Snaith
Goole
East Yorkshire
DN14 9AA
Director Name | Dr Keith Layden |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2012(86 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Thomas Michael Brophy |
---|---|
Status | Current |
Appointed | 10 December 2012(87 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Dr Helena Louise Ganczakowski |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(88 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Jeremy Kim Maiden |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(89 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Ms Anita Margaret Frew |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2015(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Roberto Cirillo |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 26 April 2018(92 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mrs Jacqueline Patricia Christine Ferguson |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(93 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr John Ramsay |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(94 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Julie So-Young Kim |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2021(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Pharmaceutical Executive |
Country of Residence | Switzerland |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mrs Nawal Ouzren |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 February 2022(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Executive |
Country of Residence | France |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | David James Clifton |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | The Sycamores Beverley Road South Cave N Brough N Humbs HU15 2AU |
Director Name | Mr Bernard Richard Curtis |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 32 Mt Ida Avenue Hawthorn East Melbourne Victoria 3123 Foreign |
Director Name | Gunter Eggerstedt |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | Hainer Weg 244 A D-6000 Frankfurt/M70 Foreign |
Director Name | Simon Everard |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | Sludge Hall Cold Newton Road Cold Newton Leicester LE7 9DA |
Director Name | Albert Roy Fenney |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pear Tree Park Howden Goole East Yorkshire DN14 7BG |
Director Name | Richard Mark Horsley Heseltine |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 28 Gibson Square London N1 0RD |
Director Name | Dr Keith George Grant Hopkins |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2001) |
Role | Chairman |
Correspondence Address | Tall Trees Sherbuttgate Road, Pocklington York YO42 2EW |
Director Name | Mr John David Lloyd |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | Amberden Hall Widdington Saffron Walden Essex CB11 3ST |
Director Name | Derek Mather |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 16 Thorp Arch Park Thorp Arch Spa Boston West Yorkshire LS23 7AN |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Mr John Trevor Harrison |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(68 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 April 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodcote 1b Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Mr Michael Humphrey |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(69 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Anthony Romer Beevor |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(71 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 September 2005) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | 20 Radipole Road London SW6 5DL |
Director Name | Mr Geoffrey David Bull |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Charles Irace |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1997(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 9 Cambridge Court Randolph New Jersey 07869 Usa Foreign |
Director Name | Ms Barbara Mary Richmond |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(71 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartmant 1003 8 Dean Ryle Street London SW1P 4DA |
Secretary Name | John Roy Ainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(73 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monks Meadow Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Director Name | David Moncrieff Dunn |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(74 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 29 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longreach 53 Selworthy Road Southport Merseyside PR8 2HX |
Director Name | Mr Michael Charles Buzzacott |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(79 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 02 August 2011) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Martin Charles Flower |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(80 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(80 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(80 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Stanley Hwami Musesengwa |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2007(82 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Alan Murray Ferguson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(86 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Website | croda.com |
---|---|
Telephone | 01405 860551 |
Telephone region | Goole |
Registered Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,046,600,000 |
Gross Profit | £343,600,000 |
Net Worth | £238,000,000 |
Cash | £47,600,000 |
Current Liabilities | £198,900,000 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (10 months, 4 weeks from now) |
1 February 2022 | Appointment of Mrs Nawal Ouzren as a director on 1 February 2022 (2 pages) |
---|---|
29 September 2021 | Appointment of Julie So-Young Kim as a director on 1 September 2021 (2 pages) |
13 June 2021 | Memorandum and Articles of Association (65 pages) |
13 June 2021 | Resolutions
|
27 May 2021 | Group of companies' accounts made up to 31 December 2020 (174 pages) |
14 April 2021 | Confirmation statement made on 9 April 2021 with updates (12 pages) |
8 April 2021 | Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
8 April 2021 | Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
27 November 2020 | Director's details changed for Ms Anita Margaret Frew on 13 November 2020 (2 pages) |
20 November 2020 | Statement of capital following an allotment of shares on 20 November 2020
|
22 July 2020 | Director's details changed for Mr Stephen Edward Foots on 17 July 2020 (2 pages) |
12 May 2020 | Group of companies' accounts made up to 31 December 2019 (167 pages) |
4 May 2020 | Resolutions
|
23 April 2020 | Termination of appointment of Alan Murray Ferguson as a director on 23 April 2020 (1 page) |
20 April 2020 | Confirmation statement made on 9 April 2020 with updates (11 pages) |
2 January 2020 | Appointment of Mr John Ramsay as a director on 1 January 2020 (2 pages) |
5 June 2019 | Consolidation of shares on 24 April 2019 (13 pages) |
15 May 2019 | Group of companies' accounts made up to 31 December 2018 (157 pages) |
13 May 2019 | Form SH05 - treasury shares cancelled 2 shares @ 0.10357143 on 26/04/19 statement of capital total 135,260,018 shares aggregate nominal value £15,130,894.54 (13 pages) |
13 May 2019 | Resolutions
|
29 April 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
25 April 2019 | Termination of appointment of Stephen Geoffrey Williams as a director on 24 April 2019 (1 page) |
22 April 2019 | Confirmation statement made on 9 April 2019 with updates (10 pages) |
22 March 2019 | Sale or transfer of treasury shares. Treasury capital:
|
3 September 2018 | Appointment of Mrs Jacqueline Patricia Christine Ferguson as a director on 1 September 2018 (2 pages) |
16 May 2018 | Auditor's resignation (2 pages) |
8 May 2018 | Resolutions
|
3 May 2018 | Group of companies' accounts made up to 31 December 2017 (148 pages) |
26 April 2018 | Appointment of Mr Roberto Cirillo as a director on 26 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Philip Noel Nigel Turner as a director on 26 April 2018 (1 page) |
20 April 2018 | Confirmation statement made on 9 April 2018 with updates (11 pages) |
30 May 2017 | Sale or transfer of treasury shares. Treasury capital:
|
30 May 2017 | Sale or transfer of treasury shares. Treasury capital:
|
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (144 pages) |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (144 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (10 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (10 pages) |
13 June 2016 | Consolidation of shares on 27 April 2016 (13 pages) |
13 June 2016 | Consolidation of shares on 27 April 2016 (13 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
16 May 2016 | Resolutions
|
16 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
12 May 2016 | Group of companies' accounts made up to 31 December 2015 (147 pages) |
12 May 2016 | Group of companies' accounts made up to 31 December 2015 (147 pages) |
12 April 2016 | Annual return made up to 9 April 2016 no member list Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 9 April 2016 no member list Statement of capital on 2016-04-12
|
21 September 2015 | Termination of appointment of Martin Charles Flower as a director on 19 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Martin Charles Flower as a director on 19 September 2015 (1 page) |
18 September 2015 | Sale or transfer of treasury shares. Treasury capital:
|
18 September 2015 | Sale or transfer of treasury shares. Treasury capital:
|
18 September 2015 | Sale or transfer of treasury shares. Treasury capital:
|
10 August 2015 | Director's details changed for Mr Jeremy Kim Maiden on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Jeremy Kim Maiden on 10 August 2015 (2 pages) |
21 May 2015 | Annual return made up to 9 April 2015 no member list Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 April 2015 no member list Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 April 2015 no member list Statement of capital on 2015-05-21
|
13 May 2015 | Group of companies' accounts made up to 31 December 2014 (151 pages) |
13 May 2015 | Group of companies' accounts made up to 31 December 2014 (151 pages) |
13 May 2015 | Resolutions
|
6 March 2015 | Appointment of Ms Anita Margaret Frew as a director on 5 March 2015 (2 pages) |
6 March 2015 | Appointment of Ms Anita Margaret Frew as a director on 5 March 2015 (2 pages) |
6 March 2015 | Appointment of Ms Anita Margaret Frew as a director on 5 March 2015 (2 pages) |
26 January 2015 | Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Jeremy Kim Maiden as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Jeremy Kim Maiden as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Jeremy Kim Maiden as a director on 1 January 2015 (2 pages) |
1 July 2014 | Statement of company's objects (2 pages) |
1 July 2014 | Statement of company's objects (2 pages) |
14 May 2014 | Annual return made up to 9 April 2014 no member list Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 April 2014 no member list Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 April 2014 no member list Statement of capital on 2014-05-14
|
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (138 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (138 pages) |
8 May 2014 | Resolutions
|
28 April 2014 | Termination of appointment of Stanley Musesengwa as a director (1 page) |
28 April 2014 | Termination of appointment of Stanley Musesengwa as a director (1 page) |
5 March 2014 | Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages) |
4 February 2014 | Appointment of Dr Helena Louise Ganczakowski as a director (2 pages) |
4 February 2014 | Appointment of Dr Helena Louise Ganczakowski as a director (2 pages) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (118 pages) |
13 May 2013 | Memorandum and Articles of Association (52 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Annual return made up to 9 April 2013 no member list (26 pages) |
13 May 2013 | Annual return made up to 9 April 2013 no member list (26 pages) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (118 pages) |
13 May 2013 | Memorandum and Articles of Association (52 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Annual return made up to 9 April 2013 no member list (26 pages) |
9 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
9 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
9 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (24 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (24 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (24 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Group of companies' accounts made up to 31 December 2011 (107 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Group of companies' accounts made up to 31 December 2011 (107 pages) |
2 May 2012 | Annual return made up to 9 April 2012 no member list (15 pages) |
2 May 2012 | Annual return made up to 9 April 2012 no member list (15 pages) |
2 May 2012 | Annual return made up to 9 April 2012 no member list (15 pages) |
7 February 2012 | Appointment of Dr Keith Layden as a director (2 pages) |
7 February 2012 | Appointment of Dr Keith Layden as a director (2 pages) |
26 January 2012 | Director's details changed for Stephen Edward Foots on 1 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Stephen Edward Foots on 1 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Stephen Edward Foots on 1 January 2012 (2 pages) |
31 December 2011 | Termination of appointment of Michael Humphrey as a director (1 page) |
31 December 2011 | Termination of appointment of Michael Humphrey as a director (1 page) |
3 October 2011 | Sale or transfer of treasury shares. Treasury capital:
|
3 October 2011 | Sale or transfer of treasury shares. Treasury capital:
|
3 October 2011 | Sale or transfer of treasury shares. Treasury capital:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
22 August 2011 | Purchase of own shares. (3 pages) |
22 August 2011 | Purchase of own shares. (3 pages) |
9 August 2011 | Termination of appointment of Michael Buzzacott as a director (1 page) |
9 August 2011 | Termination of appointment of Michael Buzzacott as a director (1 page) |
15 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 July 2011 | Appointment of Alan Murray Ferguson as a director (2 pages) |
5 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 July 2011 | Appointment of Alan Murray Ferguson as a director (2 pages) |
5 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (50 pages) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (50 pages) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (50 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Group of companies' accounts made up to 31 December 2010 (103 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Group of companies' accounts made up to 31 December 2010 (103 pages) |
16 July 2010 | Director's details changed for Mr Michael Charles Buzzacott on 16 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Michael Charles Buzzacott on 16 July 2010 (2 pages) |
14 July 2010 | Appointment of Stephen Geoffrey Williams as a director (2 pages) |
14 July 2010 | Appointment of Stephen Geoffrey Williams as a director (2 pages) |
1 July 2010 | Appointment of Stephen Edward Foots as a director
|
1 July 2010 | Appointment of Stephen Edward Foots as a director (2 pages) |
1 July 2010 | Appointment of Stephen Edward Foots as a director
|
1 July 2010 | Appointment of Stephen Edward Foots as a director (2 pages) |
27 May 2010 | Annual return made up to 9 April 2010 with bulk list of shareholders (22 pages) |
27 May 2010 | Annual return made up to 9 April 2010 with bulk list of shareholders (22 pages) |
27 May 2010 | Annual return made up to 9 April 2010 with bulk list of shareholders (22 pages) |
12 May 2010 | Memorandum and Articles of Association (52 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Memorandum and Articles of Association (52 pages) |
12 May 2010 | Resolutions
|
10 May 2010 | Group of companies' accounts made up to 31 December 2009 (98 pages) |
10 May 2010 | Group of companies' accounts made up to 31 December 2009 (98 pages) |
12 March 2010 | Sale or transfer of treasury shares. Treasury capital:
|
12 March 2010 | Sale or transfer of treasury shares. Treasury capital:
|
12 March 2010 | Sale or transfer of treasury shares. Treasury capital:
|
6 October 2009 | Director's details changed for Martin Charles Flower on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for The Honourable Philip Noel Nigel Turner on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael Humphrey on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stanley Hwami Musesengwa on 1 October 2009 (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Martin Charles Flower on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for The Honourable Philip Noel Nigel Turner on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael Humphrey on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stanley Hwami Musesengwa on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Martin Charles Flower on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for The Honourable Philip Noel Nigel Turner on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael Humphrey on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stanley Hwami Musesengwa on 1 October 2009 (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Michael Charles Buzzacott on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Michael Charles Buzzacott on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Michael Charles Buzzacott on 1 October 2009 (2 pages) |
16 June 2009 | Director appointed philip noel nigel turner (2 pages) |
16 June 2009 | Director appointed philip noel nigel turner (2 pages) |
11 May 2009 | Form 122 originally filed 09/09/06 cancelling 8,700,000 ord shares of 10P in treasury (1 page) |
11 May 2009 | Form 122 originally filed 09/09/06 cancelling 8,700,000 ord shares of 10P in treasury (1 page) |
6 May 2009 | Return made up to 09/04/09; full list of members (22 pages) |
6 May 2009 | Appointment terminated director david dunn (1 page) |
6 May 2009 | Nc inc already adjusted 29/04/09 (2 pages) |
6 May 2009 | Group of companies' accounts made up to 31 December 2008 (83 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Memorandum and Articles of Association (51 pages) |
6 May 2009 | Return made up to 09/04/09; full list of members (22 pages) |
6 May 2009 | Appointment terminated director david dunn (1 page) |
6 May 2009 | Nc inc already adjusted 29/04/09 (2 pages) |
6 May 2009 | Group of companies' accounts made up to 31 December 2008 (83 pages) |
6 May 2009 | Memorandum and Articles of Association (51 pages) |
6 May 2009 | Resolutions
|
20 May 2008 | Group of companies' accounts made up to 31 December 2007 (88 pages) |
20 May 2008 | Group of companies' accounts made up to 31 December 2007 (88 pages) |
9 May 2008 | Return made up to 09/04/08; bulk list available separately (9 pages) |
9 May 2008 | Return made up to 09/04/08; bulk list available separately (9 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
22 May 2007 | Memorandum and Articles of Association (57 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Memorandum and Articles of Association (57 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | New director appointed (2 pages) |
8 May 2007 | Return made up to 09/04/07; bulk list available separately (12 pages) |
8 May 2007 | Group of companies' accounts made up to 31 December 2006 (82 pages) |
8 May 2007 | Return made up to 09/04/07; bulk list available separately (12 pages) |
8 May 2007 | Group of companies' accounts made up to 31 December 2006 (82 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
27 September 2006 | 08/09/06 £ tr [email protected]=870000 £ ic 16000892/15130892 (1 page) |
27 September 2006 | 08/09/06 £ tr [email protected]=870000 £ ic 16000892/15130892 (1 page) |
22 September 2006 | Ad 07/09/06--------- £ si [email protected]=1238112 £ ic 14762780/16000892 (2 pages) |
22 September 2006 | Ad 07/09/06--------- £ si [email protected]=1238112 £ ic 14762780/16000892 (2 pages) |
18 May 2006 | Return made up to 09/04/06; bulk list available separately (9 pages) |
18 May 2006 | Return made up to 09/04/06; bulk list available separately (9 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (84 pages) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (84 pages) |
28 April 2006 | 31/03/06 £ ti [email protected]=16000 (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | 31/03/06 £ ti [email protected]=16000 (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
3 April 2006 | 21/03/06 £ ti [email protected]=117500 (2 pages) |
3 April 2006 | 21/03/06 £ ti [email protected]=117500 (2 pages) |
16 March 2006 | 28/02/06 £ ti [email protected]=300000 (1 page) |
16 March 2006 | 28/02/06 £ ti [email protected]=300000 (1 page) |
26 January 2006 | 22/12/05 £ ti [email protected]=45000 (1 page) |
26 January 2006 | 22/12/05 £ ti [email protected]=45000 (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
19 December 2005 | 09/11/05 £ ti [email protected]=115000 (1 page) |
19 December 2005 | 09/11/05 £ ti [email protected]=115000 (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
15 July 2005 | 30/06/05 £ ti [email protected]=1077275 (2 pages) |
15 July 2005 | 30/06/05 £ ti [email protected]=1077275 (2 pages) |
8 June 2005 | 13/05/05 £ ti [email protected]=80231 (1 page) |
8 June 2005 | 13/05/05 £ ti [email protected]=80231 (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
6 May 2005 | Return made up to 09/04/05; bulk list available separately
|
6 May 2005 | Return made up to 09/04/05; bulk list available separately
|
4 May 2005 | Group of companies' accounts made up to 31 December 2004 (73 pages) |
4 May 2005 | Group of companies' accounts made up to 31 December 2004 (73 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
20 April 2005 | 23/03/05 £ ti [email protected]=62500 (1 page) |
20 April 2005 | 23/03/05 £ ti [email protected]=62500 (1 page) |
17 February 2005 | 27/01/05 £ ti [email protected]=30000 (2 pages) |
17 February 2005 | 27/01/05 £ ti [email protected]=30000 (2 pages) |
14 January 2005 | 02/12/04 £ ti [email protected]=198528 (2 pages) |
14 January 2005 | 02/12/04 £ ti [email protected]=198528 (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
13 May 2004 | Return made up to 09/04/04; bulk list available separately
|
13 May 2004 | Return made up to 09/04/04; bulk list available separately
|
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
5 May 2004 | Group of companies' accounts made up to 31 December 2003 (71 pages) |
5 May 2004 | Group of companies' accounts made up to 31 December 2003 (71 pages) |
16 May 2003 | Return made up to 09/04/03; bulk list available separately (10 pages) |
16 May 2003 | Return made up to 09/04/03; bulk list available separately (10 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Group of companies' accounts made up to 31 December 2002 (64 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Group of companies' accounts made up to 31 December 2002 (64 pages) |
14 May 2002 | Return made up to 09/04/02; bulk list available separately (10 pages) |
14 May 2002 | Return made up to 09/04/02; bulk list available separately (10 pages) |
5 May 2002 | Resolutions
|
5 May 2002 | Resolutions
|
22 March 2002 | Group of companies' accounts made up to 31 December 2001 (63 pages) |
22 March 2002 | Group of companies' accounts made up to 31 December 2001 (63 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
3 July 2001 | Return made up to 07/06/01; bulk list available separately (10 pages) |
3 July 2001 | Return made up to 07/06/01; bulk list available separately (10 pages) |
4 May 2001 | New director appointed (8 pages) |
4 May 2001 | New director appointed (8 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Resolutions
|
2 May 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
26 March 2001 | Full group accounts made up to 31 December 2000 (62 pages) |
26 March 2001 | Full group accounts made up to 31 December 2000 (62 pages) |
26 July 2000 | Return made up to 07/06/00; bulk list available separately (12 pages) |
26 July 2000 | Return made up to 07/06/00; bulk list available separately (12 pages) |
12 July 2000 | Full group accounts made up to 31 December 1999 (64 pages) |
12 July 2000 | Full group accounts made up to 31 December 1999 (64 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Resolutions
|
28 June 1999 | Return made up to 07/06/99; bulk list available separately (11 pages) |
28 June 1999 | Return made up to 07/06/99; bulk list available separately (11 pages) |
22 June 1999 | Full group accounts made up to 31 December 1998 (74 pages) |
22 June 1999 | Full group accounts made up to 31 December 1998 (74 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
30 November 1998 | Ad 23/11/98--------- £ si [email protected]=1000 £ ic 14762017/14763017 (2 pages) |
30 November 1998 | Ad 23/11/98--------- £ si [email protected]=1000 £ ic 14762017/14763017 (2 pages) |
28 September 1998 | Ad 25/08/98-23/09/98 £ si [email protected]=32 £ ic 14761985/14762017 (2 pages) |
28 September 1998 | Ad 25/08/98-23/09/98 £ si [email protected]=133 £ ic 14761852/14761985 (1 page) |
28 September 1998 | Ad 25/08/98-23/09/98 £ si [email protected]=32 £ ic 14761985/14762017 (2 pages) |
28 September 1998 | Ad 25/08/98-23/09/98 £ si [email protected]=133 £ ic 14761852/14761985 (1 page) |
21 August 1998 | Auditor's resignation (2 pages) |
21 August 1998 | Auditor's resignation (2 pages) |
14 August 1998 | Ad 08/07/98-29/07/98 £ si [email protected]=221 £ ic 14761631/14761852 (3 pages) |
14 August 1998 | Ad 08/07/98-29/07/98 £ si [email protected]=221 £ ic 14761631/14761852 (3 pages) |
9 July 1998 | Ad 25/06/98--------- £ si [email protected]=3508 £ ic 14758123/14761631 (4 pages) |
9 July 1998 | Ad 25/06/98--------- £ si [email protected]=3508 £ ic 14758123/14761631 (4 pages) |
17 June 1998 | Full group accounts made up to 31 December 1997 (63 pages) |
17 June 1998 | Return made up to 07/06/98; bulk list available separately (14 pages) |
17 June 1998 | Full group accounts made up to 31 December 1997 (63 pages) |
17 June 1998 | Return made up to 07/06/98; bulk list available separately (14 pages) |
9 June 1998 | Ad 05/05/98-28/05/98 £ si [email protected]=1438 £ ic 14750573/14752011 (3 pages) |
9 June 1998 | Ad 05/05/98-28/05/98 £ si [email protected]=3813 £ ic 14746760/14750573 (1 page) |
9 June 1998 | Ad 05/05/98-28/05/98 £ si [email protected]=14000 £ ic 14732760/14746760 (1 page) |
9 June 1998 | Ad 05/05/98-28/05/98 £ si [email protected]=1438 £ ic 14750573/14752011 (3 pages) |
9 June 1998 | Ad 05/05/98-28/05/98 £ si [email protected]=3813 £ ic 14746760/14750573 (1 page) |
9 June 1998 | Ad 05/05/98-28/05/98 £ si [email protected]=14000 £ ic 14732760/14746760 (1 page) |
20 May 1998 | Ad 16/04/98-29/04/98 £ si [email protected]=3915 £ ic 14728845/14732760 (4 pages) |
20 May 1998 | Ad 16/04/98-29/04/98 £ si [email protected]=3915 £ ic 14728845/14732760 (4 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
28 April 1998 | Ad 02/03/98-31/03/98 £ si [email protected]=26994 £ ic 14701851/14728845 (17 pages) |
28 April 1998 | Ad 02/03/98-31/03/98 £ si [email protected]=26994 £ ic 14701851/14728845 (17 pages) |
14 April 1998 | Ad 03/11/97-27/02/98 £ si [email protected]=919 £ ic 14700932/14701851 (10 pages) |
14 April 1998 | Ad 03/11/97-27/02/98 £ si [email protected]=919 £ ic 14700932/14701851 (10 pages) |
30 March 1998 | Ad 03/11/97-27/02/98 £ si [email protected]=43169 £ ic 14657763/14700932 (1 page) |
30 March 1998 | Ad 03/11/97-27/02/98 £ si [email protected]=43169 £ ic 14657763/14700932 (1 page) |
15 July 1997 | Ad 01/07/97--------- £ si [email protected]=4346 £ ic 14653417/14657763 (3 pages) |
15 July 1997 | Ad 01/07/97--------- £ si [email protected]=4346 £ ic 14653417/14657763 (3 pages) |
17 June 1997 | Return made up to 07/06/97; bulk list available separately (16 pages) |
17 June 1997 | Return made up to 07/06/97; bulk list available separately (16 pages) |
16 June 1997 | Full group accounts made up to 31 December 1996 (53 pages) |
16 June 1997 | Full group accounts made up to 31 December 1996 (53 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (1 page) |
7 January 1997 | New director appointed (1 page) |
20 December 1996 | Ad 02/12/96--------- £ si [email protected]=11350 £ ic 14555199/14566549 (3 pages) |
20 December 1996 | Ad 02/12/96--------- £ si [email protected]=11350 £ ic 14555199/14566549 (3 pages) |
12 November 1996 | Ad 31/07/96-31/10/96 £ si [email protected]=26966 £ ic 14528233/14555199 (5 pages) |
12 November 1996 | Ad 31/07/96-31/10/96 £ si [email protected]=26966 £ ic 14528233/14555199 (5 pages) |
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
12 August 1996 | Ad 23/07/96--------- £ si [email protected]=26 £ ic 14528207/14528233 (2 pages) |
12 August 1996 | Ad 23/07/96--------- £ si [email protected]=26 £ ic 14528207/14528233 (2 pages) |
25 July 1996 | Ad 01/04/96-28/06/96 £ si [email protected] (6 pages) |
25 July 1996 | Ad 01/04/96-28/06/96 £ si [email protected] (6 pages) |
16 July 1996 | Ad 01/04/96-28/06/96 £ si [email protected] (1 page) |
16 July 1996 | Ad 01/04/96-28/06/96 £ si [email protected] (1 page) |
10 July 1996 | Ad 28/06/96--------- £ si [email protected]=3921 £ ic 14524286/14528207 (2 pages) |
10 July 1996 | Ad 28/06/96--------- £ si [email protected]=3921 £ ic 14524286/14528207 (2 pages) |
7 July 1996 | Ad 01/04/96-28/06/96 £ si [email protected] (2 pages) |
7 July 1996 | Ad 01/04/96-28/06/96 £ si [email protected] (2 pages) |
27 June 1996 | Return made up to 07/06/96; bulk list available separately (14 pages) |
27 June 1996 | Full group accounts made up to 31 December 1995 (54 pages) |
27 June 1996 | Return made up to 07/06/96; bulk list available separately (14 pages) |
27 June 1996 | Full group accounts made up to 31 December 1995 (54 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Resolutions
|
19 May 1996 | Resolutions
|
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Resolutions
|
19 May 1996 | Resolutions
|
9 April 1996 | Ad 05/03/96-13/03/96 £ si [email protected]=702 £ ic 15526395/15527097 (2 pages) |
9 April 1996 | Ad 05/03/96-13/03/96 £ si [email protected]=702 £ ic 15526395/15527097 (2 pages) |
13 March 1996 | Ad 01/11/95-29/02/96 £ si [email protected]=55648 £ ic 15470747/15526395 (17 pages) |
13 March 1996 | Ad 01/11/95-29/02/96 £ si [email protected]=55648 £ ic 15470747/15526395 (17 pages) |
22 December 1995 | Ad 01/12/95--------- £ si [email protected]=1704 £ ic 15469043/15470747 (4 pages) |
22 December 1995 | Ad 01/12/95--------- £ si [email protected]=1704 £ ic 15469043/15470747 (4 pages) |
12 December 1995 | Director resigned (4 pages) |
12 December 1995 | Director resigned (4 pages) |
9 November 1995 | Ad 12/10/95-20/10/95 £ si [email protected]=6000 £ ic 15463043/15469043 (4 pages) |
9 November 1995 | Ad 12/10/95-20/10/95 £ si [email protected]=6000 £ ic 15463043/15469043 (4 pages) |
5 October 1995 | Ad 14/09/95--------- £ si [email protected]=4000 £ ic 15459043/15463043 (2 pages) |
5 October 1995 | Ad 14/09/95--------- £ si [email protected]=4000 £ ic 15459043/15463043 (2 pages) |
11 August 1995 | Ad 03/05/95--------- £ si [email protected] (8 pages) |
11 August 1995 | Ad 03/05/95--------- £ si [email protected] (8 pages) |
27 July 1995 | Ad 30/06/95--------- £ si [email protected]=15789 £ ic 15443254/15459043 (4 pages) |
27 July 1995 | Ad 30/06/95--------- £ si [email protected]=15789 £ ic 15443254/15459043 (4 pages) |
18 July 1995 | Ad 08/03/95--------- £ si [email protected]=2264 £ ic 15440990/15443254 (4 pages) |
18 July 1995 | Return made up to 07/06/95; full list of members (11 pages) |
18 July 1995 | Ad 08/03/95--------- £ si [email protected]=2264 £ ic 15440990/15443254 (4 pages) |
18 July 1995 | Return made up to 07/06/95; full list of members (11 pages) |
10 July 1995 | Full group accounts made up to 31 December 1994 (50 pages) |
10 July 1995 | Full group accounts made up to 31 December 1994 (50 pages) |
21 June 1995 | Director's particulars changed (2 pages) |
21 June 1995 | Director's particulars changed (2 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
29 June 1994 | Full group accounts made up to 31 December 1993 (52 pages) |
29 June 1994 | Full group accounts made up to 31 December 1993 (52 pages) |
13 July 1993 | Full accounts made up to 31 December 1992 (47 pages) |
13 July 1993 | Full accounts made up to 31 December 1992 (47 pages) |
25 May 1993 | Resolutions
|
25 May 1993 | Resolutions
|
9 July 1992 | Full group accounts made up to 31 December 1991 (39 pages) |
9 July 1992 | Full group accounts made up to 31 December 1991 (39 pages) |
2 July 1991 | Full group accounts made up to 31 December 1990 (43 pages) |
2 July 1991 | Full group accounts made up to 31 December 1990 (43 pages) |
1 June 1991 | Resolutions
|
1 June 1991 | Resolutions
|
4 July 1990 | Full group accounts made up to 31 December 1989 (41 pages) |
4 July 1990 | Full group accounts made up to 31 December 1989 (41 pages) |
12 June 1990 | Memorandum and Articles of Association (94 pages) |
12 June 1990 | Resolutions
|
12 June 1990 | Memorandum and Articles of Association (94 pages) |
12 June 1990 | Resolutions
|
27 June 1989 | Full group accounts made up to 25 December 1988 (50 pages) |
27 June 1989 | Full group accounts made up to 25 December 1988 (50 pages) |
19 August 1988 | Nc inc already adjusted (1 page) |
19 August 1988 | Nc inc already adjusted (1 page) |
18 July 1988 | Resolutions
|
18 July 1988 | Resolutions
|
1 July 1988 | Full group accounts made up to 27 December 1987 (55 pages) |
1 July 1988 | Full group accounts made up to 27 December 1987 (55 pages) |
28 June 1988 | Resolutions
|
28 June 1988 | Resolutions
|
22 June 1988 | Memorandum and Articles of Association (59 pages) |
22 June 1988 | Memorandum and Articles of Association (59 pages) |
20 August 1986 | Return made up to 13/06/86; full list of members (8 pages) |
20 August 1986 | Return made up to 13/06/86; full list of members (8 pages) |
20 July 1982 | Annual return made up to 09/06/82 (10 pages) |
20 July 1982 | Accounts made up to 27 December 1981 (32 pages) |
20 July 1982 | Annual return made up to 09/06/82 (10 pages) |
20 July 1982 | Accounts made up to 27 December 1981 (32 pages) |
15 March 1982 | Company name changed\certificate issued on 15/03/82 (2 pages) |
15 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 March 1982 | Company name changed\certificate issued on 15/03/82 (2 pages) |
15 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 June 1977 | Accounts made up to 28 December 1975 (29 pages) |
22 June 1977 | Accounts made up to 28 December 1975 (29 pages) |
17 January 1969 | Company name changed\certificate issued on 17/01/69 (2 pages) |
17 January 1969 | Company name changed\certificate issued on 17/01/69 (2 pages) |
31 December 1959 | Company name changed\certificate issued on 31/12/59 (9 pages) |
31 December 1959 | Company name changed\certificate issued on 31/12/59 (9 pages) |
22 May 1925 | Incorporation (1 page) |
22 May 1925 | Certificate of incorporation (1 page) |
22 May 1925 | Incorporation (1 page) |
22 May 1925 | Certificate of incorporation (1 page) |