Leeds
West Yorkshire
LS1 4DL
Secretary Name | Ian Philip Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1992(67 years, 5 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Gerard Thomas Gent |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1998(73 years, 8 months after company formation) |
Appointment Duration | 25 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Paul Michael Harris |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(82 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Craig George Donaldson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2009(84 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Dr Philip Van Horn Gerdine |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1992(67 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Financial Executive |
Correspondence Address | 82 Wingfoot Drive Cummaquid Massachusetts 02637 Usa |
Director Name | Franz Josef Philipp Heinrich Grimmer |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 July 1992(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 1997) |
Role | Solicitor |
Correspondence Address | Lommelstrasse 6 Munich 71 Germany |
Director Name | Michael Lester |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(67 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 November 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sheldon Avenue London N6 4JR |
Director Name | Hon Simon Andrew Weinstock |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(67 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 1996) |
Role | Company Director |
Correspondence Address | 19 Pelham Place London SW7 2NQ |
Director Name | Mr David Baxter Newlands |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(71 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 07 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lane End Chucks Lane Walton-On-The-Hill Tadworth Surrey KT20 7UB |
Director Name | Richard Anthony Robinson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(74 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2007) |
Role | Chartered Accoubtant |
Country of Residence | United Kingdom |
Correspondence Address | Fieldhead House Church Hill Shamley Green Guildford Surrey GU5 0UD |
Director Name | Claire Margaret McGeever |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 20 Manor Road Dorridge Solihull B93 8DX |
Registered Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 26 March 2010 (13 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 1 April 2017 (overdue) |
---|
2 November 2020 | Liquidators' statement of receipts and payments to 19 August 2020 (20 pages) |
---|---|
25 October 2019 | Liquidators' statement of receipts and payments to 19 August 2019 (19 pages) |
5 November 2018 | Liquidators' statement of receipts and payments to 19 August 2018 (19 pages) |
25 October 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (19 pages) |
25 October 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (19 pages) |
4 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 April 2017 | Court order insolvency:court order - removal/replacement of liquidator (10 pages) |
4 April 2017 | Court order insolvency:court order - removal/replacement of liquidator (10 pages) |
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
3 November 2016 | Registered office address changed from Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 3 November 2016 (2 pages) |
3 November 2016 | Registered office address changed from Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 3 November 2016 (2 pages) |
26 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (17 pages) |
26 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (17 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (7 pages) |
21 October 2015 | Liquidators statement of receipts and payments to 19 August 2015 (7 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (7 pages) |
8 April 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
8 April 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
28 January 2015 | Appointment of a voluntary liquidator (1 page) |
28 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2015 | Appointment of a voluntary liquidator (1 page) |
28 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (8 pages) |
16 October 2014 | Liquidators statement of receipts and payments to 19 August 2014 (8 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (8 pages) |
11 October 2013 | Liquidators statement of receipts and payments to 19 August 2013 (9 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (9 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (9 pages) |
8 October 2013 | Appointment of a voluntary liquidator (1 page) |
8 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 October 2013 | Court order insolvency:court order-replacement liquidator (12 pages) |
8 October 2013 | Appointment of a voluntary liquidator (1 page) |
8 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 October 2013 | Court order insolvency:court order-replacement liquidator (12 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (7 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (7 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 28 March 2013 (7 pages) |
19 April 2012 | Liquidators statement of receipts and payments (8 pages) |
19 April 2012 | Liquidators' statement of receipts and payments (8 pages) |
19 April 2012 | Liquidators' statement of receipts and payments (8 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 29 February 2012 (5 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Statement of affairs with form 4.19 (5 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Statement of affairs with form 4.19 (5 pages) |
10 March 2011 | Appointment of a voluntary liquidator (1 page) |
10 March 2011 | Appointment of a voluntary liquidator (1 page) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
24 February 2011 | Full accounts made up to 26 March 2010 (19 pages) |
24 February 2011 | Full accounts made up to 26 March 2010 (19 pages) |
18 February 2011 | Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD on 18 February 2011 (2 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
2 March 2010 | Secretary's details changed for Ian Philip Howard on 1 March 2010 (1 page) |
2 March 2010 | Director's details changed for Paul Michael Harris on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Craig George Donaldson on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Craig George Donaldson on 1 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Ian Philip Howard on 1 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Gerard Thomas Gent on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Craig George Donaldson on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Paul Michael Harris on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Paul Michael Harris on 1 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Ian Philip Howard on 1 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Gerard Thomas Gent on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ian Philip Howard on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ian Philip Howard on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Gerard Thomas Gent on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ian Philip Howard on 1 March 2010 (2 pages) |
21 January 2010 | Full accounts made up to 27 March 2009 (16 pages) |
21 January 2010 | Full accounts made up to 27 March 2009 (16 pages) |
10 June 2009 | Director appointed craig george donaldson (4 pages) |
10 June 2009 | Director appointed craig george donaldson (4 pages) |
3 June 2009 | Appointment terminated director claire mcgeever (1 page) |
3 June 2009 | Appointment terminated director claire mcgeever (1 page) |
26 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
12 March 2009 | Director and secretary's change of particulars / ian howard / 19/02/2009 (1 page) |
12 March 2009 | Director and secretary's change of particulars / ian howard / 19/02/2009 (1 page) |
3 February 2009 | Full accounts made up to 28 March 2008 (14 pages) |
3 February 2009 | Full accounts made up to 28 March 2008 (14 pages) |
13 May 2008 | Director appointed claire margaret mcgeever (3 pages) |
13 May 2008 | Director appointed claire margaret mcgeever (3 pages) |
7 April 2008 | Auditor's resignation (1 page) |
7 April 2008 | Auditor's resignation (1 page) |
27 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Location of debenture register (1 page) |
26 March 2008 | Location of debenture register (1 page) |
26 March 2008 | Location of register of members (1 page) |
13 March 2008 | Auditor's resignation (1 page) |
13 March 2008 | Auditor's resignation (1 page) |
5 November 2007 | Full accounts made up to 30 March 2007 (16 pages) |
5 November 2007 | Full accounts made up to 30 March 2007 (16 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (3 pages) |
28 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
2 October 2006 | Auditor's resignation (1 page) |
2 October 2006 | Auditor's resignation (1 page) |
30 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
26 September 2005 | Full accounts made up to 1 April 2005 (14 pages) |
26 September 2005 | Full accounts made up to 1 April 2005 (14 pages) |
26 September 2005 | Full accounts made up to 1 April 2005 (14 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
30 September 2004 | Full accounts made up to 2 April 2004 (15 pages) |
30 September 2004 | Full accounts made up to 2 April 2004 (15 pages) |
30 September 2004 | Full accounts made up to 2 April 2004 (15 pages) |
21 September 2004 | Location of register of members (1 page) |
21 September 2004 | Location of register of members (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: new century park p o box 53 coventry CV3 1HJ (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: new century park p o box 53 coventry CV3 1HJ (1 page) |
10 August 2004 | Return made up to 27/07/04; full list of members
|
10 August 2004 | Return made up to 27/07/04; full list of members
|
21 October 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
21 October 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
16 October 2003 | Reduction of iss capital and minute (oc) £ ic 189382191/ 100000 (4 pages) |
16 October 2003 | Reduction of iss capital and minute (oc) £ ic 189382191/ 100000 (4 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
1 September 2003 | Full accounts made up to 28 March 2003 (15 pages) |
1 September 2003 | Full accounts made up to 28 March 2003 (15 pages) |
5 August 2003 | Return made up to 27/07/03; full list of members
|
5 August 2003 | Return made up to 27/07/03; full list of members
|
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: new century park p o box 53 coventry warwickshire CV3 1HJ (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: new century park p o box 53 coventry warwickshire CV3 1HJ (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 1 bruton street london W1J 6AQ (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 1 bruton street london W1J 6AQ (1 page) |
2 September 2002 | Full accounts made up to 29 March 2002 (14 pages) |
2 September 2002 | Full accounts made up to 29 March 2002 (14 pages) |
27 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
1 October 2001 | Location of register of members (1 page) |
1 October 2001 | Location of register of members (1 page) |
30 August 2001 | Full accounts made up to 30 March 2001 (14 pages) |
30 August 2001 | Full accounts made up to 30 March 2001 (14 pages) |
30 July 2001 | Return made up to 27/07/01; full list of members
|
30 July 2001 | Return made up to 27/07/01; full list of members
|
6 April 2001 | Registered office changed on 06/04/01 from: vicarage lane ilford essex IG1 4AQ (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: vicarage lane ilford essex IG1 4AQ (1 page) |
8 September 2000 | Return made up to 27/07/00; full list of members (7 pages) |
8 September 2000 | Return made up to 27/07/00; full list of members (7 pages) |
26 May 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 May 2000 | New director appointed (3 pages) |
26 May 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 May 2000 | New director appointed (3 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
5 August 1999 | Return made up to 27/07/99; no change of members (8 pages) |
5 August 1999 | Return made up to 27/07/99; no change of members (8 pages) |
27 July 1999 | Full accounts made up to 2 April 1999 (13 pages) |
27 July 1999 | Full accounts made up to 2 April 1999 (13 pages) |
27 July 1999 | Full accounts made up to 2 April 1999 (13 pages) |
21 December 1998 | Full accounts made up to 27 March 1998 (13 pages) |
21 December 1998 | Full accounts made up to 27 March 1998 (13 pages) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
18 September 1998 | Return made up to 27/07/98; no change of members (9 pages) |
18 September 1998 | Return made up to 27/07/98; no change of members (9 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
12 January 1998 | Full accounts made up to 28 March 1997 (13 pages) |
12 January 1998 | Full accounts made up to 28 March 1997 (13 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
26 August 1997 | Return made up to 27/07/97; full list of members
|
26 August 1997 | Return made up to 27/07/97; full list of members
|
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
30 January 1997 | Full accounts made up to 29 March 1996 (12 pages) |
30 January 1997 | Full accounts made up to 29 March 1996 (12 pages) |
18 September 1996 | New director appointed (3 pages) |
18 September 1996 | New director appointed (3 pages) |
8 August 1996 | Return made up to 27/07/96; no change of members
|
8 August 1996 | Return made up to 27/07/96; no change of members
|
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
22 September 1995 | Return made up to 27/07/95; no change of members
|
22 September 1995 | Return made up to 27/07/95; no change of members
|
7 February 1994 | Full accounts made up to 2 April 1993 (12 pages) |
7 February 1994 | Full accounts made up to 2 April 1993 (12 pages) |
7 February 1994 | Full accounts made up to 2 April 1993 (12 pages) |
11 March 1993 | Full accounts made up to 27 March 1992 (17 pages) |
11 March 1993 | Full accounts made up to 27 March 1992 (17 pages) |
26 August 1992 | Resolutions
|
26 August 1992 | Resolutions
|
26 August 1992 | Resolutions
|
26 August 1992 | Resolutions
|
27 May 1992 | Full accounts made up to 29 March 1991 (18 pages) |
27 May 1992 | Full accounts made up to 29 March 1991 (18 pages) |
9 September 1991 | Return made up to 10/07/91; full list of members (14 pages) |
9 September 1991 | Return made up to 10/07/91; full list of members (14 pages) |
5 August 1991 | Director resigned;new director appointed (2 pages) |
5 August 1991 | Director resigned;new director appointed (2 pages) |
17 July 1991 | New director appointed (3 pages) |
17 July 1991 | New director appointed (3 pages) |
27 March 1991 | Full accounts made up to 30 March 1990 (16 pages) |
27 March 1991 | Full accounts made up to 30 March 1990 (16 pages) |
10 December 1990 | Return made up to 26/10/90; bulk list available separately (5 pages) |
10 December 1990 | Return made up to 26/10/90; bulk list available separately (5 pages) |
19 October 1990 | Declaration of assistance for shares acquisition (21 pages) |
19 October 1990 | Declaration of assistance for shares acquisition (21 pages) |
21 March 1990 | Declaration of assistance for shares acquisition (24 pages) |
21 March 1990 | Declaration of assistance for shares acquisition (24 pages) |
21 March 1990 | Declaration of assistance for shares acquisition (8 pages) |
21 March 1990 | Declaration of assistance for shares acquisition (8 pages) |
22 February 1990 | Memorandum and Articles of Association (21 pages) |
22 February 1990 | Memorandum and Articles of Association (21 pages) |
22 February 1990 | Memorandum and Articles of Association (21 pages) |
22 February 1990 | Resolutions
|
22 February 1990 | Memorandum and Articles of Association (21 pages) |
22 February 1990 | Resolutions
|
20 February 1990 | Ad 28/12/89--------- £ si [email protected]=193903 £ ic 76815678/77009581 (2 pages) |
20 February 1990 | Ad 28/12/89--------- £ si [email protected]=193903 £ ic 76815678/77009581 (2 pages) |
22 January 1990 | Re-registration of Memorandum and Articles (21 pages) |
22 January 1990 | Resolutions
|
22 January 1990 | Application for reregistration from PLC to private (1 page) |
22 January 1990 | Application for reregistration from PLC to private (1 page) |
22 January 1990 | Resolutions
|
22 January 1990 | Re-registration of Memorandum and Articles (21 pages) |
22 January 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 January 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 September 1989 | Wd 07/09/89 ad 24/08/89--------- premium £ si [email protected]=910 £ ic 75255131/75256041 (5 pages) |
12 September 1989 | Wd 07/09/89 ad 24/08/89--------- premium £ si [email protected]=910 £ ic 75255131/75256041 (5 pages) |
29 August 1989 | Return made up to 27/07/89; bulk list available separately (23 pages) |
29 August 1989 | Return made up to 27/07/89; bulk list available separately (23 pages) |
17 August 1989 | Memorandum and Articles of Association (55 pages) |
17 August 1989 | Memorandum and Articles of Association (55 pages) |
27 July 1989 | Resolutions
|
27 July 1989 | Resolutions
|
25 July 1989 | Full accounts made up to 31 March 1989 (55 pages) |
25 July 1989 | Full accounts made up to 31 March 1989 (55 pages) |
16 March 1989 | Particulars of contract relating to shares (3 pages) |
16 March 1989 | Particulars of contract relating to shares (3 pages) |
12 January 1989 | Particulars of contract relating to shares (4 pages) |
12 January 1989 | Particulars of contract relating to shares (4 pages) |
5 September 1988 | Memorandum and Articles of Association (55 pages) |
5 September 1988 | Memorandum and Articles of Association (55 pages) |
1 September 1988 | Return made up to 28/07/88; bulk list available separately (18 pages) |
1 September 1988 | Return made up to 28/07/88; bulk list available separately (18 pages) |
27 July 1988 | Resolutions
|
27 July 1988 | Resolutions
|
20 July 1988 | Full group accounts made up to 1 April 1988 (48 pages) |
20 July 1988 | Full group accounts made up to 1 April 1988 (48 pages) |
20 July 1988 | Full group accounts made up to 1 April 1988 (48 pages) |
14 December 1987 | Wd 17/11/87 ad 03/11/87--------- £ si [email protected]=4307 (4 pages) |
14 December 1987 | Wd 17/11/87 ad 03/11/87--------- £ si [email protected]=4307 (4 pages) |
10 December 1987 | Wd 17/11/87 ad 14/10/87--------- premium £ si [email protected]=5038 (5 pages) |
10 December 1987 | Wd 17/11/87 ad 14/10/87--------- premium £ si [email protected]=5038 (5 pages) |
3 September 1987 | Return made up to 30/07/87; full list of members (21 pages) |
3 September 1987 | Return made up to 30/07/87; full list of members (21 pages) |
16 August 1987 | Memorandum and Articles of Association (52 pages) |
16 August 1987 | Memorandum and Articles of Association (52 pages) |
10 August 1987 | Resolutions
|
10 August 1987 | Resolutions
|
10 August 1987 | Resolutions
|
10 August 1987 | Resolutions
|
23 July 1987 | Full group accounts made up to 3 April 1987 (46 pages) |
23 July 1987 | Full group accounts made up to 3 April 1987 (46 pages) |
23 July 1987 | Full group accounts made up to 3 April 1987 (46 pages) |
27 August 1986 | Return made up to 24/07/86; full list of members (22 pages) |
27 August 1986 | Return made up to 24/07/86; full list of members (22 pages) |
15 July 1986 | Group of companies' accounts made up to 28 March 1986 (64 pages) |
15 July 1986 | Group of companies' accounts made up to 28 March 1986 (64 pages) |
23 September 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 September 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 October 1975 | Annual return made up to 04/09/75 (9 pages) |
16 October 1975 | Annual return made up to 04/09/75 (9 pages) |
8 November 1968 | Notice of winding up order (4 pages) |
8 November 1968 | Notice of winding up order (4 pages) |
18 March 1927 | Company name changed\certificate issued on 18/03/27 (2 pages) |
18 March 1927 | Company name changed\certificate issued on 18/03/27 (2 pages) |
14 February 1925 | Incorporation (42 pages) |
14 February 1925 | Incorporation (42 pages) |