (8 pages) |
24 July 1997 | Ad 21/07/97--------- £ si [email protected]=50668 £ ic 19102970/19153638 (14 pages) |
24 July 1997 | Ad 21/07/97--------- £ si [email protected]=50668 £ ic 19102970/19153638 (14 pages) |
22 July 1997 | Ad 17/07/97--------- £ si [email protected]=98352 £ ic 19004618/19102970 (20 pages) |
22 July 1997 | Ad 17/07/97--------- £ si [email protected]=98352 £ ic 19004618/19102970 (20 pages) |
21 July 1997 | Ad 11/07/97--------- £ si [email protected]=65997 £ ic 18938621/19004618 (12 pages) |
21 July 1997 | Ad 11/07/97--------- £ si [email protected]=65997 £ ic 18938621/19004618 (12 pages) |
27 June 1997 | Return made up to 06/06/97; bulk list available separately (14 pages) |
27 June 1997 | Return made up to 06/06/97; bulk list available separately (14 pages) |
6 June 1997 | Ad 22/05/97--------- £ si [email protected]=927 £ ic 18937972/18938899 (2 pages) |
6 June 1997 | Ad 22/05/97--------- £ si [email protected]=927 £ ic 18937972/18938899 (2 pages) |
29 May 1997 | Full group accounts made up to 31 December 1996 (63 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Full group accounts made up to 31 December 1996 (63 pages) |
29 May 1997 | Resolutions
|
21 April 1997 | Ad 20/03/97--------- £ si [email protected]=284 £ ic 18937688/18937972 (2 pages) |
21 April 1997 | Ad 20/03/97--------- £ si [email protected]=284 £ ic 18937688/18937972 (2 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Ad 20/02/97--------- £ si [email protected]=719 £ ic 18936685/18937404 (2 pages) |
27 February 1997 | Ad 20/02/97--------- £ si [email protected]=7541 £ ic 18929144/18936685 (2 pages) |
27 February 1997 | Ad 20/02/97--------- £ si [email protected]=719 £ ic 18936685/18937404 (2 pages) |
27 February 1997 | Ad 20/02/97--------- £ si [email protected]=7541 £ ic 18929144/18936685 (2 pages) |
3 December 1996 | Ad 20/11/96--------- £ si [email protected]=538 £ ic 18928606/18929144 (2 pages) |
3 December 1996 | Ad 20/11/96--------- £ si [email protected]=897 £ ic 18927709/18928606 (2 pages) |
3 December 1996 | Ad 20/11/96--------- £ si [email protected]=897 £ ic 18927709/18928606 (2 pages) |
3 December 1996 | Ad 20/11/96--------- £ si [email protected]=538 £ ic 18928606/18929144 (2 pages) |
10 November 1996 | Ad 31/10/96--------- £ si [email protected]=4605 £ ic 18923104/18927709 (2 pages) |
10 November 1996 | Ad 31/10/96--------- £ si [email protected]=920 £ ic 18922184/18923104 (2 pages) |
10 November 1996 | Ad 31/10/96--------- £ si [email protected]=2570 £ ic 18919614/18922184 (4 pages) |
10 November 1996 | Ad 31/10/96--------- £ si [email protected]=4605 £ ic 18923104/18927709 (2 pages) |
10 November 1996 | Ad 31/10/96--------- £ si [email protected]=2570 £ ic 18919614/18922184 (4 pages) |
10 November 1996 | Ad 31/10/96--------- £ si [email protected]=920 £ ic 18922184/18923104 (2 pages) |
2 October 1996 | Ad 26/09/96--------- £ si [email protected]=3949 £ ic 18915273/18919222 (2 pages) |
2 October 1996 | Ad 26/09/96--------- £ si [email protected]=392 £ ic 18919222/18919614 (4 pages) |
2 October 1996 | Ad 26/09/96--------- £ si [email protected]=392 £ ic 18919222/18919614 (4 pages) |
2 October 1996 | Ad 26/09/96--------- £ si [email protected]=3949 £ ic 18915273/18919222 (2 pages) |
4 September 1996 | Ad 28/08/96--------- £ si [email protected]=725 £ ic 18910851/18911576 (4 pages) |
4 September 1996 | Ad 28/08/96--------- £ si [email protected]=3697 £ ic 18911576/18915273 (2 pages) |
4 September 1996 | Ad 28/08/96--------- £ si [email protected]=3697 £ ic 18911576/18915273 (2 pages) |
4 September 1996 | Ad 28/08/96--------- £ si [email protected]=725 £ ic 18910851/18911576 (4 pages) |
22 July 1996 | Ad 27/06/96--------- £ si [email protected]=1912 £ ic 18908939/18910851 (2 pages) |
22 July 1996 | Ad 27/06/96--------- £ si [email protected]=1912 £ ic 18908939/18910851 (2 pages) |
3 July 1996 | Ad 27/06/96--------- £ si [email protected]=1307 £ ic 18907632/18908939 (2 pages) |
3 July 1996 | Ad 27/06/96--------- £ si [email protected]=1307 £ ic 18907632/18908939 (2 pages) |
25 June 1996 | Return made up to 06/06/96; bulk list available separately (14 pages) |
25 June 1996 | Return made up to 06/06/96; bulk list available separately (14 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
12 June 1996 | Ad 30/05/96--------- £ si [email protected]=3785 £ ic 18896341/18900126 (2 pages) |
12 June 1996 | Ad 30/05/96--------- £ si [email protected]=651 £ ic 18859704/18860355 (2 pages) |
12 June 1996 | Ad 30/05/96--------- £ si [email protected]=651 £ ic 18859704/18860355 (2 pages) |
12 June 1996 | Ad 30/05/96--------- £ si [email protected]=35986 £ ic 18860355/18896341 (2 pages) |
12 June 1996 | Ad 30/05/96--------- £ si [email protected]=3785 £ ic 18896341/18900126 (2 pages) |
12 June 1996 | Ad 24/05/96--------- £ si [email protected]=873 £ ic 18858831/18859704 (2 pages) |
12 June 1996 | Ad 24/05/96--------- £ si [email protected]=873 £ ic 18858831/18859704 (2 pages) |
12 June 1996 | Ad 30/05/96--------- £ si [email protected]=35986 £ ic 18860355/18896341 (2 pages) |
6 June 1996 | Auditor's resignation (1 page) |
6 June 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | Auditor's resignation (1 page) |
20 May 1996 | Director resigned (2 pages) |
20 May 1996 | Director resigned (2 pages) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | New director appointed (1 page) |
24 March 1996 | Ad 21/02/96--------- £ si [email protected]=135904 £ ic 18722927/18858831 (2 pages) |
24 March 1996 | Ad 21/02/96--------- £ si [email protected]=135904 £ ic 18722927/18858831 (2 pages) |
19 February 1996 | Full group accounts made up to 31 December 1994 (48 pages) |
19 February 1996 | Full group accounts made up to 31 December 1994 (48 pages) |
23 January 1996 | Ad 11/01/96--------- £ si [email protected]=1751 £ ic 18720866/18722617 (2 pages) |
23 January 1996 | Ad 11/01/96--------- £ si [email protected]=1751 £ ic 18720866/18722617 (2 pages) |
23 January 1996 | Ad 11/01/96--------- £ si [email protected]=310 £ ic 18722617/18722927 (2 pages) |
23 January 1996 | Ad 11/01/96--------- £ si [email protected]=310 £ ic 18722617/18722927 (2 pages) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Director resigned (2 pages) |
28 November 1995 | Ad 21/11/95--------- £ si [email protected]=7711 £ ic 18700883/18708594 (2 pages) |
28 November 1995 | Ad 21/11/95--------- £ si [email protected]=527 £ ic 18720339/18720866 (2 pages) |
28 November 1995 | Ad 21/11/95--------- £ si [email protected]=1540 £ ic 18708594/18710134 (2 pages) |
28 November 1995 | Ad 21/11/95--------- £ si [email protected]=7711 £ ic 18700883/18708594 (2 pages) |
28 November 1995 | Ad 21/11/95--------- £ si [email protected]=130 £ ic 18718884/18719014 (2 pages) |
28 November 1995 | Ad 21/11/95--------- £ si [email protected]=527 £ ic 18720339/18720866 (2 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Ad 23/10/95--------- £ si [email protected]=8750 £ ic 18710134/18718884 (2 pages) |
28 November 1995 | Ad 23/10/95--------- £ si [email protected]=8750 £ ic 18710134/18718884 (2 pages) |
28 November 1995 | Ad 16/11/95--------- £ si [email protected]=1325 £ ic 18719014/18720339 (2 pages) |
28 November 1995 | Ad 21/11/95--------- £ si [email protected]=130 £ ic 18718884/18719014 (2 pages) |
28 November 1995 | Ad 16/11/95--------- £ si [email protected]=1325 £ ic 18719014/18720339 (2 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Ad 21/11/95--------- £ si [email protected]=1540 £ ic 18708594/18710134 (2 pages) |
14 September 1995 | £ nc 19670956/25920956 11/09/95 (1 page) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | £ nc 19670956/25920956 11/09/95 (1 page) |
14 September 1995 | Resolutions
|
25 August 1995 | Listing of particulars (32 pages) |
25 August 1995 | Listing of particulars (32 pages) |
14 August 1995 | New director appointed (6 pages) |
14 August 1995 | New director appointed (6 pages) |
3 July 1995 | Ad 21/06/95--------- £ si [email protected]=3629 £ ic 14600317/14603946 (2 pages) |
3 July 1995 | Ad 21/06/95--------- £ si [email protected]=449 £ ic 14599868/14600317 (2 pages) |
3 July 1995 | Return made up to 06/06/95; full list of members (18 pages) |
3 July 1995 | Ad 21/06/95--------- £ si [email protected]=151 £ ic 14599717/14599868 (2 pages) |
3 July 1995 | Ad 21/06/95--------- £ si [email protected]=3629 £ ic 14600317/14603946 (2 pages) |
3 July 1995 | Ad 21/06/95--------- £ si [email protected]=151 £ ic 14599717/14599868 (2 pages) |
3 July 1995 | Return made up to 06/06/95; full list of members (18 pages) |
3 July 1995 | Ad 21/06/95--------- £ si [email protected]=449 £ ic 14599868/14600317 (2 pages) |
19 June 1995 | Director resigned (4 pages) |
19 June 1995 | Director resigned (4 pages) |
10 May 1995 | Ad 26/04/95--------- £ si [email protected]=2187 £ ic 14569762/14571949 (2 pages) |
10 May 1995 | Ad 26/04/95--------- £ si [email protected]=26000 £ ic 14573116/14599116 (2 pages) |
10 May 1995 | Ad 26/04/95--------- £ si [email protected]=594 £ ic 14572522/14573116 (2 pages) |
10 May 1995 | Ad 26/04/95--------- £ si [email protected]=2187 £ ic 14569762/14571949 (2 pages) |
10 May 1995 | Ad 26/04/95--------- £ si [email protected]=594 £ ic 14572522/14573116 (2 pages) |
10 May 1995 | Ad 26/04/95--------- £ si [email protected]=26000 £ ic 14573116/14599116 (2 pages) |
10 May 1995 | Ad 26/04/95--------- £ si [email protected]=201 £ ic 14572321/14572522 (2 pages) |
10 May 1995 | Ad 26/04/95--------- £ si [email protected]=372 £ ic 14571949/14572321 (2 pages) |
10 May 1995 | Ad 26/04/95--------- £ si [email protected]=201 £ ic 14572321/14572522 (2 pages) |
10 May 1995 | Ad 26/04/95--------- £ si [email protected]=372 £ ic 14571949/14572321 (2 pages) |
4 April 1995 | Ad 22/03/95--------- £ si [email protected]=516 £ ic 14568558/14569074 (2 pages) |
4 April 1995 | Ad 22/03/95--------- £ si [email protected]=293 £ ic 14569074/14569367 (2 pages) |
4 April 1995 | Ad 22/03/95--------- £ si [email protected]=516 £ ic 14568558/14569074 (2 pages) |
4 April 1995 | Ad 22/03/95--------- £ si [email protected]=143 £ ic 14569619/14569762 (2 pages) |
4 April 1995 | Ad 22/03/95--------- £ si [email protected]=143 £ ic 14569619/14569762 (2 pages) |
4 April 1995 | Ad 22/03/95--------- £ si [email protected]=252 £ ic 14569367/14569619 (2 pages) |
4 April 1995 | Ad 22/03/95--------- £ si [email protected]=252 £ ic 14569367/14569619 (2 pages) |
4 April 1995 | Ad 22/03/95--------- £ si [email protected]=293 £ ic 14569074/14569367 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (178 pages) |
25 June 1993 | Resolutions
|
25 June 1993 | Resolutions
|
9 June 1992 | Resolutions
|
9 June 1992 | Resolutions
|
9 June 1992 | Resolutions
|
13 June 1991 | Resolutions
|
5 June 1991 | Full group accounts made up to 31 December 1990 (38 pages) |
5 June 1991 | Full group accounts made up to 31 December 1990 (38 pages) |
13 June 1990 | Full group accounts made up to 31 December 1989 (41 pages) |
13 June 1990 | Full group accounts made up to 31 December 1989 (41 pages) |
4 June 1990 | Resolutions
|
4 June 1990 | Resolutions
|
4 June 1990 | Resolutions
|
4 June 1990 | Resolutions
|
6 June 1989 | Resolutions
|
6 June 1989 | Resolutions
|
9 March 1989 | Resolutions
|
9 March 1989 | Resolutions
|
31 May 1988 | Resolutions
|
31 May 1988 | Resolutions
|
29 July 1987 | Resolutions
|
29 July 1987 | Resolutions
|
29 July 1987 | Memorandum and Articles of Association (53 pages) |
29 July 1987 | Memorandum and Articles of Association (53 pages) |
4 July 1986 | Group of companies' accounts made up to 31 December 1985 (37 pages) |
4 July 1986 | Group of companies' accounts made up to 31 December 1985 (37 pages) |
10 July 1979 | Accounts made up to 31 December 1978 (31 pages) |
10 July 1979 | Accounts made up to 31 December 1978 (31 pages) |
24 July 1978 | Accounts made up to 31 December 1977 (32 pages) |
24 July 1978 | Accounts made up to 31 December 1977 (32 pages) |
14 July 1976 | Accounts made up to 31 December 1975 (34 pages) |
14 July 1976 | Accounts made up to 31 December 1975 (34 pages) |
14 July 1976 | Annual return made up to 10/06/76 (5 pages) |
14 July 1976 | Annual return made up to 10/06/76 (5 pages) |
1 January 1974 | Company name changed\certificate issued on 01/01/74 (5 pages) |
1 January 1974 | Company name changed\certificate issued on 01/01/74 (5 pages) |
19 June 1970 | New secretary appointed (2 pages) |
19 June 1970 | New secretary appointed (2 pages) |
15 June 1967 | Memorandum of association (7 pages) |
15 June 1967 | Memorandum of association (7 pages) |
23 February 1965 | Particulars of mortgage/charge (2 pages) |
23 February 1965 | Particulars of mortgage/charge (2 pages) |
4 October 1962 | Registered office changed (2 pages) |
4 October 1962 | Registered office changed (2 pages) |
24 August 1960 | Allotment of shares (2 pages) |
24 August 1960 | Allotment of shares (2 pages) |
7 May 1959 | Alter mem and arts (1 page) |
7 May 1959 | Alter mem and arts (1 page) |
10 December 1948 | Alter mem and arts (33 pages) |
10 December 1948 | Alter mem and arts (33 pages) |
6 June 1924 | Incorporation (59 pages) |
6 June 1924 | Certificate of incorporation (2 pages) |
6 June 1924 | Incorporation (59 pages) |
6 June 1924 | Certificate of incorporation (2 pages) |