Leeds
LS10 1AB
Director Name | Louis Rutter |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(31 years, 7 months after company formation) |
Appointment Duration | 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB |
Director Name | Sebastiaan Augustinus Johannes Maria Padberg |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2024(32 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House 4 Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Simon Matthew Dudgeon Oliver |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 September 1996) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Ashton House Steeple Ashton Trowbridge Wiltshire BA14 6EL |
Director Name | James Michael Murphy |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 31 December 1996) |
Role | Executive Director |
Correspondence Address | 43 Broadwood Avenue Ruislip Middlesex HA4 7XS |
Director Name | Mr Andrew Nigel Leigh |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 May 1998) |
Role | Executive Director |
Correspondence Address | Catteslip House Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BL |
Director Name | James Roger Davenport |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 1997) |
Role | Executive Director |
Correspondence Address | Firbanks 13 Donnay Close Gerrards Cross Buckinghamshire SL9 7PZ |
Secretary Name | Mr Andrew Nigel Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | Catteslip House Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BL |
Director Name | David Gordon Milne |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 1995) |
Role | Banker |
Correspondence Address | 78 Ridge Road London N8 9NR |
Director Name | Michael Joseph Dempsey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 1995(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 May 1997) |
Role | Company Executive |
Correspondence Address | Ballycordrea Old Tramore Road Waterford Ireland |
Secretary Name | Nancy Louise Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 14 Endlesham Road London SW12 8JU |
Director Name | Thomas Brendan Graham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 1998(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2000) |
Role | Group Company Secretary |
Correspondence Address | Coolgrange Dunningstown Road Kilkenny County Kilkenny Irish |
Director Name | Mr Simon Mark Higgins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 1998(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2004) |
Role | Finance Director |
Correspondence Address | Whitestown 10 Fulmer Way Gerrards Cross Buckinghamshire SL9 8AH |
Director Name | Mr Stephen John Chater |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Maxwell Drive Hazlemere Buckinghamshire HP15 7BX |
Director Name | Mr Geoffrey Joseph Meagher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 1998(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 December 2006) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Slievenamon Granges Road Kilkenny County Kilkenny Irish |
Director Name | Rory Edna O'Mahoney |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1999) |
Role | Chief Executive Consumer Foods |
Correspondence Address | 7 Newpark Lawn Castlecomer Road Kilkennny County Kilkenny Ireland |
Secretary Name | Mr Michael Lawrence Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grosvenor Road Caversham Reading Berkshire RG4 5EN |
Director Name | Richard Brian Capaldi |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Roseness Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Director Name | John Joseph Kiely |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2001(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 1 Rockingham Place Shepherds Lane Beaconsfield Buckinghamshire HP9 2ET |
Director Name | James Cooney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2002(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2004) |
Role | Chief Executive |
Correspondence Address | 6 Ashby Court Solihull West Midlands B91 3YU |
Secretary Name | Mr Philip Ronald Sheath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2004) |
Role | Chartered Secretary |
Correspondence Address | 12 Eldon Drive Walmley Sutton Coldfield West Midlands B76 1LT |
Director Name | Mr Barry John Leonard Nicholls |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stocks Farm House The Stocks, Seend Melksham Wiltshire SN12 6PL |
Director Name | Mr Nairn Glen |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 April 2011) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | The Well House Stratfield Saye Berkshire RG7 2DJ |
Secretary Name | Mrs Karen Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2016) |
Role | Company Secretary |
Country of Residence | England |
Correspondence Address | 3 Wild Orchard Faulkland Somerset BA3 5XJ |
Director Name | Peter Allanson Bailey |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2010) |
Role | Company Director |
Correspondence Address | The Monastery Gardens Edington Westbury Wiltshire BA13 4QJ |
Director Name | Mr Neil Angus Kennedy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(15 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leworthy Mill Farm Woolsardisworthy Bideford Devon EX39 5PY |
Director Name | Mr James Cooney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2008(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 The Praedium Redland Hill Redland Bristol BS6 6UX |
Director Name | Mr Afshin Amirahmadi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Lars Dalsgaard Hoff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2012(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mrs Annette Barber |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Peter Lauritzen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2012(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Dan Kolding |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2014(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Peter Gioertz- Carlsen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 August 2014(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Anders Torbjoern Haegg |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 May 2015(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Secretary Name | Mr Tanjot Singh Soar |
---|---|
Status | Resigned |
Appointed | 01 June 2016(24 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | Arla House 4 Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Kingsley Ajerio |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Simon Kin-Man Ho |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mrs Anne-Frances Ball |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2023(31 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2024) |
Role | Uk Vp Production |
Country of Residence | United Kingdom |
Correspondence Address | Arla House 4 Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Website | cheese.co.uk |
---|---|
Telephone | 08702408341 |
Telephone region | Unknown |
Registered Address | Arla House 4 Savannah Way, Leeds Valley Park Leeds LS10 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Address Matches | Over 10 other UK companies use this postal address |
32m at £1 | Cheese Company Holdings LTD 99.52% Preference |
---|---|
12m at £0.01 | Cheese Company Holdings LTD 0.37% Ordinary A |
3.3m at £0.01 | Cheese Company Holdings LTD 0.10% Ordinary |
12m at $0.00001 | Cheese Company Holdings LTD 0.00% Preference A |
3.3m at $0.00001 | Cheese Company Holdings LTD 0.00% Preference B |
32m at $0.00001 | Cheese Company Holdings LTD 0.00% Preference C |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
25 January 1993 | Delivered on: 28 January 1993 Satisfied on: 2 November 1995 Persons entitled: The Bank of Tokyo, Ltdas Agent and Trustee for Itself and the Other Finance Parties (As Therein Defined) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents (as therein defined) and under the charge. Particulars: By way of first legal mortgage all that l/h property comprising a cold storage unit erected on a plot on the maes-y-clawdd industrial estate, maesbury road, oswestry, shropshire (see form 395 for full details). Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
11 November 1992 | Delivered on: 18 November 1992 Satisfied on: 2 November 1995 Persons entitled: The Bank of Tokyo, Ltdas a Bank and as Agent and Trustee in Terms of the Senior Loan Agreement (As Defined Therein) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as a bank and as agent and trustee in terms of the senior loan agreement (as defined therein) under the terms of the senior loan agreement. Particulars: All and whole that plot of ground containing 28 acres 243 decimal one thousandth parts of an acre or thereby lying in the parish of lochmaben and county of dumfries but expressly excluding the salmon and sea trout fishings in the river annan ex adverso the subjects secured being heritable property formerly forming part of priestdykes far,m, lockerbie, dumfriesshire (see form 395 for full details). Fully Satisfied |
11 November 1992 | Delivered on: 18 November 1992 Satisfied on: 2 November 1995 Persons entitled: Electra Kingsway Limitedas Agent and Trustee in Terms of the Instrument(As Defined Therein) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee as agent and trustee in terms of the instrument (as defined therein). Particulars: All and whole that plot of ground containing 28 acres 243 decimal one thousandth parts of an acre or thereby lying in the parish of lochmaben and county of dumfries but expressly excluding the salmon and sea trout fishings in the river annan ex adverso the subjects secured being heritable property formerly forming part of priestdykes farm, lockerbie, dumfriesshire. Fully Satisfied |
2 November 1992 | Delivered on: 9 November 1992 Satisfied on: 6 January 1994 Persons entitled: Express Foods Group (International) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under clause 4 of an assets acquisition agreement of even date or under the terms of the charge. Particulars: (Including trade and tenants 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. Fully Satisfied |
2 November 1992 | Delivered on: 6 November 1992 Satisfied on: 2 November 1995 Persons entitled: Electra Kingsway Limitdas Agent and Trustee for and on Behalf of Itselfand the Other Noteholders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the notes on any account whatsoever. Particulars: (See form 395 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 |
2 November 1992 | Delivered on: 6 November 1992 Satisfied on: 2 November 1995 Persons entitled: Electra Kingsway Limited, as Agent and Trustee for on Behalf of Itself and the Other Noteholder Classification: Deed of assignment of life policies Secured details: All monies due or to become due from the company to the chargee under the notes, on any account whatsoever. Particulars: Assigns all its right title and interestin and to the policies including all new amended and substituted policies relating thereto (see form 395 for full details). Fully Satisfied |
1 April 2011 | Delivered on: 15 April 2011 Satisfied on: 9 October 2012 Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for Itself and the Secured Parties) Classification: Supplemental debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional property means the f/h land k/a land on the south side of the creamery, llandyrnog, debnbigh t/no CYM314250 and f/h land k/a the creamery, llandyrnog, denbigh t/no CYM204418 and all rights, see image for full details. Fully Satisfied |
2 November 1992 | Delivered on: 6 November 1992 Satisfied on: 2 November 1995 Persons entitled: The Bank of Tokyo, LTD as Agent and Trustee for Itself and the Other Finance Parties Classification: Deed of assignment of life policies Secured details: All monies due or to become due from the company to the chargee under the terms of the senior loan agreement, the overdraft facility, the hedging agreements, the ded of assignment and the other financing documents (as therein defined) on any account whatsoever. Particulars: Assigns all the rights, title and interest in and to the policies details of which are set out fully on form 395 (see form 395 for full details). Fully Satisfied |
10 November 2010 | Delivered on: 20 November 2010 Satisfied on: 9 October 2012 Persons entitled: Lloyds Tsb Bank PLC (As Security Agent for the Finance Parties as Defined by Reference in the Debenture) Classification: Standard security executed on 29 october 2010 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: Lockerbie creamery priestdykes lockerbie scotland t/no DMF3456. Fully Satisfied |
10 November 2010 | Delivered on: 20 November 2010 Satisfied on: 9 October 2012 Persons entitled: Lloyds Tsb Bank PLC (As Security Agent for the Finance Parties as Defined by Reference in the Debenture) Classification: Standard security executed on 29 october 2010 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: All and whole the tenants interest in the lease between the dumfries and galloway council and express foods of subjects at lockerbie vreamery priestdykes lockerbie see image for full details. Fully Satisfied |
29 October 2010 | Delivered on: 11 November 2010 Satisfied on: 9 October 2012 Persons entitled: Lloyds Tsb Bank PLC ("the Security Agent" as Agent and Trustee for the Secured Parties) Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
3 April 2007 | Delivered on: 12 June 2007 Satisfied on: 8 February 2012 Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee) Classification: Standard security which was presented for registration in scotland on 22ND may 2007 and 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: The lease between the dunfries and galloway council and express foods of subjects at lockerbie creamery priestdykes lockerbie dated 21 and 23 december 1993. see the mortgage charge document for full details. Fully Satisfied |
3 April 2007 | Delivered on: 17 May 2007 Satisfied on: 8 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A standard security which was presented for registration in scotland on the 3 may 2007 and 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: Lockerbie creamery priestdykes lockerbie the whole mines,metals and minerals theresof,the whole buildings and other erections,the parts,privileges and pertinents thereof. See the mortgage charge document for full details. Fully Satisfied |
29 December 2006 | Delivered on: 9 January 2007 Satisfied on: 22 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever 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 |
7 April 2004 | Delivered on: 21 April 2004 Satisfied on: 5 March 2009 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International, Londonbranch Classification: A standard security which was presented for registration in scotland on 13 april 2004 and Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects known as lockerbie creamery priestdykes lockerbie t/n DMF3456 together with the whole mines, metals and minerals, the whole buildings and other erections, the parts, privileges and pertinents and the heritable fittings &fixtures. See the mortgage charge document for full details. Fully Satisfied |
7 April 2004 | Delivered on: 21 April 2004 Satisfied on: 5 March 2009 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International, Londonbranch Classification: A standard security which was presented for registration in scotland on 13 april 2004 and Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lease between the dumfries regional council and express foods limited of subjects at lockerbie creamery priestdykes lockerbie dated 21 and 24 december 1993 together with the whole mines, metals, minerals, the whole buildings and other erections, the parts, privileges and pertinents, and the whole heritable fittings and fixtures. See the mortgage charge document for full details. Fully Satisfied |
7 April 2004 | Delivered on: 20 April 2004 Satisfied on: 7 March 2007 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank Inernational, Londonbranch Classification: Deed of guarantee and debenture Secured details: All monies due or to become due from each obligor to any secured creditor 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 |
2 November 1992 | Delivered on: 6 November 1992 Satisfied on: 2 November 1995 Persons entitled: The Bank of Tokyo, LTD,as Agent and Trustee for Itself and the Other Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the senior loan agreement, the overdraft facility, the hedging agreements, the debenture and the other financing documents (as therein defined) on any account whatsoever. Particulars: (Including trade and tenant's fixtures) (see form 395 for full details of property etc.). 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 |
22 December 1995 | Delivered on: 4 January 1996 Satisfied on: 13 December 2003 Persons entitled: Leaning Oak Corporation N.V. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: All sums of money deposited with the bank of scotland in account no. 01439366 together with all interest accruing thereon. Fully Satisfied |
21 September 1993 | Delivered on: 24 September 1993 Satisfied on: 2 November 1995 Persons entitled: Electra Kingsway Limited, as Agent and Trustee for Itself and the Other Noteholders (As Defined Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the notes and the charge (as defined). Particulars: L/H property k/a unit 12D bowburn industrial estate, bowburn, durham. See the mortgage charge document for full details. Fully Satisfied |
21 September 1993 | Delivered on: 22 September 1993 Satisfied on: 2 November 1995 Persons entitled: The Bank of Tokyo, Ltdas Agent and Trustee for Itself and the Other Finace Parties (As Therein Defined) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the senior loan agreement, any documentation for the time being governing the overdraft facility, the hedging agreements, the debenture, the legal charge and the other financing documents (as the case may be) on any account whatsoever. Particulars: First legal mortgage all that l/h property k/a unit 12D bowburn industrial estate bowburn durham together with all buildings and fixtures (including trade and tenants fixtures) at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
28 July 1993 | Delivered on: 4 August 1993 Satisfied on: 13 December 2003 Persons entitled: Leaning Oak Corporation Nv Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease dated 14TH july 1980. Particulars: All sums of money which may now or in the future be deposited in an account with the bank of scotland. See the mortgage charge document for full details. Fully Satisfied |
28 July 1993 | Delivered on: 4 August 1993 Satisfied on: 13 December 2003 Persons entitled: Leaning Oak Corporation Nv Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 19TH august 1977. Particulars: All sums of money which may now or in the future be deposited in an account with the bank of scotland. See the mortgage charge document for full details. Fully Satisfied |
28 July 1993 | Delivered on: 6 August 1993 Satisfied on: 2 November 1995 Persons entitled: The Bank of Tokyo, Ltdas Agent and Trustee for Itself and the Other Finance Parties (As Therein Defined) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the senior loan agreement, any documentation for the time being governing the overdraft facility, the hedging agreements, the debenture, the legal charge amd the other financing documents (as the case may be) on any account whatsoever. Particulars: By way of first legal mortgage the l/h premises k/a unit 16C silica road amington ind est tamworth staffordshire t/n SF163217 and the l/h premises k/a 16B silica road amington ind est tamworth staffordshire and by way of first fixed charge the benefit of all licences consents agreements and authorisations from time to time held or utilised by the borrower in connection with its business or use of any of the property. Fully Satisfied |
28 July 1993 | Delivered on: 31 July 1993 Satisfied on: 2 November 1995 Persons entitled: Electra Kingsway Limitedas Agent and Trustee for and on Behalf of Itself and the Other Noteholders (As Therein Defined) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the notes (as therein defined) and this charge on any account whatsoever. Particulars: By way of third legal mortgage all the property being:- l/h property k/a 16B silica road amington industrial estate tamworth staffordshire and all that l/h property k/a 16C silica road amington industrial estate tamworth staffordshire t/n SF163217 together with all buildings and fixtures (including trade and tenant's fixtures) at any time thereon and by way of third fixed charge the benefit of all licences consents agreements and authorisations from time to time held or utilised by the company in connection with its business or use of any of the property. See the mortgage charge document for full details. Fully Satisfied |
1 March 1993 | Delivered on: 2 March 1993 Satisfied on: 2 November 1995 Persons entitled: Electra Kingsway Limitedas Agent and Trustee for and on Behalf of Itself and the Other Noteholders (As Defined Therein)Under the Notes (as Defined Therein) and the Charge Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for and on behalf of itself and the other noteholders (as defined therein) under the notes (as defined therein) and the charge on any account whatsoever. Particulars: By way of third legal mortgage all the property k/a plot 20A amington industrial estate, tamworth, staffordshire together with all buildings and fixtures (including trade and tenant's fixtures) at any time thereon - by way of third fixed charge the benefit of all licences, consents, agreements and authorisations from time to time held or utilised by the company in connection with its business or the use of any of the property (see ch microfiche for full details). Fully Satisfied |
24 February 1993 | Delivered on: 27 February 1993 Satisfied on: 2 November 1995 Persons entitled: The Bank of Tokyo, Ltdas Agent and Trustee for Itself and the Other Finance Parties Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for and on behalf of itself and the other finance parties (as defined therein) under the terms of the senior loan agreement, any documentation for the time being governing the overdraft facility, the hedging agreements, the debenture, the legal charge and the other financing documents (as the case may be) on any account whatsoever. Particulars: By way of first legal mortgage all that l/h property k/a plot 20A amington industrial estate, tamworth, staffordshire together with all buildings and fixtures (including trade and tenant's fixtures) at any time thereon (see ch microfiche for full details). Fully Satisfied |
10 February 1993 | Delivered on: 10 February 1993 Satisfied on: 2 November 1995 Persons entitled: Electra Kingsway Limitedas Agent and Trustee for and on Behalf of Itself and the Other Noteholders Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property comprising a cold storage unit erected on a plot on the maes-y-clawdd industrial estate, maesbury road, oswestry, shropshire together with all buildings and fixtures (including trade and tenant's fixtures) at any time thereon by way of third legal mortgage and the benefit of all licences, consents, agreements and authorisations from time to time held or utilised by the company in connection with its business or the use of any of the property by way of third fixed charge (see form 395 for full details). Fully Satisfied |
2 November 1992 | Delivered on: 6 November 1992 Satisfied on: 2 November 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over monies deposited Secured details: All monies due or to become due from the company to the chargee under the terms of the charge or under the indemnity or in connection with the issue of the guarantees on any account whatsoever. Particulars: All the right title and interest in and to the sum of £900,000 deposited in the account opened by the depositor with the chargee designated a/c no. 00279045 on or about the date of the charge (see form 395 for full details). Fully Satisfied |
1 July 2005 | Delivered on: 15 September 2005 Persons entitled: Aria Foods Limited Classification: A standard security which was presented for registration in scotland on 05 september 2005 and 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: The premises k/a and forming lockerbie creamery priestdykes lockerbie t/no DMF3456. Outstanding |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
---|---|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
9 July 2020 | Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages) |
30 March 2020 | Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
16 July 2019 | Termination of appointment of Kingsley Ajerio as a director on 28 June 2019 (1 page) |
16 April 2019 | Termination of appointment of Ivar Andreas Vatne as a director on 27 March 2019 (1 page) |
11 April 2019 | Appointment of Simon Kin-Man Ho as a director on 27 March 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
13 September 2018 | Appointment of Mr Afshin Amirahmadi as a director on 1 July 2018 (2 pages) |
12 September 2018 | Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 1 July 2018 (1 page) |
20 June 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
20 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
5 April 2017 | Termination of appointment of Dan Kolding as a director on 3 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Afshin Amirahmadi as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Dan Kolding as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Peter Gioertz- Carlsen as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Afshin Amirahmadi as a director on 3 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Peter Gioertz- Carlsen as a director on 3 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages) |
10 March 2017 | Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page) |
10 March 2017 | Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page) |
4 January 2017 | Full accounts made up to 31 December 2015 (13 pages) |
4 January 2017 | Full accounts made up to 31 December 2015 (13 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Termination of appointment of Tanjot Singh Soar as a secretary on 10 November 2016 (1 page) |
23 December 2016 | Termination of appointment of Tanjot Singh Soar as a secretary on 10 November 2016 (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
6 October 2016 | Termination of appointment of Karen Young as a director on 31 May 2016 (1 page) |
6 October 2016 | Termination of appointment of Karen Young as a director on 31 May 2016 (1 page) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
6 October 2016 | Termination of appointment of Jan Egtved Pedersen as a director on 30 September 2015 (1 page) |
6 October 2016 | Termination of appointment of Jan Egtved Pedersen as a director on 30 September 2015 (1 page) |
24 August 2016 | Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page) |
24 August 2016 | Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page) |
24 August 2016 | Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages) |
24 August 2016 | Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
4 January 2016 | Auditor's resignation (1 page) |
4 January 2016 | Auditor's resignation (1 page) |
18 December 2015 | Termination of appointment of Annette Barber as a director on 31 August 2015 (1 page) |
18 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Termination of appointment of Annette Barber as a director on 31 August 2015 (1 page) |
18 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 June 2015 | Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages) |
8 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Termination of appointment of Lars Dalsgaard Hoff as a director on 1 May 2014 (1 page) |
8 December 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
8 December 2014 | Appointment of Mr Dan Kolding as a director on 1 May 2014 (2 pages) |
8 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Appointment of Mr Dan Kolding as a director on 1 May 2014 (2 pages) |
8 December 2014 | Termination of appointment of Lars Dalsgaard Hoff as a director on 1 May 2014 (1 page) |
8 December 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
8 December 2014 | Appointment of Mr Peter Gioertz- Carlsen as a director on 4 August 2014 (2 pages) |
8 December 2014 | Appointment of Mr Dan Kolding as a director on 1 May 2014 (2 pages) |
8 December 2014 | Appointment of Mr Peter Gioertz- Carlsen as a director on 4 August 2014 (2 pages) |
8 December 2014 | Termination of appointment of Lars Dalsgaard Hoff as a director on 1 May 2014 (1 page) |
8 December 2014 | Appointment of Mr Peter Gioertz- Carlsen as a director on 4 August 2014 (2 pages) |
8 December 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
21 November 2013 | Full accounts made up to 31 December 2012 (29 pages) |
21 November 2013 | Full accounts made up to 31 December 2012 (29 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
12 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
12 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
29 May 2013 | Appointment of Mrs Annette Barber as a director (2 pages) |
29 May 2013 | Termination of appointment of Neil Kennedy as a director (1 page) |
29 May 2013 | Termination of appointment of Neil Kennedy as a director (1 page) |
29 May 2013 | Appointment of Mrs Annette Barber as a director (2 pages) |
27 March 2013 | Termination of appointment of Peter Winstone as a director (1 page) |
27 March 2013 | Termination of appointment of Peter Winstone as a director (1 page) |
27 March 2013 | Appointment of Mr Afshin Amirahmadi as a director (2 pages) |
27 March 2013 | Appointment of Mr Afshin Amirahmadi as a director (2 pages) |
18 December 2012 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 18 December 2012 (1 page) |
18 December 2012 | Termination of appointment of Carl Ravenhall as a director (1 page) |
18 December 2012 | Appointment of Mr Lars Dalsgaard as a director (2 pages) |
18 December 2012 | Appointment of Mr Lars Dalsgaard as a director (2 pages) |
18 December 2012 | Termination of appointment of Carl Ravenhall as a director (1 page) |
17 December 2012 | Appointment of Mr Peter Lauritzen as a director (2 pages) |
17 December 2012 | Appointment of Mr Jan Egtved Pedersen as a director (2 pages) |
17 December 2012 | Appointment of Mr Peter Lauritzen as a director (2 pages) |
17 December 2012 | Termination of appointment of Tim Smiddy as a director (1 page) |
17 December 2012 | Appointment of Mr Jan Egtved Pedersen as a director (2 pages) |
17 December 2012 | Termination of appointment of Tim Smiddy as a director (1 page) |
17 December 2012 | Termination of appointment of Christopher Page as a director (1 page) |
17 December 2012 | Termination of appointment of Christopher Page as a director (1 page) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (12 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (12 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (28 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (28 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
22 December 2011 | Appointment of Mr Carl Ravenhall as a director (2 pages) |
22 December 2011 | Appointment of Mr Carl Ravenhall as a director (2 pages) |
7 November 2011 | Full accounts made up to 2 April 2011 (29 pages) |
7 November 2011 | Full accounts made up to 2 April 2011 (29 pages) |
7 November 2011 | Full accounts made up to 2 April 2011 (29 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (11 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (11 pages) |
6 June 2011 | Termination of appointment of Nairn Glen as a director (1 page) |
6 June 2011 | Termination of appointment of Nairn Glen as a director (1 page) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
31 January 2011 | Termination of appointment of James Cooney as a director (1 page) |
31 January 2011 | Termination of appointment of James Cooney as a director (1 page) |
6 December 2010 | Full accounts made up to 3 April 2010 (27 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (27 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (27 pages) |
20 November 2010 | Particulars of a mortgage or charge/MG09 / charge no: 29 (8 pages) |
20 November 2010 | Particulars of a mortgage or charge/MG09 / charge no: 28 (8 pages) |
20 November 2010 | Particulars of a mortgage or charge/MG09 / charge no: 28 (8 pages) |
20 November 2010 | Particulars of a mortgage or charge/MG09 / charge no: 29 (8 pages) |
18 November 2010 | Appointment of Mr David Anthony James Williams as a director (2 pages) |
18 November 2010 | Appointment of Mr David Anthony James Williams as a director (2 pages) |
18 November 2010 | Appointment of Mr Tim Noel Smiddy as a director (2 pages) |
18 November 2010 | Appointment of Mr Tim Noel Smiddy as a director (2 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
13 October 2010 | Director's details changed for Mr James Cooney on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Peter George Winstone on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Peter George Winstone on 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (12 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (12 pages) |
13 October 2010 | Director's details changed for Mr James Cooney on 30 September 2010 (2 pages) |
10 March 2010 | Termination of appointment of Peter Allanson Bailey as a director (1 page) |
10 March 2010 | Termination of appointment of Peter Allanson Bailey as a director (1 page) |
30 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 30 September 2008 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 30 September 2008 with a full list of shareholders (6 pages) |
8 September 2009 | Full accounts made up to 4 April 2009 (29 pages) |
8 September 2009 | Full accounts made up to 4 April 2009 (29 pages) |
8 September 2009 | Full accounts made up to 4 April 2009 (29 pages) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
20 February 2009 | Duplicate mortgage certificatecharge no:25 (5 pages) |
20 February 2009 | Duplicate mortgage certificatecharge no:25 (5 pages) |
13 November 2008 | Auditor's resignation (1 page) |
13 November 2008 | Auditor's resignation (1 page) |
28 August 2008 | Full accounts made up to 29 March 2008 (31 pages) |
28 August 2008 | Full accounts made up to 29 March 2008 (31 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 3130 great western court hunts ground road stoke gifford bristol BS34 8HP (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 3130 great western court hunts ground road stoke gifford bristol BS34 8HP (1 page) |
9 April 2008 | Appointment terminated director barry nicholls (1 page) |
9 April 2008 | Appointment terminated director barry nicholls (1 page) |
17 March 2008 | Director appointed james cooney (2 pages) |
17 March 2008 | Director appointed karen bridget young logged form (2 pages) |
17 March 2008 | Director appointed mrs karen bridget young (1 page) |
17 March 2008 | Director appointed karen bridget young logged form (2 pages) |
17 March 2008 | Director appointed mrs karen bridget young (1 page) |
17 March 2008 | Director appointed james cooney (2 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (31 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (31 pages) |
6 November 2007 | Return made up to 30/09/07; full list of members (10 pages) |
6 November 2007 | Return made up to 30/09/07; full list of members (10 pages) |
12 June 2007 | Particulars of mortgage/charge (5 pages) |
12 June 2007 | Particulars of mortgage/charge (5 pages) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (1 page) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Full accounts made up to 1 April 2006 (32 pages) |
17 January 2007 | Full accounts made up to 1 April 2006 (32 pages) |
17 January 2007 | Full accounts made up to 1 April 2006 (32 pages) |
12 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
12 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
12 January 2007 | Declaration of assistance for shares acquisition (17 pages) |
12 January 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Particulars of mortgage/charge (16 pages) |
9 January 2007 | Particulars of mortgage/charge (16 pages) |
9 January 2007 | Director resigned (1 page) |
6 November 2006 | Return made up to 30/09/06; no change of members (8 pages) |
6 November 2006 | Return made up to 30/09/06; no change of members (8 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
8 November 2005 | Full accounts made up to 2 April 2005 (31 pages) |
8 November 2005 | Full accounts made up to 2 April 2005 (31 pages) |
8 November 2005 | Full accounts made up to 2 April 2005 (31 pages) |
4 November 2005 | Return made up to 30/09/05; no change of members (8 pages) |
4 November 2005 | Return made up to 30/09/05; no change of members (8 pages) |
15 September 2005 | Particulars of mortgage/charge (5 pages) |
15 September 2005 | Particulars of mortgage/charge (5 pages) |
1 September 2005 | Declaration of mortgage charge released/ceased (1 page) |
1 September 2005 | Declaration of mortgage charge released/ceased (1 page) |
1 September 2005 | Declaration of mortgage charge released/ceased (1 page) |
1 September 2005 | Declaration of mortgage charge released/ceased (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members
|
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members
|
14 October 2004 | Registered office changed on 14/10/04 from: plym house 3 longbridge road plymouth devon PL6 8LT (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: plym house 3 longbridge road plymouth devon PL6 8LT (1 page) |
13 October 2004 | Declaration of mortgage charge released/ceased (2 pages) |
13 October 2004 | Declaration of mortgage charge released/ceased (2 pages) |
17 August 2004 | Full accounts made up to 3 January 2004 (30 pages) |
17 August 2004 | Full accounts made up to 3 January 2004 (30 pages) |
17 August 2004 | Full accounts made up to 3 January 2004 (30 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (3 pages) |
29 April 2004 | New director appointed (3 pages) |
21 April 2004 | Particulars of mortgage/charge (4 pages) |
21 April 2004 | Particulars of mortgage/charge (4 pages) |
21 April 2004 | Particulars of mortgage/charge (4 pages) |
21 April 2004 | Particulars of mortgage/charge (4 pages) |
20 April 2004 | Particulars of mortgage/charge (34 pages) |
20 April 2004 | Particulars of mortgage/charge (34 pages) |
19 April 2004 | Declaration of assistance for shares acquisition (75 pages) |
19 April 2004 | Declaration of assistance for shares acquisition (75 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: maes y clawdd maesbury road oswestry salop SY10 8NL (1 page) |
17 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: maes y clawdd maesbury road oswestry salop SY10 8NL (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (3 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (3 pages) |
17 April 2004 | Resolutions
|
17 April 2004 | Resolutions
|
17 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 April 2004 | Company name changed glanbia foods LIMITED\certificate issued on 13/04/04 (2 pages) |
13 April 2004 | Company name changed glanbia foods LIMITED\certificate issued on 13/04/04 (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
24 December 2003 | Full accounts made up to 4 January 2003 (29 pages) |
24 December 2003 | Full accounts made up to 4 January 2003 (29 pages) |
24 December 2003 | Full accounts made up to 4 January 2003 (29 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Full accounts made up to 29 December 2001 (26 pages) |
11 November 2002 | Full accounts made up to 29 December 2001 (26 pages) |
27 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
27 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
22 November 2001 | Director's particulars changed (1 page) |
22 November 2001 | Director's particulars changed (1 page) |
3 November 2001 | Return made up to 30/09/01; full list of members (9 pages) |
3 November 2001 | Return made up to 30/09/01; full list of members (9 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (24 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (24 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: keaton house widewater place moorhall road south harefield, middx UB9 6NS (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: keaton house widewater place moorhall road south harefield, middx UB9 6NS (1 page) |
18 December 2000 | Full accounts made up to 31 December 1999 (26 pages) |
18 December 2000 | Full accounts made up to 31 December 1999 (26 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
30 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
30 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
29 November 1999 | Full accounts made up to 2 January 1999 (27 pages) |
29 November 1999 | Full accounts made up to 2 January 1999 (27 pages) |
29 November 1999 | Full accounts made up to 2 January 1999 (27 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (11 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (11 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
30 April 1999 | Company name changed the cheese company LIMITED\certificate issued on 04/05/99 (2 pages) |
30 April 1999 | Company name changed the cheese company LIMITED\certificate issued on 04/05/99 (2 pages) |
7 April 1999 | Auditor's resignation (1 page) |
7 April 1999 | Auditor's resignation (1 page) |
7 January 1999 | Return made up to 12/12/98; full list of members (14 pages) |
7 January 1999 | Return made up to 12/12/98; full list of members (14 pages) |
15 December 1998 | Resolutions
|
2 November 1998 | Full accounts made up to 3 January 1998 (26 pages) |
2 November 1998 | Full accounts made up to 3 January 1998 (26 pages) |
2 November 1998 | Full accounts made up to 3 January 1998 (26 pages) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (3 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (3 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
2 January 1998 | Return made up to 12/12/97; no change of members (5 pages) |
2 January 1998 | Return made up to 12/12/97; no change of members (5 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 28 December 1996 (27 pages) |
29 October 1997 | Full accounts made up to 28 December 1996 (27 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 12/12/96; no change of members
|
9 January 1997 | Return made up to 12/12/96; no change of members
|
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
2 November 1996 | Full accounts made up to 31 December 1995 (30 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (30 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
24 January 1996 | Return made up to 12/12/95; bulk list available separately (16 pages) |
24 January 1996 | Return made up to 12/12/95; bulk list available separately (16 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
21 November 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
6 November 1995 | Resolutions
|
6 November 1995 | Declaration of assistance for shares acquisition (8 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Resolutions
|
6 November 1995 | Resolutions
|
6 November 1995 | Declaration of assistance for shares acquisition (8 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (30 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (30 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Memorandum and Articles of Association (80 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Ad 30/08/95--------- us$ si [email protected]= 472 us$ ic 0/472 (24 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Memorandum and Articles of Association (80 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Ad 30/08/95--------- us$ si [email protected]= 472 us$ ic 0/472 (24 pages) |
14 September 1995 | £ nc 52153000/32102712 30/08/95 (1 page) |
14 September 1995 | Us$ nc 0/473 30/08/95 (1 page) |
14 September 1995 | Resolutions
|
14 September 1995 | Us$ nc 0/473 30/08/95 (1 page) |
14 September 1995 | £ nc 52153000/32102712 30/08/95 (1 page) |
2 February 1995 | Full accounts made up to 1 October 1994 (29 pages) |
2 February 1995 | Full accounts made up to 1 October 1994 (29 pages) |
2 February 1995 | Full accounts made up to 1 October 1994 (29 pages) |
23 December 1994 | Return made up to 12/12/94; change of members (11 pages) |
23 December 1994 | Return made up to 12/12/94; change of members (11 pages) |
7 June 1994 | Memorandum and Articles of Association (40 pages) |
7 June 1994 | Memorandum and Articles of Association (40 pages) |
22 April 1994 | Ad 07/04/94--------- £ si [email protected]=70 £ ic 46075767/46075837 (2 pages) |
22 April 1994 | Ad 07/04/94--------- £ si [email protected]=70 £ ic 46075767/46075837 (2 pages) |
25 February 1994 | Company name changed express foods LIMITED\certificate issued on 25/02/94 (2 pages) |
25 February 1994 | Company name changed express foods LIMITED\certificate issued on 25/02/94 (2 pages) |
6 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1993 | Ad 24/05/93--------- £ si [email protected]=100 £ ic 46075475/46075575 (2 pages) |
23 December 1993 | Return made up to 12/12/93; change of members (13 pages) |
23 December 1993 | Ad 07/09/93-16/12/93 £ si [email protected]=192 £ ic 46075575/46075767 (2 pages) |
23 December 1993 | Ad 24/05/93--------- £ si [email protected]=100 £ ic 46075475/46075575 (2 pages) |
23 December 1993 | Ad 07/09/93-16/12/93 £ si [email protected]=192 £ ic 46075575/46075767 (2 pages) |
23 December 1993 | Return made up to 12/12/93; change of members (13 pages) |
16 December 1993 | Full accounts made up to 2 October 1993 (29 pages) |
16 December 1993 | Full accounts made up to 2 October 1993 (29 pages) |
16 December 1993 | Full accounts made up to 2 October 1993 (29 pages) |
14 December 1993 | Resolutions
|
14 December 1993 | Resolutions
|
14 December 1993 | Resolutions
|
14 December 1993 | Resolutions
|
25 October 1993 | Declaration of mortgage charge released/ceased (1 page) |
25 October 1993 | Declaration of mortgage charge released/ceased (1 page) |
21 October 1993 | Declaration of mortgage charge released/ceased (1 page) |
21 October 1993 | Declaration of mortgage charge released/ceased (1 page) |
21 October 1993 | Declaration of mortgage charge released/ceased (1 page) |
21 October 1993 | Declaration of mortgage charge released/ceased (1 page) |
24 September 1993 | Particulars of mortgage/charge (7 pages) |
24 September 1993 | Particulars of mortgage/charge (7 pages) |
22 September 1993 | Particulars of mortgage/charge (10 pages) |
22 September 1993 | Particulars of mortgage/charge (10 pages) |
6 August 1993 | Particulars of mortgage/charge (11 pages) |
6 August 1993 | Particulars of mortgage/charge (11 pages) |
4 August 1993 | Particulars of mortgage/charge (3 pages) |
4 August 1993 | Particulars of mortgage/charge (3 pages) |
4 August 1993 | Particulars of mortgage/charge (3 pages) |
4 August 1993 | Particulars of mortgage/charge (3 pages) |
31 July 1993 | Particulars of mortgage/charge (11 pages) |
31 July 1993 | Particulars of mortgage/charge (11 pages) |
16 June 1993 | Memorandum and Articles of Association (44 pages) |
16 June 1993 | Memorandum and Articles of Association (44 pages) |
4 June 1993 | Ad 24/05/93--------- £ si 775627@1=775627 £ si [email protected]=150 £ ic 45299698/46075475 (1 page) |
4 June 1993 | £ sr 775627@1 02/11/92 (1 page) |
4 June 1993 | £ sr 775627@1 02/11/92 (1 page) |
4 June 1993 | Ad 24/05/93--------- £ si 775627@1=775627 £ si [email protected]=150 £ ic 45299698/46075475 (1 page) |
20 May 1993 | £ sr 57469@1 02/11/92 (1 page) |
20 May 1993 | £ sr 57469@1 02/11/92 (1 page) |
18 May 1993 | Ad 30/04/93--------- £ si [email protected]=2400 £ si 57469@1=57469 £ ic 45239829/45299698 (2 pages) |
18 May 1993 | £ nc 52150000/52153000 30/04/93 (1 page) |
18 May 1993 | £ sr 1260354@1 02/11/92 (1 page) |
18 May 1993 | Ad 30/04/93--------- £ si 1260354@1=1260354 £ ic 43979475/45239829 (2 pages) |
18 May 1993 | Ad 30/04/93--------- £ si 1260354@1=1260354 £ ic 43979475/45239829 (2 pages) |
18 May 1993 | Resolutions
|
18 May 1993 | £ nc 52150000/52153000 30/04/93 (1 page) |
18 May 1993 | Memorandum and Articles of Association (44 pages) |
18 May 1993 | Resolutions
|
18 May 1993 | £ sr 1260354@1 02/11/92 (1 page) |
18 May 1993 | Memorandum and Articles of Association (44 pages) |
18 May 1993 | Ad 30/04/93--------- £ si [email protected]=2400 £ si 57469@1=57469 £ ic 45239829/45299698 (2 pages) |
2 March 1993 | Particulars of mortgage/charge (10 pages) |
2 March 1993 | Particulars of mortgage/charge (10 pages) |
27 February 1993 | Particulars of mortgage/charge (10 pages) |
27 February 1993 | Particulars of mortgage/charge (10 pages) |
10 February 1993 | Particulars of mortgage/charge (11 pages) |
10 February 1993 | Particulars of mortgage/charge (11 pages) |
28 January 1993 | Particulars of mortgage/charge (10 pages) |
28 January 1993 | Particulars of mortgage/charge (10 pages) |
5 January 1993 | £ ic 44129457/43979475 20/11/92 £ sr 149982@1=149982 (1 page) |
5 January 1993 | £ ic 44129457/43979475 20/11/92 £ sr 149982@1=149982 (1 page) |
7 December 1992 | £ ic 2069990/179457 30/11/92 £ sr 1890533@1=1890533 (1 page) |
7 December 1992 | Ad 30/11/92--------- £ si 1890533@1=1890533 £ ic 179457/2069990 (2 pages) |
7 December 1992 | Ad 30/11/92--------- £ si 1890533@1=1890533 £ ic 179457/2069990 (2 pages) |
7 December 1992 | £ ic 2069990/179457 30/11/92 £ sr 1890533@1=1890533 (1 page) |
1 December 1992 | Ad 20/11/92--------- £ si 149982@1=149982 £ ic 29475/179457 (2 pages) |
1 December 1992 | Ad 20/11/92--------- £ si 149982@1=149982 £ ic 29475/179457 (2 pages) |
25 November 1992 | Full accounts made up to 18 August 1992 (7 pages) |
25 November 1992 | Full accounts made up to 18 August 1992 (7 pages) |
19 November 1992 | Resolutions
|
19 November 1992 | Ad 11/11/92--------- £ si 6390000@1=6390000 £ ic 29475/6419475 (2 pages) |
19 November 1992 | Ad 11/11/92--------- £ si 6390000@1=6390000 £ ic 29475/6419475 (2 pages) |
19 November 1992 | Memorandum and Articles of Association (37 pages) |
19 November 1992 | £ ic 6419475/29475 11/11/92 £ sr 6390000@1=6390000 (1 page) |
19 November 1992 | Memorandum and Articles of Association (37 pages) |
19 November 1992 | £ ic 6419475/29475 11/11/92 £ sr 6390000@1=6390000 (1 page) |
18 November 1992 | Particulars of mortgage/charge (4 pages) |
18 November 1992 | Particulars of mortgage/charge (4 pages) |
18 November 1992 | Particulars of mortgage/charge (4 pages) |
18 November 1992 | Particulars of mortgage/charge (4 pages) |
8 November 1992 | Nc inc already adjusted 26/10/92 (1 page) |
8 November 1992 | Ad 26/10/92--------- £ si [email protected]=3225 £ ic 26250/29475 (4 pages) |
8 November 1992 | Nc inc already adjusted 26/10/92 (1 page) |
8 November 1992 | Ad 26/10/92--------- £ si [email protected]=3225 £ ic 26250/29475 (4 pages) |
8 November 1992 | Ad 26/10/92--------- premium £ si [email protected]=17500 £ ic 8750/26250 (4 pages) |
8 November 1992 | Ad 26/10/92--------- premium £ si [email protected]=17500 £ ic 8750/26250 (4 pages) |
6 November 1992 | Particulars of mortgage/charge (7 pages) |
6 November 1992 | Particulars of mortgage/charge (7 pages) |
6 November 1992 | Particulars of mortgage/charge (7 pages) |
6 November 1992 | Particulars of mortgage/charge (7 pages) |
6 November 1992 | Particulars of mortgage/charge (7 pages) |
6 November 1992 | Particulars of mortgage/charge (7 pages) |
6 November 1992 | Particulars of mortgage/charge (7 pages) |
6 November 1992 | Particulars of mortgage/charge (7 pages) |
6 November 1992 | Particulars of mortgage/charge (7 pages) |
6 November 1992 | Particulars of mortgage/charge (7 pages) |
3 November 1992 | Resolutions
|
3 November 1992 | Resolutions
|
2 November 1992 | Company name changed alnery no. 1181 LIMITED\certificate issued on 02/11/92 (2 pages) |
2 November 1992 | Company name changed alnery no. 1181 LIMITED\certificate issued on 02/11/92 (2 pages) |
22 September 1992 | Ad 21/08/92--------- £ si 8748@1=8748 £ ic 2/8750 (2 pages) |
22 September 1992 | £ nc 100/10000 21/08/92 (1 page) |
22 September 1992 | Ad 21/08/92--------- £ si 8748@1=8748 £ ic 2/8750 (2 pages) |
22 September 1992 | £ nc 100/10000 21/08/92 (1 page) |
12 December 1991 | Incorporation (16 pages) |
12 December 1991 | Incorporation (16 pages) |