Doncaster
South Yorkshire
DN1 2HD
Director Name | Mr Shaun Irwin |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 June 2022(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 33 Thorne Road Doncaster South Yorkshire DN1 2HD |
Director Name | Guy Francois Marie Bardet |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 May 2004) |
Role | Barge Operator |
Correspondence Address | Pellerey Curtil Vergy 21220 France |
Director Name | Guy Martin Launder Jacques |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 May 2004) |
Role | Restaurateur |
Correspondence Address | 47 Sunnyside Road Coatesville Rd3 Auckland 1311 New Zealand |
Director Name | Mr Florian Claude Rene Colonna Walewski |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 September 2003) |
Role | Financier |
Correspondence Address | 3 Avenue Rodin 75016 Paris Foreign |
Director Name | Richard Howard Parsons |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 May 2004) |
Role | Barge Operator |
Correspondence Address | Rue De La Bucherie Ecorsaint Les Laumes 21150 France |
Director Name | Mr John Hunt Mathisen |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 May 2004) |
Role | Management Consultant |
Correspondence Address | Upper Hankley Cottage Elstead Godalming Surrey GU8 6LJ |
Secretary Name | Guy Martin Launder Jacques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | The Manor Mill Lane, Chalgrove Oxford Oxfordshire OX44 7SL |
Secretary Name | Mr John Hunt Mathisen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 May 2004) |
Role | Company Director |
Correspondence Address | Upper Hankley Cottage Elstead Godalming Surrey GU8 6LJ |
Director Name | Patrick Bruneau |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2003(31 years after company formation) |
Appointment Duration | 12 months (resigned 06 May 2004) |
Role | Tour Operator |
Correspondence Address | 136 East 36th Apt 1g New York Ny 10016 United States |
Director Name | Gregg Alan Marston |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2004(32 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2005) |
Role | President |
Country of Residence | United States |
Correspondence Address | 1102 Dorset Street Charlotte Vermont 05445 United States |
Director Name | James Jeffrey Obrien |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2004(32 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2010) |
Role | Vice Chairman |
Correspondence Address | 4 Jackson Pond Road Dedham Massachusetts 02026 United States |
Director Name | Alan Lewis |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2004(32 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 January 2009) |
Role | CEO |
Correspondence Address | 400 Beacon Street Boston Massachusetts 02115 United States |
Secretary Name | Andrew David Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(32 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 August 2008) |
Role | Chief Financial Officer |
Correspondence Address | Floor 5 347 Congress Street Boston, Massachusetts 02210 U S A |
Director Name | Francis Xavier Jacoby Iii |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2010(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Moccasin Path Natick Massachusetts 01760 United States |
Director Name | Vince William Cook |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2010(37 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Moccasin Path Natick Massachusetts 01760 United States |
Director Name | Alan Elliot Lewis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2010(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 400 Beacon Street Boston Massachusetts 02116 United States |
Director Name | Nicholas John Lento |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2010(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 22 Whitman Avenue Melrose Massachusetts Ma02176 United States |
Director Name | Mr Vince William Cook |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2013(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10294 S.Oaks Rd Brainerd Minnesota 56401 United States |
Director Name | Mr Michael James Stick |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2013(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 90 Bradford Rd Weston Massachusetts United States |
Director Name | Mr Nicholas John Lento |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2014(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 33 Thorne Road Doncaster South Yorkshire DN1 2HD |
Director Name | Mr Mark Frevert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2016(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 33 Thorne Road Doncaster South Yorkshire DN1 2HD |
Director Name | Mr Simon Charles Wentworth Laxton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Thorne Road Doncaster South Yorkshire DN1 2HD |
Registered Address | 33 Thorne Road Doncaster South Yorkshire DN1 2HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Grand Circle River Cruise Lines Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,924 |
Cash | £4,036 |
Current Liabilities | £360,232 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
13 September 1988 | Delivered on: 30 September 1988 Satisfied on: 16 June 2000 Persons entitled: 3I PLC. Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under or pursuant to the security documents on any account whatsoever. Particulars: The companys right title and interest in the insurances as defined on form M395 ref 244 see form M395 ref M247. Fully Satisfied |
---|---|
13 September 1988 | Delivered on: 30 September 1988 Satisfied on: 16 June 2000 Persons entitled: 3I PLC. Classification: Deed of covenant. Secured details: All monies due or to become due from the company to the chargee under or pursuant to the security documents on any account whatsoever. Particulars: The companys right title and interest in the insurances as defined on form M395 ref M244 (see form M395 ref M246 for full details). Fully Satisfied |
13 September 1988 | Delivered on: 30 September 1988 Satisfied on: 16 June 2000 Persons entitled: 3I PLC. Classification: Deed of covenant. Secured details: All monies due or to become due from the company to the chargee under or pursuant to the security documents on any account whatsoever. Particulars: The companys right title and interest in the insurances as defined on form M395 ref M244 (see form M395 ref M245 for full details). Fully Satisfied |
13 September 1988 | Delivered on: 30 September 1988 Satisfied on: 16 June 2000 Persons entitled: 3I PLC. Classification: Deed of covenant. Secured details: All monies due or to become due from the company to the chargee under or pursuant to the security documents on any account whatsoever. Particulars: The companys right title and interest in the insurances as defined on form M395 ref M244 - (see form for full details). Fully Satisfied |
25 March 1983 | Delivered on: 26 March 1983 Satisfied on: 16 June 2000 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on: undertaking and all property and assets present and future including goodwill & book debts tog. Uncalled capital with all fixtures (inc. Trade fixtures) plant & machinery (see doc M32) and heritable property in scotland. Fully Satisfied |
19 February 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
21 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
22 July 2022 | Cessation of Simon Charles Wentworth Laxton as a person with significant control on 3 June 2022 (1 page) |
22 July 2022 | Notification of Shaun Irwin as a person with significant control on 3 June 2022 (2 pages) |
22 July 2022 | Termination of appointment of Simon Charles Wentworth Laxton as a director on 3 June 2022 (1 page) |
22 July 2022 | Appointment of Mr Shaun Irwin as a director on 3 June 2022 (2 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
27 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
15 June 2021 | Termination of appointment of Mark Frevert as a director on 3 June 2021 (1 page) |
15 June 2021 | Cessation of Mark Frevert as a person with significant control on 3 June 2021 (1 page) |
15 June 2021 | Notification of Christopher Anthony Zigmont as a person with significant control on 3 June 2021 (2 pages) |
15 June 2021 | Appointment of Mr Christopher Anthony Zigmont as a director on 3 June 2021 (2 pages) |
27 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
22 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 August 2017 | Notification of Simon Laxton as a person with significant control on 1 December 2016 (2 pages) |
16 August 2017 | Notification of Mark Frevert as a person with significant control on 1 December 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
16 August 2017 | Cessation of Michael James Stick as a person with significant control on 1 December 2016 (1 page) |
16 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
16 August 2017 | Notification of Simon Laxton as a person with significant control on 1 December 2016 (2 pages) |
16 August 2017 | Notification of Mark Frevert as a person with significant control on 1 December 2016 (2 pages) |
16 August 2017 | Cessation of Michael James Stick as a person with significant control on 1 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Mark Frevert as a director on 1 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Simon Charles Wentworth Laxton as a director on 1 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Simon Charles Wentworth Laxton as a director on 1 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Michael James Stick as a director on 1 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Michael James Stick as a director on 1 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Mark Frevert as a director on 1 December 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
26 August 2016 | Termination of appointment of Nicholas John Lento as a director on 23 April 2016 (1 page) |
26 August 2016 | Termination of appointment of Nicholas John Lento as a director on 23 April 2016 (1 page) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Appointment of Mr Nicholas John Lento as a director on 27 July 2014 (2 pages) |
10 September 2014 | Appointment of Mr Nicholas John Lento as a director on 27 July 2014 (2 pages) |
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Termination of appointment of Vince William Cook as a director on 27 July 2014 (1 page) |
10 September 2014 | Termination of appointment of Vince William Cook as a director on 27 July 2014 (1 page) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
28 August 2013 | Appointment of Mr Michael James Stick as a director (2 pages) |
28 August 2013 | Termination of appointment of Alan Lewis as a director (1 page) |
28 August 2013 | Appointment of Mr Vince William Cook as a director (2 pages) |
28 August 2013 | Termination of appointment of Francis Jacoby Iii as a director (1 page) |
28 August 2013 | Termination of appointment of Alan Lewis as a director (1 page) |
28 August 2013 | Termination of appointment of Francis Jacoby Iii as a director (1 page) |
28 August 2013 | Appointment of Mr Vince William Cook as a director (2 pages) |
28 August 2013 | Appointment of Mr Michael James Stick as a director (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Termination of appointment of Nicholas Lento as a director (1 page) |
23 February 2012 | Termination of appointment of Nicholas Lento as a director (1 page) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 October 2010 | Appointment of Nicholas John Lento as a director (3 pages) |
29 October 2010 | Appointment of Nicholas John Lento as a director (3 pages) |
29 October 2010 | Appointment of Alan Elliot Lewis as a director (3 pages) |
29 October 2010 | Appointment of Alan Elliot Lewis as a director (3 pages) |
1 October 2010 | Termination of appointment of Vince Cook as a director (1 page) |
1 October 2010 | Termination of appointment of Vince Cook as a director (1 page) |
9 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Termination of appointment of James Obrien as a director (2 pages) |
17 March 2010 | Termination of appointment of James Obrien as a director (2 pages) |
8 March 2010 | Appointment of Vince William Cook as a director (3 pages) |
8 March 2010 | Appointment of Vince William Cook as a director (3 pages) |
8 March 2010 | Appointment of Francis Xavier Jacoby Iii as a director (3 pages) |
8 March 2010 | Appointment of Francis Xavier Jacoby Iii as a director (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
15 January 2009 | Appointment terminated director alan lewis (1 page) |
15 January 2009 | Appointment terminated director alan lewis (1 page) |
4 September 2008 | Appointment terminated secretary andrew fletcher (1 page) |
4 September 2008 | Appointment terminated secretary andrew fletcher (1 page) |
21 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
18 August 2006 | Director's particulars changed (1 page) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Return made up to 15/08/05; full list of members (2 pages) |
30 September 2005 | Return made up to 15/08/05; full list of members (2 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 12 heather court shaw wood business park shaw wood way doncaster south yorkshire DN2 5YL (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 12 heather court shaw wood business park shaw wood way doncaster south yorkshire DN2 5YL (1 page) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
20 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: upper hankley cottage elstead,godalming surrey GU8 6LJ (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: upper hankley cottage elstead,godalming surrey GU8 6LJ (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 August 2002 | Return made up to 15/08/02; full list of members
|
20 August 2002 | Return made up to 15/08/02; full list of members
|
23 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 August 2001 | Return made up to 15/08/01; full list of members (8 pages) |
20 August 2001 | Return made up to 15/08/01; full list of members (8 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 August 2000 | Return made up to 15/08/00; full list of members
|
21 August 2000 | Return made up to 15/08/00; full list of members
|
21 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
20 August 1999 | Return made up to 15/08/99; full list of members (8 pages) |
20 August 1999 | Return made up to 15/08/99; full list of members (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 August 1998 | Return made up to 15/08/98; full list of members (8 pages) |
28 August 1998 | Return made up to 15/08/98; full list of members (8 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 August 1997 | Return made up to 15/08/97; full list of members (8 pages) |
21 August 1997 | Return made up to 15/08/97; full list of members (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 September 1996 | Return made up to 15/08/96; no change of members
|
10 September 1996 | Return made up to 15/08/96; no change of members
|
31 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
31 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
29 August 1995 | Return made up to 15/08/95; no change of members
|
29 August 1995 | Return made up to 15/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |