Hull
HU3 4AE
Director Name | Mr Jonathan Greg Burton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2014(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Beacon Way, Hull Beacon Way Hull HU3 4AE |
Director Name | Mr Stephen Paul Burton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2014(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Beacon Way, Hull Beacon Way Hull HU3 4AE |
Director Name | Mr Andrew Lane |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2014(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 July 2021) |
Role | Depot Manager |
Country of Residence | England |
Correspondence Address | 8 Beacon Way, Hull Beacon Way Hull HU3 4AE |
Secretary Name | Mr Mark Harrison |
---|---|
Status | Closed |
Appointed | 07 April 2015(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 July 2021) |
Role | Company Director |
Correspondence Address | 8 Beacon Way, Hull Beacon Way Hull HU3 4AE |
Director Name | Jessie Scattergood |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | Elm Lodge Spalding Road Sutterton Boston Lincolnshire PE20 2ET |
Secretary Name | Harvey Edward Marritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 20 Fen Road Timberland Lincoln Lincolnshire LN4 3SD |
Director Name | Harvey Edward Marritt |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 1998) |
Role | Secretary |
Correspondence Address | 20 Fen Road Timberland Lincoln Lincolnshire LN4 3SD |
Director Name | Mr Andrew Charles De'Ath |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 28 July 2014) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | Woodview Cottage Wrabness Road Ramsey Harwich Essex CO12 5ND |
Director Name | Mr Trevor De'Ath |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 28 July 2014) |
Role | Depot Manager |
Country of Residence | England |
Correspondence Address | 8 Ladbrook Close Elmsett Ipswich IP7 6LD |
Secretary Name | Mr Trevor De'Ath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 January 2013) |
Role | Depot Manager |
Country of Residence | England |
Correspondence Address | 8 Ladbrook Close Elmsett Ipswich IP7 6LD |
Secretary Name | Mrs Teresa De'Ath |
---|---|
Status | Resigned |
Appointed | 01 January 2013(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 2014) |
Role | Company Director |
Correspondence Address | 1 Perry Road Witham Essex CM8 3UT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | ambassador.uk.com |
---|---|
Telephone | 01376 520520 |
Telephone region | Braintree |
Registered Address | 8 Beacon Way, Hull Beacon Way Hull HU3 4AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
45k at £1 | Windsor Engineering LTD 45.00% Ordinary A |
---|---|
45k at £1 | Windsor Engineering LTD 45.00% Ordinary B |
10k at £1 | Windsor Engineering LTD 10.00% Ordinary C |
1 at £1 | Windsor Engineering LTD 0.00% Ordinary D |
1 at £1 | Windsor Engineering LTD 0.00% Ordinary E |
1 at £1 | Windsor Engineering LTD 0.00% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £284,170 |
Cash | £14,840 |
Current Liabilities | £498,681 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
26 February 2015 | Delivered on: 26 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
7 August 2014 | Delivered on: 27 August 2014 Persons entitled: Teresa De'ath Trevor De'ath Classification: A registered charge Outstanding |
9 February 2011 | Delivered on: 18 February 2011 Satisfied on: 14 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
8 August 2002 | Delivered on: 15 August 2002 Satisfied on: 9 November 2012 Persons entitled: Capital Asset Finance Limited Classification: Deed of assignment 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 the company's right title benefit and interest in and to all rentals. See the mortgage charge document for full details. Fully Satisfied |
7 February 1996 | Delivered on: 13 February 1996 Satisfied on: 14 August 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 July 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
---|---|
28 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a small company made up to 31 July 2018 (7 pages) |
22 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
21 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Accounts for a small company made up to 31 July 2016 (15 pages) |
8 May 2017 | Accounts for a small company made up to 31 July 2016 (15 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Director's details changed for Mr Gerald Burton on 11 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Stephen Paul Burton on 11 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Andrew Lane on 11 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Gerald Burton on 11 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Andrew Lane on 11 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Stephen Paul Burton on 11 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Jonathan Greg Burton on 11 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Jonathan Greg Burton on 11 July 2016 (2 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2014 (6 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2014 (6 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Director's details changed for Mr Andrew Lane on 21 December 2015 (2 pages) |
15 March 2016 | Registered office address changed from C/O Windsor Engineering Ltd Windsor Engineering Ltd Citadel Way Hull HU9 1TQ to 8 Beacon Way, Hull Beacon Way Hull HU3 4AE on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from C/O Windsor Engineering Ltd Windsor Engineering Ltd Citadel Way Hull HU9 1TQ to 8 Beacon Way, Hull Beacon Way Hull HU3 4AE on 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr Andrew Lane on 21 December 2015 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | Current accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages) |
9 October 2015 | Current accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages) |
9 April 2015 | Appointment of Mr Mark Harrison as a secretary on 7 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Harrison as a secretary on 7 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Appointment of Mr Mark Harrison as a secretary on 7 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
7 April 2015 | Registered office address changed from 1 Perry Road Witham Essex CM8 3UT to C/O Windsor Engineering Ltd Windsor Engineering Ltd Citadel Way Hull HU9 1TQ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 1 Perry Road Witham Essex CM8 3UT to C/O Windsor Engineering Ltd Windsor Engineering Ltd Citadel Way Hull HU9 1TQ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 1 Perry Road Witham Essex CM8 3UT to C/O Windsor Engineering Ltd Windsor Engineering Ltd Citadel Way Hull HU9 1TQ on 7 April 2015 (1 page) |
26 February 2015 | Registration of charge 031312060005, created on 26 February 2015 (23 pages) |
26 February 2015 | Registration of charge 031312060005, created on 26 February 2015 (23 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 August 2014 | Registration of charge 031312060004, created on 7 August 2014
|
27 August 2014 | Registration of charge 031312060004, created on 7 August 2014
|
27 August 2014 | Registration of charge 031312060004, created on 7 August 2014
|
14 August 2014 | Satisfaction of charge 1 in full (4 pages) |
14 August 2014 | Satisfaction of charge 3 in full (4 pages) |
14 August 2014 | Satisfaction of charge 1 in full (4 pages) |
14 August 2014 | Satisfaction of charge 3 in full (4 pages) |
7 August 2014 | Appointment of Mr Andrew Lane as a director on 28 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Trevor De'ath as a director on 28 July 2014 (1 page) |
7 August 2014 | Appointment of Mr Stephen Paul Burton as a director on 28 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Gerald Burton as a director on 28 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Gerald Burton as a director on 28 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Stephen Paul Burton as a director on 28 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Teresa De'ath as a secretary on 28 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Andrew Charles De'ath as a director on 28 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Teresa De'ath as a secretary on 28 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Trevor De'ath as a director on 28 July 2014 (1 page) |
7 August 2014 | Appointment of Mr Jonathan Greg Burton as a director on 28 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Andrew Charles De'ath as a director on 28 July 2014 (1 page) |
7 August 2014 | Appointment of Mr Jonathan Greg Burton as a director on 28 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Andrew Lane as a director on 28 July 2014 (2 pages) |
23 April 2014 | Termination of appointment of Trevor De'ath as a secretary (1 page) |
23 April 2014 | Appointment of Mrs Teresa De'ath as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Trevor De'ath as a secretary (1 page) |
23 April 2014 | Appointment of Mrs Teresa De'ath as a secretary (2 pages) |
2 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 August 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
2 August 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Director's details changed for Mr Andrew Charles De'ath on 21 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Andrew Charles De'ath on 21 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
24 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (8 pages) |
22 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (8 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Director's details changed for Trevor De'ath on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Trevor De'ath on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Andrew Charles De'ath on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Andrew Charles De'ath on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Trevor De'ath on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Andrew Charles De'ath on 1 November 2009 (2 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
27 May 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
27 May 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
9 December 2008 | Return made up to 27/11/08; full list of members (6 pages) |
9 December 2008 | Return made up to 27/11/08; full list of members (6 pages) |
1 July 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
1 July 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
15 February 2008 | Return made up to 27/11/07; full list of members (4 pages) |
15 February 2008 | Return made up to 27/11/07; full list of members (4 pages) |
29 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 December 2006 | Return made up to 27/11/06; full list of members (4 pages) |
18 December 2006 | Return made up to 27/11/06; full list of members (4 pages) |
18 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 December 2005 | Return made up to 27/11/05; full list of members (4 pages) |
19 December 2005 | Return made up to 27/11/05; full list of members (4 pages) |
26 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 December 2004 | Return made up to 27/11/04; full list of members (9 pages) |
1 December 2004 | Return made up to 27/11/04; full list of members (9 pages) |
27 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 December 2003 | Return made up to 27/11/03; full list of members
|
18 December 2003 | Return made up to 27/11/03; full list of members
|
13 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 December 2002 | Return made up to 27/11/02; full list of members
|
4 December 2002 | Return made up to 27/11/02; full list of members
|
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
16 August 2002 | Resolutions
|
16 August 2002 | Resolutions
|
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 January 2002 | Return made up to 27/11/01; full list of members
|
21 January 2002 | Return made up to 27/11/01; full list of members
|
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
28 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
10 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
30 December 1998 | Return made up to 27/11/98; full list of members
|
30 December 1998 | Return made up to 27/11/98; full list of members
|
2 December 1998 | Auditor's resignation (1 page) |
2 December 1998 | Auditor's resignation (1 page) |
19 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 February 1998 | Return made up to 27/11/97; full list of members (6 pages) |
16 February 1998 | Return made up to 27/11/97; full list of members (6 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: unit 7 moss road witham essex CM8 3UQ (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: unit 7 moss road witham essex CM8 3UQ (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: elm lodge spalding road sutterton lincanshire PE20 2ET (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: elm lodge spalding road sutterton lincanshire PE20 2ET (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
10 March 1997 | Ad 17/02/97--------- premium £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
10 March 1997 | Ad 17/02/97--------- premium £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
25 January 1997 | Nc inc already adjusted 03/12/96 (1 page) |
25 January 1997 | Resolutions
|
25 January 1997 | Nc inc already adjusted 03/12/96 (1 page) |
25 January 1997 | Resolutions
|
17 January 1997 | Return made up to 27/11/96; full list of members (6 pages) |
17 January 1997 | Return made up to 27/11/96; full list of members (6 pages) |
21 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1996 | Accounting reference date notified as 31/12 (1 page) |
13 March 1996 | Accounting reference date notified as 31/12 (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ. (1 page) |
13 March 1996 | Ad 08/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1996 | Ad 08/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ. (1 page) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1995 | Incorporation (20 pages) |
27 November 1995 | Incorporation (20 pages) |