Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Andrew Watkins |
---|---|
Status | Current |
Appointed | 14 June 2021(39 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Martin Arthur Cheshire |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Woodlands Farm Cottage Wood Lane Herstmonceux East Sussex BN27 1RR |
Director Name | Mr Anthony Alec Davies |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | The Spinney Downs View Lane East Dean Eastbourne East Sussex BN20 0DS |
Director Name | Mr Philip Arthur Redvers Davies |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 24 October 2006) |
Role | Company Director |
Correspondence Address | Gildridge Whitesmith Lewes East Sussex BN8 6JD |
Director Name | Mr Christopher David Martin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 04 February 1992) |
Role | Accountant |
Correspondence Address | 36 Arlington Road Eastbourne East Sussex BN21 1DL |
Secretary Name | Mrs Carolyn Ann Pettitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 24 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppers Church Road, Buxted Uckfield East Sussex TN22 4LP |
Director Name | Robert Colin Ure Reid |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(11 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | The White House Stunts Green Herstmonceux East Sussex BN27 4PN |
Director Name | Mrs Carolyn Ann Pettitt |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 October 2006) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Coppers Church Road, Buxted Uckfield East Sussex TN22 4LP |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr David Williams |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 October 2006(24 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(24 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 January 2007(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | davies-tate.co.uk |
---|---|
Telephone | 0845 0036825 |
Telephone region | Unknown |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
53.7k at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
30 March 1999 | Delivered on: 8 April 1999 Satisfied on: 3 November 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
---|---|
10 August 1994 | Delivered on: 16 August 1994 Satisfied on: 9 June 1999 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 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. Fully Satisfied |
7 March 1984 | Delivered on: 14 March 1984 Satisfied on: 29 June 1992 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 equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
---|---|
23 June 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
28 October 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
28 October 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
11 July 2018 | Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
26 October 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
26 October 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
3 February 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
3 February 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
15 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
30 June 2008 | Appointment terminated director david williams (1 page) |
30 June 2008 | Appointment terminated director david williams (1 page) |
23 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
23 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
31 October 2007 | Group of companies' accounts made up to 30 September 2006 (20 pages) |
31 October 2007 | Group of companies' accounts made up to 30 September 2006 (20 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
11 July 2007 | Return made up to 11/07/07; full list of members (4 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (4 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: units 4 & 5, the pentex centre bellbrook park uckfield east sussex TN22 1PH (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: units 4 & 5, the pentex centre bellbrook park uckfield east sussex TN22 1PH (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
26 April 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
26 April 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
20 July 2005 | Return made up to 11/07/05; full list of members (8 pages) |
20 July 2005 | Return made up to 11/07/05; full list of members (8 pages) |
30 June 2005 | £ ic 63967/53732 01/06/05 £ sr 10235@1=10235 (1 page) |
30 June 2005 | £ ic 63967/53732 01/06/05 £ sr 10235@1=10235 (1 page) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
3 June 2005 | £ ic 74202/63967 23/03/05 £ sr 10235@1=10235 (1 page) |
3 June 2005 | Resolutions
|
3 June 2005 | £ ic 74202/63967 23/03/05 £ sr 10235@1=10235 (1 page) |
3 June 2005 | Resolutions
|
5 May 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
5 May 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
12 August 2004 | Return made up to 11/07/04; full list of members (8 pages) |
12 August 2004 | Return made up to 11/07/04; full list of members (8 pages) |
7 January 2004 | Group of companies' accounts made up to 30 September 2003 (18 pages) |
7 January 2004 | Group of companies' accounts made up to 30 September 2003 (18 pages) |
12 September 2003 | Auditor's resignation (1 page) |
12 September 2003 | Auditor's resignation (1 page) |
28 August 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
28 August 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
22 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
22 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
25 September 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
25 September 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
23 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
23 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
29 October 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
29 October 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
24 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
24 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
24 August 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
24 August 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
8 August 2000 | Return made up to 11/07/00; full list of members
|
8 August 2000 | Return made up to 11/07/00; full list of members
|
18 October 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
18 October 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
12 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
31 October 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
10 August 1998 | Return made up to 11/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 11/07/98; no change of members (4 pages) |
5 November 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
5 November 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
8 August 1997 | Return made up to 11/07/97; change of members (6 pages) |
8 August 1997 | Return made up to 11/07/97; change of members (6 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (23 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (23 pages) |
24 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
24 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
31 October 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
31 October 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
25 July 1995 | Return made up to 11/07/95; no change of members
|
25 July 1995 | Return made up to 11/07/95; no change of members
|
29 July 1994 | Full group accounts made up to 30 November 1993 (22 pages) |
29 July 1994 | Full group accounts made up to 30 November 1993 (22 pages) |
15 July 1993 | Full group accounts made up to 30 November 1992 (21 pages) |
15 July 1993 | Full group accounts made up to 30 November 1992 (21 pages) |
24 February 1992 | Full group accounts made up to 30 November 1991 (20 pages) |
24 February 1992 | Full group accounts made up to 30 November 1991 (20 pages) |
28 June 1991 | Full group accounts made up to 30 November 1990 (20 pages) |
28 June 1991 | Full group accounts made up to 30 November 1990 (20 pages) |
6 March 1990 | Full accounts made up to 30 November 1989 (20 pages) |
6 March 1990 | Full accounts made up to 30 November 1989 (20 pages) |
29 April 1988 | Full accounts made up to 30 November 1987 (21 pages) |
29 April 1988 | Full accounts made up to 30 November 1987 (21 pages) |
21 March 1987 | Full accounts made up to 30 November 1985 (22 pages) |
21 March 1987 | Full accounts made up to 30 November 1985 (22 pages) |
28 May 1982 | Certificate of incorporation (1 page) |
28 May 1982 | Certificate of incorporation (1 page) |