Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director Name | Mr Peter Robert Wilkinson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 30 years, 2 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore Cottage Barrowby Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HD |
Secretary Name | Mr Andrew Murdoch Scott Kaberry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 30 years, 2 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Director Name | Paul Sykes |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | Duck House Studley Roger Ripon North Yorkshire HG4 3AY |
Director Name | The Rt Hon The Lord Cecil Edward Parkinson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Northaw Potters Bar Hertfordshire EN6 4NZ |
Director Name | Mr Melvyn McGrath |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 6 Low Moor Hall Brearton Harrogate HG3 3BX |
Director Name | John Malcolm Slinger |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Carr Lane Thorner Leeds West Yorkshire LS14 3HD |
Director Name | Mr Richard Mark James |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(11 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether End House Barnsley Road Denby Dale West Yorkshire HD8 8YG |
Website | ietg.co.uk |
---|---|
Telephone | 0845 0179333 |
Telephone region | Unknown |
Registered Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | 4 other UK companies use this postal address |
418.5k at £1 | Holf Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £836,911 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 August 1999 | Delivered on: 9 September 1999 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
---|---|
5 July 1999 | Delivered on: 7 July 1999 Satisfied on: 18 January 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Charge Secured details: Any or all of the company's indebtedness due or to become due from the company to the chargee under the terms of the agreement for ibm global financing dated 30TH june 1999 and in relation to 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 |
1 September 1995 | Delivered on: 2 September 1995 Satisfied on: 12 July 1999 Persons entitled: The City (Europe) PLC Classification: Notice of retention of title Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods for the time being outstanding at any time during the existence of this charge. Particulars: The goods supplied under delivery note no. 1644 by the chargee to the company. The proceeds of sale of the goods held by the company in the capacity of commission agent. See the mortgage charge document for full details. Fully Satisfied |
23 August 1995 | Delivered on: 25 August 1995 Satisfied on: 12 July 1999 Persons entitled: The City (Europe) PLC., Classification: Notice of retention of title Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods for the time being outstanding at any time during the existence of this charge. Particulars: The goods supplied under delivery note no.1639 By the chargee to the company. The proceeds of sale of the goods held by the company in the capacity of commission agent. See the mortgage charge document for full details. Fully Satisfied |
16 August 1995 | Delivered on: 19 August 1995 Satisfied on: 12 July 1999 Persons entitled: The City (Europe) PLC Classification: Notice of retention of title Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods. Particulars: The goods supplied under delivery note no.1638. See the mortgage charge document for full details. Fully Satisfied |
9 August 1995 | Delivered on: 17 August 1995 Satisfied on: 12 July 1999 Persons entitled: The City (Europe) PLC Classification: Notice of retention of title Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods. Particulars: The goods supplied under delivery note no 1637 by the chargee to the company, the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
9 June 1995 | Delivered on: 13 June 1995 Satisfied on: 12 July 1999 Persons entitled: The City (Europe) PLC Classification: Notice of retention of title Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods. Particulars: The goods supplied under delivery note no 1584 the proceeds of sale etc. see the mortgage charge document for full details. Fully Satisfied |
24 May 1995 | Delivered on: 25 May 1995 Satisfied on: 12 July 1999 Persons entitled: The City (Europe) PLC Classification: Notice of retention of title Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods. Particulars: The goods supplied under delivery note.1562 Dated 24TH may 1995 by the chargee to the company ("the goods"). See the mortgage charge document for full details. Fully Satisfied |
28 July 2005 | Delivered on: 9 August 2005 Satisfied on: 18 January 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any f/h or l/h property; fixtures; proceeds of sale; fixed and floating charge over all assets. See the mortgage charge document for full details. Fully Satisfied |
31 July 2003 | Delivered on: 19 August 2003 Satisfied on: 18 January 2008 Persons entitled: Peter Wilkinson Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a nidderdale house being the land lying to the south of ottley road pannal t/no NYK49264 and f/h land k/a the land at harlow 2000 and being land on the south side of cardale park pannal t/no NYK257598. 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 |
25 July 2003 | Delivered on: 31 July 2003 Satisfied on: 18 January 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage, all that freehold land known as nidderdale house and being the land lying to the south of otley road, pannal t/n NYK49264 all that freehold land known as the land at harlow 2000 and being land on the south side of cardale park, pannal t/n NYK257598. 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 |
19 December 2001 | Delivered on: 9 January 2002 Satisfied on: 18 January 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (Including trade fixtures). 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 |
29 December 1999 | Delivered on: 6 January 2000 Satisfied on: 18 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Office premises cawood house beckwith knowle harrowgate north yorkshire t/n NYK49264. Fully Satisfied |
18 April 1995 | Delivered on: 26 April 1995 Satisfied on: 24 July 2000 Persons entitled: Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
3 May 2016 | Termination of appointment of Cecil Edward Parkinson as a director on 22 January 2016 (1 page) |
3 May 2016 | Termination of appointment of Cecil Edward Parkinson as a director on 22 January 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Registered office address changed from Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
10 April 2014 | Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
30 September 2013 | Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 9 July 2013 (1 page) |
30 September 2013 | Director's details changed for Mr Andrew Murdoch Scott Kaberry on 9 July 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 9 July 2013 (1 page) |
30 September 2013 | Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 9 July 2013 (1 page) |
30 September 2013 | Director's details changed for Mr Andrew Murdoch Scott Kaberry on 9 July 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Andrew Murdoch Scott Kaberry on 9 July 2013 (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (12 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (12 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Appointment terminated director richard james (1 page) |
24 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
24 August 2009 | Appointment terminated director richard james (1 page) |
24 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2007 | Return made up to 09/07/07; no change of members (8 pages) |
31 August 2007 | Return made up to 09/07/07; no change of members (8 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: nidderdale house beckwith knowle harrogate HG3 1UG (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: nidderdale house beckwith knowle harrogate HG3 1UG (1 page) |
10 January 2007 | Declaration of mortgage charge released/ceased (3 pages) |
10 January 2007 | Declaration of mortgage charge released/ceased (3 pages) |
4 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
4 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
2 October 2006 | Return made up to 09/07/06; full list of members (8 pages) |
2 October 2006 | Return made up to 09/07/06; full list of members (8 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
8 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
7 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
21 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
21 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
19 August 2003 | Particulars of mortgage/charge (5 pages) |
19 August 2003 | Particulars of mortgage/charge (5 pages) |
31 July 2003 | Particulars of mortgage/charge (5 pages) |
31 July 2003 | Particulars of mortgage/charge (5 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
23 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (3 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Resolutions
|
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
9 August 2000 | Return made up to 09/07/00; full list of members
|
9 August 2000 | Return made up to 09/07/00; full list of members
|
24 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2000 | £ ic 836910/418455 15/07/99 £ sr 418455@1=418455 (1 page) |
8 June 2000 | £ ic 836910/418455 15/07/99 £ sr 418455@1=418455 (1 page) |
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: the white house melbourne street leeds LS2 7PS (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: the white house melbourne street leeds LS2 7PS (1 page) |
9 September 1999 | Return made up to 09/07/99; full list of members (13 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Return made up to 09/07/99; full list of members (13 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
20 July 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
20 July 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
12 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | S-div 07/01/99 (1 page) |
18 March 1999 | S-div 07/01/99 (1 page) |
18 March 1999 | Resolutions
|
18 December 1998 | New director appointed (3 pages) |
18 December 1998 | New director appointed (3 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
7 August 1998 | Return made up to 09/07/98; no change of members (11 pages) |
7 August 1998 | Return made up to 09/07/98; no change of members (11 pages) |
17 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
17 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
28 August 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
28 August 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
17 July 1997 | Return made up to 09/07/97; full list of members (9 pages) |
17 July 1997 | Return made up to 09/07/97; full list of members (9 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
22 October 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
22 October 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
2 October 1996 | Return made up to 09/07/96; full list of members (7 pages) |
2 October 1996 | Return made up to 09/07/96; full list of members (7 pages) |
5 August 1996 | New director appointed (3 pages) |
5 August 1996 | New director appointed (3 pages) |
14 September 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
14 September 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
11 August 1995 | Return made up to 09/07/95; no change of members (4 pages) |
11 August 1995 | Return made up to 09/07/95; no change of members (4 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
17 June 1992 | Full group accounts made up to 31 March 1992 (19 pages) |
17 June 1992 | Full group accounts made up to 31 March 1992 (19 pages) |
28 January 1992 | Full accounts made up to 31 March 1991 (5 pages) |
28 January 1992 | Full accounts made up to 31 March 1991 (5 pages) |
23 September 1991 | Return made up to 09/07/91; full list of members (6 pages) |
23 September 1991 | Return made up to 09/07/91; full list of members (6 pages) |
9 July 1990 | Certificate of incorporation (1 page) |
9 July 1990 | Certificate of incorporation (1 page) |