Leeds
LS10 1JZ
Director Name | Mr Peter John Osborne Alcock |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1994(43 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | Mr Andrew William Walker |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(59 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Road Leeds West Yorkshire LS10 1JZ |
Director Name | Mr Alan Quentin Braime |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2010(59 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Braime Pressing Ltd Hunslet Road Leeds West Yorkshire LS10 1JZ |
Director Name | Mr Carl Oliver Braime |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2010(59 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Braime Pressing Ltd Hunslet Road Leeds West Yorkshire LS10 1JZ |
Director Name | Ms Cielo Bicol Cartwright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(67 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mrs Cielo Malaluan Bicol Cartwright |
---|---|
Status | Current |
Appointed | 11 May 2018(67 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | John Anthony Haldane Braime |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(40 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 22 May 2006) |
Role | Managing Director |
Correspondence Address | Glebe Cottage Church Lane Adel Leeds W Yorks LS16 8DE |
Director Name | David Howard Brown |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(40 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 10 April 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | David Howard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(40 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | Christopher James Robinson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 October 2003) |
Role | Vice President Sales |
Correspondence Address | 11 Lakeview Drive Groveland Illinois 61535 |
Secretary Name | Mr Marcus Lee Mills |
---|---|
Status | Resigned |
Appointed | 10 April 2012(61 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | Mr Marcus Lee Mills |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mr Alan Quentin Braime |
---|---|
Status | Resigned |
Appointed | 24 February 2016(65 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | Mr Paul Tiffany |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(66 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mr Paul Tiffany |
---|---|
Status | Resigned |
Appointed | 01 December 2016(66 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 December 2017) |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mr Alan Quentin Braime |
---|---|
Status | Resigned |
Appointed | 18 December 2017(67 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 May 2018) |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Website | braimegroup.com |
---|---|
Telephone | 0113 2457491 |
Telephone region | Leeds |
Registered Address | Hunslet Road Leeds LS10 1JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,291,700 |
Net Worth | £7,424,049 |
Cash | £1,357,769 |
Current Liabilities | £6,768,731 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
30 August 2016 | Delivered on: 1 September 2016 Persons entitled: Investec Asset Finance PLC Classification: A registered charge Outstanding |
---|---|
13 June 2016 | Delivered on: 29 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as braime pressings, hunslet road, leeds (title number WYK858856). Outstanding |
30 April 2013 | Delivered on: 10 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Lot 1 in morton industrial park, phase one, a sub-division in the village of morton see image for full details. Notification of addition to or amendment of charge. Outstanding |
30 April 2013 | Delivered on: 10 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
8 November 2012 | Delivered on: 10 November 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 November 2008 | Delivered on: 9 December 2008 Satisfied on: 1 February 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
30 June 2023 | Group of companies' accounts made up to 31 December 2022 (77 pages) |
---|---|
22 June 2023 | Termination of appointment of Andrew William Walker as a director on 22 June 2023 (1 page) |
22 June 2023 | Termination of appointment of Peter John Osborne Alcock as a director on 22 June 2023 (1 page) |
3 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
2 May 2023 | Appointment of Mr Mark Thomas Cooper as a director on 1 May 2023 (2 pages) |
2 May 2023 | Appointment of Mr Antony Steels as a director on 1 May 2023 (2 pages) |
2 May 2023 | Appointment of Mr Philip Patrick Stockdale as a director on 1 May 2023 (2 pages) |
1 July 2022 | Group of companies' accounts made up to 31 December 2021 (73 pages) |
4 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
7 July 2021 | Group of companies' accounts made up to 31 December 2020 (71 pages) |
28 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
29 July 2020 | Group of companies' accounts made up to 31 December 2019 (71 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
9 August 2019 | Resolutions
|
9 August 2019 | Change of name notice (2 pages) |
27 June 2019 | Group of companies' accounts made up to 31 December 2018 (68 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
13 July 2018 | Group of companies' accounts made up to 31 December 2017 (64 pages) |
25 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
22 May 2018 | Appointment of Mrs Cielo Malaluan Bicol Cartwright as a secretary on 11 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Alan Quentin Braime as a secretary on 11 May 2018 (1 page) |
9 May 2018 | Appointment of Mrs Cielo Bicol Cartwright as a director on 30 April 2018 (2 pages) |
19 December 2017 | Termination of appointment of Paul Tiffany as a director on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Paul Tiffany as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Paul Tiffany as a secretary on 18 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Alan Quentin Braime as a secretary on 18 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Paul Tiffany as a secretary on 18 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Alan Quentin Braime as a secretary on 18 December 2017 (2 pages) |
14 July 2017 | Cessation of Arl Oliver Braime as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Cessation of Carl Oliver Braime as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Cessation of Alan Quentin Braime as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Cessation of Alan Quentin Braime as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Cessation of Carl Oliver Braime as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Cessation of Alan Quentin Braime as a person with significant control on 14 July 2017 (1 page) |
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (66 pages) |
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (66 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (18 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (18 pages) |
7 December 2016 | Appointment of Mr Paul Tiffany as a director on 1 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Alan Quentin Braime as a secretary on 1 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Paul Tiffany as a secretary on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Paul Tiffany as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Paul Tiffany as a secretary on 1 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Alan Quentin Braime as a secretary on 1 December 2016 (1 page) |
1 September 2016 | Registration of charge 004880010006, created on 30 August 2016 (9 pages) |
1 September 2016 | Registration of charge 004880010006, created on 30 August 2016 (9 pages) |
29 June 2016 | Registration of charge 004880010005, created on 13 June 2016 (6 pages) |
29 June 2016 | Registration of charge 004880010005, created on 13 June 2016 (6 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (65 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (65 pages) |
27 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 February 2016 | Termination of appointment of Marcus Lee Mills as a director on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Marcus Lee Mills as a secretary on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Marcus Lee Mills as a director on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Alan Quentin Braime as a secretary on 24 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Marcus Lee Mills as a secretary on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Alan Quentin Braime as a secretary on 24 February 2016 (2 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Resolutions
|
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
17 June 2015 | Memorandum and Articles of Association (68 pages) |
17 June 2015 | Memorandum and Articles of Association (68 pages) |
1 June 2015 | Annual return made up to 14 May 2015 with bulk list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 14 May 2015 with bulk list of shareholders Statement of capital on 2015-06-01
|
26 May 2015 | Group of companies' accounts made up to 31 December 2014 (68 pages) |
26 May 2015 | Group of companies' accounts made up to 31 December 2014 (68 pages) |
19 December 2014 | Reduction of iss capital and minute (oc) (7 pages) |
19 December 2014 | Statement of capital on 19 December 2014
|
19 December 2014 | Statement of capital on 19 December 2014
|
19 December 2014 | Certificate of reduction of issued capital (1 page) |
19 December 2014 | Certificate of reduction of issued capital (1 page) |
19 December 2014 | Reduction of iss capital and minute (oc) (7 pages) |
1 December 2014 | Resolutions
|
11 June 2014 | Annual return made up to 14 May 2014 with bulk list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 14 May 2014 with bulk list of shareholders Statement of capital on 2014-06-11
|
9 June 2014 | Statement of company's objects (2 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Statement of company's objects (2 pages) |
9 June 2014 | Resolutions
|
6 May 2014 | Group of companies' accounts made up to 31 December 2013 (69 pages) |
6 May 2014 | Group of companies' accounts made up to 31 December 2013 (69 pages) |
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (57 pages) |
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (57 pages) |
19 June 2013 | Annual return made up to 14 May 2013 with bulk list of shareholders (19 pages) |
19 June 2013 | Annual return made up to 14 May 2013 with bulk list of shareholders (19 pages) |
10 May 2013 | Registration of charge 004880010004 (28 pages) |
10 May 2013 | Registration of charge 004880010003 (15 pages) |
10 May 2013 | Registration of charge 004880010004 (28 pages) |
10 May 2013 | Registration of charge 004880010003 (15 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2012 | Appointment of Mr Marcus Lee Mills as a director (2 pages) |
15 October 2012 | Appointment of Mr Marcus Lee Mills as a director (2 pages) |
26 June 2012 | Annual return made up to 14 May 2012 with bulk list of shareholders (18 pages) |
26 June 2012 | Annual return made up to 14 May 2012 with bulk list of shareholders (18 pages) |
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (55 pages) |
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (55 pages) |
9 May 2012 | Termination of appointment of David Brown as a secretary (1 page) |
9 May 2012 | Termination of appointment of David Brown as a director (1 page) |
9 May 2012 | Appointment of Mr Marcus Lee Mills as a secretary (1 page) |
9 May 2012 | Termination of appointment of David Brown as a director (1 page) |
9 May 2012 | Termination of appointment of David Brown as a secretary (1 page) |
9 May 2012 | Appointment of Mr Marcus Lee Mills as a secretary (1 page) |
28 June 2011 | Annual return made up to 14 May 2011 with bulk list of shareholders (20 pages) |
28 June 2011 | Annual return made up to 14 May 2011 with bulk list of shareholders (20 pages) |
21 June 2011 | Director's details changed for Oliver Nicholas Anderson Braime on 1 January 2011 (2 pages) |
21 June 2011 | Director's details changed for David Howard Brown on 1 January 2011 (2 pages) |
21 June 2011 | Secretary's details changed for David Howard Brown on 1 January 2011 (1 page) |
21 June 2011 | Director's details changed for Oliver Nicholas Anderson Braime on 1 January 2011 (2 pages) |
21 June 2011 | Secretary's details changed for David Howard Brown on 1 January 2011 (1 page) |
21 June 2011 | Director's details changed for Mr Peter John Osborne Alcock on 1 January 2011 (2 pages) |
21 June 2011 | Director's details changed for David Howard Brown on 1 January 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Peter John Osborne Alcock on 1 January 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Peter John Osborne Alcock on 1 January 2011 (2 pages) |
21 June 2011 | Director's details changed for Oliver Nicholas Anderson Braime on 1 January 2011 (2 pages) |
21 June 2011 | Director's details changed for David Howard Brown on 1 January 2011 (2 pages) |
21 June 2011 | Secretary's details changed for David Howard Brown on 1 January 2011 (1 page) |
6 June 2011 | Group of companies' accounts made up to 31 December 2010 (56 pages) |
6 June 2011 | Group of companies' accounts made up to 31 December 2010 (56 pages) |
23 August 2010 | Appointment of Alan Quentin Braime as a director (3 pages) |
23 August 2010 | Appointment of Carl Oliver Braime as a director (3 pages) |
23 August 2010 | Appointment of Carl Oliver Braime as a director (3 pages) |
23 August 2010 | Appointment of Alan Quentin Braime as a director (3 pages) |
15 June 2010 | Annual return made up to 14 May 2010 with bulk list of shareholders (14 pages) |
15 June 2010 | Annual return made up to 14 May 2010 with bulk list of shareholders (14 pages) |
10 June 2010 | Group of companies' accounts made up to 31 December 2009 (56 pages) |
10 June 2010 | Group of companies' accounts made up to 31 December 2009 (56 pages) |
15 April 2010 | Appointment of Andrew William Walker as a director (3 pages) |
15 April 2010 | Appointment of Andrew William Walker as a director (3 pages) |
13 November 2009 | Auditor's resignation (1 page) |
13 November 2009 | Auditor's resignation (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
12 June 2009 | Return made up to 14/05/09; full list of members (41 pages) |
12 June 2009 | Return made up to 14/05/09; full list of members (41 pages) |
15 May 2009 | Group of companies' accounts made up to 31 December 2008 (63 pages) |
15 May 2009 | Group of companies' accounts made up to 31 December 2008 (63 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of register of members (1 page) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 June 2008 | Return made up to 14/05/08; full list of members (17 pages) |
11 June 2008 | Return made up to 14/05/08; full list of members (17 pages) |
4 June 2008 | Group of companies' accounts made up to 31 December 2007 (52 pages) |
4 June 2008 | Group of companies' accounts made up to 31 December 2007 (52 pages) |
31 July 2007 | Group of companies' accounts made up to 31 December 2006 (52 pages) |
31 July 2007 | Group of companies' accounts made up to 31 December 2006 (52 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
20 June 2007 | Return made up to 14/05/07; full list of members (19 pages) |
20 June 2007 | Return made up to 14/05/07; full list of members (19 pages) |
3 July 2006 | Group of companies' accounts made up to 31 December 2005 (52 pages) |
3 July 2006 | Group of companies' accounts made up to 31 December 2005 (52 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (20 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (20 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
24 May 2005 | Return made up to 14/05/05; full list of members (22 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members (22 pages) |
10 May 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
10 May 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (23 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (23 pages) |
12 May 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
12 May 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 14/05/03; full list of members (19 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (19 pages) |
7 May 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
7 May 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
22 May 2002 | Return made up to 14/05/02; full list of members (19 pages) |
22 May 2002 | Return made up to 14/05/02; full list of members (19 pages) |
24 May 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
24 May 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (23 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (23 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members (21 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members (21 pages) |
2 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
2 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
23 May 1999 | Return made up to 14/05/99; bulk list available separately (8 pages) |
23 May 1999 | Return made up to 14/05/99; bulk list available separately (8 pages) |
18 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
18 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
21 May 1998 | Return made up to 14/05/98; bulk list available separately (8 pages) |
21 May 1998 | Return made up to 14/05/98; bulk list available separately (8 pages) |
19 May 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
19 May 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
9 June 1997 | Return made up to 14/05/97; full list of members (26 pages) |
9 June 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
9 June 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
9 June 1997 | Return made up to 14/05/97; full list of members (26 pages) |
23 May 1996 | Return made up to 14/05/96; bulk list available separately (7 pages) |
23 May 1996 | Return made up to 14/05/96; bulk list available separately (7 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (46 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (46 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (116 pages) |
23 May 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
23 May 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
23 May 1994 | Return made up to 14/05/94; change of members (24 pages) |
23 May 1994 | Return made up to 14/05/94; change of members (24 pages) |
20 February 1994 | New director appointed (2 pages) |
20 February 1994 | New director appointed (2 pages) |
1 June 1993 | Return made up to 14/05/93; full list of members (22 pages) |
1 June 1993 | Return made up to 14/05/93; full list of members (22 pages) |
21 May 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
21 May 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
22 May 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
22 May 1992 | Return made up to 14/05/92; full list of members
|
22 May 1992 | Return made up to 14/05/92; full list of members
|
22 May 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
20 November 1991 | Resolutions
|
20 November 1991 | Resolutions
|
19 November 1991 | Resolutions
|
19 November 1991 | Resolutions
|
2 June 1991 | Return made up to 14/05/91; full list of members (25 pages) |
2 June 1991 | Return made up to 14/05/91; full list of members (25 pages) |
2 June 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
2 June 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
1 August 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
1 August 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
13 June 1990 | Return made up to 14/05/90; bulk list available separately (6 pages) |
13 June 1990 | Return made up to 14/05/90; bulk list available separately (6 pages) |
19 May 1989 | Return made up to 05/05/89; full list of members (23 pages) |
19 May 1989 | Full group accounts made up to 31 December 1988 (16 pages) |
19 May 1989 | Full group accounts made up to 31 December 1988 (16 pages) |
19 May 1989 | Return made up to 05/05/89; full list of members (23 pages) |
14 June 1988 | Return made up to 09/05/88; full list of members (6 pages) |
14 June 1988 | Return made up to 09/05/88; full list of members (6 pages) |
23 May 1988 | Director resigned (2 pages) |
23 May 1988 | Director resigned (2 pages) |
7 October 1987 | New director appointed (2 pages) |
7 October 1987 | New director appointed (2 pages) |
16 July 1987 | Full accounts made up to 31 December 1986 (17 pages) |
16 July 1987 | Full accounts made up to 31 December 1986 (17 pages) |
16 July 1987 | Return made up to 08/05/87; full list of members (27 pages) |
16 July 1987 | Return made up to 08/05/87; full list of members (27 pages) |
14 June 1986 | Return made up to 09/05/86; full list of members (28 pages) |
14 June 1986 | Return made up to 09/05/86; full list of members (28 pages) |
20 May 1986 | Full accounts made up to 31 December 1985 (41 pages) |
20 May 1986 | Full accounts made up to 31 December 1985 (41 pages) |
8 December 1981 | Memorandum of association (6 pages) |
8 December 1981 | Memorandum of association (6 pages) |
1 April 1960 | Resolutions
|
1 April 1960 | Resolutions
|
4 December 1950 | Articles of association (36 pages) |
4 December 1950 | Articles of association (36 pages) |
4 November 1950 | Certificate of incorporation (1 page) |
4 November 1950 | Certificate of incorporation (1 page) |