Hull
East Yorkshire
HU3 4AE
Director Name | Mr Paul Hillary |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Group Director Of Finance And Resource |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beacon Way Hull East Yorkshire HU3 4AE |
Director Name | Mrs Emma Elizabeth Baggaley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Head Of Medicines Service |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull East Yorkshire HU3 4AE |
Director Name | Mr Adam Lewis Frank Spencer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(2 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 September 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 85 Newland Park Hull East Yorkshire HU5 2DR |
Secretary Name | Susan Drewery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | 1 Fellowes Place Millbridge Plymouth Devon PL1 5NB |
Secretary Name | Mr Ian Peter Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 September 2011) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | All Hallows Cottage Goodmanham East Yorkshire YO43 3JA |
Director Name | Mr Ian Peter Blyth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 September 2011) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | All Hallows Cottage Goodmanham East Yorkshire YO43 3JA |
Director Name | Mr Andrew Lawrence Burnell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 July 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull East Yorkshire HU3 4AE |
Secretary Name | Mr David Taylor |
---|---|
Status | Resigned |
Appointed | 01 September 2011(21 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 2 Earls Court Priory Park East Henry Boot Way Hull East Yorkshire HU4 7DY |
Director Name | Mrs Joanne Lynn Lane |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beacon Way Hull East Yorkshire HU3 4AE |
Director Name | Mrs Yvonne Elliott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 May 2018) |
Role | Operational Services Director |
Country of Residence | England |
Correspondence Address | 2 Earls Court Henry Boot Way Hull HU4 7DY |
Director Name | Mrs Joanna Elizabeth Peacham |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 March 2020) |
Role | Superintendent Pharmacist |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull East Yorkshire HU3 4AE |
Director Name | Mr Graham Martin Hill |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2019) |
Role | Senior Pharmacist |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull East Yorkshire HU3 4AE |
Website | cityhealthdental.co.uk |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 5 Beacon Way Hull East Yorkshire HU3 4AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 6 other UK companies use this postal address |
165 at £1 | City Health Care Partnership Cic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,589 |
Cash | £29,386 |
Current Liabilities | £538,738 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
28 October 2013 | Delivered on: 5 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
2 July 1993 | Delivered on: 3 July 1993 Satisfied on: 21 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 181 main road bilton hull humberside. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
29 May 1993 | Delivered on: 1 June 1993 Satisfied on: 21 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 March 1990 | Delivered on: 16 March 1990 Satisfied on: 21 September 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 1990 | Delivered on: 28 February 1990 Satisfied on: 21 September 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 181 main road bilton hull humberside t/n hs 148255. Fully Satisfied |
8 December 2020 | Full accounts made up to 31 March 2020 (20 pages) |
---|---|
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
25 March 2020 | Termination of appointment of Joanna Elizabeth Peacham as a director on 24 March 2020 (1 page) |
6 December 2019 | Appointment of Mrs Emma Elizabeth Baggaley as a director on 1 December 2019 (2 pages) |
5 December 2019 | Termination of appointment of Graham Martin Hill as a director on 1 December 2019 (1 page) |
26 November 2019 | Full accounts made up to 31 March 2019 (17 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
15 November 2018 | Full accounts made up to 31 March 2018 (17 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
7 June 2018 | Appointment of Mr Graham Martin Hill as a director on 7 June 2018 (2 pages) |
30 May 2018 | Termination of appointment of Yvonne Elliott as a director on 30 May 2018 (1 page) |
2 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
4 July 2016 | Termination of appointment of Andrew Lawrence Burnell as a director on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Paul Hillary as a director on 4 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Andrew Lawrence Burnell as a director on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Paul Hillary as a director on 4 July 2016 (2 pages) |
4 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
4 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
6 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
25 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
7 February 2014 | Termination of appointment of Joanne Lane as a director (1 page) |
7 February 2014 | Appointment of Mrs Joanna Elizabeth Peacham as a director (2 pages) |
7 February 2014 | Termination of appointment of Joanne Lane as a director (1 page) |
7 February 2014 | Appointment of Mrs Joanna Elizabeth Peacham as a director (2 pages) |
30 January 2014 | Registered office address changed from C/O Adam Spencer Ltd 2 Earls Court Priory Park East Henry Boot Way Hull East Yorkshire HU4 7DY on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from C/O Adam Spencer Ltd 2 Earls Court Priory Park East Henry Boot Way Hull East Yorkshire HU4 7DY on 30 January 2014 (1 page) |
5 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Registration of charge 024242850005 (30 pages) |
5 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Registration of charge 024242850005 (30 pages) |
26 September 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
26 September 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
29 January 2013 | Appointment of Mrs Yvonne Elliott as a director (2 pages) |
29 January 2013 | Appointment of Mrs Yvonne Elliott as a director (2 pages) |
6 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
6 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 April 2012 | Appointment of Mrs Sharron Lovick as a secretary (1 page) |
24 April 2012 | Termination of appointment of David Taylor as a secretary (1 page) |
24 April 2012 | Appointment of Mrs Sharron Lovick as a secretary (1 page) |
24 April 2012 | Appointment of Mrs Sharron Lovick as a secretary (1 page) |
24 April 2012 | Termination of appointment of David Taylor as a secretary (1 page) |
24 April 2012 | Appointment of Mrs Sharron Lovick as a secretary (1 page) |
29 March 2012 | Statement of company's objects (2 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
29 March 2012 | Statement of company's objects (2 pages) |
27 March 2012 | Appointment of Mrs Joanne Lynn Lane as a director (2 pages) |
27 March 2012 | Appointment of Mrs Joanne Lynn Lane as a director (2 pages) |
27 March 2012 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
27 March 2012 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
17 January 2012 | Company name changed adam spencer LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Company name changed adam spencer LIMITED\certificate issued on 17/01/12
|
29 December 2011 | Resolutions
|
29 December 2011 | Change of name notice (2 pages) |
29 December 2011 | Change of name notice (2 pages) |
29 December 2011 | Change of name with request to seek comments from relevant body (2 pages) |
29 December 2011 | Resolutions
|
29 December 2011 | Change of name with request to seek comments from relevant body (2 pages) |
6 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Registered office address changed from Victoria Dock Health Centre 81 South Bridge Road Hull HU9 1TR on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Victoria Dock Health Centre 81 South Bridge Road Hull HU9 1TR on 29 September 2011 (1 page) |
20 September 2011 | Termination of appointment of Ian Blyth as a director (1 page) |
20 September 2011 | Appointment of Mr David Taylor as a secretary (1 page) |
20 September 2011 | Termination of appointment of Ian Blyth as a director (1 page) |
20 September 2011 | Appointment of Mr Andrew Lawrence Burnell as a director (2 pages) |
20 September 2011 | Termination of appointment of Ian Blyth as a secretary (1 page) |
20 September 2011 | Termination of appointment of Adam Spencer as a director (1 page) |
20 September 2011 | Appointment of Mr David Taylor as a secretary (1 page) |
20 September 2011 | Termination of appointment of Adam Spencer as a director (1 page) |
20 September 2011 | Appointment of Mr Andrew Lawrence Burnell as a director (2 pages) |
20 September 2011 | Termination of appointment of Ian Blyth as a secretary (1 page) |
14 September 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (2 pages) |
14 September 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (2 pages) |
18 November 2010 | Purchase of own shares. (3 pages) |
18 November 2010 | Purchase of own shares. (3 pages) |
11 October 2010 | Director's details changed for Ian Peter Blyth on 19 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Adam Lewis Frank Spencer on 19 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Adam Lewis Frank Spencer on 19 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Ian Peter Blyth on 19 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
14 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
11 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
13 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
13 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 October 2002 | Return made up to 19/09/02; full list of members
|
15 October 2002 | Return made up to 19/09/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 October 2001 | Return made up to 19/09/01; full list of members
|
15 October 2001 | Return made up to 19/09/01; full list of members
|
19 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
15 September 2000 | Return made up to 19/09/00; full list of members (7 pages) |
15 September 2000 | Return made up to 19/09/00; full list of members (7 pages) |
29 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
29 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
2 October 1998 | Return made up to 19/09/98; full list of members
|
2 October 1998 | Return made up to 19/09/98; full list of members
|
28 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: victoria dock health centre 81 southbridge road hull east yorkshire HU9 1TR (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: victoria dock health centre 81 southbridge road hull east yorkshire HU9 1TR (1 page) |
30 September 1997 | Return made up to 19/09/97; full list of members
|
30 September 1997 | Return made up to 19/09/97; full list of members
|
5 September 1997 | Registered office changed on 05/09/97 from: 181 main road bilton north humberside HU11 4AA (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 181 main road bilton north humberside HU11 4AA (1 page) |
5 December 1996 | Director's particulars changed (1 page) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
5 December 1996 | Director's particulars changed (1 page) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
15 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
15 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
4 October 1995 | Return made up to 19/09/95; full list of members (6 pages) |
4 October 1995 | Return made up to 19/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
26 October 1993 | Return made up to 19/09/93; full list of members (6 pages) |
26 October 1993 | Return made up to 19/09/93; full list of members (6 pages) |
3 July 1993 | Particulars of mortgage/charge (3 pages) |
3 July 1993 | Particulars of mortgage/charge (3 pages) |
1 June 1993 | Particulars of mortgage/charge (3 pages) |
1 June 1993 | Particulars of mortgage/charge (3 pages) |
17 March 1993 | Memorandum and Articles of Association (10 pages) |
17 March 1993 | Ad 10/03/93--------- £ si 66@1=66 £ ic 100/166 (2 pages) |
17 March 1993 | Ad 10/03/93--------- £ si 66@1=66 £ ic 100/166 (2 pages) |
17 March 1993 | Memorandum and Articles of Association (10 pages) |
5 January 1993 | Return made up to 19/09/92; full list of members
|
5 January 1993 | Return made up to 19/09/92; full list of members
|
5 November 1991 | Return made up to 19/09/91; full list of members (6 pages) |
5 November 1991 | Return made up to 19/09/91; full list of members (6 pages) |
9 January 1991 | Ad 10/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 1991 | Ad 10/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1990 | Particulars of mortgage/charge (3 pages) |
16 March 1990 | Particulars of mortgage/charge (3 pages) |
28 February 1990 | Particulars of mortgage/charge (3 pages) |
28 February 1990 | Particulars of mortgage/charge (3 pages) |
25 January 1990 | Company name changed towermarsh LIMITED\certificate issued on 26/01/90 (2 pages) |
25 January 1990 | Company name changed towermarsh LIMITED\certificate issued on 26/01/90 (2 pages) |
19 September 1989 | Incorporation (13 pages) |
19 September 1989 | Incorporation (13 pages) |