Nether Poppleton
York
YO26 6PQ
Director Name | Mr Steven Paul Rigby |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Co-Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Graham John Fry |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Dean Plowman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(35 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Ronald Arthur Allpress |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 13 Meadowfields Drive York North Yorkshire YO31 9HW |
Director Name | John Michael Saville |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Acre 112 Main Street Askham Bryan York North Yorkshire YO2 3QS |
Director Name | Malcolm Stuart Steele |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | 7 Chestnut Walk Shepperton Middlesex TW17 8QR |
Director Name | Mr Edward James Everard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 South Back Lane Terrington York North Yorkshire YO60 6PX |
Director Name | Mr John Philip Sills |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 25 years (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel Cottage Holtby York North Yorkshire YO19 5UD |
Secretary Name | Ronald Arthur Allpress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 13 Meadowfields Drive York North Yorkshire YO31 9HW |
Director Name | Mr Colin Donald Nixey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(20 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Hidey Hole 2 Thyme Way Beverley East Riding Of Yorkshire HU17 8XH |
Secretary Name | Mr Colin Donald Nixey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(20 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 12 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Hidey Hole 2 Thyme Way Beverley East Riding Of Yorkshire HU17 8XH |
Director Name | Mr Andrew John Dyson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Graham Stuart Carling |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 May 2022) |
Role | Central Division Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mrs Ann Louise Pickard |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 December 2022) |
Role | Service Division Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Mark Timothy Nutter |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Website | saville-av.com |
---|---|
Telephone | 01904 606744 |
Telephone region | York |
Registered Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 3 other UK companies use this postal address |
694.5k at £1 | Sea Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,707,289 |
Gross Profit | £11,456,773 |
Net Worth | £2,645,334 |
Cash | £9,320 |
Current Liabilities | £7,961,576 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
25 April 2013 | Delivered on: 26 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 March 2011 | Delivered on: 3 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
28 June 2010 | Delivered on: 2 July 2010 Persons entitled: David William Edwards Classification: Rent deposit deed Secured details: £9,250 due or to become due from the company to the chargee. Particulars: Rent deposit of £9,250. Outstanding |
26 September 1996 | Delivered on: 3 October 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 April 2017 | Delivered on: 19 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
8 May 2013 | Delivered on: 10 May 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 May 2013 | Delivered on: 10 May 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 December 1987 | Delivered on: 14 December 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
23 July 2004 | Delivered on: 24 July 2004 Satisfied on: 16 April 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder) Classification: Flaoting charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights. Fully Satisfied |
24 January 2003 | Delivered on: 24 January 2003 Satisfied on: 16 April 2013 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 x sanyo PLCXP41L lcd projectors each with lns-W31 widezoom lens s/no.s: G2401002,G2401007, G2401008 etc. see the mortgage charge document for full details. Fully Satisfied |
26 September 1996 | Delivered on: 3 October 1996 Satisfied on: 23 January 2004 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the north side of hulme street salford being the former site of 24-30 (even) hulme street and 1 beevors buildings salford manchester t/no;-GM496591 f/h property k/a 24 hulme street salford manchester t/no;-GM507009. See the mortgage charge document for full details. Fully Satisfied |
7 January 1994 | Delivered on: 15 January 1994 Satisfied on: 16 April 2013 Persons entitled: Griffin Factors Limited Classification: Fixed equitable Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation. Fully Satisfied |
5 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
6 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
4 September 2018 | Director's details changed for Mr Andrew John Dyson on 1 September 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
12 January 2018 | Auditor's resignation (1 page) |
12 January 2018 | Auditor's resignation (1 page) |
4 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 August 2017 | Appointment of Mrs Ann Louise Pickard as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mrs Ann Louise Pickard as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Graham Stuart Carling as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Colin Etchells as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Graham Stuart Carling as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Colin Etchells as a director on 1 August 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
21 April 2017 | Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page) |
21 April 2017 | Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page) |
19 April 2017 | Registration of charge 021708470012, created on 12 April 2017 (22 pages) |
19 April 2017 | Registration of charge 021708470012, created on 12 April 2017 (22 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
23 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 April 2015 | Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page) |
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
11 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Andy John Dyson on 1 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Andy John Dyson on 1 January 2014 (2 pages) |
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Andy John Dyson on 1 January 2014 (2 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 July 2013 | Appointment of Mr Andy John Dyson as a director (2 pages) |
16 July 2013 | Appointment of Mr Andy John Dyson as a director (2 pages) |
10 May 2013 | Registration of charge 021708470010 (12 pages) |
10 May 2013 | Registration of charge 021708470011 (22 pages) |
10 May 2013 | Registration of charge 021708470010 (12 pages) |
10 May 2013 | Registration of charge 021708470011 (22 pages) |
26 April 2013 | Registration of charge 021708470009 (26 pages) |
26 April 2013 | Registration of charge 021708470009 (26 pages) |
16 April 2013 | Satisfaction of charge 4 in full (4 pages) |
16 April 2013 | Satisfaction of charge 2 in full (1 page) |
16 April 2013 | Satisfaction of charge 5 in full (1 page) |
16 April 2013 | Satisfaction of charge 6 in full (1 page) |
16 April 2013 | Satisfaction of charge 1 in full (4 pages) |
16 April 2013 | Satisfaction of charge 5 in full (1 page) |
16 April 2013 | Satisfaction of charge 6 in full (1 page) |
16 April 2013 | Satisfaction of charge 1 in full (4 pages) |
16 April 2013 | Satisfaction of charge 2 in full (1 page) |
16 April 2013 | Satisfaction of charge 4 in full (4 pages) |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 January 2010 | Director's details changed for Mr Colin Donald Nixey on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for John Philip Sills on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Edward James Everard on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Colin Donald Nixey on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for John Philip Sills on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Edward James Everard on 20 January 2010 (2 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 April 2008 | Secretary appointed mr colin donald nixey (2 pages) |
25 April 2008 | Director appointed mr colin donald nixey (2 pages) |
25 April 2008 | Secretary appointed mr colin donald nixey (2 pages) |
25 April 2008 | Director appointed mr colin donald nixey (2 pages) |
24 April 2008 | Appointment terminated director ronald allpress (1 page) |
24 April 2008 | Appointment terminated director ronald allpress (1 page) |
24 April 2008 | Appointment terminated secretary ronald allpress (1 page) |
24 April 2008 | Appointment terminated secretary ronald allpress (1 page) |
15 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 January 2005 | Return made up to 12/01/05; full list of members (2 pages) |
13 January 2005 | Return made up to 12/01/05; full list of members (2 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
18 February 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
30 January 2004 | Full accounts made up to 3 October 2003 (16 pages) |
30 January 2004 | Full accounts made up to 3 October 2003 (16 pages) |
30 January 2004 | Full accounts made up to 3 October 2003 (16 pages) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 27 September 2002 (16 pages) |
4 February 2003 | Full accounts made up to 27 September 2002 (16 pages) |
24 January 2003 | Particulars of mortgage/charge (4 pages) |
24 January 2003 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
4 March 2002 | Full accounts made up to 28 September 2001 (45 pages) |
4 March 2002 | Full accounts made up to 28 September 2001 (45 pages) |
13 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
13 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
8 March 2000 | Return made up to 27/02/00; full list of members
|
8 March 2000 | Return made up to 27/02/00; full list of members
|
28 January 2000 | Full group accounts made up to 1 October 1999 (44 pages) |
28 January 2000 | Full group accounts made up to 1 October 1999 (44 pages) |
28 January 2000 | Full group accounts made up to 1 October 1999 (44 pages) |
3 March 1999 | Return made up to 27/02/99; no change of members
|
3 March 1999 | Return made up to 27/02/99; no change of members
|
5 February 1999 | Full accounts made up to 2 October 1998 (45 pages) |
5 February 1999 | Full accounts made up to 2 October 1998 (45 pages) |
5 February 1999 | Full accounts made up to 2 October 1998 (45 pages) |
5 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
5 February 1998 | Full group accounts made up to 26 September 1997 (45 pages) |
5 February 1998 | Full group accounts made up to 26 September 1997 (45 pages) |
12 March 1997 | Return made up to 27/02/97; full list of members (7 pages) |
12 March 1997 | Return made up to 27/02/97; full list of members (7 pages) |
26 January 1997 | Full accounts made up to 27 September 1996 (43 pages) |
26 January 1997 | Full accounts made up to 27 September 1996 (43 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | Memorandum and Articles of Association (5 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | Memorandum and Articles of Association (5 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (43 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (43 pages) |
23 February 1996 | Return made up to 27/02/96; full list of members (8 pages) |
23 February 1996 | Return made up to 27/02/96; full list of members (8 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (22 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (22 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 7 goodramgate york YO1 2LN (1 page) |
12 April 1995 | Registered office changed on 12/04/95 from: 7 goodramgate york YO1 2LN (1 page) |
15 January 1994 | Particulars of mortgage/charge (3 pages) |
15 January 1994 | Particulars of mortgage/charge (3 pages) |
14 December 1987 | Particulars of mortgage/charge (3 pages) |
14 December 1987 | Particulars of mortgage/charge (3 pages) |
30 September 1987 | Incorporation (32 pages) |
30 September 1987 | Incorporation (32 pages) |