Sheffield
S3 8DG
Director Name | Paul F Harrity |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2014(30 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Riverside Works Rutland Way Sheffield S3 8DG |
Director Name | Pierre Rochon |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 March 1991(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1994) |
Role | Accountant |
Correspondence Address | 3030 Ste Anne Blvd Beauport Quebec Canada |
Director Name | David Hugh Whitworth |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 May 1997) |
Role | Managing Director |
Correspondence Address | 31 Boughton Drive Rushden Northamptonshire NN10 9HX |
Director Name | Mr David Zunenshine |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 March 1991(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 11 April 1997) |
Role | Chairman |
Correspondence Address | 7405 Route Trans Canadienne Ville St Laurent Quebec Foreign |
Secretary Name | Mrs Barbara Wawman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 16 Lyndwood Drive Old Windsor Windsor Berkshire SL4 2QN |
Director Name | Michael Zunenshine |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 July 1994(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 October 1994) |
Role | Company Director |
Correspondence Address | 7405 Rte Trans Caadienne St Lauret Quebec Foreign Canada |
Director Name | Howard Zuneshine |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 October 1994(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 1997) |
Role | Company Executive |
Correspondence Address | 7405 Rte Trans Canadienne 300 St Laurent Quebec H4t Iz2 |
Secretary Name | David Bruce Randall |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 1996(12 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 May 1997) |
Role | Corporate Counsel |
Correspondence Address | 204 Leeds Avenue Beaconsfield Quebec H9w 2h5 Canada |
Director Name | Douglas Weaver Rotatori |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1997(13 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 30 May 1997) |
Role | Private Equity Asset Managemen |
Correspondence Address | 150 Corona Avenue Pelham New York 10803 Usa |
Director Name | Gerald Benjamin Wasserman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 March 1997(13 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 30 May 1997) |
Role | President & Ceo Slm Int Inc |
Correspondence Address | 3610 Serra Road Malibu California 90265 Usa |
Director Name | Andrew Robert Flemming |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 2 Old Vicarage Edensor Bakewell Derbyshire DE45 1PH |
Director Name | Roger Margereson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(13 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Works Rutland Way Sheffield S3 8DG |
Secretary Name | Andrew Robert Flemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 2 Old Vicarage Edensor Bakewell Derbyshire DE45 1PH |
Director Name | Patricia Ann Ineson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Riverside Works Rutland Way Sheffield S3 8DG |
Secretary Name | Patricia Ann Ineson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Riverside Works Rutland Way Sheffield S3 8DG |
Website | hdsports.co.uk |
---|
Registered Address | Riverside Works Rutland Way Sheffield S3 8DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
200k at £1 | Hd Sports LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 May |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
1 April 1997 | Delivered on: 21 April 1997 Satisfied on: 11 July 1997 Persons entitled: The Chase Manhattan Bank Classification: Charge over shares and irrevocable proxy Secured details: All monies due or to become due from 1 apparel,inc.(a delaware corporation) and maska U.S.,inc.(a vermont corporation)(together "the borrowers") to the chase manhattan bank for itself and as agent for the lenders (as defined) under the credit agreement dated 1 april 1997,any letters of credit issued by the agent,the charge over shares and all other obligations of the grantor and the guarantors under the credit agreement and other loan documentation entered into in connection with the credit agreement. Particulars: Grantor charges unto and grants to the agent a security interest in all the grantor's right,title and interest in and to:the 200,000 ordinary shares of £1 each in the issued share capital of the company and any additional shares of,and all securities convertible into and warrants,options and other rights in purchase or acquire capital stock of the company and all additional shares and securities pledged in the future. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 April 1997 | Delivered on: 21 April 1997 Satisfied on: 11 July 1997 Persons entitled: The Bank of New York Classification: Charge over shares and irrevocable proxy Secured details: All monies due or to become due and the performance in full of all obligations of slm international,inc.(the grantor) to the bank of new york for itself and as trustee for the holders (as defined) under the senior secured note indenture dated 1 april 1997,the charge over shares and all other obligations of the grantor and the guarantors under the indenture and other loan documentation (as defined). Particulars: Grantor charges unto and grants to the trustee (for its own benefit and for the benefit of the holders) a security interest in all the grantor's right,title and interest in and to:the 200,000 ordinary shares of £1 each in the issued share capital of mitchel & king skates limited and any additional shares of,and all securities convertible into and warrants,options and other rights in purchase or acquire capital stock of the company and all additional shares and securities pledged in the future. See the mortgage charge document for full details. Fully Satisfied |
20 October 1994 | Delivered on: 22 October 1994 Satisfied on: 11 July 1997 Persons entitled: Slm International, Inc. Classification: First supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 28TH june 1993. Particulars: All book debts. See the mortgage charge document for full details. Fully Satisfied |
20 October 1994 | Delivered on: 22 October 1994 Satisfied on: 26 September 2014 Persons entitled: Slm International, Inc. Classification: First supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 3RD december 1992. Particulars: All book and other monetary debts. See the mortgage charge document for full details. Fully Satisfied |
20 July 1994 | Delivered on: 25 July 1994 Satisfied on: 26 September 2014 Persons entitled: Fleet Credit Corporation Classification: First supplemental debenture Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 28 june 1993. Particulars: Fixed charge over all book debts and other debts. Floating charge over all cash at bank and the property assets and rights.. See the mortgage charge document for full details. Fully Satisfied |
28 June 1993 | Delivered on: 5 July 1993 Satisfied on: 26 September 2014 Persons entitled: Fleet Credit Corporation as Agent for the Lenders Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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 |
28 June 1993 | Delivered on: 5 July 1993 Satisfied on: 26 September 2014 Persons entitled: Slm International Inc Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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 |
3 December 1992 | Delivered on: 8 December 1992 Satisfied on: 26 September 2014 Persons entitled: Slm International Inc Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan and security agreement. 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 |
2 June 1997 | Delivered on: 4 June 1997 Satisfied on: 30 September 2014 Persons entitled: Midland 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 |
1 May 1985 | Delivered on: 8 May 1985 Satisfied on: 7 December 1992 Persons entitled: The Royal Bank of Canada 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 |
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Accounts for a dormant company made up to 30 May 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
14 October 2021 | Accounts for a dormant company made up to 30 May 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 30 May 2020 (3 pages) |
17 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 30 May 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 May 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
16 February 2018 | Accounts for a dormant company made up to 30 May 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 May 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 May 2016 (2 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
12 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 October 2014 | Termination of appointment of Patricia Ann Ineson as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Patricia Ann Ineson as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Patricia Ann Ineson as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page) |
30 September 2014 | Satisfaction of charge 10 in full (1 page) |
30 September 2014 | Satisfaction of charge 10 in full (1 page) |
26 September 2014 | Satisfaction of charge 2 in full (2 pages) |
26 September 2014 | Satisfaction of charge 2 in full (2 pages) |
26 September 2014 | Satisfaction of charge 3 in full (2 pages) |
26 September 2014 | Satisfaction of charge 3 in full (2 pages) |
26 September 2014 | Satisfaction of charge 5 in full (1 page) |
26 September 2014 | Satisfaction of charge 4 in full (2 pages) |
26 September 2014 | Satisfaction of charge 4 in full (2 pages) |
26 September 2014 | Satisfaction of charge 6 in full (1 page) |
26 September 2014 | Satisfaction of charge 6 in full (1 page) |
26 September 2014 | Satisfaction of charge 5 in full (1 page) |
29 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
2 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Accounts for a dormant company made up to 30 May 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 30 May 2012 (2 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 21 March 2012 (1 page) |
16 August 2011 | Accounts for a dormant company made up to 30 May 2011 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 December 2010 | Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page) |
12 April 2010 | Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Roger Margereson on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page) |
12 April 2010 | Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page) |
12 April 2010 | Director's details changed for Roger Margereson on 1 November 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page) |
12 April 2010 | Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Roger Margereson on 1 November 2009 (2 pages) |
27 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
14 May 2008 | Return made up to 13/03/08; full list of members (3 pages) |
14 May 2008 | Return made up to 13/03/08; full list of members (3 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
29 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
13 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
16 June 2005 | Return made up to 13/03/05; full list of members (2 pages) |
16 June 2005 | Return made up to 13/03/05; full list of members (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
6 May 2004 | Return made up to 13/03/04; full list of members (7 pages) |
6 May 2004 | Return made up to 13/03/04; full list of members (7 pages) |
17 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
17 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
12 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
29 March 2002 | Return made up to 13/03/02; full list of members
|
29 March 2002 | Return made up to 13/03/02; full list of members
|
31 January 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
9 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
19 February 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
19 February 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
15 March 2000 | Return made up to 13/03/00; full list of members
|
15 March 2000 | Return made up to 13/03/00; full list of members
|
29 July 1999 | Registered office changed on 29/07/99 from: 71 greystock street sheffield south yorkshire S4 7WA (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 71 greystock street sheffield south yorkshire S4 7WA (1 page) |
22 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
22 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1998 | Return made up to 13/03/98; full list of members
|
16 April 1998 | Return made up to 13/03/98; full list of members
|
2 December 1997 | Full accounts made up to 31 May 1997 (15 pages) |
2 December 1997 | Full accounts made up to 31 May 1997 (15 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Accounting reference date shortened from 31/12/97 to 30/05/97 (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Accounting reference date shortened from 31/12/97 to 30/05/97 (1 page) |
16 June 1997 | Auditor's resignation (2 pages) |
16 June 1997 | New secretary appointed;new director appointed (2 pages) |
16 June 1997 | New secretary appointed;new director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: 818 leigh road slough berks SL1 4BD (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: 818 leigh road slough berks SL1 4BD (1 page) |
16 June 1997 | Auditor's resignation (2 pages) |
13 June 1997 | Declaration of assistance for shares acquisition (7 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Declaration of assistance for shares acquisition (7 pages) |
13 June 1997 | Resolutions
|
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 May 1997 | Memorandum and Articles of Association (37 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Resolutions
|
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Memorandum and Articles of Association (37 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Resolutions
|
29 April 1997 | Return made up to 13/03/97; full list of members
|
29 April 1997 | Return made up to 13/03/97; full list of members
|
21 April 1997 | Particulars of mortgage/charge (7 pages) |
21 April 1997 | Particulars of mortgage/charge (7 pages) |
21 April 1997 | Particulars of mortgage/charge (7 pages) |
21 April 1997 | Particulars of mortgage/charge (7 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 April 1996 | Return made up to 13/03/96; full list of members
|
21 April 1996 | Return made up to 13/03/96; full list of members
|
15 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 May 1995 | Return made up to 13/03/95; full list of members (6 pages) |
4 May 1995 | Return made up to 13/03/95; full list of members (6 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
23 January 1984 | Incorporation (19 pages) |
23 January 1984 | Incorporation (19 pages) |