York
Yorkshire
YO31 7RE
Director Name | Leslie Stewart Allan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 July 1995) |
Role | Merchant Banker |
Correspondence Address | 78 Honor Oak Road London SE23 3RR |
Director Name | Mark Christopher Wray |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(1 year after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Church Lane Nether Poppleton York YO26 6LF |
Director Name | Stuart Malcolm Ronald Hope |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 8 Nesbitt Square Coxwell Road London SE19 3AB |
Director Name | Roger Arnold Fennemore |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | 25 Chapel Street Woburn Sands Milton Keynes Buckinghamshire MK17 8PG |
Director Name | Nicholas Pury Cust |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(1 year after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crookhill The Village Skelton York YO3 6XY |
Secretary Name | Mark Christopher Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | 32 Hillcrest Avenue Nether Poppleton York YO2 6LD |
Director Name | James Robert Crew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 123 Hale Road Hale Altrincham Cheshire WA15 9HQ |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Martin Neal Leppard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claverdon Manor Manor Lane Claverdon Warwickshire CV35 8NH |
Director Name | Mr Richard Westaway Atkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smithy Lane Farm Rainow Macclesfield Cheshire SK10 5UP |
Secretary Name | Mr Robert Gregory Baddeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(5 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devisdale Grange Groby Road Bowdon Altrincham Cheshire WA14 2BY |
Director Name | Ian Peter Mounser |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 April 2011) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Frank Regan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 December 2011) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Raymond Anthony Patrick Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mrs Alexandra Dilys Williamson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(17 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Carl Heinrich Michel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 College Place Hortensia Road London SW10 0QZ |
Secretary Name | Mrs Alexandra Dilys Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Timothy William May |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 2016) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Eamonn Ferrin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Martin William Oliver Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Navneet Bali |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(22 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Abhishek Goenka |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 October 2014(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 July 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eboracum Way Heworth Green York Yorkshire YO31 7RE |
Secretary Name | Mr Timothy William May |
---|---|
Status | Resigned |
Appointed | 30 October 2014(24 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Secretary Name | Ms Dominique Cullen |
---|---|
Status | Resigned |
Appointed | 20 February 2015(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | Eboracum Way Heworth Green York Yorkshire YO31 7RE |
Director Name | Mrs Susan Jarvis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(25 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Eboracum Way Heworth Green York Yorkshire YO31 7RE |
Director Name | Mr Darren Lee Neylon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2016(25 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eboracum Way Heworth Green York Yorkshire YO31 7RE |
Director Name | Mr Tim Wadhams |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(25 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 2016) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Eboracum Way Heworth Green York Yorkshire YO31 7RE |
Director Name | Mrs Jane Louise Atkins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(25 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Eboracum Way Heworth Green York Yorkshire YO31 7RE |
Director Name | Mr Alistair Rodger |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eboracum Way Heworth Green York Yorkshire YO31 7RE |
Director Name | Mr Hugo Charles Kimber |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 August 2019) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Eboracum Way Heworth Green York Yorkshire YO31 7RE |
Director Name | Dr Jacqueline Susan Rigby |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(26 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor, C/O Holidaybreak Ltd 30 Millbank London SW1P 4DU |
Director Name | Mr Jonathan David Ross |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2019) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor, C/O Holidaybreak Ltd Millbank London SW1P 4DU |
Director Name | Mr John Daniel McLaughlin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 2019) |
Role | Group Finance Head |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, C/O Holidaybreak Ltd 30 Millbank London SW1P 4DU |
Website | www.superbreak.com/ |
---|---|
Email address | [email protected] |
Telephone | 01904 717362 |
Telephone region | York |
Registered Address | Eboracum Way Heworth Green York Yorkshire YO31 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Year | 2013 |
---|---|
Net Worth | £9,408,000 |
Current Liabilities | £7,384,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
11 May 2016 | Delivered on: 17 May 2016 Persons entitled: Axis Bank Limited, Difc Branch (As Security Agent for the Secured Parties from Time to Time (as Defined in the Instrument)) Classification: A registered charge Particulars: A fixed charge over the intellectual property right in respect of the trademark with trademark number 3289501 and other intellectual property rights detailed in part 4 of schedule 1 to the charging instrument. Outstanding |
---|---|
4 September 2014 | Delivered on: 15 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 June 2012 | Delivered on: 13 July 2012 Persons entitled: Barclays Bank PLC Classification: English law security agreement Secured details: All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 November 2018 | Delivered on: 5 December 2018 Persons entitled: Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Debenture)) Classification: A registered charge Outstanding |
29 November 2018 | Delivered on: 5 December 2018 Persons entitled: Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Share Charge)) Classification: A registered charge Particulars: N/A. Outstanding |
9 May 2008 | Delivered on: 16 May 2008 Satisfied on: 3 July 2012 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hartford manor hartford northwich t/no CH424893. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
1 August 2000 | Delivered on: 16 August 2000 Satisfied on: 26 June 2008 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All obligations and liabilities of each charging company (as defined) to the chargee and the security beneficiaries (or any of them) under the banking documents to which such charging company is a party. 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 |
9 February 1998 | Delivered on: 11 February 1998 Satisfied on: 25 September 2002 Persons entitled: National Westminster Bank PLC Classification: Supplemental deed to the debenture dated 3RD february 1995 Secured details: All obligations and liabilities at the date of the supplemental deed or thereafter due owing or incurred by the company to national westminster bank PLC (the "security trustee") and to the beneficiaries (as defined) or any of them (whether under the facility agreements,and the facility documents as defined or otherwise) and by guarantee the obligations of each other company and any other subsidiary of the parent (the guaranteed obligations). 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 |
26 July 1995 | Delivered on: 14 August 1995 Satisfied on: 25 September 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as security agent and trustee for and on behalf of the beneficiaries (as defined therein) on any account whatsoever whether under any of the facility agreements, the facility documents (as defined therein) or otherwise. 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 |
14 June 1990 | Delivered on: 29 June 1990 Satisfied on: 5 August 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from thecompanys and/or superbreak mini holidayslimited under the terms of the charge to the chargee. Particulars: (See doc M247 for full details). 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 |
14 June 1990 | Delivered on: 29 June 1990 Satisfied on: 5 August 1995 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from thecompany to the chargee under or by virtue of the indemnity and/or clause 17.4 of a facilities agreement dated 14/06/90. Particulars: All the companys right, title and interest in and to all moneys the collateral in whatever. Currency at the date of the security agreement or atany time standing to the credit of the. Account designated barclays bank PLC re artfresh limited with barclays bank finance company. Jersey limited see doc M249 for full details. Fully Satisfied |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2019 | Termination of appointment of John Daniel Mclaughlin as a director on 2 August 2019 (1 page) |
13 December 2019 | Termination of appointment of Hugo Charles Kimber as a director on 2 August 2019 (1 page) |
12 July 2019 | Termination of appointment of Abhishek Goenka as a director on 10 July 2019 (1 page) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Jonathan David Ross as a director on 23 January 2019 (1 page) |
18 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
18 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages) |
18 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (46 pages) |
18 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
5 December 2018 | Registration of charge 025014430011, created on 29 November 2018 (50 pages) |
5 December 2018 | Registration of charge 025014430010, created on 29 November 2018 (32 pages) |
1 August 2018 | Satisfaction of charge 025014430009 in full (1 page) |
23 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
18 May 2018 | Termination of appointment of Jacqueline Susan Rigby as a director on 11 May 2018 (1 page) |
18 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages) |
18 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
31 May 2017 | Termination of appointment of Alistair Rodger as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Alistair Rodger as a director on 31 May 2017 (1 page) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
9 May 2017 | Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr. Jonathan David Ross as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Ms. Jacqueline Susan Rigby as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr. Jonathan David Ross as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Ms. Jacqueline Susan Rigby as a director on 3 May 2017 (2 pages) |
5 April 2017 | Termination of appointment of Jane Louise Atkins as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Jane Louise Atkins as a director on 31 March 2017 (1 page) |
16 December 2016 | Director's details changed for Mr Abhishek Goenka on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Abhishek Goenka on 15 December 2016 (2 pages) |
10 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
10 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
23 September 2016 | Termination of appointment of Tim Wadhams as a director on 1 August 2016 (1 page) |
23 September 2016 | Termination of appointment of Tim Wadhams as a director on 1 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Darren Lee Neylon as a director on 1 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Darren Lee Neylon as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Susan Jarvis as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Susan Jarvis as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
23 June 2016 | Satisfaction of charge 7 in full (4 pages) |
23 June 2016 | Satisfaction of charge 7 in full (4 pages) |
23 June 2016 | Satisfaction of charge 025014430008 in full (4 pages) |
23 June 2016 | Satisfaction of charge 025014430008 in full (4 pages) |
31 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Register inspection address has been changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom to 3rd Floor 30 Millbank London SW1P 4DU (1 page) |
31 May 2016 | Register inspection address has been changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom to 3rd Floor 30 Millbank London SW1P 4DU (1 page) |
31 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 May 2016 | Registration of charge 025014430009, created on 11 May 2016 (47 pages) |
17 May 2016 | Registration of charge 025014430009, created on 11 May 2016 (47 pages) |
25 April 2016 | Appointment of Alistair Rodger as a director on 31 March 2016 (2 pages) |
25 April 2016 | Appointment of Alistair Rodger as a director on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Hugo Charles Kimber as a director on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Hugo Charles Kimber as a director on 31 March 2016 (2 pages) |
13 April 2016 | Appointment of Jane Atkins as a director on 31 March 2016 (2 pages) |
13 April 2016 | Appointment of Ajay Ajit Peter Kerkar as a director on 31 March 2016 (2 pages) |
13 April 2016 | Appointment of Mr Tim Wadhams as a director on 31 March 2016 (2 pages) |
13 April 2016 | Appointment of Susan Jarvis as a director on 31 March 2016 (2 pages) |
13 April 2016 | All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
13 April 2016 | Termination of appointment of Navneet Bali as a director on 6 April 2016 (1 page) |
13 April 2016 | All of the property or undertaking has been released and no longer forms part of charge 025014430008 (5 pages) |
13 April 2016 | All of the property or undertaking has been released and no longer forms part of charge 025014430008 (5 pages) |
13 April 2016 | Appointment of Mr Tim Wadhams as a director on 31 March 2016 (2 pages) |
13 April 2016 | Appointment of Ajay Ajit Peter Kerkar as a director on 31 March 2016 (2 pages) |
13 April 2016 | All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
13 April 2016 | Appointment of Susan Jarvis as a director on 31 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Navneet Bali as a director on 6 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Timothy William May as a director on 6 April 2016 (1 page) |
13 April 2016 | Appointment of Jane Atkins as a director on 31 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Timothy William May as a director on 6 April 2016 (1 page) |
7 April 2016 | Appointment of Mr Darren Lee Neylon as a director on 31 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Darren Lee Neylon as a director on 31 March 2016 (2 pages) |
17 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
17 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
23 February 2015 | Termination of appointment of Timothy William May as a secretary on 20 February 2015 (1 page) |
23 February 2015 | Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages) |
23 February 2015 | Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Timothy William May as a secretary on 20 February 2015 (1 page) |
31 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a director on 30 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a director on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Timothy William May as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Timothy William May as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages) |
15 September 2014 | Registration of charge 025014430008, created on 4 September 2014 (61 pages) |
15 September 2014 | Registration of charge 025014430008, created on 4 September 2014 (61 pages) |
15 September 2014 | Registration of charge 025014430008, created on 4 September 2014 (61 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
15 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
14 May 2013 | Register(s) moved to registered inspection location (1 page) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Register(s) moved to registered inspection location (1 page) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
10 October 2012 | Termination of appointment of Eamonn Ferrin as a director (1 page) |
10 October 2012 | Termination of appointment of Eamonn Ferrin as a director (1 page) |
21 September 2012 | Termination of appointment of Martin Davies as a director (1 page) |
21 September 2012 | Termination of appointment of Martin Davies as a director (1 page) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 July 2012 | Termination of appointment of Raymond Jones as a director (1 page) |
3 July 2012 | Termination of appointment of Raymond Jones as a director (1 page) |
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (10 pages) |
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (10 pages) |
18 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
18 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
22 December 2011 | Termination of appointment of Frank Regan as a director (1 page) |
22 December 2011 | Termination of appointment of Frank Regan as a director (1 page) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (12 pages) |
17 May 2011 | Register(s) moved to registered office address (1 page) |
17 May 2011 | Register(s) moved to registered office address (1 page) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (12 pages) |
3 May 2011 | Termination of appointment of Ian Mounser as a director (1 page) |
3 May 2011 | Termination of appointment of Ian Mounser as a director (1 page) |
11 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
11 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
7 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
7 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
7 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
7 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
16 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Appointment of Mr Martin Davies as a director (2 pages) |
20 April 2010 | Appointment of Mr Martin Davies as a director (2 pages) |
8 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
8 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
23 January 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
31 December 2009 | Secretary's details changed for Alexandra Dilys Williamson on 31 December 2009 (1 page) |
31 December 2009 | Secretary's details changed for Alexandra Dilys Williamson on 31 December 2009 (1 page) |
31 December 2009 | Termination of appointment of Mark Wray as a director (1 page) |
31 December 2009 | Director's details changed for Alexandra Dilys Williamson on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Alexandra Dilys Williamson on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Robert Gregory Baddeley on 31 December 2009 (2 pages) |
31 December 2009 | Termination of appointment of Nicholas Cust as a director (1 page) |
31 December 2009 | Director's details changed for Ian Peter Mounser on 31 December 2009 (2 pages) |
31 December 2009 | Termination of appointment of Mark Wray as a director (1 page) |
31 December 2009 | Director's details changed for Mr Frank Regan on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Raymond Anthony Patrick Jones on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Raymond Anthony Patrick Jones on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Robert Gregory Baddeley on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Ian Peter Mounser on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Frank Regan on 31 December 2009 (2 pages) |
31 December 2009 | Termination of appointment of Nicholas Cust as a director (1 page) |
9 November 2009 | Appointment of Eamon Ferrin as a director (3 pages) |
9 November 2009 | Appointment of Eamon Ferrin as a director (3 pages) |
9 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
9 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
9 October 2009 | Appointment of Mr Timothy William May as a director (3 pages) |
9 October 2009 | Appointment of Mr Timothy William May as a director (3 pages) |
16 May 2009 | Full accounts made up to 30 September 2008 (21 pages) |
16 May 2009 | Full accounts made up to 30 September 2008 (21 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from, hartford manor greenbank lane, northwich, cheshire, CW8 1HW, united kingdom (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from, eboracum way, heworth green, york, YO31 7RE (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from, eboracum way, heworth green, york, YO31 7RE (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from, hartford manor greenbank lane, northwich, cheshire, CW8 1HW, united kingdom (1 page) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
28 May 2008 | Registered office changed on 28/05/2008 from, . eboracum way, hepworth green, york, yorkshire, YO31 7RE (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from, . eboracum way, hepworth green, york, yorkshire, YO31 7RE (1 page) |
21 May 2008 | Return made up to 11/05/08; full list of members (6 pages) |
21 May 2008 | Return made up to 11/05/08; full list of members (6 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from, 7TH floor, ryedale building, 60 piccadilly, york, YO1 1NX (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, 7TH floor, ryedale building, 60 piccadilly, york, YO1 1NX (1 page) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
9 April 2008 | Full accounts made up to 30 September 2007 (11 pages) |
9 April 2008 | Full accounts made up to 30 September 2007 (11 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
22 July 2007 | Resolutions
|
22 July 2007 | Resolutions
|
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
24 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
17 April 2007 | Full accounts made up to 30 September 2006 (12 pages) |
17 April 2007 | Full accounts made up to 30 September 2006 (12 pages) |
20 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 11/05/05; full list of members (4 pages) |
2 June 2005 | Return made up to 11/05/05; full list of members (4 pages) |
4 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
4 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
25 June 2004 | Return made up to 11/05/04; full list of members (9 pages) |
25 June 2004 | Return made up to 11/05/04; full list of members (9 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
20 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
20 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
2 June 2003 | Return made up to 11/05/03; full list of members
|
2 June 2003 | Return made up to 11/05/03; full list of members
|
4 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
4 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Return made up to 11/05/02; full list of members (11 pages) |
25 June 2002 | Return made up to 11/05/02; full list of members (11 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
25 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
25 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
6 June 2001 | Return made up to 11/05/01; full list of members
|
6 June 2001 | Return made up to 11/05/01; full list of members
|
14 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
16 August 2000 | Particulars of mortgage/charge (15 pages) |
16 August 2000 | Particulars of mortgage/charge (15 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
25 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
7 June 2000 | Return made up to 11/05/00; full list of members
|
7 June 2000 | Return made up to 11/05/00; full list of members
|
14 June 1999 | Return made up to 11/05/99; full list of members (8 pages) |
14 June 1999 | Return made up to 11/05/99; full list of members (8 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
19 May 1998 | Return made up to 11/05/98; no change of members
|
19 May 1998 | Return made up to 11/05/98; no change of members
|
21 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
21 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
11 February 1998 | Particulars of mortgage/charge (31 pages) |
11 February 1998 | Particulars of mortgage/charge (31 pages) |
6 November 1997 | Location of register of members (1 page) |
6 November 1997 | Location of register of directors' interests (1 page) |
6 November 1997 | Location - directors service contracts and memoranda (1 page) |
6 November 1997 | Location - directors service contracts and memoranda (1 page) |
6 November 1997 | Location of register of directors' interests (1 page) |
6 November 1997 | Location of register of members (1 page) |
11 September 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
11 September 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
17 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
17 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
16 May 1997 | Return made up to 11/05/97; no change of members
|
16 May 1997 | Return made up to 11/05/97; no change of members
|
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
10 June 1996 | Return made up to 11/05/96; full list of members
|
10 June 1996 | Return made up to 11/05/96; full list of members
|
5 June 1996 | Full group accounts made up to 31 October 1995 (21 pages) |
5 June 1996 | Full group accounts made up to 31 October 1995 (21 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
6 November 1995 | Full group accounts made up to 4 March 1995 (20 pages) |
6 November 1995 | Full group accounts made up to 4 March 1995 (20 pages) |
6 November 1995 | Full group accounts made up to 4 March 1995 (20 pages) |
8 September 1995 | Secretary's particulars changed (2 pages) |
8 September 1995 | Secretary's particulars changed (2 pages) |
14 August 1995 | Particulars of mortgage/charge (20 pages) |
14 August 1995 | Particulars of mortgage/charge (20 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: canute court, toft road, knutsford, cheshire WA16 0NL (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: canute court, toft road, knutsford, cheshire WA16 0NL (1 page) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New secretary appointed;new director appointed (2 pages) |
9 August 1995 | New secretary appointed;new director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1995 | Accounting reference date shortened from 07/03 to 31/10 (1 page) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Secretary resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Accounting reference date shortened from 07/03 to 31/10 (1 page) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Secretary resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 5TH floor ryedale building, 60 piccadilly, york, north yorkshire YO1 1NX (1 page) |
31 July 1995 | Registered office changed on 31/07/95 from: 5TH floor ryedale building, 60 piccadilly, york, north yorkshire YO1 1NX (1 page) |
20 July 1995 | Resolutions
|
20 July 1995 | Ad 28/06/95--------- lr si 106667@1=106667 lr ic 0/106667 (2 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Lr nc 0/9287267 28/06/95 (1 page) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Ad 28/06/95--------- lr si 9180600@1=9180600 lr ic 106667/9287267 (2 pages) |
20 July 1995 | Ad 28/06/95--------- lr si 106667@1=106667 lr ic 0/106667 (2 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Lr nc 0/9287267 28/06/95 (1 page) |
20 July 1995 | Ad 28/06/95--------- lr si 9180600@1=9180600 lr ic 106667/9287267 (2 pages) |
20 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
28 June 1995 | Company name changed artfresh LIMITED\certificate issued on 28/06/95 (8 pages) |
28 June 1995 | Company name changed artfresh LIMITED\certificate issued on 28/06/95 (8 pages) |
18 May 1995 | Return made up to 11/05/95; full list of members (12 pages) |
18 May 1995 | Return made up to 11/05/95; full list of members (12 pages) |
24 March 1994 | Resolutions
|
24 March 1994 | Resolutions
|
20 June 1990 | Resolutions
|
20 June 1990 | Resolutions
|
25 May 1990 | Memorandum and Articles of Association (8 pages) |
25 May 1990 | Memorandum and Articles of Association (8 pages) |
11 May 1990 | Incorporation (9 pages) |
11 May 1990 | Incorporation (9 pages) |