Amaroussion Athens 15110 Greece
Foreign
Director Name | Hon Stephen John Byers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2007(21 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 60 Moorside South Newcastle Upon Tyne NE4 9BB |
Director Name | Mr Yasser Adeeb Khalil Burgan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Jordanian |
Status | Current |
Appointed | 24 November 2016(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Assistant Vice President - Ccc |
Country of Residence | Greece |
Correspondence Address | 62b Kifissias Avenue Consolidated Contractors Company Amaroussion Athens Greece |
Director Name | Mr Simon James Langley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(33 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Acwa House Unit 9 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Mr Dori Barakat |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 19 June 2020(34 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Polis Centre 62b Kifissias Avenue Maroussi, 1511 Athens Greece |
Director Name | Peter George Ripley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cawder Grange Cawder Ghyll Skipton North Yorkshire BD23 2QG |
Director Name | John Stuart Parratt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 September 2001) |
Role | Engineering Director |
Correspondence Address | Raikes Stable 14a Raikes Road Skipton North Yorkshire BD23 1NP |
Director Name | Mr John Max Brawley |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 6 Lock Mead Maidenhead Berkshire SL6 8HF |
Director Name | Mr Hani Tawfiq Bishara Akkawi |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 17 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 June 2003) |
Role | Liaison Manager |
Correspondence Address | 24 Fitzjames Avenue London W14 0RP |
Secretary Name | Shamsuddin El-Dabbagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 06 March 2007) |
Role | Company Director |
Correspondence Address | 15 Oakhall Park Thornton Bradford West Yorkshire BD15 7LF |
Director Name | Konstantinos Michos |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 June 2003(17 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 February 2011) |
Role | Mechanical Engineer |
Country of Residence | Greece |
Correspondence Address | Roumelis 16 Athens Tk 11852 Foreign |
Director Name | Shamsuddin El Dabbagh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(17 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 February 2011) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 24 Springs 10 Street 1 PO Box 118803 Dubai UAE |
Director Name | Akl Jamal |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 June 2003(17 years after company formation) |
Appointment Duration | 17 years (resigned 19 June 2020) |
Role | Vice President -Estimation & P |
Country of Residence | Greece |
Correspondence Address | Acwa House Unit 9 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Secretary Name | David Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(20 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 September 2019) |
Role | Accountant |
Correspondence Address | Ravenswood 8 Springwood Road Rawdon Leeds West Yorkshire LS19 6BH |
Director Name | Mr Gary Alan Jackson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Acwa House Unit 9 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Naji Mohammed El Moheb |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 16 February 2011(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Acwa House Unit 9 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Mr Peter Brewer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 January 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Acwa House Unit 9 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Website | www.acwa.co.uk |
---|---|
Telephone | 01492 481073 |
Telephone region | Colwyn Bay |
Registered Address | Acwa House Unit 9 Acorn Business Park Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
7.1m at £1 | Consolidated Contractors International (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,817,460 |
Gross Profit | £998,334 |
Net Worth | -£758,740 |
Cash | £300,239 |
Current Liabilities | £9,836,613 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
13 January 2021 | Delivered on: 14 January 2021 Persons entitled: Rosslyn Strategy Limited Classification: A registered charge Particulars: The freehold property at unit 9, acorn business park, keighley road, skipton BD23 2UE and. Registered at the land registry with title number NYK129009.. The leasehold land known as 20 car parking spaces, acorn business park, keighley road, skipton. Registered at the land registry with title number NYK129010. Outstanding |
---|---|
26 February 1993 | Delivered on: 10 March 1993 Satisfied on: 28 June 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 November 1992 | Delivered on: 7 December 1992 Satisfied on: 28 June 2003 Persons entitled: National Westminster 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: F/H & l/h property k/a unit 9 acorn business park skipton north yorkshire also car parking spaces at acorn business park skipton north yorkshire & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1986 | Delivered on: 5 August 1986 Satisfied on: 17 February 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
7 October 2023 | Accounts for a small company made up to 31 December 2022 (26 pages) |
4 April 2023 | Appointment of Mr Dominic James Hurd as a director on 30 March 2023 (2 pages) |
30 March 2023 | Termination of appointment of Simon James Langley as a director on 30 March 2023 (1 page) |
15 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
19 October 2022 | Appointment of Mr Bilal Jambain as a director on 5 October 2022 (2 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
17 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
12 August 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
22 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
14 January 2021 | Registration of charge 020248370004, created on 13 January 2021 (35 pages) |
22 July 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
19 June 2020 | Termination of appointment of Akl Jamal as a director on 19 June 2020 (1 page) |
19 June 2020 | Appointment of Mr Dori Barakat as a director on 19 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of Naji Mohammed El Moheb as a director on 19 June 2020 (1 page) |
7 April 2020 | Appointment of Mr Simon James Langley as a director on 6 April 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Peter Brewer as a director on 24 January 2020 (1 page) |
27 September 2019 | Termination of appointment of David Clegg as a secretary on 27 September 2019 (1 page) |
3 September 2019 | Accounts for a small company made up to 31 December 2018 (28 pages) |
13 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
4 December 2018 | Termination of appointment of Gary Alan Jackson as a director on 30 November 2018 (1 page) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (25 pages) |
20 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 November 2016 | Appointment of Mr Yasser Adeeb Khalil Burgan as a director on 24 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Yasser Adeeb Khalil Burgan as a director on 24 November 2016 (2 pages) |
14 September 2016 | Director's details changed for Akl Jamal on 1 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Akl Jamal on 1 September 2016 (2 pages) |
16 August 2016 | Registered office address changed from Acwa House Keighley Road Skipton North Yorkshire BD23 2UE to Acwa House Unit 9 Acorn Business Park Skipton North Yorkshire BD23 2UE on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from Acwa House Keighley Road Skipton North Yorkshire BD23 2UE to Acwa House Unit 9 Acorn Business Park Skipton North Yorkshire BD23 2UE on 16 August 2016 (1 page) |
15 August 2016 | Director's details changed for Akl Jamal on 1 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Akl Jamal on 1 August 2016 (2 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
28 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
29 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
4 February 2014 | Termination of appointment of Peter Ripley as a director (1 page) |
4 February 2014 | Termination of appointment of Peter Ripley as a director (1 page) |
8 July 2013 | Appointment of Mr Peter Brewer as a director (2 pages) |
8 July 2013 | Appointment of Mr Peter Brewer as a director (2 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Appointment of Naji Mohammed El Moheb as a director (3 pages) |
7 March 2011 | Appointment of Naji Mohammed El Moheb as a director (3 pages) |
25 February 2011 | Appointment of Mr Gary Alan Jackson as a director (2 pages) |
25 February 2011 | Appointment of Mr Gary Alan Jackson as a director (2 pages) |
22 February 2011 | Termination of appointment of Konstantinos Michos as a director (1 page) |
22 February 2011 | Termination of appointment of Shamsuddin El Dabbagh as a director (1 page) |
22 February 2011 | Termination of appointment of Konstantinos Michos as a director (1 page) |
22 February 2011 | Termination of appointment of Shamsuddin El Dabbagh as a director (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 March 2010 | Director's details changed for Mr Wail Said Khouri on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Konstantinos Michos on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Peter George Ripley on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Wail Said Khouri on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Shamsuddin El Dabbagh on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Akl Jamal on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Akl Jamal on 1 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Shamsuddin El Dabbagh on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Peter George Ripley on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Peter George Ripley on 1 March 2010 (2 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
26 March 2010 | Director's details changed for Shamsuddin El Dabbagh on 1 March 2010 (2 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Director's details changed for Konstantinos Michos on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Konstantinos Michos on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Wail Said Khouri on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Akl Jamal on 1 March 2010 (2 pages) |
26 March 2010 | 123 (2 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
26 March 2010 | 123 (2 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 April 2009 | Auditor's resignation (1 page) |
24 April 2009 | Auditor's resignation (1 page) |
24 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 April 2008 | Return made up to 09/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 09/03/08; full list of members (5 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
19 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
22 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
22 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
5 January 2007 | Return made up to 09/03/06; full list of members (3 pages) |
5 January 2007 | Return made up to 09/03/06; full list of members (3 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
4 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
20 May 2005 | Memorandum and Articles of Association (35 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Ad 12/04/05--------- £ si 1500000@1=1500000 £ ic 1074835/2574835 (2 pages) |
20 May 2005 | Ad 12/04/05--------- £ si 1500000@1=1500000 £ ic 1074835/2574835 (2 pages) |
20 May 2005 | £ nc 1080085/2580085 12/04/05 (1 page) |
20 May 2005 | Memorandum and Articles of Association (35 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | £ nc 1080085/2580085 12/04/05 (1 page) |
21 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
21 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 June 2004 | Return made up to 09/03/04; full list of members (8 pages) |
14 June 2004 | Return made up to 09/03/04; full list of members (8 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
28 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
27 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Secretary's particulars changed (1 page) |
14 August 2002 | Secretary's particulars changed (1 page) |
8 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
8 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 May 2001 | Return made up to 09/03/01; full list of members (7 pages) |
2 May 2001 | Return made up to 09/03/01; full list of members (7 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
15 March 2000 | Return made up to 09/03/00; no change of members
|
15 March 2000 | Return made up to 09/03/00; no change of members
|
13 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 March 1999 | Return made up to 09/03/99; full list of members (7 pages) |
15 March 1999 | Return made up to 09/03/99; full list of members (7 pages) |
12 March 1999 | £ nc 875000/1080085 15/10/98 (1 page) |
12 March 1999 | Ad 15/10/98--------- £ si 205085@1=205085 £ ic 875000/1080085 (2 pages) |
12 March 1999 | Ad 15/10/98--------- £ si 205085@1=205085 £ ic 875000/1080085 (2 pages) |
12 March 1999 | £ nc 875000/1080085 15/10/98 (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
11 July 1997 | Return made up to 17/07/97; full list of members (8 pages) |
11 July 1997 | Return made up to 17/07/97; full list of members (8 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
1 November 1996 | Full accounts made up to 31 December 1995 (20 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (20 pages) |
9 July 1996 | Return made up to 17/07/96; no change of members (8 pages) |
9 July 1996 | Return made up to 17/07/96; no change of members (8 pages) |
28 May 1996 | Ad 08/05/96--------- £ si 300000@1=300000 £ ic 575000/875000 (2 pages) |
28 May 1996 | Ad 08/05/96--------- £ si 300000@1=300000 £ ic 575000/875000 (2 pages) |
15 May 1996 | Nc inc already adjusted 03/05/96 (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | Ad 03/05/96--------- £ si 500000@1=500000 £ ic 75000/575000 (2 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
15 May 1996 | Ad 03/05/96--------- £ si 500000@1=500000 £ ic 75000/575000 (2 pages) |
15 May 1996 | Nc inc already adjusted 03/05/96 (1 page) |
15 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
7 September 1995 | Return made up to 17/07/95; full list of members (8 pages) |
7 September 1995 | Return made up to 17/07/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
11 November 1992 | Company name changed\certificate issued on 11/11/92 (2 pages) |
11 November 1992 | Company name changed\certificate issued on 11/11/92 (2 pages) |