Middlesbrough
TS1 2RQ
Director Name | Mr Grant Eugene Collins Ii |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 December 2018(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | President |
Country of Residence | United States |
Correspondence Address | Cleveland Business Centre Oak Street Middlesbrough TS1 2RQ |
Secretary Name | Mr Grant Eugene Collins Ii |
---|---|
Status | Current |
Appointed | 22 November 2019(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Cleveland Business Centre Oak Street Middlesbrough TS1 2RQ |
Director Name | Nigel Stuart Calladine |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 02 April 1992) |
Role | Management Consultant |
Correspondence Address | Flat G 71 Fitzjohns Avenue London NW3 6PD |
Director Name | Mr Stephen Howard Sinclair |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 March 1992) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Brackenhurst The Common Chipperfield Kings Langley Hertfordshire WD4 9BZ |
Director Name | Ms Teresa Patricia Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(2 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 22 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Haye Cottage Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Secretary Name | David John Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 December 2000) |
Role | Project Manager |
Correspondence Address | Haye Cottage Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Secretary Name | Patricia Peggy Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(11 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 11 June 2019) |
Role | Company Director |
Correspondence Address | 10 Amersham Road Little Chalfont Buckinghamshire HP6 6SE |
Director Name | Lord David Charles Evans Of Watford |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(24 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Connaught Street London W2 2BB |
Director Name | Ms Lorrie Lee Lutz |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2018(29 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 2020) |
Role | Social Services |
Country of Residence | United States |
Correspondence Address | Cleveland Business Centre Oak Street Middlesbrough TS1 2RQ |
Secretary Name | Ms Teresa Scott |
---|---|
Status | Resigned |
Appointed | 11 June 2019(30 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 November 2019) |
Role | Company Director |
Correspondence Address | Haye Cottage Bulstrode Way Gerrards Cross Bucks SL9 7QT |
Website | kennedyscott.co.uk |
---|---|
Telephone | 01923 712817 |
Telephone region | Watford |
Registered Address | Cleveland Business Centre Oak Street Middlesbrough TS1 2RQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
10k at £0.01 | Teresa Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,838,945 |
Cash | £1,982,940 |
Current Liabilities | £1,220,598 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 29 September |
Latest Return | 29 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
18 November 2009 | Delivered on: 21 November 2009 Persons entitled: Croudace Properties Limited Classification: Rent deposit deed Secured details: £6,250 and all other monies due or to become due from the company to the chargee. Particulars: Rent deposit see image for full details. Outstanding |
---|---|
8 August 2008 | Delivered on: 13 August 2008 Persons entitled: Jade Palace Commerce Limited Classification: Rent deposit deed 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: £15,185.12 with the terms of the rent deposit deed. Outstanding |
10 March 2006 | Delivered on: 15 March 2006 Persons entitled: Gurmeet Singh Mandhra and Manorma Ben Mandhra Classification: Rent deposit deed Secured details: £10,000.00 and all other monies due or to become due. Particulars: All monies from time to time standing to the credit of the rent deposit. Outstanding |
9 June 2004 | Delivered on: 15 June 2004 Persons entitled: Lr Investments Limited Classification: Rent deposit deed 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: Deposit of £11,750.00. Outstanding |
5 March 2004 | Delivered on: 13 March 2004 Persons entitled: Lr Investments Limited Classification: Rent deposit deed 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: Deposit of £6,367.77 and accrued interest thereon held the landlord in a separate designated deposit account. Outstanding |
27 January 2004 | Delivered on: 30 January 2004 Persons entitled: Shellcroft Property Company Limited Classification: Rent deposit deed 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: An intitial rent deposit of £2,638.46 together with all interest accruing thereon and any sum deposited in accordance with the terms of the lease. Outstanding |
26 November 2003 | Delivered on: 28 November 2003 Persons entitled: 433 Holloway Road Limited Classification: Rent deposit deed Secured details: £14,805.00 all monies due or to become due from the company to the chargee. Particulars: £14,805.00. Outstanding |
9 October 2003 | Delivered on: 11 October 2003 Persons entitled: Edinburgh Holdings Limited Classification: Rent deposit deed 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: To a deposit of £16,200.00 in an account in the name of the landlords solicitors messrs stepien lake gilbert & paling with the royal bank of scotland PLC. Outstanding |
18 October 2011 | Delivered on: 20 October 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 June 2011 | Delivered on: 1 July 2011 Persons entitled: Hanson Capital Management Limited Classification: Rent deposit deed 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: £2,275 see image for full details. Outstanding |
29 April 2010 | Delivered on: 6 May 2010 Persons entitled: Gurmeet Singh Mandhra and Manorma Ben Mandhra Classification: Rent deposit deed Secured details: £9,196.00 and all other monies due or to become due from the company to the chargee. Particulars: All monies from time to time standing to the credit of the deposit account. Outstanding |
25 January 1991 | Delivered on: 4 February 1991 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 & floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
12 July 2023 | Full accounts made up to 30 September 2022 (33 pages) |
---|---|
10 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
18 July 2022 | Full accounts made up to 30 September 2021 (31 pages) |
3 March 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
24 December 2021 | Full accounts made up to 30 September 2020 (30 pages) |
7 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2021 | Accounts for a small company made up to 30 September 2019 (31 pages) |
11 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Lorrie Lee Lutz as a director on 22 December 2020 (1 page) |
6 March 2020 | Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to Cleveland Business Centre Oak Street Middlesbrough TS1 2RQ on 6 March 2020 (1 page) |
28 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
7 February 2020 | Accounts for a small company made up to 30 September 2018 (10 pages) |
7 February 2020 | Termination of appointment of David Charles Evans of Watford as a director on 31 January 2020 (1 page) |
17 December 2019 | Appointment of Mr Grant Eugene Collins Ii as a secretary on 22 November 2019 (2 pages) |
5 December 2019 | Termination of appointment of Teresa Scott as a secretary on 22 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Teresa Scott as a director on 22 November 2019 (1 page) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
12 June 2019 | Termination of appointment of Patricia Peggy Scott as a secretary on 11 June 2019 (1 page) |
12 June 2019 | Appointment of Ms Teresa Scott as a secretary on 11 June 2019 (2 pages) |
8 June 2019 | Auditor's resignation (1 page) |
11 March 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
16 January 2019 | Appointment of Mr Grant Eugene Collins Ii as a director on 3 December 2018 (2 pages) |
16 January 2019 | Appointment of Ms Lorrie Lee Lutz as a director on 3 December 2018 (2 pages) |
16 January 2019 | Appointment of Mr Kenneth Samuel Brezenoff as a director on 3 December 2018 (2 pages) |
16 January 2019 | Notification of Fedcap Uk as a person with significant control on 3 December 2018 (2 pages) |
16 January 2019 | Cessation of Teresa Scott as a person with significant control on 3 December 2018 (1 page) |
16 January 2019 | Change of details for Fedcap Uk as a person with significant control on 3 December 2018 (2 pages) |
4 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
13 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
13 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
2 February 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
2 February 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
11 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 December 2015 | Director's details changed for Lord David Charles Evans of Watford on 20 November 2015 (2 pages) |
4 December 2015 | Director's details changed for Lord David Charles Evans of Watford on 20 November 2015 (2 pages) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 December 2014 | Director's details changed for Lord David Charles Evans of Watford on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Lord David Charles Evans of Watford on 11 December 2014 (2 pages) |
12 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 February 2014 | Appointment of Lord David Charles Evans of Watford as a director (2 pages) |
20 February 2014 | Appointment of Lord David Charles Evans of Watford as a director (2 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 December 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
6 December 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
28 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
28 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
26 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
9 October 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
9 October 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
9 October 2012 | Resolutions
|
26 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
26 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
16 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
13 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
31 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
16 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
8 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
8 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
8 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
11 November 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
11 November 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
20 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
4 November 2001 | Return made up to 29/01/01; full list of members (6 pages) |
4 November 2001 | Return made up to 29/01/01; full list of members (6 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
18 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 March 2000 | Return made up to 29/01/00; full list of members
|
28 March 2000 | Return made up to 29/01/00; full list of members
|
24 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: 1ST floor 163 high street rickmansworth hertfordshire WD3 1AY (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 1ST floor 163 high street rickmansworth hertfordshire WD3 1AY (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
21 April 1998 | Return made up to 29/01/98; no change of members
|
21 April 1998 | Return made up to 29/01/98; no change of members
|
16 April 1998 | Registered office changed on 16/04/98 from: kennedy scott LTD 3RD floor culpitt house 74-78 town centre hatfield hertfordshire AL10 0JW (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: kennedy scott LTD 3RD floor culpitt house 74-78 town centre hatfield hertfordshire AL10 0JW (1 page) |
16 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 December 1997 | Registered office changed on 16/12/97 from: 23 church street rickmansworth hertfordshire WD1 3DE (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 23 church street rickmansworth hertfordshire WD1 3DE (1 page) |
30 January 1997 | Return made up to 29/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 29/01/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 July 1996 | Registered office changed on 21/07/96 from: suite 9 6-11 penn place rickmansworth herts WD3 1RE (1 page) |
21 July 1996 | Registered office changed on 21/07/96 from: suite 9 6-11 penn place rickmansworth herts WD3 1RE (1 page) |
16 February 1996 | Return made up to 29/01/96; full list of members (6 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Return made up to 29/01/96; full list of members (6 pages) |
16 February 1996 | Resolutions
|
16 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 1 penn place pickmansworth watford herts WD3 1RE (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 1 penn place pickmansworth watford herts WD3 1RE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 February 1991 | Particulars of mortgage/charge (3 pages) |
4 February 1991 | Particulars of mortgage/charge (3 pages) |
1 November 1989 | Memorandum and Articles of Association (7 pages) |
1 November 1989 | Memorandum and Articles of Association (7 pages) |
20 October 1989 | Company name changed\certificate issued on 20/10/89 (2 pages) |
20 October 1989 | Company name changed\certificate issued on 20/10/89 (2 pages) |
18 May 1989 | Incorporation (10 pages) |
18 May 1989 | Incorporation (10 pages) |