Leeds
West Yorkshire
LS11 5XS
Director Name | Mark Brian Insley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(65 years after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS |
Secretary Name | Victoria Rayment |
---|---|
Status | Current |
Appointed | 01 February 2024(65 years after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | Nora Coblence |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 September 1996) |
Role | Executive Director |
Correspondence Address | 115 Central Park West New York Ny 10023 Foreign |
Director Name | Mr Barry James McGuirk |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 10 July 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Northwinds 1 Methwold Road Northwold Thetford Norfolk IP26 5LJ |
Director Name | Alexander Sperling |
---|---|
Date of Birth | March 1907 (Born 117 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 September 1996) |
Role | Chairman |
Correspondence Address | C/O Pangusa Corporation 250 West 57th Street Suite 620 New York Ny 10107 Foreign |
Director Name | Mr Trevor Raymond Cheek |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 02 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Brookfields Stebbing Dunmow Essex CM6 3SA |
Secretary Name | Mr Trevor Raymond Cheek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Brookfields Stebbing Dunmow Essex CM6 3SA |
Director Name | Mr Julian Edward McGuirk |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(51 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a Park Lane Business Park, Park Lane Kirkby-In-Ashfield Nottingham NG17 9GU |
Director Name | Mr Martin Paul Parkinson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(51 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a Park Lane Business Park, Park Lane Kirkby-In-Ashfield Nottingham NG17 9GU |
Secretary Name | Mr Martin Paul Parkinson |
---|---|
Status | Resigned |
Appointed | 23 August 2011(52 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | Unit 4a Park Lane Business Park, Park Lane Kirkby-In-Ashfield Nottingham NG17 9GU |
Director Name | Mrs Helen McGuirk |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Methwold Road Methwold Road Northwold Thetford Norfolk IP26 5LJ |
Director Name | Mr Adam Quincey |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(56 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a Park Lane Business Park, Park Lane Kirkby-In-Ashfield Nottingham NG17 9GU |
Director Name | Ms Regina Christine Steward |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(56 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4a Park Lane Business Park, Park Lane Kirkby-In-Ashfield Nottingham NG17 9GU |
Website | www.panguk.com |
---|---|
Telephone | 01638 562080 |
Telephone region | Newmarket |
Registered Address | Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £928,373 |
Cash | £14,132 |
Current Liabilities | £2,669,443 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
28 April 2011 | Delivered on: 4 May 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 |
---|---|
1 July 2005 | Delivered on: 13 July 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 May 1995 | Delivered on: 7 June 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 May 1995 | Delivered on: 7 June 1995 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-property k/a beaver works studlands park avenue newmarket suffolk and/or 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. Outstanding |
1 April 1997 | Delivered on: 5 April 1997 Satisfied on: 25 January 2002 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under an invoice discounting agreement or otherwise. Particulars: 1.By way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all its rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts. 2.By way of floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1(ii) above. See the mortgage charge document for full details. Fully Satisfied |
24 January 1991 | Delivered on: 30 January 1991 Satisfied on: 11 September 1997 Persons entitled: Close Brothers Limited Classification: Credit application Secured details: £36,549-80 pursuant to the terms of credit application. Particulars: All right, title and interest in and to all sums payable under the insurance (see form 395 relevant to this charge). Fully Satisfied |
6 March 1987 | Delivered on: 18 March 1987 Satisfied on: 11 September 1997 Persons entitled: Lloyds 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, beaver works, studlands park avenue, newmarket, suffolk assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 1985 | Delivered on: 7 June 1985 Satisfied on: 11 September 1997 Persons entitled: Lloyds Bank PLC Classification: Single 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 February 1963 | Delivered on: 20 February 1963 Satisfied on: 13 August 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All moneys due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital see doc 15 for full details together with fixtures including trade fixtures fixed plant and machinery from time to time thereon. Fully Satisfied |
2 February 2024 | Appointment of Victoria Rayment as a secretary on 1 February 2024 (2 pages) |
---|---|
2 February 2024 | Registered office address changed from Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottingham NG17 9GU England to Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS on 2 February 2024 (1 page) |
2 February 2024 | Termination of appointment of Martin Paul Parkinson as a director on 1 February 2024 (1 page) |
2 February 2024 | Appointment of Mark Brian Insley as a director on 1 February 2024 (2 pages) |
2 February 2024 | Termination of appointment of Adam Quincey as a director on 1 February 2024 (1 page) |
2 February 2024 | Termination of appointment of Martin Paul Parkinson as a secretary on 1 February 2024 (1 page) |
2 February 2024 | Termination of appointment of Regina Christine Steward as a director on 1 February 2024 (1 page) |
4 December 2023 | Satisfaction of charge 5 in full (1 page) |
27 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
19 July 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
11 October 2022 | Termination of appointment of Julian Edward Mcguirk as a director on 11 October 2022 (1 page) |
31 August 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
18 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
28 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
23 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
1 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
21 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
8 August 2017 | Cessation of Tyre Valve Specialists Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
8 August 2017 | Notification of Pang (2005) Limited as a person with significant control on 6 April 2016 (1 page) |
8 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
8 August 2017 | Cessation of Tyre Valve Specialists Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
8 August 2017 | Notification of Pang (2005) Limited as a person with significant control on 6 April 2016 (1 page) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 December 2015 | Appointment of Ms Regina Christine Steward as a director on 2 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Helen Mcguirk as a director on 2 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Jonathan Alan Formon as a director on 2 December 2015 (2 pages) |
18 December 2015 | Appointment of Ms Regina Christine Steward as a director on 2 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Adam Quincey as a director on 2 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Adam Quincey as a director on 2 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Helen Mcguirk as a director on 2 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Jonathan Alan Formon as a director on 2 December 2015 (2 pages) |
18 December 2015 | Registered office address changed from Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX to Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottingham NG17 9GU on 18 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Adam Quincey as a director on 2 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Helen Mcguirk as a director on 2 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Trevor Raymond Cheek as a director on 2 December 2015 (1 page) |
18 December 2015 | Appointment of Ms Regina Christine Steward as a director on 2 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Trevor Raymond Cheek as a director on 2 December 2015 (1 page) |
18 December 2015 | Registered office address changed from Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX to Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottingham NG17 9GU on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Trevor Raymond Cheek as a director on 2 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Jonathan Alan Formon as a director on 2 December 2015 (2 pages) |
3 December 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 December 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
22 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
29 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 August 2013 | Appointment of Mrs Helen Mcguirk as a director (2 pages) |
22 August 2013 | Termination of appointment of Barry Mcguirk as a director (1 page) |
22 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Termination of appointment of Barry Mcguirk as a director (1 page) |
22 August 2013 | Appointment of Mrs Helen Mcguirk as a director (2 pages) |
22 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
6 December 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 December 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Registered office address changed from 4 Albion Court Studlands Park Avenue Newmarket Suffolk CB8 7XB on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from 4 Albion Court Studlands Park Avenue Newmarket Suffolk CB8 7XB on 24 January 2012 (1 page) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 August 2011 | Termination of appointment of Trevor Cheek as a secretary (1 page) |
23 August 2011 | Appointment of Mr Martin Paul Parkinson as a secretary (1 page) |
23 August 2011 | Appointment of Mr Martin Paul Parkinson as a secretary (1 page) |
23 August 2011 | Termination of appointment of Trevor Cheek as a secretary (1 page) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 February 2010 | Appointment of Mr Martin Paul Parkinson as a director (2 pages) |
18 February 2010 | Appointment of Mr Julian Edward Mcguirk as a director (2 pages) |
18 February 2010 | Appointment of Mr Julian Edward Mcguirk as a director (2 pages) |
18 February 2010 | Appointment of Mr Martin Paul Parkinson as a director (2 pages) |
18 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 4 albion court studlands park avenue new market suffolk CB8 7XB (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 4 albion court studlands park avenue new market suffolk CB8 7XB (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
6 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
22 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
17 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
8 August 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 August 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
20 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
14 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
17 May 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
17 May 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
19 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
19 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
30 July 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
30 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
30 July 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
24 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
24 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
9 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
9 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 July 2002 | Return made up to 12/07/02; full list of members
|
23 July 2002 | Return made up to 12/07/02; full list of members
|
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
10 August 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
25 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
13 November 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
13 November 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
24 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
22 November 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
22 November 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
22 July 1999 | Return made up to 12/07/99; no change of members
|
22 July 1999 | Return made up to 12/07/99; no change of members
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Declaration of assistance for shares acquisition (4 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Declaration of assistance for shares acquisition (4 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
20 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
22 June 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
22 June 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
12 February 1998 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
12 February 1998 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
4 September 1997 | Return made up to 12/07/97; full list of members (6 pages) |
4 September 1997 | Return made up to 12/07/97; full list of members (6 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
22 November 1996 | £ ic 200000/20000 24/09/96 £ sr 180000@1=180000 (1 page) |
22 November 1996 | £ ic 200000/20000 24/09/96 £ sr 180000@1=180000 (1 page) |
11 October 1996 | Resolutions
|
11 October 1996 | Memorandum and Articles of Association (14 pages) |
11 October 1996 | Memorandum and Articles of Association (14 pages) |
11 October 1996 | Resolutions
|
4 September 1996 | Accounts for a small company made up to 31 December 1995 (20 pages) |
4 September 1996 | Accounts for a small company made up to 31 December 1995 (20 pages) |
11 August 1996 | Return made up to 12/07/96; no change of members (4 pages) |
11 August 1996 | Return made up to 12/07/96; no change of members (4 pages) |
19 October 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
19 October 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
11 August 1995 | Return made up to 12/07/95; full list of members (6 pages) |
11 August 1995 | Return made up to 12/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
6 August 1994 | Ad 31/12/93--------- £ si 100000@1 (2 pages) |
27 July 1994 | Return made up to 12/07/94; no change of members (4 pages) |
14 July 1994 | Nc inc already adjusted 31/12/93 (1 page) |
30 July 1993 | Return made up to 01/08/93; no change of members
|
27 August 1992 | Return made up to 01/08/92; full list of members
|
21 August 1991 | Return made up to 01/08/91; no change of members (6 pages) |
4 September 1989 | Return made up to 01/08/89; full list of members (4 pages) |
25 May 1988 | Return made up to 01/04/88; full list of members (4 pages) |
7 October 1987 | Return made up to 16/07/87; full list of members (4 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (262 pages) |
6 August 1986 | Return made up to 10/06/86; full list of members (4 pages) |
31 December 1980 | Company name changed\certificate issued on 31/12/80 (2 pages) |
31 December 1980 | Company name changed\certificate issued on 31/12/80 (2 pages) |
2 February 1959 | Certificate of incorporation (1 page) |
2 February 1959 | Certificate of incorporation (1 page) |