Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(64 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Kenneth Alan White |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 April 1996) |
Role | Director Of Companies |
Correspondence Address | Tree Tops Chestnut Way Longwick Princes Risborough Buckinghamshire HP27 9SD |
Director Name | Robert Templeman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 January 2002) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Balnakeil Bryants Bottom Road Bryants Bottom Great Missenden Buckinghamshire HP16 9RN |
Director Name | Mr Anthony Nigel Scrivin Wood |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1996) |
Role | Director Of Companies |
Correspondence Address | 18 Borneo Street Putney London SW15 1QQ |
Director Name | Mr Graham Stuart Hannah |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 March 1997) |
Role | Chartered Surveyor |
Correspondence Address | Kirkleatham 15 Lansdowne Crescent Malvern Worcestershire WR14 2AW |
Secretary Name | Harold Lewis Edric Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 8 Falcon Close Maxwell Road Northwood Middlesex HA6 2GU |
Director Name | David Edward Brill |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1996) |
Role | Director Of Companies |
Correspondence Address | The Spinney Wheelers Lane Smallfield Horley Surrey RH6 9PP |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Secretary Name | Mr Simon David Mantell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(38 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | Nigel John Preece |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 2 Oriel Way Brackley Northamptonshire NN13 6DR |
Director Name | Denis Bernard Palmer |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(38 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | Warren Lodge Upway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0AS |
Director Name | Julia Warner Pallister |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 34 Lancaster Drive Jamestown Harbour Isle Of Dogs London E14 9PT |
Director Name | Mr David Donald Bell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Butlers Court Road Beaconsfield Buckinghamshire HP9 1SG |
Director Name | Michael William Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Batz Headsor Road Bourne End Buckinghamshire SL8 5ES |
Director Name | Alistair Baker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(41 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | 2 Court Road Kingsworthy Winchester Hampshire SO23 7QJ |
Director Name | Nigel Terry Fee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lomond House 35 Bathwick Hill Bath BA2 6LD |
Director Name | Mr Martin Charles Donohue |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2002(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breffni 5 Battledown Drive Cheltenham Gloucestershire GL52 6RX Wales |
Director Name | Mr Colin James Cole |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Minchinhampton Gloucestershire GL5 2PH Wales |
Director Name | Mr John Henry Bennett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandiford House Van Diemens Lane Bath Avon BA1 5TW |
Secretary Name | Mr Colin Neil Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Squires Court Bretforton Evesham Worcestershire WR11 7QD |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(48 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(48 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(48 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(48 years after company formation) |
Appointment Duration | 16 years (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(52 years after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(55 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(58 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | wisuk.co.uk |
---|---|
Telephone | 0116 2640920 |
Telephone region | Leicester |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
6 at £1 | Prowting LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
30 September 1985 | Delivered on: 18 October 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land forming part of haydon wick farm, haydon wick, swindon 88.12 acres. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
13 August 1985 | Delivered on: 16 August 1985 Persons entitled: United Dominions Trust Limited Classification: Of contract mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property at patchway, bristol avon. Fully Satisfied |
13 August 1985 | Delivered on: 16 August 1985 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: For securing all monies due or to become due from prowting holdings limited to the chargee on any account whatsoever from the company under the terms of the charge dated 13-8-85. Particulars: Land and property forming part of baileys court farm stoke gifford avon and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1985 | Delivered on: 21 May 1985 Satisfied on: 10 February 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: For securing all moneys due or to become due from prowting holdings limited to the chargee on any account whatsoever & from the company under the terms of the charge. Particulars: F/H land at wimblestraw road berinsfield oxon. Fully Satisfied |
9 September 1983 | Delivered on: 20 September 1983 Persons entitled: Chantered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north and to the north east of botwell common road and land at the rear of botwell lanes hayes middlesex l/b of hillingdon title no's MS109913 MX108941, ngl 447631 and ngl 430509 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
19 July 2000 | Delivered on: 24 July 2000 Satisfied on: 8 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on westside of bedford road rushden t/n NN205181. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 April 1997 | Delivered on: 25 April 1997 Satisfied on: 8 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land adjoining huntingdon road and oundle road thrapston northamptonshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 October 1995 | Delivered on: 7 October 1995 Satisfied on: 16 July 1997 Persons entitled: Samuel Montagu & Co. Limited(As Agent for the Banks, as Defined) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined). Particulars: All that f/h land k/a land and buildings k/a land on the north side of little linford lane newport pagnell buckinghamshire t/n's BM127739 and BM49257 together with all buildings and fixtures and the benefit of any covenants for title given. See the mortgage charge document for full details. Fully Satisfied |
2 March 1993 | Delivered on: 5 March 1993 Satisfied on: 8 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 long park chesham bois amersham chiltern buckinghamshire t/no bm 105570 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1993 | Delivered on: 5 March 1993 Satisfied on: 8 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ken house hotel long park chesham bois chiltern buckinghamshire t/no bm 100024 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1993 | Delivered on: 3 February 1993 Satisfied on: 16 July 1997 Persons entitled: Samuel Montagu & Co Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee (as agent & trustee for itself & the banks on any account whatsoever under the terms of the finance documents as defined in the charge). Particulars: F/H land at hale place farnham surrey t/no SY352838 together with buildings & fixtures & the benefit of any covenants (for full details refer to doc M395 & continuation sheets). Fully Satisfied |
10 January 1992 | Delivered on: 23 January 1992 Satisfied on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a 1G holly spring farm, bracknell, berkshire title no. BK295667. Fully Satisfied |
30 July 1982 | Delivered on: 3 August 1982 Persons entitled: Chantered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate on the south side of lions lane st. Leonards & st. Ives hampshire title no HP70305 together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
28 June 1991 | Delivered on: 13 July 1991 Satisfied on: 15 August 2002 Persons entitled: Bovis Homes Limited. Classification: Legal charge Secured details: £2,182,500 due from the co.to the chargee under the terms of the principal agreement dated 28/6/91. Particulars: Area 1G holly spring farm, bracknell, berkshire. Fully Satisfied |
28 January 1991 | Delivered on: 11 February 1991 Satisfied on: 25 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of the A508 collingtree northamptonshire title no nn 135649. Fully Satisfied |
26 November 1990 | Delivered on: 29 November 1990 Satisfied on: 8 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of noak hill rd.basildon with title no ex 413364 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 1990 | Delivered on: 14 September 1990 Satisfied on: 8 August 2002 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from prowting PLC or any associated company to the chargee on any account whatsoever. Particulars: Property situate at the north side of little linford lane, newport pagnell title nos. Bm 127642 BM127739 & BM49257 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1989 | Delivered on: 26 October 1989 Satisfied on: 16 July 1997 Persons entitled: Samuel Montagu & Co Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee as agent & trustee for itself and the banks on any account whatsoever under the terms of the finance documents (all terms as defined in a facility agreement dated 10.10.89). Particulars: Land adjoining huntingdon road and oundle road thrapson northamptonshire log with all buildings & fixtures. Fully Satisfied |
11 October 1989 | Delivered on: 12 October 1989 Satisfied on: 8 August 2002 Persons entitled: A. Thomas G. J. Thomas Classification: Legal charge Secured details: Sterling pounds 68500 due from the company to the chargee. Particulars: 46 uxbridge road rickmansworth hertfordshire. Fully Satisfied |
12 April 1988 | Delivered on: 3 May 1988 Satisfied on: 9 February 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or prowting PLC to the chargee on any account whatsoever. Particulars: Pieces and parcels of land having frontage to huntingdon road and oundle road, thrapston, northamptonshire. Fully Satisfied |
25 March 1988 | Delivered on: 30 March 1988 Satisfied on: 9 February 1990 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at pendleton road redhill surrey together with all moveable plant and machinery. Fully Satisfied |
22 October 1987 | Delivered on: 6 November 1987 Satisfied on: 8 August 2002 Persons entitled: United Dominions Trust Limited Classification: Novation agreement Secured details: All monies due or to become due from prowting PLC to the chargee on any account whatsoever. Particulars: Land at shenley road bletchley, buckinghamshire & building materials specific charge on the net proceeds of sale of the property or any part thereof. Assigment of any copyright & rights (see doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1987 | Delivered on: 6 November 1987 Satisfied on: 8 August 2002 Persons entitled: United Dominions Trust Limited Classification: Novation agreement Secured details: All monies due or to become due from prowting PLC to the chargee on any account whatsoever. Particulars: Land at selsdon croydon & building materials specific charge on the net proceeds of sale of the property or any part thereof assignment of any copyrights & right (see doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1982 | Delivered on: 3 August 1982 Persons entitled: Chantered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate on the north side of lions lane st. Leonards & st ives hampshire titile no. HP70306 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
22 October 1987 | Delivered on: 6 November 1987 Satisfied on: 8 August 2002 Persons entitled: United Dominions Trust Limited Classification: Novation agreement Secured details: All monies due or to become due from prowting PLC to the chargee on any account whatsoever. Particulars: Land at morgan of grundy site at uxbridge middlesex. Building materials specific charge on the net proceeds of sale of the property or any part thereof. Assignment of any copyrights & rights. (See doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1987 | Delivered on: 30 October 1987 Satisfied on: 6 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or prowtings PLC to the chargee on any account whatsoever. Particulars: Land at burley park rayleigh essex. Fully Satisfied |
22 October 1987 | Delivered on: 30 October 1987 Satisfied on: 6 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or prowtings PLC to the chargee on any account whatsoever. Particulars: Land at high street canewdon essex title no ex 234154. Fully Satisfied |
9 October 1987 | Delivered on: 15 October 1987 Satisfied on: 9 February 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from & tryall developments limited to the charge on any account whatsoever. Particulars: F/Hold property known as part clinkgate farm frome being 32 acres or thereabouts and the proceeds of sale thereof. Fully Satisfied |
12 October 1987 | Delivered on: 14 October 1987 Satisfied on: 9 February 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land on west side of rowtree road east hunsbury. Northampton, northamptonshire. Fully Satisfied |
2 March 1987 | Delivered on: 19 March 1987 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at kingswood court off brighton road. Kingswood surrey. And the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1987 | Delivered on: 12 March 1987 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from prowting holdings limited or any associated company or guarantor to the chargee on any account whatsoever. Particulars: F/H land situate and having a frontage to shenley road, bletchley milton keynes,buckinghamshire. And a specific charge on the proceeds of sale thereof. (See please doc). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1987 | Delivered on: 12 March 1987 Satisfied on: 9 February 1990 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from prowting holdings limited or any associated company or guarantee to the chargee on any account whatsoever. Particulars: Land and property at selsdon croydon. And a specific charge on the net proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1987 | Delivered on: 10 March 1987 Satisfied on: 9 February 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from under the terms of the charge prowting holdings LTD to the chargee on any account whatsoever. Particulars: F/H land on west side of rowtree road, east hunsbury, northampton. Fully Satisfied |
2 March 1987 | Delivered on: 5 March 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from prowting holdings LTD to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H land k/a "raylands mead" bull lane gerrards cross buckinghamshire. Fully Satisfied |
14 May 1982 | Delivered on: 2 June 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from prowting holdings limited on any account whatsoever and from the company under the terms of the charge. Particulars: Land to rear and adjoining no 18A kingsend ruislip middlesex and land to the rear of no. 18 kingsend ruislip. Fully Satisfied |
23 July 1986 | Delivered on: 5 August 1986 Satisfied on: 10 February 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from prowting holdings limited to national westminster bank PLC. Particulars: F/Hold property k/as post to clinkgate farm frome being 32 acres and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1986 | Delivered on: 21 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or prowting holding LTD to the chargee on any account whatsoever. Particulars: F/H land k/a redcotts, 1, st. Botolphs road, worthing title no: WSX78640. Fully Satisfied |
18 July 1986 | Delivered on: 21 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or prowting holdings LTD to the chargee on any account whatsoever. Particulars: F/H land k/a the courtyard, 18/22 st. Botolphs road worthing, sussex title no: wsx 86707. Fully Satisfied |
18 July 1986 | Delivered on: 21 July 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 'area d' st peter the great worcester being land on the south side of bath road title no: hw 56906 together with all moveable plant machinery etc. Fully Satisfied |
2 June 1986 | Delivered on: 11 June 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from prowting holdings limited from the company under the terms of the charge. To the chargee on any account whatsoever. Particulars: F/H land k/a part stage v the meadows east estate verwood title no: DT63282. Fully Satisfied |
2 June 1986 | Delivered on: 4 June 1986 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from prowting holdings LTD to the chargee on any account whatsoever. Particulars: Land & property fronting high street & iver lane uxbridge middlesex. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1986 | Delivered on: 19 March 1986 Satisfied on: 6 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and prowting holdings limited to the chargee. Particulars: F/H land on the north side of high street canewdon essex. Title no ex 234154 tog with all moveable plant & machinery. Fully Satisfied |
14 January 1986 | Delivered on: 1 February 1986 Satisfied on: 6 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or prowting holdings limited to the chargee on any account whatsoever. Particulars: F/H land at burley park, rayleigh in the county of essex. Together with all movable plant & machinery from time to time now placed on the mortgaged property. Fully Satisfied |
29 November 1985 | Delivered on: 6 December 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: For securing all monies due or to become due from prowting holdings limited to the chargee on any account whatsoever & from the company under the terms of the charge. Particulars: F/H land k/a part stage v the meadows estate verwood title no DT63282 charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 November 1985 | Delivered on: 22 November 1985 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: F/H land known as area d st peter the great being land on the south east side bath road, worcester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 1981 | Delivered on: 30 December 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from prowting holdings limited on any account whatsoever,and from the company under the terms of the charge. Particulars: Land at kingsend ruislip, middesex. Fully Satisfied |
23 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
28 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
14 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
27 January 2022 | Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page) |
26 January 2022 | Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages) |
27 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
13 October 2021 | Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page) |
13 October 2021 | Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages) |
28 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
27 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
20 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
15 September 2006 | Accounts for a dormant company made up to 17 January 2006 (8 pages) |
15 September 2006 | Accounts for a dormant company made up to 17 January 2006 (8 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (4 pages) |
22 March 2006 | New director appointed (4 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
13 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (5 pages) |
22 February 2006 | New director appointed (5 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
1 December 2004 | Full accounts made up to 29 February 2004 (9 pages) |
1 December 2004 | Full accounts made up to 29 February 2004 (9 pages) |
9 November 2004 | Return made up to 10/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 10/10/04; full list of members (8 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (11 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (11 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
21 November 2002 | Return made up to 19/10/02; full list of members (8 pages) |
21 November 2002 | Return made up to 19/10/02; full list of members (8 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Full accounts made up to 28 February 2002 (11 pages) |
6 August 2002 | Full accounts made up to 28 February 2002 (11 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (4 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (4 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
28 November 2001 | Full accounts made up to 28 February 2001 (12 pages) |
28 November 2001 | Full accounts made up to 28 February 2001 (12 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
30 August 2001 | Secretary's particulars changed (1 page) |
30 August 2001 | Secretary's particulars changed (1 page) |
29 November 2000 | Full accounts made up to 29 February 2000 (12 pages) |
29 November 2000 | Full accounts made up to 29 February 2000 (12 pages) |
24 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
24 July 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
3 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
22 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
19 November 1997 | Return made up to 19/10/97; no change of members (6 pages) |
19 November 1997 | Return made up to 19/10/97; no change of members (6 pages) |
7 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
7 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1997 | Particulars of mortgage/charge (6 pages) |
25 April 1997 | Particulars of mortgage/charge (6 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
10 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
10 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
12 August 1996 | Full accounts made up to 29 February 1996 (12 pages) |
12 August 1996 | Full accounts made up to 29 February 1996 (12 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
18 October 1995 | Return made up to 19/10/95; no change of members (6 pages) |
18 October 1995 | Return made up to 19/10/95; no change of members (6 pages) |
7 October 1995 | Particulars of mortgage/charge (8 pages) |
7 October 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
11 November 1993 | Return made up to 19/10/93; full list of members
|
11 November 1993 | Return made up to 19/10/93; full list of members
|
29 October 1991 | Return made up to 19/10/91; full list of members (10 pages) |
29 October 1991 | Return made up to 19/10/91; full list of members (10 pages) |
6 October 1989 | Return made up to 14/09/89; full list of members (10 pages) |
6 October 1989 | Return made up to 14/09/89; full list of members (10 pages) |
9 January 1989 | Return made up to 22/11/88; full list of members (8 pages) |
9 January 1989 | Return made up to 22/11/88; full list of members (8 pages) |
2 November 1987 | Return made up to 08/10/87; full list of members (7 pages) |
2 November 1987 | Return made up to 08/10/87; full list of members (7 pages) |
26 November 1986 | Return made up to 31/10/86; full list of members (7 pages) |
26 November 1986 | Return made up to 31/10/86; full list of members (7 pages) |