Livonia
Michigan
48152
Director Name | Mr Martin James Mongan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Masco Corporation Limited Pooley Hall Drive Birch Coppice Business Park Tamworth Staffordshire B78 1SG |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 2009(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Mr John Bignall |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 08 October 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Coombe Farm Coombe Lane Naphill Bucks HP14 4QR |
Director Name | Mr Robert Bernard Rosowski |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1991(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2005) |
Role | Company Executive |
Correspondence Address | 34133 Cortland Farmington Michigan 48124 Foreign |
Director Name | Mr Reginald Dennis Shaw |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 1995) |
Role | Company Executive |
Correspondence Address | Pine Croft Lodge Road Hurst Reading Berkshire RG10 0SG |
Secretary Name | Mr John Bignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 08 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombe Farm Coombe Lane Naphill Bucks HP14 4QR |
Director Name | Graham Francis Balls |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 13 June 2013) |
Role | Financial Controller |
Country of Residence | Germany |
Correspondence Address | 69 Alfred-Ulrich-Strasse 71711 Steinheim Germany |
Director Name | Alan Justin Krauss |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1998(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 May 2003) |
Role | Business Executive |
Correspondence Address | 31600 Nottingham Drive Franklin Michigan 48025 |
Director Name | Richard Manoogian |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1998(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 August 2001) |
Role | Chief Executive |
Correspondence Address | 204 Provencal Grosse Pointe Farms Mi 48236 United States |
Director Name | Mr Edward William Goold |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2007) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Cottage 1 Main Street Carlton Warwickshire CV13 0BZ |
Director Name | William Tracy Anderson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2005(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 July 2011) |
Role | Manager |
Correspondence Address | 13100 Leblanc Plymouth Michigan 48170 United States |
Director Name | Thomas Voss |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 2005(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 March 2013) |
Role | Company Executive |
Correspondence Address | 29 Rue De Luxembourg 5772 Weiler La Tour Luxembourg |
Director Name | John Palmer Lindow Iii |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2011(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 22841 Waycroft Drive Novi Michigan 48375 United States |
Director Name | Karl Gorton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Masco Corporation Limited Pooley Hall Drive Birch Coppice Business Park Tamworth Staffordshire B78 1SG |
Director Name | Darius Padler |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 April 2013(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Masco Corporation Limited Pooley Hall Drive Birch Coppice Business Park Tamworth Staffordshire B78 1SG |
Director Name | Ken Ellis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Masco Corporation Limited Pooley Hall Drive Birch Coppice Business Park Tamworth Staffordshire B78 1SG |
Director Name | Ms Sheener Ooi |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2021(36 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 June 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Masco Corporation Limited Pooley Hall Drive Birch Coppice Business Park Tamworth Staffordshire B78 1SG |
Website | moores.co.uk |
---|---|
Telephone | 01937 842394 |
Telephone region | Wetherby |
Registered Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
145m at £1 | Masco Europe Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,931,000 |
Current Liabilities | £130,611,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
3 November 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
9 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
11 August 2023 | Appointment of Andrew William Tom Jackson as a director on 10 August 2023 (2 pages) |
27 September 2022 | Amended full accounts made up to 31 December 2021 (35 pages) |
26 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (35 pages) |
29 June 2022 | Appointment of Mr Martin James Mongan as a director on 28 June 2022 (2 pages) |
29 June 2022 | Termination of appointment of Sheener Ooi as a director on 22 June 2022 (1 page) |
11 March 2022 | Appointment of Robin Zondervan as a director on 14 February 2022 (2 pages) |
10 March 2022 | Termination of appointment of John Palmer Lindow Iii as a director on 14 February 2022 (1 page) |
7 January 2022 | Termination of appointment of Ken Ellis as a director on 31 December 2021 (1 page) |
7 January 2022 | Appointment of Ms Sheener Ooi as a director on 31 December 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (36 pages) |
11 January 2021 | Termination of appointment of Darius Padler as a director on 31 December 2020 (1 page) |
20 October 2020 | Full accounts made up to 31 December 2019 (37 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
8 January 2020 | Statement of capital following an allotment of shares on 18 November 2019
|
10 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
29 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
10 December 2018 | Director's details changed for Darius Padler on 6 December 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
9 May 2018 | Termination of appointment of Karl Gorton as a director on 8 May 2018 (1 page) |
9 May 2018 | Appointment of Ken Ellis as a director on 8 May 2018 (2 pages) |
1 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
1 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
27 October 2017 | Notification of Masco Corporation as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Withdrawal of a person with significant control statement on 27 October 2017 (2 pages) |
27 October 2017 | Withdrawal of a person with significant control statement on 27 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 October 2017 | Notification of Masco Corporation as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
26 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (72 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (72 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (63 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (63 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
17 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
10 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
25 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (7 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Termination of appointment of Graham Balls as a director (1 page) |
28 June 2013 | Termination of appointment of Graham Balls as a director (1 page) |
26 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
17 April 2013 | Appointment of Darius Padler as a director (3 pages) |
17 April 2013 | Appointment of Darius Padler as a director (3 pages) |
15 March 2013 | Appointment of Karl Gorton as a director (3 pages) |
15 March 2013 | Appointment of Karl Gorton as a director (3 pages) |
12 March 2013 | Termination of appointment of Thomas Voss as a director (1 page) |
12 March 2013 | Termination of appointment of Thomas Voss as a director (1 page) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (30 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (30 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Appointment of John Palmer Lindow Iii as a director (3 pages) |
28 July 2011 | Termination of appointment of William Anderson as a director (1 page) |
28 July 2011 | Termination of appointment of William Anderson as a director (1 page) |
28 July 2011 | Appointment of John Palmer Lindow Iii as a director (3 pages) |
27 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Memorandum and Articles of Association (3 pages) |
17 September 2010 | Statement of company's objects (2 pages) |
17 September 2010 | Memorandum and Articles of Association (3 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
17 September 2010 | Statement of company's objects (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (32 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (32 pages) |
27 October 2009 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
27 October 2009 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
27 October 2009 | Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages) |
26 October 2009 | Termination of appointment of John Bignall as a secretary (2 pages) |
26 October 2009 | Termination of appointment of John Bignall as a secretary (2 pages) |
26 October 2009 | Termination of appointment of John Bignall as a director (2 pages) |
26 October 2009 | Termination of appointment of John Bignall as a director (2 pages) |
29 September 2009 | Director's change of particulars / graham balls / 01/07/2008 (1 page) |
29 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
29 September 2009 | Director's change of particulars / thomas voss / 01/01/2008 (1 page) |
29 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
29 September 2009 | Director's change of particulars / thomas voss / 01/01/2008 (1 page) |
29 September 2009 | Director's change of particulars / graham balls / 01/07/2008 (1 page) |
12 August 2009 | Full accounts made up to 31 December 2008 (29 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (29 pages) |
7 July 2009 | Gbp nc 140000000/160000000\01/07/09 (1 page) |
7 July 2009 | Resolutions
|
7 July 2009 | Gbp nc 140000000/160000000\01/07/09 (1 page) |
7 July 2009 | Ad 01/07/09\gbp si 20000000@1=20000000\gbp ic 120000000/140000000\ (2 pages) |
7 July 2009 | Ad 01/07/09\gbp si 20000000@1=20000000\gbp ic 120000000/140000000\ (2 pages) |
7 July 2009 | Resolutions
|
25 November 2008 | Full accounts made up to 31 December 2007 (59 pages) |
25 November 2008 | Full accounts made up to 31 December 2007 (59 pages) |
27 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
24 October 2008 | Director and secretary's change of particulars / john bignall / 19/06/2008 (1 page) |
24 October 2008 | Director and secretary's change of particulars / john bignall / 19/06/2008 (1 page) |
17 October 2007 | Return made up to 25/09/07; no change of members (8 pages) |
17 October 2007 | Return made up to 25/09/07; no change of members (8 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (59 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (59 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
10 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
10 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 March 2006 | Full accounts made up to 31 December 2004 (44 pages) |
22 March 2006 | Full accounts made up to 31 December 2004 (44 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
18 October 2005 | Ad 04/10/05--------- £ si 36000000@1=36000000 £ ic 84000000/120000000 (2 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Nc inc already adjusted 04/10/05 (2 pages) |
18 October 2005 | Nc inc already adjusted 04/10/05 (2 pages) |
18 October 2005 | Ad 04/10/05--------- £ si 36000000@1=36000000 £ ic 84000000/120000000 (2 pages) |
18 October 2005 | Resolutions
|
7 October 2005 | Return made up to 25/09/05; full list of members
|
7 October 2005 | Return made up to 25/09/05; full list of members
|
17 August 2005 | Full accounts made up to 31 December 2003 (50 pages) |
17 August 2005 | Full accounts made up to 31 December 2003 (50 pages) |
8 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
8 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 4TH floor 111-113 portland street london W1W 6QQ (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 4TH floor 111-113 portland street london W1W 6QQ (1 page) |
10 February 2004 | Full accounts made up to 31 December 2002 (46 pages) |
10 February 2004 | Full accounts made up to 31 December 2002 (46 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members
|
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members
|
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
1 April 2003 | Auditor's resignation (2 pages) |
1 April 2003 | Auditor's resignation (2 pages) |
3 October 2002 | Return made up to 25/09/02; full list of members (8 pages) |
3 October 2002 | Return made up to 25/09/02; full list of members (8 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 June 2002 | Ad 07/12/01--------- £ si 10000000@1=10000000 £ ic 74000000/84000000 (2 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | £ nc 74000000/84000000 07/12/01 (2 pages) |
25 June 2002 | £ nc 74000000/84000000 07/12/01 (2 pages) |
25 June 2002 | Ad 07/12/01--------- £ si 10000000@1=10000000 £ ic 74000000/84000000 (2 pages) |
25 June 2002 | Resolutions
|
2 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
6 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
28 September 2000 | Return made up to 25/09/00; full list of members (7 pages) |
28 September 2000 | Return made up to 25/09/00; full list of members (7 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
15 August 2000 | Registered office changed on 15/08/00 from: 3 de walden court 85 new cavendish street london W1M 7RA (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 3 de walden court 85 new cavendish street london W1M 7RA (1 page) |
18 April 2000 | Return made up to 25/09/99; full list of members (7 pages) |
18 April 2000 | Return made up to 25/09/99; full list of members (7 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
29 March 2000 | Ad 31/12/99--------- £ si 50000000@1=50000000 £ ic 24000000/74000000 (2 pages) |
29 March 2000 | £ nc 24000000/74000000 31/12/99 (1 page) |
29 March 2000 | Ad 31/12/99--------- £ si 50000000@1=50000000 £ ic 24000000/74000000 (2 pages) |
29 March 2000 | £ nc 24000000/74000000 31/12/99 (1 page) |
25 August 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
25 August 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
3 November 1998 | Return made up to 25/09/98; no change of members (4 pages) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
3 November 1998 | Return made up to 25/09/98; no change of members (4 pages) |
2 November 1997 | Return made up to 25/09/97; full list of members (6 pages) |
2 November 1997 | Return made up to 25/09/97; full list of members (6 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
1 February 1997 | Full group accounts made up to 31 December 1995 (31 pages) |
1 February 1997 | Full group accounts made up to 31 December 1995 (31 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
15 October 1996 | Nc inc already adjusted 21/08/96 (1 page) |
15 October 1996 | Nc inc already adjusted 21/08/96 (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
15 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
15 October 1996 | Ad 21/08/96--------- £ si 23900000@1=23900000 £ ic 100000/24000000 (2 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Ad 21/08/96--------- £ si 23900000@1=23900000 £ ic 100000/24000000 (2 pages) |
11 March 1996 | Director resigned;new director appointed (3 pages) |
11 March 1996 | Director resigned;new director appointed (3 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
25 October 1994 | Full group accounts made up to 31 December 1993 (31 pages) |
25 October 1994 | Full group accounts made up to 31 December 1993 (31 pages) |
22 August 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
22 August 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
6 October 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
6 October 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
16 October 1991 | Full group accounts made up to 30 November 1990 (27 pages) |
16 October 1991 | Full group accounts made up to 30 November 1990 (27 pages) |
4 January 1991 | Full group accounts made up to 30 November 1989 (24 pages) |
4 January 1991 | Full group accounts made up to 30 November 1989 (24 pages) |
10 October 1989 | Return made up to 25/09/89; full list of members (6 pages) |
10 October 1989 | Full group accounts made up to 30 November 1988 (22 pages) |
10 October 1989 | Full group accounts made up to 30 November 1988 (22 pages) |
10 October 1989 | Return made up to 25/09/89; full list of members (6 pages) |
13 September 1988 | Full group accounts made up to 30 November 1987 (22 pages) |
13 September 1988 | Full group accounts made up to 30 November 1987 (22 pages) |
13 September 1988 | Return made up to 29/07/88; full list of members (6 pages) |
13 September 1988 | Return made up to 29/07/88; full list of members (6 pages) |
29 June 1987 | Full group accounts made up to 30 November 1986 (21 pages) |
29 June 1987 | Full group accounts made up to 30 November 1986 (21 pages) |
18 February 1985 | Memorandum and Articles of Association (14 pages) |
18 February 1985 | Memorandum and Articles of Association (14 pages) |