Flockton
Wakefield
West Yorkshire
WF4 4AN
Secretary Name | Miss Donna Rothwell |
---|---|
Status | Closed |
Appointed | 01 October 2009(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 May 2012) |
Role | Company Director |
Correspondence Address | 1 The Embankment Neville Street Leeds LS1 4DW |
Secretary Name | Miss Donna Rothwell |
---|---|
Status | Closed |
Appointed | 01 October 2009(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 May 2012) |
Role | Company Director |
Correspondence Address | 1 The Embankment Neville Street Leeds LS1 4DW |
Director Name | Mr Michael Ian Latham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2010(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Embankment Neville Street Leeds LS1 4DW |
Director Name | Mr Paul Graham Bryant |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2010(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Embankment Neville Street Leeds LS1 4DW |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2010(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 May 2012) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Ieuan Jenkin Thomas |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 May 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Director Name | Mr David Stratford Armitage |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | Longacre Foston On The Wolds Driffield North Humberside YO25 8BJ |
Director Name | George Theodore Cohn |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | 104 Keverstone Court Manor Road Bournemouth BH1 3BZ |
Director Name | Peter Dalton |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 July 1996) |
Role | Finance Director |
Correspondence Address | Henbury Heights Dorchester Road Sturminster Marshall Wimborne Dorset BH21 3RL |
Director Name | Angie Michael Davies |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP |
Director Name | Victor Robert Prior |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 4 Salisbury Road Alresford Hampshire SO24 9HG |
Secretary Name | Christopher Jeremiah Bridgeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 241 Poverest Road Orpington Kent BR5 1RD |
Director Name | Jeffrey Ellwood |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 April 2001) |
Role | Company Director |
Correspondence Address | 83 Flood Street Chelsea London SW3 5SU |
Director Name | Robert Malcolm Lougee |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(8 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Little Gables Wormley Hill Wormley Surrey GU8 5TR |
Secretary Name | Roger Charles Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 37 Cavell Way Knaphill Woking Surrey GU21 2TJ |
Director Name | Roger Charles Humphreys |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 October 2001) |
Role | Co Secretary |
Correspondence Address | 37 Cavell Way Knaphill Woking Surrey GU21 2TJ |
Director Name | Mr Christopher John Morley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Director Name | Stephen Brian Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 2006) |
Role | Secretary |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Secretary Name | Stephen Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 2006) |
Role | Secretary |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Mr John Nicholas Phillpotts |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grove Road Menston Ilkley West Yorkshire LS29 6JD |
Director Name | Mr John Joseph McKenzie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollingwood Gate Ilkley West Yorkshire LS29 9PP |
Secretary Name | Mr Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Moorhills 4 Queens Gardens Ilkley West Yorkshire LS29 9QN |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
5.9m at 1 | E & E Limited 827.52% Ordinary |
---|---|
1m at 1 | E & E Limited 146.53% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2012 | Final Gazette dissolved following liquidation (1 page) |
9 May 2012 | Final Gazette dissolved following liquidation (1 page) |
9 February 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 February 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 30 January 2012 (4 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 30 January 2012 (4 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (4 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (4 pages) |
9 February 2012 | Liquidators statement of receipts and payments to 17 January 2012 (4 pages) |
9 February 2012 | Liquidators statement of receipts and payments to 30 January 2012 (4 pages) |
3 February 2011 | Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 3 February 2011 (2 pages) |
3 February 2011 | Declaration of solvency (3 pages) |
3 February 2011 | Declaration of solvency (3 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Appointment of a voluntary liquidator (2 pages) |
3 February 2011 | Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 3 February 2011 (2 pages) |
3 February 2011 | Appointment of a voluntary liquidator (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 3 February 2011 (2 pages) |
7 January 2011 | Appointment of Mr Paul Graham Bryant as a director (2 pages) |
7 January 2011 | Appointment of Mr Paul Graham Bryant as a director (2 pages) |
22 December 2010 | Appointment of Mr Michael Ian Latham as a director (2 pages) |
22 December 2010 | Appointment of Mr Michael Ian Latham as a director (2 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
18 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Termination of appointment of Norman Simpson as a secretary (1 page) |
18 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Termination of appointment of Norman Simpson as a secretary (1 page) |
17 May 2010 | Appointment of Miss Donna Rothwell as a secretary (1 page) |
17 May 2010 | Appointment of Miss Donna Rothwell as a secretary (1 page) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 March 2010 | Termination of appointment of Norman Simpson as a secretary (1 page) |
25 March 2010 | Termination of appointment of Norman Simpson as a secretary (1 page) |
25 March 2010 | Appointment of Miss Donna Rothwell as a secretary (1 page) |
25 March 2010 | Appointment of Miss Donna Rothwell as a secretary (1 page) |
30 July 2009 | Director appointed mr paul stuart leighton (1 page) |
30 July 2009 | Director appointed mr paul stuart leighton (1 page) |
30 July 2009 | Appointment terminated director john mckenzie (1 page) |
30 July 2009 | Appointment Terminated Director john mckenzie (1 page) |
1 April 2009 | Accounts made up to 31 December 2008 (3 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
11 March 2009 | Appointment terminated director christopher morley (1 page) |
11 March 2009 | Appointment Terminated Director christopher morley (1 page) |
9 March 2009 | Return made up to 19/02/08; full list of members (4 pages) |
9 March 2009 | Return made up to 19/02/08; full list of members (4 pages) |
22 September 2008 | Director's change of particulars / christopher morley / 12/09/2008 (1 page) |
22 September 2008 | Director's Change of Particulars / christopher morley / 12/09/2008 / HouseName/Number was: , now: 9; Street was: 21 wendron way, now: foster park grove; Area was: idle, now: denholme; Post Code was: BD10 8TW, now: BD13 4BQ (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 July 2008 | Accounts made up to 31 December 2007 (3 pages) |
20 May 2008 | Appointment terminated director john phillpotts (1 page) |
20 May 2008 | Appointment Terminated Director john phillpotts (1 page) |
14 May 2007 | Accounts made up to 31 December 2006 (3 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
19 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (3 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New secretary appointed (3 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New secretary appointed (3 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | Secretary resigned (1 page) |
27 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 March 2005 | Return made up to 19/02/05; no change of members (7 pages) |
17 March 2005 | Return made up to 19/02/05; no change of members (7 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
12 July 2004 | Return made up to 19/02/04; full list of members (7 pages) |
12 July 2004 | Return made up to 19/02/04; full list of members
|
28 August 2003 | Accounts made up to 31 December 2002 (2 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
23 April 2003 | Return made up to 19/02/03; full list of members (7 pages) |
23 April 2003 | Return made up to 19/02/03; full list of members (7 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 May 2002 | Accounts made up to 31 December 2001 (1 page) |
26 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
16 January 2002 | Director resigned (2 pages) |
16 January 2002 | Director resigned (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: suffolk house george street croydon CR9 3QL (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: suffolk house george street croydon CR9 3QL (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Accounts made up to 31 December 2000 (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 October 2001 | New director appointed (3 pages) |
10 October 2001 | New director appointed (3 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 September 2000 | Accounts made up to 31 December 1999 (4 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members
|
14 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
28 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
14 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
14 June 1999 | Accounts made up to 31 December 1998 (4 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
25 September 1998 | Accounts made up to 31 December 1997 (4 pages) |
25 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
16 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
23 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 March 1997 | Director's particulars changed (1 page) |
7 March 1997 | Director's particulars changed (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: P.O.box 56 priestley road basingstoke hants RG24 9QB (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: P.O.box 56 priestley road basingstoke hants RG24 9QB (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Resolutions
|
4 October 1996 | Return made up to 03/08/96; bulk list available separately
|
4 October 1996 | Return made up to 03/08/96; bulk list available separately (16 pages) |
20 August 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Secretary's particulars changed (1 page) |
26 July 1996 | Ammending 88(2)r (8 pages) |
26 July 1996 | Ammending 88(2)r (8 pages) |
17 April 1996 | Director's particulars changed (1 page) |
17 April 1996 | Director's particulars changed (1 page) |
4 April 1996 | Full accounts made up to 31 December 1995 (23 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (23 pages) |
22 February 1996 | Appoint of auditor (1 page) |
22 February 1996 | Appoint of auditor (1 page) |
20 February 1996 | Director's particulars changed (2 pages) |
20 February 1996 | Director's particulars changed (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
6 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
21 November 1995 | Memorandum and Articles of Association (56 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
21 November 1995 | Ad 10/10/95--------- us$ si [email protected]=705 us$ ic 0/705 (6 pages) |
21 November 1995 | Ad 10/10/95--------- us$ si [email protected]=705 us$ ic 0/705 (10 pages) |
21 November 1995 | Us$ nc 0/12000 10/10/95 (1 page) |
21 November 1995 | Resolutions
|
21 November 1995 | Memorandum and Articles of Association (28 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Us$ nc 0/12000 10/10/95 (1 page) |
19 October 1995 | Ad 27/09/95--------- £ si 5200@1=5200 £ ic 700600/705800 (3 pages) |
19 October 1995 | Ad 27/09/95--------- £ si 5200@1=5200 £ ic 700600/705800 (6 pages) |
24 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Return made up to 03/08/95; full list of members (11 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Declaration of mortgage charge released/ceased (5 pages) |
10 August 1995 | £ sr 500@1 01/08/95 (1 page) |
10 August 1995 | £ sr 500@1 01/08/95 (1 page) |
10 August 1995 | Return made up to 03/08/95; full list of members
|
10 August 1995 | Resolutions
|
10 August 1995 | Declaration of mortgage charge released/ceased (10 pages) |
11 July 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
11 July 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
7 March 1988 | Company name changed shieldwhite LIMITED\certificate issued on 08/03/88 (2 pages) |
7 March 1988 | Company name changed shieldwhite LIMITED\certificate issued on 08/03/88 (2 pages) |