17 Hids Copse Cumnor Hill
Oxford
Oxfordshire
OX2 9JJ
Director Name | Mr Richard Ronald Allan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 May 2002) |
Role | Chairman-Perry Group Plc |
Country of Residence | United Kingdom |
Correspondence Address | Mornington House 1 High Trees Stock Essex CM4 9DQ |
Director Name | Mr John McWhinnie Armstrong |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1997) |
Role | Solicitor |
Correspondence Address | The Marton Flat The Marton Hotel Les Vardes St Peter Port Guernsey Channel Islands GY1 1BH |
Director Name | Bernard Robert Norman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(21 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackley House Marholm Road Ufford Stamford Lincolnshire PE9 3BL |
Director Name | Mr John Waylett Matthews |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Limpley Crest Midford Lane Limpley Stoke Bath Avon BA2 7GW |
Director Name | Martin William Lane |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 December 2001) |
Role | Ceo-Nationwide Crash Repair Ce |
Correspondence Address | Churchfields 6 New Road Great Chishill Royston Hertfordshire SG8 8ST |
Secretary Name | Mr Martin James Hickman-Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(21 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 High Elms Close Northwood Middlesex HA6 2DG |
Director Name | Mr James White |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 1994) |
Role | Non-Executive Director |
Correspondence Address | The Moat House Annables Lane Kingsbourne Green Harpenden Hertfordshire Al5 |
Director Name | Iain John Grant Napier |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 September 2001) |
Role | Non-Executive Director |
Correspondence Address | Loxley 5 Ladywood Road Sutton Coldfield West Midlands B74 2SN |
Director Name | Anthony Martin Robinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(28 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | 5 Gorse Corner Townsend Drive St Albans Hertfordshire AL3 5SH |
Director Name | Trevor James Tellett |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(28 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 September 1998) |
Role | Chief Executive |
Correspondence Address | Midsummer Moon Cross End Wavendon Milton Keynes Buckinghamshire MK17 8AQ |
Director Name | Michael Clark |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(29 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1999) |
Role | General Manager |
Correspondence Address | Green Row Top Common Great Missenden Buckinghamshire HP16 0RH |
Director Name | Mr John Richard Woollatt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ottways Lane Ashstead Surrey KT21 2PS |
Director Name | Dr Neil Peter Donaldson French |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleaves 5 Barrington Park Gardens Chalfont St. Giles Buckinghamshire HP8 4SS |
Director Name | Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(31 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 May 2002) |
Role | Chief Executive |
Correspondence Address | 2 Hartley Road Altrincham Cheshire WA14 4AZ |
Director Name | David John Hogg |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(32 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 07 May 2002) |
Role | Accountant |
Correspondence Address | Parklands Hall Church Hill, Middleton On The Wolds Driffield East Yorkshire YO25 9UG |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2006) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cliveden Place London SW1W 8LA |
Director Name | Blake Andrew Nixon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 May 2002(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2006) |
Role | Executive Director |
Correspondence Address | 44 Barham Road Wimbledon London SW20 0ET |
Director Name | Trevor Jorgen Nielsen Beyer |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 May 2002(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Walnut Court St Marys Gate London W8 5UB |
Director Name | Mr Alexander Mark Butcher |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(32 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 17 May 2007) |
Role | Investment Manager |
Country of Residence | Britain |
Correspondence Address | 18 River House The Terrace Barnes London SW13 0NR |
Director Name | Mr Jeremy James Brade |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(32 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 04 June 2009) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rectory House Brampton Bryan Bucknell Shropshire SY7 0DH Wales |
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakdale Road Downend Bristol BS16 6EA |
Director Name | Lady Barbara Singer Judge |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2006(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 March 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 88 The Panoramic 152 Grosvenor Road London SW1V 3JL |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 June 2015) |
Role | Non Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard California Lane Bushey Heath Hertfordshire WD23 1ES |
Director Name | Mr Stephen David Gray Thompson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lindridge Wood Lindridge Lane Desford Leicester Leicestershire LE9 9GN |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17a Thorney Leys Park Witney Oxfordshire OX28 4GE |
Secretary Name | David Richard Pugh |
---|---|
Status | Resigned |
Appointed | 26 June 2012(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 2015) |
Role | Company Director |
Correspondence Address | 17a Thorney Leys Park Witney Oxfordshire OX28 4GE |
Website | www.narsplc.com |
---|
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £155,874,000 |
Gross Profit | £55,307,000 |
Net Worth | -£5,569,000 |
Cash | £5,071,000 |
Current Liabilities | £26,182,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 29 June |
22 March 2016 | Delivered on: 23 March 2016 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Intellectual property under trademarks UK00002376963, UK00002027249, UK00002171125 and UK2194321 for further details please see the instrument. Outstanding |
---|---|
13 December 2013 | Delivered on: 20 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property and all other land now vested in the chargor.. By way of first fixed charge all other land now vested in the chargor (to the extent not effectively charged by clause 3.1.1) and all land acquired by the chargor after the date of this debenture.. By way of first fixed charge any of the following in which the chargor has an interest: (a) any registered intellectual property right in any territory or jurisdiction, including, without limitation, patents, trade marks, service marks, registered designs, and any similar right in any territory or jurisdiction and any applications or right to apply for any of the above; (b) any invention, copyright, design right or performance right; (c) any trade secrets, know how and confidential information; and (d) the benefit of any agreement or licence for the use of any such right.. Notification of addition to or amendment of charge. Outstanding |
21 January 2011 | Delivered on: 29 January 2011 Satisfied on: 21 January 2016 Persons entitled: S & J Limited Classification: Standard security executed on 23 december 2010 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 171 maxwell road, pollokshields, glasgow. Fully Satisfied |
10 March 2004 | Delivered on: 13 March 2004 Satisfied on: 18 July 2008 Persons entitled: Nationwide Accident Repair Services PLC Classification: Deed of rental deposit Secured details: £8250 all other monies due or to become due from the company to the chargee. Particulars: Ground floor building no.4 (Postal no.6) Cambridge house, bluecoats avenue, hertford, hertfordshire. Fully Satisfied |
2 November 2020 | Statement of affairs with form AM02SOA (9 pages) |
---|---|
29 October 2020 | Notice of deemed approval of proposals (3 pages) |
6 October 2020 | Statement of administrator's proposal (143 pages) |
16 September 2020 | Appointment of an administrator (3 pages) |
22 July 2020 | Termination of appointment of David Richard Pugh as a director on 17 July 2020 (1 page) |
1 June 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
16 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
30 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
20 August 2019 | Cessation of Michael Alfred Wilmshurst as a person with significant control on 1 January 2019 (1 page) |
20 August 2019 | Cessation of Canaveral Bidco Limited as a person with significant control on 19 August 2019 (1 page) |
20 August 2019 | Cessation of David Richard Pugh as a person with significant control on 1 January 2019 (1 page) |
20 August 2019 | Notification of Canaveral Bidco Limited as a person with significant control on 1 January 2019 (2 pages) |
20 August 2019 | Notification of Canaveral Holdco Limited as a person with significant control on 1 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
5 July 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
29 March 2016 | Satisfaction of charge 009668070003 in full (1 page) |
29 March 2016 | Satisfaction of charge 009668070003 in full (1 page) |
23 March 2016 | Registration of charge 009668070004, created on 22 March 2016 (82 pages) |
23 March 2016 | Registration of charge 009668070004, created on 22 March 2016 (82 pages) |
21 January 2016 | Satisfaction of charge 2 in full (4 pages) |
21 January 2016 | Satisfaction of charge 2 in full (4 pages) |
10 September 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
7 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 July 2015 | Termination of appointment of David Richard Pugh as a secretary on 3 June 2015 (1 page) |
21 July 2015 | Termination of appointment of David Richard Pugh as a secretary on 3 June 2015 (1 page) |
21 July 2015 | Termination of appointment of David Richard Pugh as a secretary on 3 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Christopher Harwood Bernard Mills as a director on 3 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Christopher Harwood Bernard Mills as a director on 3 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Michael Henry Marx as a director on 3 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Michael Henry Marx as a director on 3 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Christopher Harwood Bernard Mills as a director on 3 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Michael Henry Marx as a director on 3 June 2015 (1 page) |
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
12 June 2015 | Memorandum and Articles of Association (50 pages) |
12 June 2015 | Resolutions
|
12 June 2015 | Resolutions
|
12 June 2015 | Memorandum and Articles of Association (50 pages) |
9 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Scheme of arrangement (7 pages) |
9 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Scheme of arrangement (7 pages) |
9 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
5 June 2015 | Re-registration from a public company to a private limited company
|
5 June 2015 | Resolutions
|
5 June 2015 | Re-registration from a public company to a private limited company (1 page) |
5 June 2015 | Re-registration of Memorandum and Articles (26 pages) |
5 June 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 June 2015 | Group of companies' accounts made up to 31 December 2014 (48 pages) |
1 June 2015 | Group of companies' accounts made up to 31 December 2014 (48 pages) |
8 April 2015 | Termination of appointment of Stephen David Gray Thompson as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Stephen David Gray Thompson as a director on 31 March 2015 (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
24 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (52 pages) |
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (52 pages) |
10 April 2014 | Termination of appointment of Barbara Judge as a director (1 page) |
10 April 2014 | Termination of appointment of Barbara Judge as a director (1 page) |
20 December 2013 | Registration of charge 009668070003 (33 pages) |
20 December 2013 | Registration of charge 009668070003 (33 pages) |
21 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (15 pages) |
21 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (15 pages) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (51 pages) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (51 pages) |
26 June 2012 | Appointment of David Richard Pugh as a secretary (1 page) |
26 June 2012 | Appointment of David Richard Pugh as a secretary (1 page) |
26 June 2012 | Termination of appointment of Martin Hickman-Ashby as a secretary (1 page) |
26 June 2012 | Termination of appointment of Martin Hickman-Ashby as a secretary (1 page) |
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (42 pages) |
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (42 pages) |
25 May 2012 | Annual return made up to 14 May 2012 no member list (9 pages) |
25 May 2012 | Annual return made up to 14 May 2012 no member list (9 pages) |
18 April 2012 | Termination of appointment of David Loftus as a director (1 page) |
18 April 2012 | Termination of appointment of David Loftus as a director (1 page) |
18 April 2012 | Appointment of Mr David Richard Pugh as a director (2 pages) |
18 April 2012 | Appointment of Mr David Richard Pugh as a director (2 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with bulk list of shareholders (19 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with bulk list of shareholders (19 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (43 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (43 pages) |
29 January 2011 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
29 January 2011 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
18 June 2010 | Annual return made up to 14 May 2010 with bulk list of shareholders (19 pages) |
18 June 2010 | Annual return made up to 14 May 2010 with bulk list of shareholders (19 pages) |
11 May 2010 | Amended group of companies' accounts made up to 31 December 2009 (73 pages) |
11 May 2010 | Amended group of companies' accounts made up to 31 December 2009 (73 pages) |
26 April 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
26 April 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
22 September 2009 | Group of companies' accounts made up to 31 December 2008 (40 pages) |
22 September 2009 | Group of companies' accounts made up to 31 December 2008 (40 pages) |
1 July 2009 | Return made up to 14/05/09; bulk list available separately (7 pages) |
1 July 2009 | Return made up to 14/05/09; bulk list available separately (7 pages) |
11 June 2009 | Appointment terminated director jeremy brade (1 page) |
11 June 2009 | Appointment terminated director jeremy brade (1 page) |
11 June 2009 | Director appointed christopher harwood bernard mills (5 pages) |
11 June 2009 | Director appointed christopher harwood bernard mills (5 pages) |
16 March 2009 | Capitals not rolled up (1 page) |
16 March 2009 | Capitals not rolled up (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
5 June 2008 | Return made up to 14/05/08; bulk list available separately (7 pages) |
5 June 2008 | Return made up to 14/05/08; bulk list available separately (7 pages) |
30 April 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
30 April 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
31 July 2007 | Group of companies' accounts made up to 31 December 2006 (40 pages) |
31 July 2007 | Group of companies' accounts made up to 31 December 2006 (40 pages) |
18 June 2007 | Return made up to 14/05/07; bulk list available separately (9 pages) |
18 June 2007 | Return made up to 14/05/07; bulk list available separately (9 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Resolutions
|
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (7 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | S-div 31/05/06 (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (7 pages) |
18 July 2006 | S-div 31/05/06 (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (4 pages) |
8 June 2006 | Group of companies' accounts made up to 31 December 2005 (40 pages) |
8 June 2006 | Group of companies' accounts made up to 31 December 2005 (40 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (4 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
8 July 2005 | Return made up to 18/06/05; full list of members (4 pages) |
8 July 2005 | Return made up to 18/06/05; full list of members (4 pages) |
9 March 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
9 March 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
25 June 2004 | Return made up to 18/06/04; full list of members (10 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (10 pages) |
27 April 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
27 April 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | £ ic 6609027/5609027 30/06/03 £ sr [email protected]=1000000 (1 page) |
19 August 2003 | £ ic 6609027/5609027 30/06/03 £ sr [email protected]=1000000 (1 page) |
7 August 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
7 August 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
28 July 2003 | Return made up to 18/06/03; full list of members (11 pages) |
28 July 2003 | Return made up to 18/06/03; full list of members (11 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: cambridge house bluecoats avenue hertford SG14 1PB (1 page) |
31 January 2003 | Location of register of directors' interests (1 page) |
31 January 2003 | Location of register of members (1 page) |
31 January 2003 | Location of register of members (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: cambridge house bluecoats avenue hertford SG14 1PB (1 page) |
31 January 2003 | Location of register of directors' interests (1 page) |
16 July 2002 | Return made up to 18/06/02; bulk list available separately (8 pages) |
16 July 2002 | Return made up to 18/06/02; bulk list available separately (8 pages) |
10 July 2002 | New director appointed (1 page) |
10 July 2002 | New director appointed (1 page) |
10 July 2002 | New director appointed (1 page) |
10 July 2002 | New director appointed (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | New director appointed (3 pages) |
24 May 2002 | New director appointed (5 pages) |
24 May 2002 | New director appointed (5 pages) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (3 pages) |
26 April 2002 | Group of companies' accounts made up to 31 December 2001 (48 pages) |
26 April 2002 | Group of companies' accounts made up to 31 December 2001 (48 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
13 December 2001 | Auditor's resignation (2 pages) |
13 December 2001 | Auditor's resignation (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
8 August 2001 | Company name changed perry group PLC\certificate issued on 08/08/01 (2 pages) |
8 August 2001 | Company name changed perry group PLC\certificate issued on 08/08/01 (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
12 July 2001 | Return made up to 18/06/01; bulk list available separately (8 pages) |
12 July 2001 | Return made up to 18/06/01; bulk list available separately (8 pages) |
8 July 2001 | Director's particulars changed (1 page) |
8 July 2001 | Director's particulars changed (1 page) |
21 June 2001 | Full group accounts made up to 31 December 2000 (51 pages) |
21 June 2001 | Full group accounts made up to 31 December 2000 (51 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
29 June 2000 | Return made up to 18/06/00; bulk list available separately (11 pages) |
29 June 2000 | Return made up to 18/06/00; bulk list available separately (11 pages) |
22 May 2000 | Full group accounts made up to 31 December 1999 (52 pages) |
22 May 2000 | Full group accounts made up to 31 December 1999 (52 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
13 July 1999 | Return made up to 18/06/99; bulk list available separately (13 pages) |
13 July 1999 | Return made up to 18/06/99; bulk list available separately (13 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
8 June 1999 | Full group accounts made up to 31 December 1998 (57 pages) |
8 June 1999 | Full group accounts made up to 31 December 1998 (57 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
26 June 1998 | Return made up to 18/06/98; bulk list available separately (9 pages) |
26 June 1998 | Return made up to 18/06/98; bulk list available separately (9 pages) |
5 June 1998 | Full group accounts made up to 31 December 1997 (47 pages) |
5 June 1998 | Full group accounts made up to 31 December 1997 (47 pages) |
31 March 1998 | Ad 24/03/98--------- £ si [email protected]=1250 £ ic 6430734/6431984 (2 pages) |
31 March 1998 | Ad 24/03/98--------- £ si [email protected]=1250 £ ic 6430734/6431984 (2 pages) |
31 March 1998 | Ad 24/03/98--------- £ si [email protected]=2605 £ ic 6428129/6430734 (2 pages) |
31 March 1998 | Ad 24/03/98--------- £ si [email protected]=2605 £ ic 6428129/6430734 (2 pages) |
31 March 1998 | Ad 24/03/98--------- £ si [email protected]=2500 £ ic 6425629/6428129 (2 pages) |
31 March 1998 | Ad 24/03/98--------- £ si [email protected]=2500 £ ic 6425629/6428129 (2 pages) |
18 March 1998 | Ad 16/03/98--------- £ si [email protected]=2605 £ ic 6423024/6425629 (2 pages) |
18 March 1998 | Ad 16/03/98--------- £ si [email protected]=2605 £ ic 6423024/6425629 (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
6 October 1997 | Ad 01/09/97--------- £ si [email protected]=1302 £ ic 6421722/6423024 (2 pages) |
6 October 1997 | Ad 01/09/97--------- £ si [email protected]=1302 £ ic 6421722/6423024 (2 pages) |
25 June 1997 | Return made up to 18/06/97; bulk list available separately
|
25 June 1997 | Return made up to 18/06/97; bulk list available separately
|
6 June 1997 | Full group accounts made up to 31 December 1996 (44 pages) |
6 June 1997 | Full group accounts made up to 31 December 1996 (44 pages) |
21 May 1997 | Ad 14/05/97--------- £ si [email protected]=147 £ ic 6364596/6364743 (2 pages) |
21 May 1997 | Ad 14/05/97--------- £ si [email protected]=147 £ ic 6364596/6364743 (2 pages) |
28 April 1997 | Ad 22/04/97--------- £ si [email protected]=885 £ ic 6363711/6364596 (2 pages) |
28 April 1997 | Ad 22/04/97--------- £ si [email protected]=885 £ ic 6363711/6364596 (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
25 March 1997 | Ad 18/03/97--------- £ si [email protected]=738 £ ic 6356459/6357197 (2 pages) |
25 March 1997 | Ad 18/03/97--------- £ si [email protected]=1302 £ ic 6355157/6356459 (2 pages) |
25 March 1997 | Ad 18/03/97--------- £ si [email protected]=1302 £ ic 6355157/6356459 (2 pages) |
25 March 1997 | Ad 19/03/97--------- £ si [email protected]=6514 £ ic 6357197/6363711 (2 pages) |
25 March 1997 | Ad 18/03/97--------- £ si [email protected]=738 £ ic 6356459/6357197 (2 pages) |
25 March 1997 | Ad 19/03/97--------- £ si [email protected]=6514 £ ic 6357197/6363711 (2 pages) |
20 March 1997 | Ad 14/03/97--------- £ si [email protected]=6513 £ ic 6348349/6354862 (2 pages) |
20 March 1997 | Ad 14/03/97--------- £ si [email protected]=295 £ ic 6354862/6355157 (2 pages) |
20 March 1997 | Ad 14/03/97--------- £ si [email protected]=6513 £ ic 6348349/6354862 (2 pages) |
20 March 1997 | Ad 14/03/97--------- £ si [email protected]=5471 £ ic 6342878/6348349 (2 pages) |
20 March 1997 | Ad 14/03/97--------- £ si [email protected]=5471 £ ic 6342878/6348349 (2 pages) |
20 March 1997 | Ad 14/03/97--------- £ si [email protected]=295 £ ic 6354862/6355157 (2 pages) |
5 February 1997 | Ad 30/01/97--------- £ si [email protected]=147 £ ic 6342731/6342878 (2 pages) |
5 February 1997 | Ad 30/01/97--------- £ si [email protected]=147 £ ic 6342731/6342878 (2 pages) |
26 January 1997 | Ad 20/01/97--------- £ si 1180@1=1180 £ ic 6341551/6342731 (2 pages) |
26 January 1997 | Ad 20/01/97--------- £ si 1180@1=1180 £ ic 6341551/6342731 (2 pages) |
2 January 1997 | Ad 24/12/96--------- £ si [email protected]=11 £ ic 6341540/6341551 (2 pages) |
2 January 1997 | Ad 23/12/96--------- £ si [email protected]=5451 £ ic 6336089/6341540 (2 pages) |
2 January 1997 | Ad 23/12/96--------- £ si [email protected]=5451 £ ic 6336089/6341540 (2 pages) |
2 January 1997 | Ad 24/12/96--------- £ si [email protected]=11 £ ic 6341540/6341551 (2 pages) |
18 December 1996 | Ad 13/12/96--------- £ si 4723@1=4723 £ ic 6331366/6336089 (2 pages) |
18 December 1996 | Ad 13/12/96--------- £ si 4723@1=4723 £ ic 6331366/6336089 (2 pages) |
15 December 1996 | Ad 09/12/96--------- £ si [email protected]=2214 £ ic 6329152/6331366 (2 pages) |
15 December 1996 | Ad 09/12/96--------- £ si [email protected]=2214 £ ic 6329152/6331366 (2 pages) |
18 October 1996 | Ad 11/10/96--------- £ si [email protected]=2140 £ ic 6327012/6329152 (2 pages) |
18 October 1996 | Ad 11/10/96--------- £ si [email protected]=2140 £ ic 6327012/6329152 (2 pages) |
25 September 1996 | Ad 17/09/96--------- £ si [email protected]=295 £ ic 6326717/6327012 (2 pages) |
25 September 1996 | Ad 17/09/96--------- £ si [email protected]=295 £ ic 6326717/6327012 (2 pages) |
19 September 1996 | Ad 12/09/96--------- £ si [email protected]=295 £ ic 6326422/6326717 (2 pages) |
19 September 1996 | Ad 12/09/96--------- £ si [email protected]=295 £ ic 6326422/6326717 (2 pages) |
19 September 1996 | Ad 10/09/96--------- £ si [email protected]=147 £ ic 6326275/6326422 (2 pages) |
19 September 1996 | Ad 10/09/96--------- £ si [email protected]=147 £ ic 6326275/6326422 (2 pages) |
29 August 1996 | Ad 21/08/96--------- £ si [email protected]=369 £ ic 6325906/6326275 (2 pages) |
29 August 1996 | Ad 21/08/96--------- £ si [email protected]=369 £ ic 6325906/6326275 (2 pages) |
23 August 1996 | Ad 15/08/96--------- £ si [email protected]=295 £ ic 6325611/6325906 (2 pages) |
23 August 1996 | Ad 15/08/96--------- £ si [email protected]=295 £ ic 6325611/6325906 (2 pages) |
15 August 1996 | Ad 06/08/96--------- £ si [email protected]=885 £ ic 6324726/6325611 (2 pages) |
15 August 1996 | Ad 06/08/96--------- £ si [email protected]=885 £ ic 6324726/6325611 (2 pages) |
4 August 1996 | Ad 25/07/96--------- £ si [email protected]=738 £ ic 6323988/6324726 (2 pages) |
4 August 1996 | Ad 25/07/96--------- £ si [email protected]=738 £ ic 6323988/6324726 (2 pages) |
2 August 1996 | Ad 23/07/96--------- £ si [email protected]=738 £ ic 6323103/6323841 (2 pages) |
2 August 1996 | Ad 23/07/96--------- £ si [email protected]=738 £ ic 6323103/6323841 (2 pages) |
2 August 1996 | Ad 23/07/96--------- £ si [email protected]=147 £ ic 6323841/6323988 (2 pages) |
2 August 1996 | Ad 23/07/96--------- £ si [email protected]=147 £ ic 6323841/6323988 (2 pages) |
1 August 1996 | Return made up to 18/06/96; bulk list available separately (7 pages) |
1 August 1996 | Return made up to 18/06/96; bulk list available separately (7 pages) |
22 July 1996 | Director's particulars changed (3 pages) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Director's particulars changed (3 pages) |
10 July 1996 | Ad 19/06/96--------- £ si [email protected]=2865 £ ic 6320238/6323103 (2 pages) |
10 July 1996 | Ad 19/06/96--------- £ si [email protected]=2865 £ ic 6320238/6323103 (2 pages) |
25 June 1996 | Ad 07/06/96--------- £ si [email protected]=1250 £ ic 6318988/6320238 (2 pages) |
25 June 1996 | Ad 07/06/96--------- £ si [email protected]=1250 £ ic 6318988/6320238 (2 pages) |
13 June 1996 | Full group accounts made up to 31 December 1995 (42 pages) |
13 June 1996 | Full group accounts made up to 31 December 1995 (42 pages) |
30 May 1996 | Ad 17/05/96--------- £ si [email protected]=3387 £ ic 6315601/6318988 (2 pages) |
30 May 1996 | Ad 17/05/96--------- £ si [email protected]=3387 £ ic 6315601/6318988 (2 pages) |
15 May 1996 | Ad 30/04/96--------- £ si [email protected]=2605 £ ic 6312996/6315601 (2 pages) |
15 May 1996 | Ad 30/04/96--------- £ si [email protected]=2605 £ ic 6312996/6315601 (2 pages) |
24 March 1996 | Resolutions
|
24 March 1996 | Resolutions
|
23 October 1995 | Ad 08/09/95-19/10/95 £ si [email protected]=10595 £ ic 6302401/6312996 (7 pages) |
23 October 1995 | Ad 08/09/95-19/10/95 £ si [email protected]=10595 £ ic 6302401/6312996 (7 pages) |
5 July 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
5 July 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
28 June 1995 | Return made up to 18/06/95; bulk list available separately (6 pages) |
28 June 1995 | Return made up to 18/06/95; bulk list available separately (6 pages) |
28 July 1994 | Ad 18/07/94--------- £ si [email protected]=136 £ ic 6320765/6320901 (2 pages) |
28 July 1994 | Ad 18/07/94--------- £ si [email protected]=136 £ ic 6320765/6320901 (2 pages) |
13 July 1994 | Ad 24/06/94--------- £ si [email protected]=2605 £ ic 6318160/6320765 (3 pages) |
13 July 1994 | Ad 24/06/94--------- £ si [email protected]=2605 £ ic 6318160/6320765 (3 pages) |
23 May 1994 | Full accounts made up to 31 December 1993 (36 pages) |
23 May 1994 | Full accounts made up to 31 December 1993 (36 pages) |
20 April 1994 | Ad 11/04/94--------- £ si [email protected]=3908 £ ic 6288547/6292455 (2 pages) |
20 April 1994 | Ad 11/04/94--------- £ si [email protected]=3908 £ ic 6288547/6292455 (2 pages) |
20 February 1994 | Ad 07/02/94--------- £ si [email protected]=781 £ ic 6287766/6288547 (2 pages) |
20 February 1994 | Ad 07/02/94--------- £ si [email protected]=781 £ ic 6287766/6288547 (2 pages) |
18 February 1994 | Ad 03/02/94--------- £ si [email protected]=105 £ ic 6287661/6287766 (2 pages) |
18 February 1994 | Ad 03/02/94--------- £ si [email protected]=105 £ ic 6287661/6287766 (2 pages) |
11 January 1994 | Ad 24/12/93--------- £ si [email protected]=1302 £ ic 6286359/6287661 (2 pages) |
11 January 1994 | Ad 24/12/93--------- £ si [email protected]=1302 £ ic 6286359/6287661 (2 pages) |
14 December 1993 | Ad 28/06/93-05/11/93 £ si [email protected]=13430 £ ic 6272929/6286359 (3 pages) |
14 December 1993 | Ad 28/06/93-05/11/93 £ si [email protected]=13430 £ ic 6272929/6286359 (3 pages) |
2 December 1993 | Ad 22/10/93--------- £ si [email protected]=1568188 £ ic 4704741/6272929 (2 pages) |
2 December 1993 | Ad 22/10/93--------- £ si [email protected]=1568188 £ ic 4704741/6272929 (2 pages) |
14 October 1993 | Resolutions
|
14 October 1993 | Resolutions
|
21 September 1993 | Listing of particulars (27 pages) |
21 September 1993 | Listing of particulars (27 pages) |
13 September 1993 | Resolutions
|
13 September 1993 | Resolutions
|
13 August 1993 | Ad 28/06/93--------- £ si [email protected]=1250 £ ic 4703491/4704741 (2 pages) |
13 August 1993 | Ad 28/06/93--------- £ si [email protected]=1250 £ ic 4703491/4704741 (2 pages) |
4 June 1993 | Full group accounts made up to 31 December 1992 (33 pages) |
4 June 1993 | Full group accounts made up to 31 December 1992 (33 pages) |
4 May 1993 | Memorandum and Articles of Association (32 pages) |
4 May 1993 | Memorandum and Articles of Association (32 pages) |
4 June 1992 | Full accounts made up to 31 December 1991 (29 pages) |
4 June 1992 | Full accounts made up to 31 December 1991 (29 pages) |
29 January 1992 | Ad 18/10/91-20/12/91 £ si [email protected]=6295 £ ic 4693154/4699449 (5 pages) |
29 January 1992 | Ad 18/10/91-20/12/91 £ si [email protected]=6295 £ ic 4693154/4699449 (5 pages) |
17 October 1991 | Ad 01/09/91-30/09/91 £ si [email protected]=13485 £ ic 4678286/4691771 (7 pages) |
17 October 1991 | Ad 01/09/91-30/09/91 £ si [email protected]=13485 £ ic 4678286/4691771 (7 pages) |
11 June 1991 | Full group accounts made up to 31 December 1990 (29 pages) |
11 June 1991 | Full group accounts made up to 31 December 1990 (29 pages) |
15 March 1991 | Resolutions
|
15 March 1991 | Resolutions
|
11 June 1990 | Full accounts made up to 31 December 1989 (51 pages) |
11 June 1990 | Full accounts made up to 31 December 1989 (51 pages) |
25 September 1989 | Wd 20/09/89 ad 06/09/89--------- premium £ si [email protected]=3750 £ ic 1869926/1873676 (2 pages) |
25 September 1989 | Wd 20/09/89 ad 06/09/89--------- premium £ si [email protected]=3750 £ ic 1869926/1873676 (2 pages) |
5 September 1989 | Wd 24/08/89 ad 02/06/89--------- £ si 45000@1 (2 pages) |
5 September 1989 | Wd 24/08/89 ad 02/06/89--------- £ si 45000@1 (2 pages) |
24 August 1989 | Wd 21/08/89 ad 26/07/89--------- premium £ si [email protected]=187 £ ic 1869739/1869926 (2 pages) |
24 August 1989 | Wd 21/08/89 ad 26/07/89--------- premium £ si [email protected]=187 £ ic 1869739/1869926 (2 pages) |
12 July 1989 | Full accounts made up to 31 December 1988 (56 pages) |
12 July 1989 | Full accounts made up to 31 December 1988 (56 pages) |
12 December 1988 | Wd 25/11/88 ad 18/11/88--------- premium £ si [email protected]=41883 (2 pages) |
12 December 1988 | Wd 25/11/88 ad 18/11/88--------- premium £ si [email protected]=41883 (2 pages) |
13 July 1988 | Full accounts made up to 31 December 1987 (60 pages) |
13 July 1988 | Full accounts made up to 31 December 1987 (60 pages) |
10 June 1988 | Particulars of contract relating to shares (3 pages) |
10 June 1988 | Particulars of contract relating to shares (3 pages) |
29 February 1988 | New director appointed (2 pages) |
29 February 1988 | New director appointed (2 pages) |
14 August 1987 | Full group accounts made up to 31 December 1986 (59 pages) |
14 August 1987 | Full group accounts made up to 31 December 1986 (59 pages) |
1 October 1986 | Registered office changed on 01/10/86 from: cambridge house, bluecoats avenue, hertford, SG14 1BB (1 page) |
1 October 1986 | Registered office changed on 01/10/86 from: cambridge house, bluecoats avenue, hertford, SG14 1BB (1 page) |
15 July 1986 | Group of companies' accounts made up to 31 December 1985 (29 pages) |
15 July 1986 | Group of companies' accounts made up to 31 December 1985 (29 pages) |
16 July 1985 | Accounts made up to 31 December 1984 (24 pages) |
16 July 1985 | Accounts made up to 31 December 1984 (24 pages) |
27 June 1985 | Company name changed\certificate issued on 27/06/85 (2 pages) |
27 June 1985 | Company name changed\certificate issued on 27/06/85 (2 pages) |
19 July 1983 | Accounts made up to 31 December 1982 (24 pages) |
19 July 1983 | Accounts made up to 31 December 1982 (24 pages) |
15 June 1982 | Accounts made up to 31 December 1981 (28 pages) |
15 June 1982 | Accounts made up to 31 December 1981 (28 pages) |
31 July 1981 | Accounts made up to 31 December 1980 (28 pages) |
31 July 1981 | Accounts made up to 31 December 1980 (28 pages) |
31 July 1981 | Accounts made up to 31 December 1980 (28 pages) |
31 July 1981 | Accounts made up to 31 December 1980 (28 pages) |
31 March 1981 | Certificate of re-registration from Private to Public Limited Company (51 pages) |
31 March 1981 | Certificate of re-registration from Private to Public Limited Company (51 pages) |
20 September 1979 | Accounts made up to 31 December 1978 (24 pages) |
20 September 1979 | Accounts made up to 31 December 1978 (24 pages) |
1 January 1970 | Company name changed\certificate issued on 01/01/70 (2 pages) |
1 January 1970 | Company name changed\certificate issued on 01/01/70 (2 pages) |
24 November 1969 | Incorporation (23 pages) |
24 November 1969 | Incorporation (23 pages) |
24 November 1969 | Certificate of incorporation (1 page) |
24 November 1969 | Certificate of incorporation (1 page) |