Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr David St John Thomas Gregory |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(11 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Craig Ashley Tomkinson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mr Lee Greenbury |
---|---|
Status | Current |
Appointed | 20 March 2019(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard John Pennycook |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Ian Anthony Ellis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(22 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mr Ranjit Singh Boparan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Shivalika Roman Lane Sutton Coldfield West Midlands B74 3AF |
Secretary Name | Mr Ranjit Singh Boparan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Shivalika Roman Lane Sutton Coldfield West Midlands B74 3AF |
Director Name | Mr Barry Noble |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Qynton House Winderton Banbury Oxfordshire OX15 5JF |
Secretary Name | Mr Barry Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Qynton House Winderton Banbury Oxfordshire OX15 5JF |
Director Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Director Name | Robert Alexander Munro |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dial Lane West Bromwich Birmingham West Midlands B70 0EB |
Director Name | Mr Martin James Glanfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Secretary Name | Mr Martin James Glanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Secretary Name | Mr Stephen Leslie Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacknett Barn 1820 Warwick Road Knowle Solihull West Midlands B93 0DX |
Secretary Name | Mr Christopher John McMellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 28 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Grovehill Crescent Falmouth Cornwall TR11 3HR |
Secretary Name | Mr Jon Stanley Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dial Lane West Bromwich Birmingham West Midlands B70 0EB |
Secretary Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dial Lane West Bromwich Birmingham West Midlands B70 0EB |
Director Name | Rt Hon John Michael Jack |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dial Lane West Bromwich Birmingham West Midlands B70 0EB |
Director Name | Mr Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Mark Roderick Hunter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Andrew Graham Cripps |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Ms Susan Elizabeth Murray |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Dr Rosalind Catherine Rivaz |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(19 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2018(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 May 2023) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Alejandro Russo |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(21 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Routh Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton WV2 4DN |
Secretary Name | FBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton WV2 4DN |
Website | 2sfg.com |
---|
Registered Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
773k at £0.01 | Boparan Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £515,000,000 |
Net Worth | -£629,800,000 |
Cash | £168,300,000 |
Current Liabilities | £600,000,000 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
5 March 2011 | Delivered on: 23 March 2011 Satisfied on: 18 May 2011 Persons entitled: Goldman Sachs Lending Partners Llc Classification: Debenture Secured details: All monies due or to become due from each of the obligors to the interim ii security agent or the interim ii finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage all its right title and ineterst in and to such of the real property,first fixed charge all real property,the tangible moveable property,the shares,the accounts,the intellectual property see image for full details. Fully Satisfied |
---|---|
5 March 2011 | Delivered on: 15 March 2011 Satisfied on: 18 May 2011 Persons entitled: Goldman Sachs Lending Partners Llc Classification: Share charge Secured details: All monies due or to become due from each obligor to the interim ii security agent or the interim ii finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first equitable charge all right title and interest in and to the shares all accruing property each client account and all dividends interest redemption proceeds and other moneys payable in respect of any share any client account or any accruing property together with in each case all related rights in relation thereto. See image for full details. Fully Satisfied |
31 October 2005 | Delivered on: 8 November 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Policy number 19-6N2DAS dated 01 october 2005 for the sum of £500,000.life assured ranjit singh boparan together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. See the mortgage charge document for full details. Fully Satisfied |
31 October 2005 | Delivered on: 8 November 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Policy number 18-6N2-das dated 01 october 2005 for the sum of £500,000.life assured jon stanley silkn together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. See the mortgage charge document for full details. Fully Satisfied |
3 November 2000 | Delivered on: 23 November 2000 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed fof pledge of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All shares in straatman onroerend goed bv consisting of 400 shares each share with a par value of 100 dutch guilders numbered 1 up to and including 400 and all dividends interests or other distributions paid or payable and all stocks shares rights securities money or property accruing or offered by way of redemption bonus preference option rights benefits and advantages. See the mortgage charge document for full details. Fully Satisfied |
3 November 2000 | Delivered on: 14 November 2000 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life policy on barry noble dated 1ST november 2000 with allied dunbar policy number 000120-19U-dhs for a term of 5 years and for the assured sum of £500,000 and all bonuses and benefits arising from it and the company's whole right benefit and interest present and future in the policy. Fully Satisfied |
3 November 2000 | Delivered on: 14 November 2000 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to the following life policies of ranjit singh boparan a) policy dated 1ST november 2000 with allied dunbar numbered 000119-19U-dms for a term of 5 years for the sum of £1,500,000 b). Policy dated 23RD august 1994 with abbey life numbered 2923809G for an indefinate term for the sum of £500,000 and c). Policy dated 23RD august 1999 with abbey life policy number NC3030W for an indefinate period for the sum of £500,000 together with all sums assured by it all bonuses and benefits accruing thereto. Fully Satisfied |
19 April 2011 | Delivered on: 3 May 2011 Satisfied on: 10 July 2014 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights title and interest in and to the relevant contract and any and all amounts owing at any time see image for full details. Fully Satisfied |
8 March 2011 | Delivered on: 23 March 2011 Satisfied on: 18 May 2011 Persons entitled: Goldman Sachs Lending Partners,Llc Classification: Charge Secured details: All monies due or to become due from each obligor to the interim ii security agent or the interim ii finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First equitable charge all its right title and interest in and to,and all its claims against the broker in respect of all sums from time to time tranferred to the broke for application in the purchase of shares,all its right title and interest in and to the deposit,the relevant agreements see image for full details. Fully Satisfied |
3 November 2000 | Delivered on: 14 November 2000 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 March 2011 | Delivered on: 18 March 2011 Persons entitled: Bank of Scotland PLC (Bos) Classification: Deed of charge over deposit Secured details: £12,600,000 due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, its entire right title and interest in and to the deposit. Outstanding |
6 December 2022 | Delivered on: 9 December 2022 Persons entitled: Northern Foods Trustees Limited (And Its Successors in Title and Permitted Transferees and Assigns) Acting in Capacity as Trustee of Northern Foods Pension Scheme Classification: A registered charge Outstanding |
11 March 2022 | Delivered on: 13 March 2022 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
11 March 2022 | Delivered on: 13 March 2022 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
11 March 2022 | Delivered on: 13 March 2022 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
26 November 2020 | Delivered on: 8 December 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
26 November 2020 | Delivered on: 8 December 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
26 November 2020 | Delivered on: 5 December 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
7 July 2014 | Delivered on: 8 July 2014 Persons entitled: The Law Debenture Trust Corporation P.L.C., Classification: A registered charge Outstanding |
17 December 2020 | Director's details changed for Mr David St John Thomas Gregory on 15 December 2020 (2 pages) |
---|---|
8 December 2020 | Registration of charge 035580650015, created on 26 November 2020 (13 pages) |
8 December 2020 | Registration of charge 035580650014, created on 26 November 2020 (26 pages) |
5 December 2020 | Registration of charge 035580650013, created on 26 November 2020 (25 pages) |
2 December 2020 | Satisfaction of charge 035580650012 in full (1 page) |
30 June 2020 | Termination of appointment of Alejandro Russo as a director on 30 June 2020 (1 page) |
29 June 2020 | Appointment of Mr Ian Anthony Ellis as a director on 28 May 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
22 April 2020 | Group of companies' accounts made up to 27 July 2019 (83 pages) |
10 February 2020 | Termination of appointment of Charles Lamb Allen as a director on 27 January 2020 (1 page) |
10 February 2020 | Appointment of Mr Richard John Pennycook as a director on 27 January 2020 (2 pages) |
28 October 2019 | Termination of appointment of Rosalind Catherine Rivaz as a director on 25 October 2019 (1 page) |
19 September 2019 | Director's details changed for Dr Ros Catherine Rivaz on 1 August 2015 (2 pages) |
17 May 2019 | Appointment of Mr Alejandro Russo as a director on 10 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Andrew Graham Cripps as a director on 2 May 2019 (1 page) |
2 May 2019 | Group of companies' accounts made up to 28 July 2018 (83 pages) |
2 April 2019 | Termination of appointment of Susan Elizabeth Murray as a director on 31 March 2019 (1 page) |
21 March 2019 | Appointment of Mr Lee Greenbury as a secretary on 20 March 2019 (2 pages) |
14 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
11 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
11 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
11 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
16 April 2018 | Group of companies' accounts made up to 29 July 2017 (76 pages) |
21 February 2018 | Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages) |
1 August 2017 | Appointment of Mr Richard Neil Pike as a director on 28 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 28 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 28 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Richard Neil Pike as a director on 28 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 1 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 1 July 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
18 April 2017 | Group of companies' accounts made up to 30 July 2016 (71 pages) |
18 April 2017 | Group of companies' accounts made up to 30 July 2016 (71 pages) |
7 June 2016 | Satisfaction of charge 8 in full (1 page) |
7 June 2016 | Satisfaction of charge 8 in full (1 page) |
2 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
4 May 2016 | Group of companies' accounts made up to 1 August 2015 (62 pages) |
4 May 2016 | Group of companies' accounts made up to 1 August 2015 (62 pages) |
3 August 2015 | Appointment of Rosalind Catherine Rivaz as a director on 1 August 2015 (2 pages) |
3 August 2015 | Appointment of Susan Elizabeth Murray as a director on 1 August 2015 (2 pages) |
3 August 2015 | Appointment of Rosalind Catherine Rivaz as a director on 1 August 2015 (2 pages) |
3 August 2015 | Appointment of Susan Elizabeth Murray as a director on 1 August 2015 (2 pages) |
3 August 2015 | Appointment of Susan Elizabeth Murray as a director on 1 August 2015 (2 pages) |
3 August 2015 | Appointment of Rosalind Catherine Rivaz as a director on 1 August 2015 (2 pages) |
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 April 2015 | Group of companies' accounts made up to 2 August 2014 (62 pages) |
13 April 2015 | Group of companies' accounts made up to 2 August 2014 (62 pages) |
13 April 2015 | Group of companies' accounts made up to 2 August 2014 (62 pages) |
29 September 2014 | Termination of appointment of Mark Roderick Hunter as a director on 25 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Mark Roderick Hunter as a director on 25 September 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
23 July 2014 | Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 18 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 18 July 2014 (1 page) |
10 July 2014 | Satisfaction of charge 11 in full (7 pages) |
10 July 2014 | Satisfaction of charge 11 in full (7 pages) |
8 July 2014 | Registration of charge 035580650012, created on 7 July 2014 (32 pages) |
8 July 2014 | Registration of charge 035580650012, created on 7 July 2014 (32 pages) |
8 July 2014 | Registration of charge 035580650012, created on 7 July 2014 (32 pages) |
23 June 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
23 June 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
23 April 2014 | Group of companies' accounts made up to 27 July 2013 (63 pages) |
23 April 2014 | Group of companies' accounts made up to 27 July 2013 (63 pages) |
3 September 2013 | Appointment of Lucy Jeanne Neville-Rolfe as a director (2 pages) |
3 September 2013 | Appointment of Lucy Jeanne Neville-Rolfe as a director (2 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Group of companies' accounts made up to 28 July 2012 (63 pages) |
30 April 2013 | Group of companies' accounts made up to 28 July 2012 (63 pages) |
19 September 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 19 September 2012 (1 page) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Group of companies' accounts made up to 30 July 2011 (67 pages) |
27 April 2012 | Group of companies' accounts made up to 30 July 2011 (67 pages) |
18 November 2011 | Appointment of Andrew Graham Cripps as a director (2 pages) |
18 November 2011 | Appointment of Andrew Graham Cripps as a director (2 pages) |
11 August 2011 | Termination of appointment of John Jack as a director (1 page) |
11 August 2011 | Termination of appointment of John Jack as a director (1 page) |
9 August 2011 | Appointment of Mr Mark Roderick Hunter as a director (2 pages) |
9 August 2011 | Appointment of Mr Mark Roderick Hunter as a director (2 pages) |
8 August 2011 | Appointment of Mr Charles Lamb Allen as a director (2 pages) |
8 August 2011 | Appointment of Mr Charles Lamb Allen as a director (2 pages) |
18 July 2011 | Termination of appointment of Jon Silk as a secretary (1 page) |
18 July 2011 | Termination of appointment of Jon Silk as a secretary (1 page) |
18 July 2011 | Termination of appointment of Jon Silk as a director (1 page) |
18 July 2011 | Termination of appointment of Jon Silk as a director (1 page) |
1 July 2011 | Group of companies' accounts made up to 31 July 2010 (49 pages) |
1 July 2011 | Group of companies' accounts made up to 31 July 2010 (49 pages) |
6 June 2011 | Appointment of Mr Stephen Henderson as a director (2 pages) |
6 June 2011 | Appointment of Mr Stephen Henderson as a director (2 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
26 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
26 April 2011 | Sub-division of shares on 7 April 2011 (5 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
26 April 2011 | Sub-division of shares on 7 April 2011 (5 pages) |
26 April 2011 | Sub-division of shares on 7 April 2011 (5 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
23 March 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
28 February 2011 | Memorandum and Articles of Association (7 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Memorandum and Articles of Association (7 pages) |
28 February 2011 | Resolutions
|
27 January 2011 | Resolutions
|
27 January 2011 | Memorandum and Articles of Association (7 pages) |
27 January 2011 | Memorandum and Articles of Association (7 pages) |
27 January 2011 | Resolutions
|
23 November 2010 | Appointment of Rt Hon John Michael Jack as a director (2 pages) |
23 November 2010 | Appointment of Rt Hon John Michael Jack as a director (2 pages) |
4 November 2010 | Group of companies' accounts made up to 1 August 2009 (39 pages) |
4 November 2010 | Group of companies' accounts made up to 1 August 2009 (39 pages) |
4 November 2010 | Group of companies' accounts made up to 1 August 2009 (39 pages) |
30 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Termination of appointment of Robert Munro as a director (1 page) |
12 July 2010 | Appointment of Mr David St John Thomas Gregory as a director (2 pages) |
12 July 2010 | Termination of appointment of Robert Munro as a director (1 page) |
12 July 2010 | Appointment of Mr David St John Thomas Gregory as a director (2 pages) |
3 November 2009 | Group of companies' accounts made up to 2 August 2008 (34 pages) |
3 November 2009 | Group of companies' accounts made up to 2 August 2008 (34 pages) |
3 November 2009 | Group of companies' accounts made up to 2 August 2008 (34 pages) |
29 October 2009 | Director's details changed for Ranjit Singh Boparan on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jon Stanley Silk on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ranjit Singh Boparan on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ranjit Singh Boparan on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jon Stanley Silk on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jon Stanley Silk on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Robert Alexander Munro on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Baljinder Kaur Boparan on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Baljinder Kaur Boparan on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Robert Alexander Munro on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Jon Stanley Silk on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Jon Stanley Silk on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Baljinder Kaur Boparan on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Jon Stanley Silk on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Robert Alexander Munro on 1 October 2009 (2 pages) |
29 September 2009 | Secretary appointed jon stanley silk (2 pages) |
29 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
29 September 2009 | Secretary appointed jon stanley silk (2 pages) |
29 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
23 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
23 June 2009 | Appointment terminated secretary stephen duffield (1 page) |
23 June 2009 | Appointment terminated secretary stephen duffield (1 page) |
16 December 2008 | Secretary appointed christopher john mcmellon (2 pages) |
16 December 2008 | Secretary appointed christopher john mcmellon (2 pages) |
18 September 2008 | Group of companies' accounts made up to 31 July 2007 (32 pages) |
18 September 2008 | Group of companies' accounts made up to 31 July 2007 (32 pages) |
9 July 2008 | Return made up to 05/05/08; full list of members (4 pages) |
9 July 2008 | Return made up to 05/05/08; full list of members (4 pages) |
7 July 2008 | Appointment terminated director martin glanfield (1 page) |
7 July 2008 | Appointment terminated director martin glanfield (1 page) |
4 July 2008 | Director appointed jon stanley silk (3 pages) |
4 July 2008 | Director appointed jon stanley silk (3 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick way west midlands B66 1AW (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick way west midlands B66 1AW (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
26 November 2007 | Group of companies' accounts made up to 31 July 2006 (30 pages) |
26 November 2007 | Group of companies' accounts made up to 31 July 2006 (30 pages) |
3 June 2007 | Return made up to 05/05/07; no change of members
|
3 June 2007 | Return made up to 05/05/07; no change of members
|
3 January 2007 | Group of companies' accounts made up to 31 July 2005 (26 pages) |
3 January 2007 | Group of companies' accounts made up to 31 July 2005 (26 pages) |
5 June 2006 | Return made up to 05/05/06; full list of members (8 pages) |
5 June 2006 | Return made up to 05/05/06; full list of members (8 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
14 November 2005 | Group of companies' accounts made up to 31 July 2004 (28 pages) |
14 November 2005 | Group of companies' accounts made up to 31 July 2004 (28 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Return made up to 05/05/05; full list of members (8 pages) |
6 October 2005 | Return made up to 05/05/05; full list of members (8 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
25 August 2004 | Return made up to 05/05/04; full list of members
|
25 August 2004 | Return made up to 05/05/04; full list of members
|
10 June 2004 | Group of companies' accounts made up to 31 July 2003 (26 pages) |
10 June 2004 | Group of companies' accounts made up to 31 July 2003 (26 pages) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | Group of companies' accounts made up to 31 July 2002 (27 pages) |
4 June 2003 | Group of companies' accounts made up to 31 July 2002 (27 pages) |
3 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
3 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | Group of companies' accounts made up to 31 July 2001 (27 pages) |
26 June 2002 | Group of companies' accounts made up to 31 July 2001 (27 pages) |
31 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
4 June 2001 | Full group accounts made up to 31 July 2000 (26 pages) |
4 June 2001 | Full group accounts made up to 31 July 2000 (26 pages) |
21 May 2001 | Return made up to 05/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 05/05/01; full list of members (8 pages) |
23 November 2000 | Particulars of mortgage/charge (6 pages) |
23 November 2000 | Particulars of mortgage/charge (6 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Return made up to 05/05/00; full list of members
|
22 September 2000 | Return made up to 05/05/00; full list of members
|
7 June 2000 | Resolutions
|
7 June 2000 | £ nc 100/10000 19/11/99 (1 page) |
7 June 2000 | £ nc 100/10000 19/11/99 (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Ad 19/11/99--------- £ si 5004@1=5004 £ ic 2/5006 (2 pages) |
7 June 2000 | Ad 19/11/99--------- £ si 5004@1=5004 £ ic 2/5006 (2 pages) |
2 June 2000 | Full group accounts made up to 31 July 1999 (25 pages) |
2 June 2000 | Full group accounts made up to 31 July 1999 (25 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
30 July 1999 | Company name changed 2 sisters holdings LIMITED\certificate issued on 30/07/99 (2 pages) |
30 July 1999 | Company name changed 2 sisters holdings LIMITED\certificate issued on 30/07/99 (2 pages) |
28 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
28 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
20 July 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN (1 page) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN (1 page) |
5 May 1998 | Incorporation (24 pages) |
5 May 1998 | Incorporation (24 pages) |