Stroud
Gloucestershire
GL5 1PB
Wales
Director Name | Mr Duncan Robert Mounsor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2013(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Neil Scarlett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2022(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Prof Peter John Skipworth |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2022(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Secretary Name | Dr Kate Ann Noble |
---|---|
Status | Current |
Appointed | 01 October 2023(40 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Richard Ian Waumsley |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(40 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Stephen James Read |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pope's Window Cowsell Lane Bussage Stroud Glos GL6 8AT Wales |
Secretary Name | Margaret Anne Spinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | Rivendale Meadow Lane West Dudbridge Stroud Gloucester GL5 5JR Wales |
Director Name | Margaret Anne Spinner |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 1999) |
Role | Administration Manager |
Correspondence Address | Rivendale Meadow Lane West Dudbridge Stroud Gloucester GL5 5JR Wales |
Director Name | Mr Duncan Robert Mounsor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 August 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Davallia Drive Up Hatherley Cheltenham Gloucestershire GL51 3XG Wales |
Secretary Name | Stephen Richard Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2008) |
Role | Accountant |
Correspondence Address | 25 Mandara Grove Abbeydale Gloucester Gloucestershire GL4 5XT Wales |
Secretary Name | Mr Michael Webley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(24 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Brendans Road Stroud Gloucestershire GL5 1PB Wales |
Director Name | Mrs Jane Ann Read |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 December 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Kingfisher Business Park London Road Stroud Gloucestershire GL5 2BY Wales |
Secretary Name | Mr Stephen John Middleton |
---|---|
Status | Resigned |
Appointed | 25 May 2023(40 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 October 2023) |
Role | Company Director |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Website | www.et.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01453 733200 |
Telephone region | Dursley |
Registered Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
40k at £1 | Mr Stephen James Read 80.00% Ordinary |
---|---|
10k at £1 | Mr Michael Webley 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,317,674 |
Gross Profit | £2,824,986 |
Net Worth | £818,926 |
Cash | £131,435 |
Current Liabilities | £1,400,531 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
12 February 2009 | Delivered on: 18 February 2009 Satisfied on: 26 March 2015 Persons entitled: Clydesdale Bank PLC Classification: Deposit agreement 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: By way of first fixed charge all such rights to the repayment of the deposit see image for full details. Fully Satisfied |
---|---|
27 February 2003 | Delivered on: 6 March 2003 Satisfied on: 5 November 2009 Persons entitled: Hsbc 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 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 |
11 June 2001 | Delivered on: 14 June 2001 Satisfied on: 13 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit B1 kingsfisher business park london road thrupp stroud. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 June 1997 | Delivered on: 24 June 1997 Satisfied on: 13 October 2012 Persons entitled: Nws Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel name (et two) and in her boats and appurtenances. Marex 280 (mar 04044F797 serial no.). Fully Satisfied |
19 April 1995 | Delivered on: 4 May 1995 Satisfied on: 13 October 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1 117 bath road stroud gloucestershire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
3 January 1995 | Delivered on: 5 January 1995 Satisfied on: 13 October 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
27 March 1985 | Delivered on: 4 April 1985 Satisfied on: 17 February 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of premises k/a 1-31 bath road terrace rodborough stroud gloucestershire. Fully Satisfied |
10 November 1983 | Delivered on: 17 November 1983 Satisfied on: 2 June 1995 Persons entitled: Barclays 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 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 |
15 January 2009 | Delivered on: 20 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 June 2023 | Delivered on: 23 June 2023 Persons entitled: Palatine Private Equity LLP Classification: A registered charge Outstanding |
8 March 2023 | Delivered on: 10 March 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
28 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
6 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
7 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 31 October 2016 (22 pages) |
1 August 2017 | Full accounts made up to 31 October 2016 (22 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 September 2016 | Resolutions
|
13 September 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 September 2016 | Re-registration of Memorandum and Articles (20 pages) |
13 September 2016 | Re-registration from a public company to a private limited company (2 pages) |
13 September 2016 | Resolutions
|
13 September 2016 | Re-registration from a public company to a private limited company (2 pages) |
5 May 2016 | Full accounts made up to 31 October 2015 (21 pages) |
5 May 2016 | Full accounts made up to 31 October 2015 (21 pages) |
18 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Director's details changed for Mr Duncan Robert Mounsor on 1 September 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Duncan Robert Mounsor on 1 September 2015 (2 pages) |
18 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
13 April 2015 | Full accounts made up to 31 October 2014 (21 pages) |
13 April 2015 | Full accounts made up to 31 October 2014 (21 pages) |
26 March 2015 | Satisfaction of charge 9 in full (1 page) |
26 March 2015 | Satisfaction of charge 9 in full (1 page) |
15 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 April 2014 | Full accounts made up to 31 October 2013 (19 pages) |
30 April 2014 | Full accounts made up to 31 October 2013 (19 pages) |
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
21 August 2013 | Appointment of Mr Duncan Robert Mounsor as a director (2 pages) |
21 August 2013 | Appointment of Mr Duncan Robert Mounsor as a director (2 pages) |
16 August 2013 | Termination of appointment of Duncan Mounsor as a director (1 page) |
16 August 2013 | Termination of appointment of Duncan Mounsor as a director (1 page) |
2 May 2013 | Full accounts made up to 31 October 2012 (19 pages) |
2 May 2013 | Full accounts made up to 31 October 2012 (19 pages) |
4 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Termination of appointment of Stephen Read as a director (1 page) |
23 November 2012 | Termination of appointment of Stephen Read as a director (1 page) |
23 November 2012 | Appointment of Mrs Jane Ann Read as a director (2 pages) |
23 November 2012 | Appointment of Mrs Jane Ann Read as a director (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 April 2012 | Full accounts made up to 31 October 2011 (19 pages) |
12 April 2012 | Full accounts made up to 31 October 2011 (19 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Full accounts made up to 31 October 2010 (19 pages) |
13 January 2011 | Full accounts made up to 31 October 2010 (19 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Full accounts made up to 31 October 2009 (19 pages) |
16 January 2010 | Full accounts made up to 31 October 2009 (19 pages) |
29 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 May 2009 | Full accounts made up to 31 October 2008 (20 pages) |
11 May 2009 | Full accounts made up to 31 October 2008 (20 pages) |
24 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
24 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 May 2008 | Full accounts made up to 31 October 2007 (20 pages) |
12 May 2008 | Full accounts made up to 31 October 2007 (20 pages) |
7 April 2008 | Secretary appointed michael john webley (1 page) |
7 April 2008 | Secretary appointed michael john webley (1 page) |
12 March 2008 | Appointment terminated secretary stephen bullock (1 page) |
12 March 2008 | Appointment terminated secretary stephen bullock (1 page) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
30 May 2007 | Full accounts made up to 31 October 2006 (20 pages) |
30 May 2007 | Full accounts made up to 31 October 2006 (20 pages) |
9 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
9 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
28 April 2006 | Full accounts made up to 31 October 2005 (20 pages) |
28 April 2006 | Full accounts made up to 31 October 2005 (20 pages) |
21 February 2006 | Return made up to 30/11/05; full list of members (7 pages) |
21 February 2006 | Return made up to 30/11/05; full list of members (7 pages) |
21 April 2005 | Full accounts made up to 31 October 2004 (19 pages) |
21 April 2005 | Full accounts made up to 31 October 2004 (19 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
16 April 2004 | Full accounts made up to 31 October 2003 (19 pages) |
16 April 2004 | Full accounts made up to 31 October 2003 (19 pages) |
18 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
18 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
30 May 2003 | Full accounts made up to 31 October 2002 (20 pages) |
30 May 2003 | Full accounts made up to 31 October 2002 (20 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members
|
11 December 2002 | Return made up to 30/11/02; full list of members
|
23 May 2002 | Full accounts made up to 31 October 2001 (20 pages) |
23 May 2002 | Full accounts made up to 31 October 2001 (20 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Full accounts made up to 31 October 2000 (20 pages) |
30 May 2001 | Full accounts made up to 31 October 2000 (20 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | Memorandum and Articles of Association (7 pages) |
4 December 2000 | Memorandum and Articles of Association (7 pages) |
4 December 2000 | Resolutions
|
25 October 2000 | Registered office changed on 25/10/00 from: environment house dudbridge road stroud glos. GL5 3EE (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: environment house dudbridge road stroud glos. GL5 3EE (1 page) |
30 May 2000 | Full accounts made up to 31 October 1999 (21 pages) |
30 May 2000 | Full accounts made up to 31 October 1999 (21 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
29 April 1999 | Accounting reference date extended from 30/04/99 to 31/10/99 (1 page) |
29 April 1999 | Accounting reference date extended from 30/04/99 to 31/10/99 (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
30 November 1998 | Full accounts made up to 30 April 1998 (22 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (22 pages) |
20 November 1998 | Return made up to 30/11/98; full list of members (6 pages) |
20 November 1998 | Return made up to 30/11/98; full list of members (6 pages) |
29 September 1998 | Auditor's resignation (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
15 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
15 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (17 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (17 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Return made up to 30/11/96; no change of members
|
9 January 1997 | Return made up to 30/11/96; no change of members
|
25 June 1996 | Full accounts made up to 30 April 1996 (17 pages) |
25 June 1996 | Full accounts made up to 30 April 1996 (17 pages) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Return made up to 30/11/95; full list of members
|
29 November 1995 | Return made up to 30/11/95; full list of members
|
22 November 1995 | Registered office changed on 22/11/95 from: unit one lightpill trading estate 117 bath road stroud gloucestershire GLS3QF (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: unit one lightpill trading estate 117 bath road stroud gloucestershire GLS3QF (1 page) |
14 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
14 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
17 December 1990 | Full accounts made up to 30 April 1990 (6 pages) |
17 December 1990 | Full accounts made up to 30 April 1990 (6 pages) |
16 October 1990 | Balance Sheet (8 pages) |
16 October 1990 | Resolutions
|
16 October 1990 | Resolutions
|
16 October 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 October 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 October 1990 | Application for reregistration from private to PLC (1 page) |
16 October 1990 | Application for reregistration from private to PLC (1 page) |
16 October 1990 | Balance Sheet (8 pages) |
18 June 1990 | Ad 27/04/90--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
18 June 1990 | Resolutions
|
18 June 1990 | Resolutions
|
18 June 1990 | Ad 27/04/90--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
18 June 1990 | Nc inc already adjusted 27/04/90 (1 page) |
18 June 1990 | Nc inc already adjusted 27/04/90 (1 page) |
14 November 1989 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1989 | Full group accounts made up to 30 April 1989 (16 pages) |
14 November 1989 | Return made up to 30/09/89; full list of members (4 pages) |
14 November 1989 | Return made up to 30/09/89; full list of members (4 pages) |
14 November 1989 | Full group accounts made up to 30 April 1989 (16 pages) |
14 November 1989 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1989 | Accounts for a small company made up to 30 April 1988 (12 pages) |
6 June 1989 | Accounts for a small company made up to 30 April 1988 (12 pages) |
13 May 1988 | Accounts made up to 31 August 1987 (6 pages) |
13 May 1988 | Return made up to 08/02/88; full list of members (4 pages) |
13 May 1988 | Return made up to 08/02/88; full list of members (4 pages) |
13 May 1988 | Accounts made up to 31 August 1987 (6 pages) |
11 May 1988 | Accounting reference date shortened from 31/08 to 30/04 (1 page) |
11 May 1988 | Accounting reference date shortened from 31/08 to 30/04 (1 page) |
24 February 1988 | Director resigned (2 pages) |
24 February 1988 | Director resigned (2 pages) |
25 April 1987 | Return made up to 24/04/87; full list of members (4 pages) |
25 April 1987 | Return made up to 24/04/87; full list of members (4 pages) |
25 April 1987 | Group of companies' accounts made up to 31 August 1986 (13 pages) |
25 April 1987 | Group of companies' accounts made up to 31 August 1986 (13 pages) |
13 April 1987 | Registered office changed on 13/04/87 from: imperial house 3 montpellier parade cheltenham glos (1 page) |
13 April 1987 | Registered office changed on 13/04/87 from: imperial house 3 montpellier parade cheltenham glos (1 page) |
6 October 1983 | Company name changed\certificate issued on 06/10/83 (2 pages) |
6 October 1983 | Company name changed\certificate issued on 06/10/83 (2 pages) |
26 May 1983 | Incorporation (15 pages) |
26 May 1983 | Certificate of incorporation (1 page) |
26 May 1983 | Incorporation (15 pages) |
26 May 1983 | Certificate of incorporation (1 page) |