2235 Se Valkenburg Zh
Netherlands
Director Name | Jan Cornelis Van Der Plas |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 February 2004(17 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Parlevliet & Van Der Plas Voorschoterweg 31 2235 Se Valkenburg Zh Netherlands |
Director Name | Mrs Jane Vanessa Sandell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2015(28 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orangery Hesslewood Business Park Hessle HU13 0LH |
Director Name | Mr Baldvin Thorsteinsson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 31 December 2020(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Orangery Hesslewood Business Park Hessle HU13 0LH |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2005(18 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Thomas Wilson Boyd |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Etton Beverley East Yorkshire HU17 7PQ |
Director Name | Mr Frank Ronald Harrison |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 1998) |
Role | Trawler Manager |
Correspondence Address | 1 Middle Garth Drive South Cave Brough North Humberside HU15 2AY |
Director Name | Helge Arvid Mogster |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 December 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 5392 Storeboe Norway |
Director Name | Mr Bruce Heblethwayte Raper |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Spinney Scarborough Road Driffield East Yorkshire YO25 5EF |
Secretary Name | Peter Ounsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 53 Mill Beck Lane Cottingham North Humberside HU16 4ET |
Secretary Name | Ian Anderson Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(10 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 January 2005) |
Role | Secretary |
Correspondence Address | The Mount Grange Lane Ingham Lincolnshire LN1 2YD |
Director Name | Gudbrandur Sigurdsson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 November 2002(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2004) |
Role | Company Director |
Correspondence Address | Adalstraeti 82 Akureyri Akureyri 600 Iceland |
Director Name | Sturlaugur Sturlaugsson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 November 2002(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2004) |
Role | Company Director |
Correspondence Address | Bjarkargund 30 Akranes Akranes 300 Iceland |
Director Name | Thorsteinn Mar Baldvinsson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 February 2004(17 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 November 2019) |
Role | Managing Director |
Country of Residence | Iceland |
Correspondence Address | Samherji Glerargatu 30 Is 600 Akureyri Iceland |
Director Name | Haraldur Gretarsson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 February 2004(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 December 2020) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Dffu Bei Der Alten Liebe 5 27472 Cuxhaven Germany |
Director Name | Mr Nigel Douglas Atkins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(20 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery Hesslewood Business Park Hessle HU13 0LH |
Website | forrester-boyd.co.uk |
---|---|
Telephone | 01472 350601 |
Telephone region | Grimsby |
Registered Address | The Orangery Hesslewood Business Park Hessle HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | Over 10 other UK companies use this postal address |
35k at £1 | Boyd Line LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,203,615 |
Gross Profit | £7,224,464 |
Net Worth | £3,163,093 |
Current Liabilities | £14,872,264 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
27 September 1994 | Delivered on: 1 October 1994 Satisfied on: 8 August 1997 Classification: Series of debentures Fully Satisfied |
---|---|
27 September 1994 | Delivered on: 30 September 1994 Satisfied on: 8 August 1997 Persons entitled: Christiania Bank Og Kreditkasse Classification: Supplemental second mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 9 october 1986 as supplemented and amended by a supplemental agreement dated 27 september 1994. Particulars: All sixty-four sixty-fourth shares in the fishing vessel "artic ranger" with official number A17757. See the mortgage charge document for full details. Fully Satisfied |
27 September 1994 | Delivered on: 28 September 1994 Satisfied on: 8 August 1997 Persons entitled: Christiania Bank Og Kreditkasse Classification: Addendum to deed of covenant Secured details: £2,409,638.55 and all other monies due or to become from the company to the chargee pursuant to a loan agreement dated 9 october 1986 as supplemented and amended by a supplemental agreement dated 27 september 1994 and all monies due under the deed of covenant. Particulars: Undertaking and all property and assets. Fully Satisfied |
1 March 1993 | Delivered on: 3 March 1993 Satisfied on: 11 October 1994 Classification: Series of debentures Fully Satisfied |
12 February 1993 | Delivered on: 24 February 1993 Satisfied on: 1 October 1994 Persons entitled: Christiania Bank of Kreditkasse Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: Floating charge over all the undertaking of the company and all the assets. Fully Satisfied |
9 October 1986 | Delivered on: 8 September 1988 Satisfied on: 8 August 1997 Persons entitled: Christiania Bank of Kreditkasse Classification: Clause 12.03 of a loan agreement Secured details: 2,409,638,55 (being the sterling equiva lent of dkk 26,000,000) & all other moneys due to the chargee under the terms of a deed of covenant of even date and this charge. Particulars: All the rights title and interest in and to all moneys for the time being standing to the credit of the account opened by the company with christiania bank of kreditkasse in oslo and designated the "loan retention account". Fully Satisfied |
9 October 1986 | Delivered on: 21 October 1986 Satisfied on: 8 August 1997 Persons entitled: Christiania Bank of Kreditkasse Classification: Loan agreement Secured details: £2,407,638.55 (being the sterting equiuatent of dkk 26,000,000) and all other monies due or to become due form the company to the chargee under the terms of the charge. Particulars: All the right title and interest in or to all moneys for the time being standing to the credit of the account no. 11865236 offered by the company with the royal bark of scotland silver street, hull branch. Fully Satisfied |
9 October 1986 | Delivered on: 20 October 1986 Satisfied on: 8 August 1997 Persons entitled: Christiania Bank of Kreditkasse Classification: Deed of covenant Secured details: £2,409,638.55 (being the steding equivalant of ddk 26,000,000) all other monies due or to become due from the company to the chargee under the terms of a loan agreement of ever close. Particulars: A) all policies and contracts of insurance from time to time taken out orentered into in respect of the said vessel; b) all moneys whatsoever due or to become due to or for the account of the owner arising out of the use or operation or ownership of the said vessel; c) all moneys or other compensation payable by reason of requisition for title or other compulsory acquisition of the said vessel. For full details please see form 395 M3/21 oct/ln). Fully Satisfied |
29 June 2012 | Delivered on: 12 July 2012 Satisfied on: 15 September 2015 Persons entitled: Abn Amro Lease N.V. Classification: Statutory ship's mortgage to secure an account current Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64/64TH shares in mfv "arctic warrior" registered in the united kingdom with official number C16458. Fully Satisfied |
10 January 2002 | Delivered on: 30 January 2002 Satisfied on: 8 June 2006 Persons entitled: Nordea Bank Norge Asa (Formerly Christiania Bank Og Kredikasse Asa) Classification: Third priority deed of covenant Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ship "arctic warrior" registered at the port of hull under official no. C16458 and an assignment of all rights and interests which the company has now or at any later time to or in connection with the earnings, the insurances, any charter, any charter guarantee and any requisition compensation and a floating charge all of its undertaking, assets and rights present and future. See the mortgage charge document for full details. Fully Satisfied |
10 January 2002 | Delivered on: 30 January 2002 Satisfied on: 8 June 2006 Persons entitled: Nordea Bank Norge Asa (Formerly Christiania Bank Og Kredikasse Asa) Classification: Third priority british statutory ship mortgage 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: The vessel "arctic warrior" registered at the port of hull under official no. C16458 and includes any share or interest in that vessel and its engines, machinery, boats, tackle, outfit, spare gear, fuel, consumable or other stores, belongings and appurtenances whether on board or ashore. Fully Satisfied |
18 April 2001 | Delivered on: 28 April 2001 Satisfied on: 8 June 2006 Persons entitled: Christiania Bank Og Kreditkasse Asa Classification: A first priority british mortgage Secured details: All monies due or to become due from the company to the chargee in the manner and at the times set forth in the supplemental agreement and the supplemental deed of covenant (both terms as defined). Particulars: The whols of the fishing vessel "arctic warrier",registered at the port of hull under british flag with official number C16458 including any share or interest therein and its engines,machinery,boats,tackle,fuel,etc. See the mortgage charge document for full details. Fully Satisfied |
18 April 2001 | Delivered on: 25 April 2001 Satisfied on: 8 June 2006 Persons entitled: Christiania Bank Og Kreditkasse Asa Classification: A deed of covenant Secured details: All the liabilities which the company the security parties (as defined) or any of them have at the date of the deed or at any later time or times to the chargee or any other creditor party (as defined) under or in connection with any of the finance documents (as defined) or any judgement relating to any of the finance documents. Particulars: The ship all rights and interests of every kind which the company on the date of the deed or at any time later has to in or in connection with the earnings the insurances any charter any charter guarantee and any requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
8 July 1998 | Delivered on: 15 July 1998 Satisfied on: 8 June 2006 Persons entitled: Christiania Bank Og Kreditkasse Asa Classification: First priority british ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7TH july 1988 and a deed of covenant dated 8TH july 1998. Particulars: M.V. "arctic warrior" of 1621 gross registered tons and 486 net registered tons registered at the port of hull with O.N. C16458 together with her engines machinery boats tackle outfit spare gear fuel consumable or other stores belongings and appurtenancies whether on board or ashore now owned or hereafter acquired. Fully Satisfied |
8 July 1998 | Delivered on: 15 July 1998 Satisfied on: 8 June 2006 Persons entitled: Christiania Bank Og Kreditkasse Asa Classification: First priority deed of covenant Secured details: All monies due or to become due from the company to the chargee all monies due or to become due from the company and/or all or any other companies named therein (as owner and security parties) to the chargee under the terms of the finance documents (as defined). Particulars: All right title and interest in and to M.V. "arctic warrior" together with all engines machinery boats tackle outfit spare gear fuel consumable or other stores belongings or appurtenancies on board or ashore now owned or hereafter acquired together with the "earnings" and the "insurances" any "requisition compensation" together with floating charge over all the company's undertakings assets and rights whatsoever and wheresoever except for assets above.. See the mortgage charge document for full details. Fully Satisfied |
12 August 1997 | Delivered on: 19 August 1997 Satisfied on: 8 July 1998 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 |
9 October 1986 | Delivered on: 20 October 1986 Satisfied on: 8 August 1997 Persons entitled: Christiania Bank Og Kreditkasse. Classification: First priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current and under the terms of a loan agreement and a deed of covenant of even date. Particulars: The vessel M.V. "artic ranger" registered at the port hull with official number 701571 and all the company's interest therein being 64/64TH shares. Fully Satisfied |
11 December 2012 | Delivered on: 15 December 2012 Persons entitled: Abn Amro Bank N.V. Classification: Second mortgage over fishing licence quota units and ancillary rights Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title and interest present and future in and to the mortgaged property and in and monies recevable or received. Outstanding |
29 June 2012 | Delivered on: 12 July 2012 Persons entitled: Abn Amro Lease N.V. Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest present and future in mfv "arctic warrior" registered in the name of the company under the british flag with official no C16458, the licence, earnings, insurances and requisition compensation. Outstanding |
22 June 2006 | Delivered on: 20 July 2006 Persons entitled: Kaupthing Bank Hf 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. See the mortgage charge document for full details. Outstanding |
7 December 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
---|---|
27 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 September 2016 | Satisfaction of charge 17 in full (5 pages) |
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 September 2015 | Satisfaction of charge 18 in full (4 pages) |
8 June 2015 | Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page) |
8 June 2015 | Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page) |
8 June 2015 | Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
11 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
15 August 2013 | Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Nigel Douglas Atkins on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Thorsteinn Mar Baldvinsson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages) |
19 July 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
4 September 2012 | Accounts for a medium company made up to 31 December 2011 (14 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
7 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
24 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Secretary's details changed for Mackinnons on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mackinnons on 1 October 2009 (2 pages) |
16 October 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
9 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
7 October 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
12 October 2007 | Accounts for a medium company made up to 31 December 2006 (14 pages) |
16 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
16 January 2007 | Director's particulars changed (1 page) |
19 October 2006 | Accounts for a medium company made up to 31 December 2005 (14 pages) |
20 July 2006 | Particulars of mortgage/charge (11 pages) |
3 July 2006 | Memorandum and Articles of Association (9 pages) |
15 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Resolutions
|
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Return made up to 21/12/05; full list of members (3 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New secretary appointed (1 page) |
29 December 2004 | Return made up to 21/12/04; full list of members
|
12 November 2004 | Auditor's resignation (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 July 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
12 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
28 October 2003 | Return made up to 21/12/02; full list of members
|
19 August 2003 | Registered office changed on 19/08/03 from: albert dock hull north humberside HU1 2DH (1 page) |
1 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
19 February 2003 | Auditor's resignation (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
10 December 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
2 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
15 June 2002 | Return made up to 21/12/01; full list of members (6 pages) |
30 January 2002 | Particulars of mortgage/charge (7 pages) |
30 January 2002 | Particulars of mortgage/charge (7 pages) |
4 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
28 April 2001 | Particulars of mortgage/charge (7 pages) |
25 April 2001 | Particulars of mortgage/charge (8 pages) |
8 February 2001 | Return made up to 21/12/00; full list of members (6 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
9 May 2000 | Return made up to 21/12/99; full list of members (6 pages) |
15 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
12 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
1 October 1998 | Director resigned (1 page) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (7 pages) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Nc inc already adjusted 27/06/88 (1 page) |
8 July 1998 | Resolutions
|
6 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
19 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 February 1997 | Return made up to 21/12/96; no change of members (4 pages) |
7 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | New secretary appointed (2 pages) |
30 January 1996 | Return made up to 21/12/95; full list of members (9 pages) |
23 October 1995 | Director resigned (2 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
3 March 1993 | Registration of charge for debentures (3 pages) |
9 February 1993 | Director resigned (12 pages) |
9 February 1993 | Director resigned (12 pages) |
9 February 1993 | Director resigned (12 pages) |
9 February 1993 | Director resigned (12 pages) |
9 February 1993 | Director resigned (12 pages) |
9 February 1993 | Director resigned (12 pages) |
10 February 1992 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
11 August 1989 | New director appointed (2 pages) |
5 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1988 | New director appointed (2 pages) |
7 September 1988 | New director appointed (2 pages) |
15 August 1986 | Accounting reference date notified as 31/12 (1 page) |
13 May 1986 | Incorporation (13 pages) |