Doncaster
South Yorkshire
DN4 5PL
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(32 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2022(32 years after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Nigel David Clack |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 August 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ravensthorpe Manor Boltby Thirsk YO7 2DX |
Director Name | John Michael Howard Dunhill |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 October 2002) |
Role | Managing Director |
Correspondence Address | Cherry Burton Court Main Street Cherry Burton East Yorkshire HU17 7RF |
Director Name | Geoffrey Woodhead |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 August 2007) |
Role | Operations Director |
Correspondence Address | Lofties Lindrick Common Worksop Nottinghamshire S81 8BA |
Secretary Name | Geoffrey Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | Lofties Lindrick Common Worksop Nottinghamshire S81 8BA |
Director Name | Mr Scott William Hough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 27 January 2022) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Mr Scott William Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 93 The Edge Clowes Street Manchester M3 5ND |
Director Name | Richard John Bowe |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 March 2009) |
Role | Claims Director |
Correspondence Address | 15 Wasteneys Road Todwick Sheffield Yorkshire S26 1JF |
Director Name | Richard Collins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2004) |
Role | Sale Director |
Correspondence Address | 10 Gateland Drive Leeds West Yorkshire LS17 8HU |
Director Name | Mr Peter Bramwell Cartwright |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2006) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Colin Andrew Mason |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU |
Secretary Name | Mr Colin Andrew Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Gardens Gonerby Hill Foot Grantham Lincolnshire NG31 8TY |
Director Name | Mr Jonathan George Benton Rowell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(22 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU |
Secretary Name | Mrs Pauline Cockburn |
---|---|
Status | Resigned |
Appointed | 07 November 2012(22 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 12 April 2013) |
Role | Company Director |
Correspondence Address | Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU |
Director Name | Mr Jonathan George Benton Rowell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(22 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(22 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU |
Director Name | Mr Michael Dennis Rice |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Richard McKenzie |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2016) |
Role | Risk And Compliance Director |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Stuart Pendleton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(24 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 April 2018) |
Role | Distribution Director |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Paul Norman Gerald Donaldson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2014(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2016) |
Role | Non-Executive Director |
Country of Residence | Ireland |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mrs Kristine Marie Putnam |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2015(25 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Website | directlinegroupcareers.com |
---|---|
Telephone | 08444124233 |
Telephone region | Unknown |
Registered Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Address Matches | Over 30 other UK companies use this postal address |
4m at £0.1 | Direct Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,265,000 |
Net Worth | £11,029,000 |
Cash | £14,446,000 |
Current Liabilities | £26,969,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
25 May 2010 | Delivered on: 5 June 2010 Satisfied on: 11 October 2013 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Corporate guarantee and debenture Secured details: All monies due or to become due from the company to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|---|
25 May 2010 | Delivered on: 5 June 2010 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank’s name with any designation which includes the names of the company) whether in sterling or any other currency. Fully Satisfied |
1 October 2009 | Delivered on: 10 October 2009 Satisfied on: 8 June 2012 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See image for full details. Fully Satisfied |
1 October 2009 | Delivered on: 10 October 2009 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency. Fully Satisfied |
3 August 2007 | Delivered on: 15 August 2007 Satisfied on: 21 October 2009 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
28 October 2002 | Delivered on: 1 November 2002 Satisfied on: 25 August 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or direct group holdings limited 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 |
28 October 2002 | Delivered on: 1 November 2002 Satisfied on: 25 August 2007 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures and other securities being 1,000 ordinary shares of £1 each in direct creditor administration limited. 2 ordinary shares of £1 each, in direct finance insurance services limited. 20,000 ordinary shares of £1 each in direct warranty administration limited. Deposited with or transferred to the bank or trustees for or nominees of the bank.. See the mortgage charge document for full details. Fully Satisfied |
20 March 2001 | Delivered on: 22 March 2001 Satisfied on: 6 June 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 24 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all money under the policy:. Life assured: scott william hough. Date of policy: 20/01/2012. insurer: aegon. Policy no. L0191783853. sum assured: £500,000. term date 19/01/2017. see image for full details. Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
4 May 2012 | Delivered on: 16 May 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency. Fully Satisfied |
22 February 1990 | Delivered on: 28 February 1990 Satisfied on: 20 May 1995 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: A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above). Uncalled capital. Fully Satisfied |
14 July 2020 | Delivered on: 15 July 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
10 June 2020 | Delivered on: 18 June 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
26 September 2018 | Delivered on: 1 October 2018 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
7 August 2017 | Delivered on: 10 August 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: Pursuant to clause 2.3(f) of the charge, the company charged by way of first fixed charge the trademark 'direct group' with registration number UK00003243100 – see schedule 5 of the deed for further detail. Outstanding |
19 December 2016 | Delivered on: 21 December 2016 Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 24 September 2015 Persons entitled: Bank of Montreal (As "Security Trustee") Classification: A registered charge Outstanding |
16 October 2013 | Delivered on: 30 October 2013 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 October 2023 | Full accounts made up to 31 December 2022 (46 pages) |
---|---|
5 September 2023 | Satisfaction of charge 024616570020 in full (1 page) |
13 April 2023 | Full accounts made up to 31 December 2021 (43 pages) |
17 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
7 February 2023 | Cessation of Geo Specialty Group Holdings Limited as a person with significant control on 4 January 2023 (1 page) |
7 February 2023 | Notification of Atlanta Mga Holdings Limited as a person with significant control on 4 January 2023 (2 pages) |
18 November 2022 | Appointment of Mr Jonathan Byrne as a director on 1 November 2022 (2 pages) |
18 November 2022 | Termination of appointment of Jonathan Guy Sutton as a director on 1 November 2022 (1 page) |
29 September 2022 | All of the property or undertaking has been released from charge 024616570020 (1 page) |
17 May 2022 | Memorandum and Articles of Association (20 pages) |
17 May 2022 | Resolutions
|
13 April 2022 | Full accounts made up to 31 December 2020 (53 pages) |
12 April 2022 | Cessation of Uris Topco Limited as a person with significant control on 29 March 2022 (1 page) |
12 April 2022 | Notification of Geo Specialty Group Holdings Limited as a person with significant control on 29 March 2022 (2 pages) |
9 February 2022 | Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages) |
9 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages) |
9 February 2022 | Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page) |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
16 October 2020 | Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages) |
23 July 2020 | Satisfaction of charge 024616570019 in full (1 page) |
23 July 2020 | Satisfaction of charge 024616570018 in full (1 page) |
23 July 2020 | Satisfaction of charge 024616570017 in full (1 page) |
15 July 2020 | Registration of charge 024616570020, created on 14 July 2020 (54 pages) |
18 June 2020 | Registration of charge 024616570019, created on 10 June 2020 (72 pages) |
19 February 2020 | Full accounts made up to 31 December 2018 (31 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
12 February 2020 | Change of details for Ryan Direct Group Limited as a person with significant control on 29 June 2017 (2 pages) |
12 February 2020 | Change of details for Direct Group Topco Limited as a person with significant control on 8 January 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
1 October 2018 | Resolutions
|
1 October 2018 | Registration of charge 024616570018, created on 26 September 2018 (64 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
14 May 2018 | Auditor's resignation (1 page) |
21 April 2018 | Termination of appointment of Stuart Pendleton as a director on 9 April 2018 (1 page) |
8 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
27 October 2017 | Memorandum and Articles of Association (36 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
27 October 2017 | Memorandum and Articles of Association (36 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
10 August 2017 | Registration of charge 024616570017, created on 7 August 2017 (64 pages) |
10 August 2017 | Registration of charge 024616570017, created on 7 August 2017 (64 pages) |
26 July 2017 | Satisfaction of charge 024616570015 in full (1 page) |
26 July 2017 | Satisfaction of charge 024616570016 in full (1 page) |
26 July 2017 | Satisfaction of charge 024616570014 in full (1 page) |
26 July 2017 | Satisfaction of charge 024616570014 in full (1 page) |
26 July 2017 | Satisfaction of charge 024616570015 in full (1 page) |
26 July 2017 | Satisfaction of charge 024616570016 in full (1 page) |
3 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 December 2016 | Registration of charge 024616570016, created on 19 December 2016 (76 pages) |
21 December 2016 | Registration of charge 024616570016, created on 19 December 2016 (76 pages) |
13 December 2016 | Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016 (1 page) |
10 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 November 2016 | Appointment of Mr Paul Norman Gerald Donaldson as a director on 5 September 2014 (2 pages) |
4 November 2016 | Appointment of Mr Paul Norman Gerald Donaldson as a director on 5 September 2014 (2 pages) |
2 September 2016 | Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page) |
20 July 2016 | Appointment of Director Kristine Marie Putnam as a director on 17 November 2015 (2 pages) |
20 July 2016 | Appointment of Director Kristine Marie Putnam as a director on 17 November 2015 (2 pages) |
7 July 2016 | Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
10 December 2015 | Resolutions
|
10 December 2015 | Resolutions
|
10 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
24 September 2015 | Registration of charge 024616570015, created on 11 September 2015 (81 pages) |
24 September 2015 | Registration of charge 024616570015, created on 11 September 2015 (81 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (26 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (26 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
5 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 May 2014 | Appointment of Mr Richard Mckenzie as a director (2 pages) |
8 May 2014 | Appointment of Mr Stuart Pendleton as a director (2 pages) |
8 May 2014 | Appointment of Mr Richard Mckenzie as a director (2 pages) |
8 May 2014 | Termination of appointment of Michael Rice as a director (1 page) |
8 May 2014 | Termination of appointment of Michael Rice as a director (1 page) |
8 May 2014 | Appointment of Mr Stuart Pendleton as a director (2 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
18 November 2013 | Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages) |
30 October 2013 | Registration of charge 024616570014 (79 pages) |
30 October 2013 | Registration of charge 024616570014 (79 pages) |
24 October 2013 | Satisfaction of charge 12 in full (4 pages) |
24 October 2013 | Satisfaction of charge 12 in full (4 pages) |
17 October 2013 | Satisfaction of charge 11 in full (4 pages) |
17 October 2013 | Satisfaction of charge 13 in full (5 pages) |
17 October 2013 | Satisfaction of charge 10 in full (5 pages) |
17 October 2013 | Satisfaction of charge 8 in full (4 pages) |
17 October 2013 | Satisfaction of charge 6 in full (4 pages) |
17 October 2013 | Satisfaction of charge 13 in full (5 pages) |
17 October 2013 | Satisfaction of charge 8 in full (4 pages) |
17 October 2013 | Satisfaction of charge 6 in full (4 pages) |
17 October 2013 | Satisfaction of charge 11 in full (4 pages) |
17 October 2013 | Satisfaction of charge 10 in full (5 pages) |
11 October 2013 | Satisfaction of charge 9 in full (4 pages) |
11 October 2013 | Satisfaction of charge 9 in full (4 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
1 August 2013 | Termination of appointment of Jonathan Rowell as a director (1 page) |
1 August 2013 | Termination of appointment of Jonathan Rowell as a director (1 page) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
10 April 2013 | Appointment of Mr Michael Dennis Rice as a director (2 pages) |
10 April 2013 | Appointment of Mr Michael Dennis Rice as a director (2 pages) |
21 March 2013 | Termination of appointment of Colin Mason as a director (1 page) |
21 March 2013 | Termination of appointment of Colin Mason as a director (1 page) |
5 February 2013 | Director's details changed for Mr Derek John Coles on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Scott William Hough on 5 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for Mr Colin Andrew Mason on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Derek John Coles on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Scott William Hough on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Derek John Coles on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Colin Andrew Mason on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Scott William Hough on 5 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for Mr Colin Andrew Mason on 5 February 2013 (2 pages) |
25 January 2013 | Termination of appointment of Paul Clayden as a director (1 page) |
25 January 2013 | Termination of appointment of Paul Clayden as a director (1 page) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director (2 pages) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director (2 pages) |
26 November 2012 | Appointment of Mr Jonathan George Benton Rowell as a director (2 pages) |
26 November 2012 | Termination of appointment of Colin Mason as a secretary (1 page) |
26 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
26 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
26 November 2012 | Termination of appointment of Colin Mason as a secretary (1 page) |
26 November 2012 | Appointment of Mr Jonathan George Benton Rowell as a director (2 pages) |
26 November 2012 | Termination of appointment of Jonathan Rowell as a director (1 page) |
26 November 2012 | Appointment of Mr Jonathan George Benton Rowell as a director (2 pages) |
26 November 2012 | Appointment of Mr Jonathan George Benton Rowell as a director (2 pages) |
26 November 2012 | Appointment of Mrs Pauline Cockburn as a secretary (1 page) |
26 November 2012 | Termination of appointment of Jonathan Rowell as a director (1 page) |
26 November 2012 | Appointment of Mrs Pauline Cockburn as a secretary (1 page) |
18 October 2012 | Full accounts made up to 31 January 2012 (21 pages) |
18 October 2012 | Full accounts made up to 31 January 2012 (21 pages) |
2 October 2012 | Section 519 (2 pages) |
2 October 2012 | Section 519 (2 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
22 May 2012 | Duplicate mortgage certificatecharge no:10 (7 pages) |
22 May 2012 | Duplicate mortgage certificatecharge no:10 (7 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Full accounts made up to 31 January 2011 (20 pages) |
21 October 2011 | Full accounts made up to 31 January 2011 (20 pages) |
21 July 2011 | Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
9 February 2011 | Resolutions
|
9 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
9 February 2011 | Resolutions
|
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 January 2010 (21 pages) |
4 October 2010 | Full accounts made up to 31 January 2010 (21 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (21 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (21 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
2 April 2009 | Appointment terminated director richard bowe (1 page) |
2 April 2009 | Appointment terminated director richard bowe (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 November 2008 | Full accounts made up to 31 January 2008 (20 pages) |
12 November 2008 | Full accounts made up to 31 January 2008 (20 pages) |
5 September 2008 | Director appointed mr colin andrew mason (1 page) |
5 September 2008 | Secretary appointed mr colin andrew mason (1 page) |
5 September 2008 | Appointment terminated secretary scott hough (1 page) |
5 September 2008 | Director appointed mr colin andrew mason (1 page) |
5 September 2008 | Secretary appointed mr colin andrew mason (1 page) |
5 September 2008 | Appointment terminated secretary scott hough (1 page) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
15 November 2007 | Full accounts made up to 31 January 2007 (21 pages) |
15 November 2007 | Full accounts made up to 31 January 2007 (21 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Resolutions
|
22 August 2007 | Resolutions
|
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
15 August 2007 | Particulars of mortgage/charge (10 pages) |
15 August 2007 | Particulars of mortgage/charge (10 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2007 | Resolutions
|
13 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (19 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (19 pages) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
31 January 2006 | Auditor's resignation (2 pages) |
31 January 2006 | Auditor's resignation (2 pages) |
26 August 2005 | Full accounts made up to 31 January 2005 (36 pages) |
26 August 2005 | Full accounts made up to 31 January 2005 (36 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2004 | Group of companies' accounts made up to 31 January 2004 (22 pages) |
9 November 2004 | Group of companies' accounts made up to 31 January 2004 (22 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members
|
20 February 2004 | Return made up to 31/01/04; full list of members
|
3 November 2003 | Group of companies' accounts made up to 31 January 2003 (22 pages) |
3 November 2003 | Group of companies' accounts made up to 31 January 2003 (22 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
16 December 2002 | Amending 882R iss 25/01/01 (2 pages) |
16 December 2002 | Amending 882R iss 25/01/01 (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
7 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
7 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
1 November 2002 | Memorandum and Articles of Association (6 pages) |
1 November 2002 | Particulars of mortgage/charge (5 pages) |
1 November 2002 | Memorandum and Articles of Association (6 pages) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
1 November 2002 | Particulars of mortgage/charge (5 pages) |
24 October 2002 | Application for reregistration from PLC to private (1 page) |
24 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 October 2002 | Memorandum and Articles of Association (7 pages) |
24 October 2002 | Application for reregistration from PLC to private (1 page) |
24 October 2002 | Memorandum and Articles of Association (7 pages) |
24 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 October 2002 | Resolutions
|
24 October 2002 | Resolutions
|
7 June 2002 | Ad 01/02/90--------- £ si 998@1 (2 pages) |
7 June 2002 | Group of companies' accounts made up to 31 January 2002 (25 pages) |
7 June 2002 | Group of companies' accounts made up to 31 January 2002 (25 pages) |
7 June 2002 | Ad 01/02/90--------- £ si 998@1 (2 pages) |
28 March 2002 | Auditor's resignation (1 page) |
28 March 2002 | Auditor's resignation (1 page) |
27 February 2002 | Return made up to 31/01/02; full list of members
|
27 February 2002 | Return made up to 31/01/02; full list of members
|
26 November 2001 | Amend 882-rescind 494000 x 10P s (2 pages) |
26 November 2001 | Amend 882-rescind 494000 x 10P s (2 pages) |
21 November 2001 | Ad 25/01/01--------- £ si [email protected] (2 pages) |
21 November 2001 | Ad 25/01/01--------- £ si [email protected] (2 pages) |
16 November 2001 | Interim accounts made up to 30 September 2001 (3 pages) |
16 November 2001 | Interim accounts made up to 30 September 2001 (3 pages) |
31 July 2001 | Group of companies' accounts made up to 31 January 2001 (21 pages) |
31 July 2001 | Group of companies' accounts made up to 31 January 2001 (21 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
5 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Ad 25/01/01--------- £ si [email protected]=49400 £ ic 50000/99400 (2 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | S-div 25/01/01 (1 page) |
9 February 2001 | Ad 25/01/01--------- £ si [email protected]=49400 £ ic 50000/99400 (2 pages) |
9 February 2001 | S-div 25/01/01 (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
9 August 2000 | Full group accounts made up to 31 January 2000 (21 pages) |
9 August 2000 | Full group accounts made up to 31 January 2000 (21 pages) |
28 January 2000 | Return made up to 31/01/00; full list of members
|
28 January 2000 | Return made up to 31/01/00; full list of members
|
7 October 1999 | Registered office changed on 07/10/99 from: moorgate house moorgate rotherham S60 2EN (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: moorgate house moorgate rotherham S60 2EN (1 page) |
11 June 1999 | Full group accounts made up to 31 January 1999 (21 pages) |
11 June 1999 | Full group accounts made up to 31 January 1999 (21 pages) |
4 February 1999 | Return made up to 31/01/99; no change of members (5 pages) |
4 February 1999 | Return made up to 31/01/99; no change of members (5 pages) |
1 September 1998 | Full group accounts made up to 31 January 1998 (21 pages) |
1 September 1998 | Full group accounts made up to 31 January 1998 (21 pages) |
20 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
20 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
13 October 1997 | Director's particulars changed (1 page) |
13 October 1997 | Director's particulars changed (1 page) |
1 September 1997 | Full accounts made up to 31 January 1997 (22 pages) |
1 September 1997 | Full accounts made up to 31 January 1997 (22 pages) |
28 January 1997 | Return made up to 31/01/97; full list of members (7 pages) |
28 January 1997 | Return made up to 31/01/97; full list of members (7 pages) |
11 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Director's particulars changed (1 page) |
9 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 1996 | Full group accounts made up to 31 January 1996 (25 pages) |
22 August 1996 | Full group accounts made up to 31 January 1996 (25 pages) |
12 July 1996 | Auditor's statement (1 page) |
12 July 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 July 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 July 1996 | Auditor's report (1 page) |
12 July 1996 | Balance Sheet (8 pages) |
12 July 1996 | Re-registration of Memorandum and Articles (10 pages) |
12 July 1996 | Declaration on reregistration from private to PLC (1 page) |
12 July 1996 | Application for reregistration from private to PLC (1 page) |
12 July 1996 | Application for reregistration from private to PLC (1 page) |
12 July 1996 | Auditor's report (1 page) |
12 July 1996 | Auditor's statement (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
12 July 1996 | Declaration on reregistration from private to PLC (1 page) |
12 July 1996 | Balance Sheet (8 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Re-registration of Memorandum and Articles (10 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
31 May 1996 | Ad 23/05/96--------- £ si 49500@1=49500 £ ic 1100/50600 (2 pages) |
31 May 1996 | Ad 23/05/96--------- £ si 49500@1=49500 £ ic 1100/50600 (2 pages) |
20 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 1996 | Director's particulars changed (1 page) |
20 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 1996 | Director's particulars changed (1 page) |
22 November 1995 | Memorandum and Articles of Association (18 pages) |
22 November 1995 | Memorandum and Articles of Association (18 pages) |
17 November 1995 | Company name changed the direct group of companies li mited\certificate issued on 20/11/95 (4 pages) |
17 November 1995 | Company name changed the direct group of companies li mited\certificate issued on 20/11/95 (4 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
28 March 1995 | Return made up to 31/01/95; no change of members
|
28 March 1995 | Return made up to 31/01/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
29 April 1994 | Company name changed\certificate issued on 29/04/94 (2 pages) |
29 April 1994 | Company name changed\certificate issued on 29/04/94 (2 pages) |
7 March 1991 | Ad 31/01/91--------- £ si 100@1 (2 pages) |
7 March 1991 | Ad 31/01/91--------- £ si 100@1 (2 pages) |
1 March 1990 | Ad 01/02/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 March 1990 | Ad 01/02/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 January 1990 | Incorporation (12 pages) |
22 January 1990 | Certificate of incorporation (1 page) |
22 January 1990 | Certificate of incorporation (1 page) |
22 January 1990 | Incorporation (12 pages) |