Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1SU
Director Name | Mr Klavs Thulstup Pedersen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 December 2020(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Unit 2 Eastwood Trading Estate Chesterton Road Rotherham S65 1SU |
Director Name | Mr Kenneth Gerald Ansell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Lydiate Birkenhead Road, Willaston Neston Cheshire CH64 1RU Wales |
Director Name | Dr Walid Niazy |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1993(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 1997) |
Role | Management Consultant |
Correspondence Address | 91 Elizabeth Street London SW1W 9PG |
Secretary Name | Christopher Drew Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | Flat D 2 Carlisle Place London SW1P 1NP |
Director Name | Mr Michael John Reeder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 139 Top Warren Sheffield South Yorkshire S35 2XT |
Director Name | Mr Stephen Frank Thomas |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtenay Gate Hemming Green Old Brampton Chesterfield Derbyshire S42 7JQ |
Secretary Name | Mr Michael John Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 139 Top Warren Sheffield South Yorkshire S35 2XT |
Director Name | Tariq Mutlaq Al Mutlaq |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 08 July 1996(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | PO Box 1321 Riyadh 11431 Saudi Arabia |
Director Name | Bader Abdul Moshin Al Mutlaq |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 08 July 1996(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | PO Box 153 Al Khobar 31952 Saudi Arabia |
Secretary Name | Kenneth Peter Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | 7 Church Road Upton Wirral Merseyside L49 6JY |
Secretary Name | Kaye Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 July 2001) |
Role | Group Accountant |
Correspondence Address | 95 Braithwell Road Ravenfield Rotherham South Yorkshire S65 4LP |
Director Name | Mr Albert Haugg |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 November 1999(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Reichsweg 46 Aachen 52068 Germany Foreign |
Director Name | Mr Wolfgang Haugg |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 November 1999(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Reichsweg 63 52068 Aachen Aachen 52068 |
Secretary Name | Paul John Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 2 Deepcarrs Lane Lindrick Common Worksop South Yorkshire S81 8BL |
Secretary Name | Marcel Van Der Spek |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2005(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | Via Calzabigi 42 Livorno 57125 Italy |
Secretary Name | Wolfgang Haugg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 January 2017) |
Role | Company Director |
Correspondence Address | Reichsweg 63 Aachen 52068 Germany |
Director Name | Mr Wen-Chung Wong |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 26 January 2017(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | Taiwan, R.O.C |
Correspondence Address | Unit 2 Eastwood Trading Estate Chesterton Road Rotherham S65 1SU |
Website | ava.eu |
---|
Registered Address | Unit 2 Eastwood Trading Estate Chesterton Road Rotherham S65 1SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
762.3k at £1 | Haugg Kuhlerfabrik Gmbh 76.23% Ordinary B |
---|---|
37.7k at £1 | Kenneth Gerald Ansell 3.77% Ordinary B |
200k at £1 | Stewart Alan Inglis 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,973,399 |
Cash | £225,183 |
Current Liabilities | £174,898 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
31 October 2019 | Delivered on: 1 November 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
25 May 1993 | Delivered on: 10 June 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 September 2004 | Delivered on: 2 September 2004 Satisfied on: 18 May 2010 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 January 1999 | Delivered on: 21 January 1999 Satisfied on: 18 May 2010 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all book and other debts both present and future and the benefit of all contracts policies if insurance in relation to such book and other debts, first floating charge the undertaking and all property assets and rights present and future including the assets comprised in the fixed charges shall for any reason by ineffective. Fully Satisfied |
7 March 1995 | Delivered on: 11 March 1995 Satisfied on: 17 February 1999 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge (1) all receivables purchased or purported to be purchased pursuant to a discounting agreement (2) all other debts (3) the benefit of all guarantees, indemnities, instruments and securities.. See the mortgage charge document for full details. Fully Satisfied |
13 July 1993 | Delivered on: 7 September 1993 Satisfied on: 17 June 1996 Persons entitled: S.F. Thomas and J.S. Thomas Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to clause 3 and as adjusted by clause 4 of the agreement (as defined). 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. Fully Satisfied |
26 June 1992 | Delivered on: 6 July 1992 Satisfied on: 17 February 1999 Persons entitled: Al-Bank Al-Saudi Al-Alami Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first legal mortgage the lease of that land at rotheram, south yorkshire (site number bt 4020/26) from english industrial estates corporation dated 14/12/88 as assigned by llanelli radiators limited to the company on 27/3/92 (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 |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
---|---|
10 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
24 December 2020 | Change of share class name or designation (2 pages) |
17 December 2020 | Resolutions
|
17 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2020 | Memorandum and Articles of Association (11 pages) |
2 December 2020 | Termination of appointment of Wen-Chung Wong as a director on 1 December 2020 (1 page) |
2 December 2020 | Appointment of Mr Klavs Thulstup Pedersen as a director on 1 December 2020 (2 pages) |
7 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 November 2019 | Registration of charge 026896120007, created on 31 October 2019 (9 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
20 August 2018 | Section 125 order (22 pages) |
29 May 2018 | Appointment of Mr Stewart Alan Inglis as a director on 29 May 2018 (2 pages) |
1 May 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
24 April 2018 | Registered office address changed from 26 Todwick Road Dinnington Sheffield South Yorkshire S25 3SH to Unit 2 Eastwood Trading Estate Chesterton Road Rotherham S65 1SU on 24 April 2018 (1 page) |
25 January 2018 | Notification of a person with significant control statement (2 pages) |
25 January 2018 | Cessation of Albert Thomas Haugg as a person with significant control on 26 January 2017 (1 page) |
25 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 January 2018 | Cessation of Wolgfang Haugg as a person with significant control on 26 January 2017 (1 page) |
18 May 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
18 May 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
2 February 2017 | Appointment of Mr Wen-Chung Wong as a director on 26 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Wen-Chung Wong as a director on 26 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Albert Haugg as a director on 26 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Albert Haugg as a director on 26 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Wolfgang Haugg as a director on 26 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Wolfgang Haugg as a director on 26 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Wolfgang Haugg as a secretary on 26 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Wolfgang Haugg as a secretary on 26 January 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
16 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
8 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
2 January 2014 | Statement of capital on 2 January 2014
|
2 January 2014 | Statement by directors (1 page) |
2 January 2014 | Statement of capital on 2 January 2014
|
2 January 2014 | Statement of capital on 2 January 2014
|
2 January 2014 | Solvency statement dated 26/11/13 (1 page) |
2 January 2014 | Statement by directors (1 page) |
2 January 2014 | Solvency statement dated 26/11/13 (1 page) |
3 December 2013 | Resolutions
|
3 December 2013 | Resolutions
|
13 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 February 2010 | Director's details changed for Wolfgang Haugg on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Wolfgang Haugg on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Albert Haugg on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Wolfgang Haugg on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Albert Haugg on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Albert Haugg on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 February 2009 | Re-registration cert (1 page) |
3 February 2009 | Re-registration cert (1 page) |
2 February 2009 | Application for reregistration from PLC to private (1 page) |
2 February 2009 | Application for reregistration from PLC to private (1 page) |
2 February 2009 | Re-registration of Memorandum and Articles (22 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
2 February 2009 | Re-registration of Memorandum and Articles (22 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Appointment terminated secretary marcel van der spek (1 page) |
23 October 2008 | Appointment terminated secretary marcel van der spek (1 page) |
23 October 2008 | Secretary appointed wolfgang haugg (2 pages) |
23 October 2008 | Secretary appointed wolfgang haugg (2 pages) |
23 October 2008 | Resolutions
|
30 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members
|
20 January 2006 | Return made up to 31/12/05; full list of members
|
21 November 2005 | Auditor's resignation (1 page) |
21 November 2005 | Auditor's resignation (1 page) |
19 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members
|
2 February 2005 | Return made up to 31/12/04; full list of members
|
2 September 2004 | Particulars of mortgage/charge (4 pages) |
2 September 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Auditor's resignation (1 page) |
6 July 2004 | Auditor's resignation (1 page) |
28 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 April 2002 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
12 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
20 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
22 February 2000 | Full accounts made up to 31 December 1998 (23 pages) |
22 February 2000 | Full accounts made up to 31 December 1998 (23 pages) |
17 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 26 todwick road dinnington sheffield south yorkshire S25 3SH (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 26 todwick road dinnington sheffield south yorkshire S25 3SH (1 page) |
12 March 1999 | Auditor's resignation (1 page) |
12 March 1999 | Auditor's resignation (1 page) |
2 March 1999 | Full group accounts made up to 31 December 1997 (26 pages) |
2 March 1999 | Full group accounts made up to 31 December 1997 (26 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Return made up to 22/01/99; full list of members
|
17 February 1999 | Return made up to 22/01/99; full list of members
|
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Nc inc already adjusted 16/12/98 (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Ad 16/12/98--------- £ si 1913896@1=1913896 £ ic 3073896/4987792 (2 pages) |
22 January 1999 | Nc inc already adjusted 16/12/98 (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Ad 16/12/98--------- £ si 1913896@1=1913896 £ ic 3073896/4987792 (2 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Resolutions
|
11 January 1999 | Ad 16/12/98--------- £ si 1913896@1=1913896 £ ic 1160000/3073896 (2 pages) |
11 January 1999 | Resolutions
|
11 January 1999 | Resolutions
|
11 January 1999 | Ad 16/12/98--------- £ si 1913896@1=1913896 £ ic 1160000/3073896 (2 pages) |
11 January 1999 | Resolutions
|
9 September 1998 | Return made up to 22/01/98; full list of members; amend (9 pages) |
9 September 1998 | Return made up to 22/01/98; full list of members; amend (9 pages) |
7 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
7 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Return made up to 22/01/98; full list of members (6 pages) |
1 May 1998 | Return made up to 22/01/98; full list of members (6 pages) |
1 May 1998 | New secretary appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
1 September 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
1 September 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
6 July 1997 | Secretary resigned;director resigned (1 page) |
6 July 1997 | Secretary resigned;director resigned (1 page) |
27 January 1997 | Return made up to 22/01/97; full list of members (8 pages) |
27 January 1997 | Return made up to 22/01/97; full list of members (8 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
7 August 1996 | Full group accounts made up to 31 March 1996 (26 pages) |
7 August 1996 | Full group accounts made up to 31 March 1996 (26 pages) |
29 July 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
29 July 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
17 July 1996 | Ad 08/07/96--------- £ si 660000@1=660000 £ ic 500000/1160000 (2 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Ad 08/07/96--------- £ si 660000@1=660000 £ ic 500000/1160000 (2 pages) |
17 July 1996 | £ nc 500000/1160000 30/03/96 (1 page) |
17 July 1996 | Resolutions
|
17 July 1996 | £ nc 500000/1160000 30/03/96 (1 page) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
8 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
12 September 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
12 September 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
11 March 1995 | Particulars of mortgage/charge (8 pages) |
11 March 1995 | Particulars of mortgage/charge (8 pages) |
22 February 1995 | Return made up to 15/02/95; no change of members
|
22 February 1995 | Return made up to 15/02/95; no change of members
|
2 November 1994 | Full group accounts made up to 31 March 1994 (30 pages) |
2 November 1994 | Full group accounts made up to 31 March 1994 (30 pages) |
28 February 1994 | Return made up to 17/02/94; full list of members (8 pages) |
28 February 1994 | Return made up to 17/02/94; full list of members (8 pages) |
13 May 1993 | Memorandum and Articles of Association (21 pages) |
13 May 1993 | Memorandum and Articles of Association (21 pages) |
9 March 1993 | Return made up to 17/02/93; full list of members (7 pages) |
9 March 1993 | Return made up to 17/02/93; full list of members (7 pages) |