Shipley
BD17 7EZ
Director Name | Mr Brendan John Russell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Secretary Name | Mrs Claire Louise Craigie |
---|---|
Status | Current |
Appointed | 01 January 2021(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Mark Wouldhave |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Martin Andrew Scott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Matthew Gilmour |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Kevin McGuinness |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Pengarth Eldwick Bingley West Yorkshire BD16 3DX |
Secretary Name | Mr Kevin McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Pengarth Eldwick Bingley West Yorkshire BD16 3DX |
Director Name | Sir George Edwin Cox |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Euronext Liffe Cannon Bridge House, 1 Cousin Lane London EC4R 3XX |
Director Name | Peter Flesher |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Beck Beck Lane Bingley West Yorkshire BD16 4DN |
Director Name | Diana Jean Courtney |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 April 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Benbole Farm St Teath Bodmin Cornwall PL30 3LB |
Director Name | Keith Richard Greenough |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2002) |
Role | Md Lending & Savings Division |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone House Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE |
Director Name | Mr Nicholas John Cosh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Leopold Road Wimbledon London SW19 7JG |
Director Name | Derek Trevor Lewis |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Barn Elm House Church Hill North Rigton North Yorkshire LS17 0DF |
Director Name | Jack Lindsay Mackinlay |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Skelton York North Yorkshire YO30 1XX |
Director Name | Steven John Crawshaw |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2008) |
Role | Group Chief Executive |
Correspondence Address | 100 Skipton Road Ilkley West Yorkshire LS29 9HE |
Secretary Name | Alan Forbes Shankley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 34 Queens Road Ilkley West Yorkshire LS29 9QJ |
Director Name | Mr Roderick David Kent |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Prosperous Hungerford Berkshire RG17 0RP |
Director Name | Sir Ian Michael Cheshire |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Balham Park Road London SW12 8EB |
Director Name | Robert Stewart Dickie |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 April 2008) |
Role | Group Operations Director |
Correspondence Address | Rowangarth Rowley Drive Ben Rhydding Ilkley West Yorkshire LS29 8BB |
Director Name | Mr Ian Stuart Darby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 06 August 2004) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Swanthorpe Barn Crondall Farnham Surrey GU10 5PY |
Director Name | Mr Christopher Donald Gillespie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2007) |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | Wolfhamcote Barn Flecknoe Rugby Warwickshire CV23 8AU |
Secretary Name | Mr Paul Martin Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Roger David Hattam |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2009) |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyndburn 29 Villa Road Bingley West Yorkshire BD16 4EU |
Director Name | Mr Michael Donal Buckley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 June 2017) |
Role | Self Employed Company Directo |
Country of Residence | Ireland |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Richard Lee Banks |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Keith Charles William Morgan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 October 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflats Bingley West Yorkshire BD16 2UA |
Director Name | Ms Susan Carol Langley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 October 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Robert John Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(10 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2010) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Northern Rock (Asset Management) Plc Northern Rock Gosforth Newcastle Upon Tyne NE3 4PL |
Director Name | Mr Michael Kent Atkinson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | English,Brazilian |
Status | Resigned |
Appointed | 01 October 2010(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 June 2016) |
Role | None-Executive Director |
Country of Residence | England |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflats Bingley West Yorkshire BD16 2UA |
Director Name | Mr Christopher Newton Fox |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2014) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 4BG |
Secretary Name | Mr John Gornall |
---|---|
Status | Resigned |
Appointed | 30 June 2014(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Bradford & Bingley Plc Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Ian John Hares |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 October 2021) |
Role | Finance & Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk Asset Resolution Limited Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr David Benjamin Lunn |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Uk Asset Resolution Limited Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Website | bradford-bingley.co.uk |
---|---|
Telephone | 01274 806341 |
Telephone region | Bradford |
Registered Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1.4b at £0.2 | Uk Asset Resolution LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £730,400,000 |
Net Worth | £2,147,483,647 |
Cash | £1,045,600,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (4 days ago) |
---|---|
Next Return Due | 8 April 2025 (1 year from now) |
8 October 2008 | Delivered on: 28 October 2008 Persons entitled: Hsbc Bank PLC Classification: Charge over securities 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 present and future obligations and liabilities whether actual, contingent, sole, joint or several or otherwise together with all costs, charges and expenses see image for full details. Outstanding |
---|---|
20 April 2008 | Delivered on: 2 May 2008 Persons entitled: Barclays Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights under the LLP deed, see image for full details. Outstanding |
20 November 2007 | Delivered on: 28 November 2007 Persons entitled: Broomco (4115) Limited Classification: Security agreement 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: First fixed charge all of its charged assets. See the mortgage charge document for full details. Outstanding |
12 January 2021 | Termination of appointment of John Gornall as a secretary on 1 January 2021 (1 page) |
---|---|
12 January 2021 | Appointment of Mrs Claire Louise Craigie as a secretary on 1 January 2021 (2 pages) |
21 August 2020 | Satisfaction of charge 3 in full (1 page) |
21 August 2020 | Satisfaction of charge 1 in full (1 page) |
10 August 2020 | Group of companies' accounts made up to 31 March 2020 (79 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
17 January 2020 | Satisfaction of charge 2 in full (7 pages) |
9 July 2019 | Group of companies' accounts made up to 31 March 2019 (81 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with updates (6 pages) |
10 August 2018 | Resolutions
|
2 August 2018 | Group of companies' accounts made up to 31 March 2018 (79 pages) |
1 August 2018 | Appointment of Mr Holger Randolph Vieten as a director on 31 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Peter John Norton as a director on 3 July 2018 (1 page) |
9 April 2018 | Notification of Uk Government Investments Limited as a person with significant control on 9 April 2018 (2 pages) |
9 April 2018 | Cessation of Uk Financial Investments Limited as a person with significant control on 31 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 28 February 2018 with updates (6 pages) |
3 August 2017 | Group of companies' accounts made up to 31 March 2017 (85 pages) |
3 August 2017 | Group of companies' accounts made up to 31 March 2017 (85 pages) |
28 June 2017 | Appointment of Mr Brendan John Russell as a director on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Brendan John Russell as a director on 27 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Michael Donal Buckley as a director on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Michael Donal Buckley as a director on 27 June 2017 (1 page) |
10 April 2017 | Appointment of Mr. Peter John Norton as a director on 6 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr. Peter John Norton as a director on 6 April 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
1 March 2017 | Termination of appointment of David Benjamin Lunn as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of David Benjamin Lunn as a director on 28 February 2017 (1 page) |
16 January 2017 | Director's details changed for Mr Brendan Paul Mcdonagh on 12 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Brendan Paul Mcdonagh on 12 January 2017 (2 pages) |
15 September 2016 | Auditor's resignation (1 page) |
15 September 2016 | Auditor's resignation (1 page) |
27 July 2016 | Termination of appointment of Richard Alan Pym as a director on 26 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Richard Alan Pym as a director on 26 July 2016 (1 page) |
30 June 2016 | Director's details changed for Mr Ian John Hares on 8 July 2014 (2 pages) |
30 June 2016 | Director's details changed for Mr Ian John Hares on 8 July 2014 (2 pages) |
8 June 2016 | Group of companies' accounts made up to 31 March 2016 (83 pages) |
8 June 2016 | Group of companies' accounts made up to 31 March 2016 (83 pages) |
6 June 2016 | Termination of appointment of Michael Kent Atkinson as a director on 5 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Michael Kent Atkinson as a director on 5 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Richard Lee Banks as a director on 5 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Richard Lee Banks as a director on 5 June 2016 (1 page) |
8 April 2016 | Appointment of Mr Brendan Paul Mcdonagh as a director on 4 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Brendan Paul Mcdonagh as a director on 4 April 2016 (2 pages) |
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
1 July 2015 | Group of companies' accounts made up to 31 March 2015 (82 pages) |
1 July 2015 | Group of companies' accounts made up to 31 March 2015 (82 pages) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 November 2014 | Termination of appointment of Christopher Newton Fox as a director on 20 November 2014 (1 page) |
28 November 2014 | Appointment of Mr David Benjamin Lunn as a director on 20 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr David Benjamin Lunn as a director on 20 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Christopher Newton Fox as a director on 20 November 2014 (1 page) |
12 August 2014 | Group of companies' accounts made up to 31 March 2014 (84 pages) |
12 August 2014 | Group of companies' accounts made up to 31 March 2014 (84 pages) |
9 July 2014 | Appointment of Mr Ian John Hares as a director (2 pages) |
9 July 2014 | Appointment of Mr Ian John Hares as a director (2 pages) |
30 June 2014 | Appointment of Mr John Gornall as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Paul Hopkinson as a secretary (1 page) |
30 June 2014 | Appointment of Mr John Gornall as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Paul Hopkinson as a secretary (1 page) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 January 2014 | Termination of appointment of Louise Patten as a director (1 page) |
3 January 2014 | Termination of appointment of Louise Patten as a director (1 page) |
9 December 2013 | Termination of appointment of Phillip Mclelland as a director (1 page) |
9 December 2013 | Termination of appointment of Phillip Mclelland as a director (1 page) |
16 October 2013 | Appointment of Christopher Newton Fox as a director (3 pages) |
16 October 2013 | Appointment of Christopher Newton Fox as a director (3 pages) |
24 September 2013 | Termination of appointment of Henry O'neil as a director (1 page) |
24 September 2013 | Termination of appointment of Henry O'neil as a director (1 page) |
14 June 2013 | Group of companies' accounts made up to 31 December 2012 (76 pages) |
14 June 2013 | Group of companies' accounts made up to 31 December 2012 (76 pages) |
15 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
15 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
4 April 2013 | Director's details changed for Michael Kent Atkinson on 1 October 2012 (2 pages) |
4 April 2013 | Director's details changed for Lady Louise Alexandra Virginia Charlotte Patten on 1 October 2012 (2 pages) |
4 April 2013 | Director's details changed for Susan Carol Langley on 1 October 2012 (2 pages) |
4 April 2013 | Director's details changed for Susan Carol Langley on 1 October 2012 (2 pages) |
4 April 2013 | Director's details changed for Michael Kent Atkinson on 1 October 2012 (2 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (14 pages) |
4 April 2013 | Director's details changed for Lady Louise Alexandra Virginia Charlotte Patten on 1 October 2012 (2 pages) |
4 April 2013 | Director's details changed for Lady Louise Alexandra Virginia Charlotte Patten on 1 October 2012 (2 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (14 pages) |
4 April 2013 | Director's details changed for Michael Kent Atkinson on 1 October 2012 (2 pages) |
4 April 2013 | Director's details changed for Susan Carol Langley on 1 October 2012 (2 pages) |
18 July 2012 | Appointment of Mr Henry James O'neil as a director (3 pages) |
18 July 2012 | Appointment of Mr Henry James O'neil as a director (3 pages) |
4 April 2012 | Group of companies' accounts made up to 31 December 2011 (83 pages) |
4 April 2012 | Group of companies' accounts made up to 31 December 2011 (83 pages) |
30 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (22 pages) |
30 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (22 pages) |
12 July 2011 | Appointment of Phillip Alexander Mclelland as a director (3 pages) |
12 July 2011 | Appointment of Phillip Alexander Mclelland as a director (3 pages) |
16 June 2011 | Section 519 (2 pages) |
16 June 2011 | Section 519 (2 pages) |
13 May 2011 | Group of companies' accounts made up to 31 December 2010 (118 pages) |
13 May 2011 | Group of companies' accounts made up to 31 December 2010 (118 pages) |
9 March 2011 | Annual return made up to 28 February 2011 (22 pages) |
9 March 2011 | Annual return made up to 28 February 2011 (22 pages) |
7 March 2011 | Director's details changed for Mr Richard Lee Banks on 22 December 2010 (3 pages) |
7 March 2011 | Director's details changed for Mr Richard Lee Banks on 22 December 2010 (3 pages) |
17 January 2011 | Termination of appointment of Robert Davies as a director (2 pages) |
17 January 2011 | Termination of appointment of Robert Davies as a director (2 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
7 October 2010 | Appointment of Robert John Davies as a director (3 pages) |
7 October 2010 | Appointment of Robert John Davies as a director (3 pages) |
6 October 2010 | Appointment of Susan Carol Langley as a director (3 pages) |
6 October 2010 | Appointment of Keith Charles William Morgan as a director (3 pages) |
6 October 2010 | Appointment of Susan Carol Langley as a director (3 pages) |
6 October 2010 | Appointment of Michael Kent Atkinson as a director (3 pages) |
6 October 2010 | Appointment of Michael Kent Atkinson as a director (3 pages) |
6 October 2010 | Appointment of Keith Charles William Morgan as a director (3 pages) |
28 April 2010 | Group of companies' accounts made up to 31 December 2009 (95 pages) |
28 April 2010 | Group of companies' accounts made up to 31 December 2009 (95 pages) |
20 April 2010 | Appointment of John Hartley Tattersall as a director (3 pages) |
20 April 2010 | Appointment of John Hartley Tattersall as a director (3 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
5 January 2010 | Director's details changed for Richard Alan Pym on 16 December 2009 (3 pages) |
5 January 2010 | Director's details changed for Richard Alan Pym on 16 December 2009 (3 pages) |
15 December 2009 | Secretary's details changed for Paul Martin Hopkinson on 1 December 2009 (4 pages) |
15 December 2009 | Secretary's details changed for Paul Martin Hopkinson on 1 December 2009 (4 pages) |
15 December 2009 | Secretary's details changed for Paul Martin Hopkinson on 1 December 2009 (4 pages) |
12 December 2009 | Director's details changed for Michael Donal Buckley on 25 November 2009 (3 pages) |
12 December 2009 | Director's details changed for Richard Lee Banks on 25 November 2009 (3 pages) |
12 December 2009 | Director's details changed for Richard Lee Banks on 25 November 2009 (3 pages) |
12 December 2009 | Director's details changed for Michael Donal Buckley on 25 November 2009 (3 pages) |
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
14 July 2009 | Appointment terminated director christopher willford (1 page) |
14 July 2009 | Appointment terminated director christopher willford (1 page) |
14 July 2009 | Appointment terminated director roger hattam (1 page) |
14 July 2009 | Appointment terminated director roger hattam (1 page) |
14 May 2009 | Director appointed richard lee banks (2 pages) |
14 May 2009 | Director appointed richard lee banks (2 pages) |
9 May 2009 | Group of companies' accounts made up to 31 December 2008 (99 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Group of companies' accounts made up to 31 December 2008 (99 pages) |
9 May 2009 | Resolutions
|
9 April 2009 | Return made up to 28/02/09; bulk list available separately (7 pages) |
9 April 2009 | Return made up to 28/02/09; bulk list available separately (7 pages) |
21 November 2008 | Appointment terminated director stephen webster (1 page) |
21 November 2008 | Appointment terminated director stephen webster (1 page) |
21 November 2008 | Appointment terminated director ian cheshire (1 page) |
21 November 2008 | Appointment terminated director nicholas cosh (1 page) |
21 November 2008 | Appointment terminated director roderick kent (1 page) |
21 November 2008 | Appointment terminated director nicholas cosh (1 page) |
21 November 2008 | Appointment terminated director roderick kent (1 page) |
21 November 2008 | Appointment terminated director ian cheshire (1 page) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 September 2008 | Appointment terminated director mark stevens (1 page) |
17 September 2008 | Appointment terminated director mark stevens (1 page) |
15 September 2008 | Ad 18/08/08-28/08/08\gbp si [email protected]=206917560\gbp ic 154418633/361336193\ (3 pages) |
15 September 2008 | Ad 18/08/08-28/08/08\gbp si [email protected]=206917560\gbp ic 154418633/361336193\ (3 pages) |
4 September 2008 | Director appointed richard alan pym (2 pages) |
4 September 2008 | Director appointed richard alan pym (2 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Gbp nc 411317312.25/652134624.5\17/07/08 (1 page) |
28 July 2008 | Resolutions
|
28 July 2008 | Gbp nc 411317312.25/652134624.5\17/07/08 (1 page) |
6 June 2008 | Appointment terminated director steven crawshaw (1 page) |
6 June 2008 | Appointment terminated director steven crawshaw (1 page) |
9 May 2008 | Group of companies' accounts made up to 31 December 2007 (93 pages) |
9 May 2008 | Group of companies' accounts made up to 31 December 2007 (93 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Memorandum and Articles of Association (70 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
7 May 2008 | Memorandum and Articles of Association (70 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
2 May 2008 | Appointment terminated director robert dickie (1 page) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
2 May 2008 | Appointment terminated director robert dickie (1 page) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
13 March 2008 | Return made up to 28/02/08; bulk list available separately (11 pages) |
13 March 2008 | Return made up to 28/02/08; bulk list available separately (11 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
5 December 2007 | £ ic 155106133/154418633 26/10/07 £ sr [email protected]=687500 (1 page) |
5 December 2007 | £ ic 155106133/154418633 26/10/07 £ sr [email protected]=687500 (1 page) |
28 November 2007 | Particulars of mortgage/charge (8 pages) |
28 November 2007 | Particulars of mortgage/charge (8 pages) |
9 November 2007 | £ ic 155606133/155106133 05/10/07 £ sr [email protected]=500000 (2 pages) |
9 November 2007 | £ ic 155606133/155106133 05/10/07 £ sr [email protected]=500000 (2 pages) |
23 October 2007 | £ ic 156981133/155606133 29/08/07 £ sr [email protected]=1375000 (2 pages) |
23 October 2007 | £ ic 156981133/155606133 29/08/07 £ sr [email protected]=1375000 (2 pages) |
4 October 2007 | £ ic 157918633/156981133 14/08/07 £ sr [email protected]=937500 (2 pages) |
4 October 2007 | £ ic 157918633/156981133 14/08/07 £ sr [email protected]=937500 (2 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
31 August 2007 | £ ic 158606133/157918633 02/08/07 £ sr [email protected]=687500 (1 page) |
31 August 2007 | £ ic 158606133/157918633 02/08/07 £ sr [email protected]=687500 (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
11 May 2007 | Group of companies' accounts made up to 31 December 2006 (85 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
11 May 2007 | Group of companies' accounts made up to 31 December 2006 (85 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 28/02/07; bulk list available separately
|
29 March 2007 | Return made up to 28/02/07; bulk list available separately
|
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
5 May 2006 | Group of companies' accounts made up to 31 December 2005 (104 pages) |
5 May 2006 | Group of companies' accounts made up to 31 December 2005 (104 pages) |
17 March 2006 | Return made up to 28/02/06; bulk list available separately
|
17 March 2006 | Return made up to 28/02/06; bulk list available separately
|
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
26 May 2005 | Group of companies' accounts made up to 31 December 2004 (78 pages) |
26 May 2005 | Group of companies' accounts made up to 31 December 2004 (78 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
29 March 2005 | Ad 01/03/05--------- £ si [email protected]=1825 £ ic 158604308/158606133 (2 pages) |
29 March 2005 | Ad 01/03/05--------- £ si [email protected]=1825 £ ic 158604308/158606133 (2 pages) |
14 March 2005 | Ad 01/03/05--------- £ si [email protected]=83672 £ ic 158520636/158604308 (2 pages) |
14 March 2005 | Ad 01/03/05--------- £ si [email protected]=83672 £ ic 158520636/158604308 (2 pages) |
11 March 2005 | Return made up to 28/02/05; bulk list available separately
|
11 March 2005 | Return made up to 28/02/05; bulk list available separately
|
15 December 2004 | Listing of particulars (202 pages) |
15 December 2004 | Listing of particulars (202 pages) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
28 May 2004 | Listing of particulars (4 pages) |
28 May 2004 | Listing of particulars (140 pages) |
28 May 2004 | Listing of particulars (140 pages) |
28 May 2004 | Listing of particulars (4 pages) |
21 April 2004 | Group of companies' accounts made up to 31 December 2003 (81 pages) |
21 April 2004 | Group of companies' accounts made up to 31 December 2003 (81 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
15 March 2004 | Return made up to 28/02/04; bulk list available separately
|
15 March 2004 | Return made up to 28/02/04; bulk list available separately
|
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
30 December 2003 | £ ic 158679624/158340637 26/11/03 £ sr [email protected]=338987 (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | £ ic 158679624/158340637 26/11/03 £ sr [email protected]=338987 (1 page) |
15 December 2003 | Listing of particulars (64 pages) |
15 December 2003 | Listing of particulars (64 pages) |
28 November 2003 | £ ic 158989624/158679624 04/11/03 £ sr [email protected]=310000 (1 page) |
28 November 2003 | £ ic 158989624/158679624 04/11/03 £ sr [email protected]=310000 (1 page) |
5 November 2003 | £ ic 159315874/158989624 22/10/03 £ sr [email protected]=326250 (1 page) |
5 November 2003 | £ ic 159315874/158989624 22/10/03 £ sr [email protected]=326250 (1 page) |
20 October 2003 | £ ic 159615874/159315874 25/09/03 £ sr [email protected]=300000 (1 page) |
20 October 2003 | £ ic 159615874/159315874 25/09/03 £ sr [email protected]=300000 (1 page) |
3 October 2003 | £ ic 159865874/159615874 10/09/03 £ sr [email protected]=250000 (1 page) |
3 October 2003 | £ ic 159865874/159615874 10/09/03 £ sr [email protected]=250000 (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | New director appointed (3 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (3 pages) |
9 July 2003 | £ ic 160262124/159865874 18/06/03 £ sr [email protected]=396250 (1 page) |
9 July 2003 | £ ic 160262124/159865874 18/06/03 £ sr [email protected]=396250 (1 page) |
25 June 2003 | Listing of particulars (61 pages) |
25 June 2003 | Listing of particulars (61 pages) |
17 June 2003 | £ ic 160829624/160262124 19/05/03 £ sr [email protected]=567500 (1 page) |
17 June 2003 | £ ic 160829624/160262124 19/05/03 £ sr [email protected]=567500 (1 page) |
6 June 2003 | £ ic 161445267/160829624 16/05/03 £ sr [email protected]=615643 (1 page) |
6 June 2003 | £ ic 161445267/160829624 16/05/03 £ sr [email protected]=615643 (1 page) |
2 June 2003 | £ ic 161710267/161445267 24/04/03 £ sr [email protected]=265000 (1 page) |
2 June 2003 | £ ic 161710267/161445267 24/04/03 £ sr [email protected]=265000 (1 page) |
20 May 2003 | New director appointed (14 pages) |
20 May 2003 | New director appointed (14 pages) |
18 May 2003 | Resolutions
|
18 May 2003 | Resolutions
|
12 May 2003 | £ ic 162165267/161710267 02/04/03 £ sr [email protected]=455000 (1 page) |
12 May 2003 | £ ic 162165267/161710267 02/04/03 £ sr [email protected]=455000 (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
28 April 2003 | £ ic 162372767/162165267 01/04/03 £ sr [email protected]=207500 (1 page) |
28 April 2003 | £ ic 162372767/162165267 01/04/03 £ sr [email protected]=207500 (1 page) |
15 April 2003 | £ ic 162925267/162372767 17/03/03 £ sr [email protected]=552500 (1 page) |
15 April 2003 | £ ic 162925267/162372767 17/03/03 £ sr [email protected]=552500 (1 page) |
11 April 2003 | Group of companies' accounts made up to 31 December 2002 (84 pages) |
11 April 2003 | Group of companies' accounts made up to 31 December 2002 (84 pages) |
1 April 2003 | £ ic 163255267/162925267 07/03/03 £ sr [email protected]=330000 (1 page) |
1 April 2003 | £ ic 163255267/162925267 07/03/03 £ sr [email protected]=330000 (1 page) |
13 March 2003 | Return made up to 28/02/03; bulk list available separately (9 pages) |
13 March 2003 | Return made up to 28/02/03; bulk list available separately (9 pages) |
31 January 2003 | £ ic 163531524/163435274 03/01/03 £ sr [email protected]=96250 (1 page) |
31 January 2003 | £ ic 163531524/163435274 03/01/03 £ sr [email protected]=96250 (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
3 January 2003 | £ ic 164180274/163785274 11/12/02 £ sr [email protected]=395000 (1 page) |
3 January 2003 | £ ic 164180274/163785274 11/12/02 £ sr [email protected]=395000 (1 page) |
3 January 2003 | £ ic 163785274/163531524 24/12/02 £ sr [email protected]=253750 (1 page) |
3 January 2003 | £ ic 163785274/163531524 24/12/02 £ sr [email protected]=253750 (1 page) |
18 December 2002 | £ ic 164907524/164180274 29/11/02 £ sr [email protected]=727250 (1 page) |
18 December 2002 | £ ic 164907524/164180274 29/11/02 £ sr [email protected]=727250 (1 page) |
11 December 2002 | Listing of particulars (60 pages) |
11 December 2002 | Listing of particulars (60 pages) |
6 December 2002 | £ ic 165227024/164907524 14/11/02 £ sr [email protected]=319500 (1 page) |
6 December 2002 | £ ic 165227024/164907524 14/11/02 £ sr [email protected]=319500 (1 page) |
21 November 2002 | £ ic 165439774/165227024 31/10/02 £ sr [email protected]=212750 (1 page) |
21 November 2002 | £ ic 165439774/165227024 31/10/02 £ sr [email protected]=212750 (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
2 November 2002 | £ ic 165842274/165439774 15/10/02 £ sr [email protected]=402500 (1 page) |
2 November 2002 | £ ic 165842274/165439774 15/10/02 £ sr [email protected]=402500 (1 page) |
31 October 2002 | £ ic 166422702/166385561 20/09/02 £ sr [email protected]=37141 (1 page) |
31 October 2002 | £ ic 166074000/165969266 30/09/02 £ sr [email protected]=104734 (1 page) |
31 October 2002 | £ ic 166178543/166149781 26/09/02 £ sr [email protected]=28762 (1 page) |
31 October 2002 | £ ic 165969266/165921379 01/10/02 £ sr [email protected]=47887 (1 page) |
31 October 2002 | £ ic 166149781/166074000 27/09/02 £ sr [email protected]=75781 (1 page) |
31 October 2002 | £ ic 165886024/165842274 03/10/02 £ sr [email protected]=43750 (1 page) |
31 October 2002 | £ ic 166454214/166422702 19/09/02 £ sr [email protected]=31512 (1 page) |
31 October 2002 | £ ic 166074000/165969266 30/09/02 £ sr [email protected]=104734 (1 page) |
31 October 2002 | £ ic 166349124/166215374 24/09/02 £ sr [email protected]=133750 (1 page) |
31 October 2002 | £ ic 165921379/165886024 02/10/02 £ sr [email protected]=35355 (1 page) |
31 October 2002 | £ ic 165969266/165921379 01/10/02 £ sr [email protected]=47887 (1 page) |
31 October 2002 | £ ic 165921379/165886024 02/10/02 £ sr [email protected]=35355 (1 page) |
31 October 2002 | £ ic 166178543/166149781 26/09/02 £ sr [email protected]=28762 (1 page) |
31 October 2002 | £ ic 165886024/165842274 03/10/02 £ sr [email protected]=43750 (1 page) |
31 October 2002 | £ ic 166215374/166178543 25/09/02 £ sr [email protected]=36831 (1 page) |
31 October 2002 | £ ic 166149781/166074000 27/09/02 £ sr [email protected]=75781 (1 page) |
31 October 2002 | £ ic 166422702/166385561 20/09/02 £ sr [email protected]=37141 (1 page) |
31 October 2002 | £ ic 166385561/166349124 23/09/02 £ sr [email protected]=36437 (1 page) |
31 October 2002 | £ ic 166454214/166422702 19/09/02 £ sr [email protected]=31512 (1 page) |
31 October 2002 | £ ic 166215374/166178543 25/09/02 £ sr [email protected]=36831 (1 page) |
31 October 2002 | £ ic 166385561/166349124 23/09/02 £ sr [email protected]=36437 (1 page) |
31 October 2002 | £ ic 166349124/166215374 24/09/02 £ sr [email protected]=133750 (1 page) |
25 October 2002 | New director appointed (4 pages) |
25 October 2002 | New director appointed (4 pages) |
16 October 2002 | £ ic 166554139/166454214 18/09/02 £ sr [email protected]=99925 (1 page) |
16 October 2002 | £ ic 166870424/166762089 10/09/02 £ sr [email protected]=108335 (1 page) |
16 October 2002 | £ ic 166676135/166660632 13/09/02 £ sr [email protected]=15503 (1 page) |
16 October 2002 | £ ic 166762089/166724589 11/09/02 £ sr [email protected]=37500 (1 page) |
16 October 2002 | £ ic 166634382/166554139 17/09/02 £ sr [email protected]=80243 (1 page) |
16 October 2002 | £ ic 167072924/166997924 06/09/02 £ sr [email protected]=75000 (1 page) |
16 October 2002 | £ ic 166676135/166660632 13/09/02 £ sr [email protected]=15503 (1 page) |
16 October 2002 | £ ic 166660632/166634382 16/09/02 £ sr [email protected]=26250 (1 page) |
16 October 2002 | £ ic 167072924/166997924 06/09/02 £ sr [email protected]=75000 (1 page) |
16 October 2002 | £ ic 166634382/166554139 17/09/02 £ sr [email protected]=80243 (1 page) |
16 October 2002 | £ ic 166762089/166724589 11/09/02 £ sr [email protected]=37500 (1 page) |
16 October 2002 | £ ic 166554139/166454214 18/09/02 £ sr [email protected]=99925 (1 page) |
16 October 2002 | £ ic 166997924/166870424 09/09/02 £ sr [email protected]=127500 (1 page) |
16 October 2002 | £ ic 167119424/167072924 05/09/02 £ sr [email protected]=46500 (1 page) |
16 October 2002 | £ ic 166724589/166676135 12/09/02 £ sr [email protected]=48454 (1 page) |
16 October 2002 | £ ic 166997924/166870424 09/09/02 £ sr [email protected]=127500 (1 page) |
16 October 2002 | £ ic 166870424/166762089 10/09/02 £ sr [email protected]=108335 (1 page) |
16 October 2002 | £ ic 166724589/166676135 12/09/02 £ sr [email protected]=48454 (1 page) |
16 October 2002 | £ ic 166660632/166634382 16/09/02 £ sr [email protected]=26250 (1 page) |
16 October 2002 | £ ic 167119424/167072924 05/09/02 £ sr [email protected]=46500 (1 page) |
20 September 2002 | £ ic 167341859/167281049 02/09/02 £ sr [email protected]=60810 (1 page) |
20 September 2002 | £ ic 167390609/167341859 30/08/02 £ sr [email protected]=48750 (1 page) |
20 September 2002 | £ ic 167514413/167479776 23/08/02 £ sr [email protected]=34637 (1 page) |
20 September 2002 | £ ic 167423329/167390609 29/08/02 £ sr [email protected]=32720 (1 page) |
20 September 2002 | £ ic 167547775/167514413 22/08/02 £ sr [email protected]=33362 (1 page) |
20 September 2002 | £ ic 167479776/167448954 27/08/02 £ sr [email protected]=30822 (1 page) |
20 September 2002 | £ ic 167281049/167193549 03/09/02 £ sr [email protected]=87500 (1 page) |
20 September 2002 | £ ic 167341859/167281049 02/09/02 £ sr [email protected]=60810 (1 page) |
20 September 2002 | £ ic 167448954/167423329 28/08/02 £ sr [email protected]=25625 (1 page) |
20 September 2002 | £ ic 167514413/167479776 23/08/02 £ sr [email protected]=34637 (1 page) |
20 September 2002 | £ ic 167193549/167119424 04/09/02 £ sr [email protected]=74125 (1 page) |
20 September 2002 | £ ic 167281049/167193549 03/09/02 £ sr [email protected]=87500 (1 page) |
20 September 2002 | £ ic 167193549/167119424 04/09/02 £ sr [email protected]=74125 (1 page) |
20 September 2002 | £ ic 167479776/167448954 27/08/02 £ sr [email protected]=30822 (1 page) |
20 September 2002 | £ ic 167423329/167390609 29/08/02 £ sr [email protected]=32720 (1 page) |
20 September 2002 | £ ic 167547775/167514413 22/08/02 £ sr [email protected]=33362 (1 page) |
20 September 2002 | £ ic 167448954/167423329 28/08/02 £ sr [email protected]=25625 (1 page) |
20 September 2002 | £ ic 167390609/167341859 30/08/02 £ sr [email protected]=48750 (1 page) |
23 July 2002 | £ ic 167874250/167839250 25/06/02 £ sr [email protected]=35000 (1 page) |
23 July 2002 | £ ic 167645500/167589025 19/06/02 £ sr [email protected]=56475 (1 page) |
23 July 2002 | £ ic 167820500/167645500 18/06/02 £ sr [email protected]=175000 (1 page) |
23 July 2002 | £ ic 167589025/167547775 20/06/02 £ sr [email protected]=41250 (1 page) |
23 July 2002 | £ ic 167820500/167645500 18/06/02 £ sr [email protected]=175000 (1 page) |
23 July 2002 | £ ic 168074250/168011750 21/06/02 £ sr [email protected]=62500 (1 page) |
23 July 2002 | £ ic 167874250/167839250 25/06/02 £ sr [email protected]=35000 (1 page) |
23 July 2002 | £ ic 168011750/167874250 24/06/02 £ sr [email protected]=137500 (1 page) |
23 July 2002 | £ ic 167839250/167820500 27/06/02 £ sr [email protected]=18750 (1 page) |
23 July 2002 | £ ic 167589025/167547775 20/06/02 £ sr [email protected]=41250 (1 page) |
23 July 2002 | £ ic 167839250/167820500 27/06/02 £ sr [email protected]=18750 (1 page) |
23 July 2002 | £ ic 167645500/167589025 19/06/02 £ sr [email protected]=56475 (1 page) |
23 July 2002 | £ ic 168074250/168011750 21/06/02 £ sr [email protected]=62500 (1 page) |
23 July 2002 | £ ic 168011750/167874250 24/06/02 £ sr [email protected]=137500 (1 page) |
14 July 2002 | £ ic 168247250/168159750 06/06/02 £ sr [email protected]=87500 (1 page) |
14 July 2002 | £ ic 168247250/168159750 06/06/02 £ sr [email protected]=87500 (1 page) |
14 July 2002 | £ ic 168438500/168422250 11/06/02 £ sr [email protected]=16250 (1 page) |
14 July 2002 | £ ic 168438500/168422250 11/06/02 £ sr [email protected]=16250 (1 page) |
14 July 2002 | £ ic 168458500/168438500 13/06/02 £ sr [email protected]=20000 (1 page) |
14 July 2002 | £ ic 168422250/168372250 10/06/02 £ sr [email protected]=50000 (1 page) |
14 July 2002 | £ ic 168591750/168573000 17/06/02 £ sr [email protected]=18750 (1 page) |
14 July 2002 | £ ic 168372250/168247250 07/06/02 £ sr [email protected]=125000 (1 page) |
14 July 2002 | £ ic 168136750/168074250 12/06/02 £ sr [email protected]=62500 (1 page) |
14 July 2002 | £ ic 168573000/168458500 14/06/02 £ sr [email protected]=114500 (1 page) |
14 July 2002 | £ ic 168422250/168372250 10/06/02 £ sr [email protected]=50000 (1 page) |
14 July 2002 | £ ic 168149250/168136750 31/05/02 £ sr [email protected]=12500 (1 page) |
14 July 2002 | £ ic 168159750/168149250 05/06/02 £ sr [email protected]=10500 (1 page) |
14 July 2002 | £ ic 168591750/168573000 17/06/02 £ sr [email protected]=18750 (1 page) |
14 July 2002 | £ ic 168458500/168438500 13/06/02 £ sr [email protected]=20000 (1 page) |
14 July 2002 | £ ic 168149250/168136750 31/05/02 £ sr [email protected]=12500 (1 page) |
14 July 2002 | £ ic 168136750/168074250 12/06/02 £ sr [email protected]=62500 (1 page) |
14 July 2002 | £ ic 168573000/168458500 14/06/02 £ sr [email protected]=114500 (1 page) |
14 July 2002 | £ ic 168372250/168247250 07/06/02 £ sr [email protected]=125000 (1 page) |
14 July 2002 | £ ic 168159750/168149250 05/06/02 £ sr [email protected]=10500 (1 page) |
5 June 2002 | £ ic 168714250/168653000 26/04/02 £ sr [email protected]=61250 (1 page) |
5 June 2002 | £ ic 168739250/168714250 25/04/02 £ sr [email protected]=25000 (1 page) |
5 June 2002 | £ ic 168608000/168591750 03/05/02 £ sr [email protected]=16250 (1 page) |
5 June 2002 | £ ic 168714250/168653000 26/04/02 £ sr [email protected]=61250 (1 page) |
5 June 2002 | £ ic 168653000/168621750 30/04/02 £ sr [email protected]=31250 (1 page) |
5 June 2002 | £ ic 168653000/168621750 30/04/02 £ sr [email protected]=31250 (1 page) |
5 June 2002 | £ ic 168621750/168608000 02/05/02 £ sr [email protected]=13750 (1 page) |
5 June 2002 | £ ic 168621750/168608000 02/05/02 £ sr [email protected]=13750 (1 page) |
5 June 2002 | £ ic 168739250/168714250 25/04/02 £ sr [email protected]=25000 (1 page) |
5 June 2002 | £ ic 168608000/168591750 03/05/02 £ sr [email protected]=16250 (1 page) |
27 May 2002 | Group of companies' accounts made up to 31 December 2001 (80 pages) |
27 May 2002 | Group of companies' accounts made up to 31 December 2001 (80 pages) |
23 May 2002 | £ ic 168771750/168739250 24/04/02 £ sr [email protected]=32500 (1 page) |
23 May 2002 | £ ic 168809250/168771750 22/04/02 £ sr [email protected]=37500 (1 page) |
23 May 2002 | £ ic 168771750/168739250 24/04/02 £ sr [email protected]=32500 (1 page) |
23 May 2002 | £ ic 168809250/168771750 22/04/02 £ sr [email protected]=37500 (1 page) |
23 May 2002 | £ ic 168841750/168809250 23/04/02 £ sr [email protected]=32500 (1 page) |
23 May 2002 | £ ic 168841750/168809250 23/04/02 £ sr [email protected]=32500 (1 page) |
20 May 2002 | £ ic 168910500/168879250 16/04/02 £ sr [email protected]=31250 (1 page) |
20 May 2002 | £ ic 168910500/168879250 16/04/02 £ sr [email protected]=31250 (1 page) |
20 May 2002 | £ ic 168965500/168923000 12/04/02 £ sr [email protected]=42500 (1 page) |
20 May 2002 | £ ic 168866750/168841750 19/04/02 £ sr [email protected]=25000 (1 page) |
20 May 2002 | £ ic 168866750/168841750 19/04/02 £ sr [email protected]=25000 (1 page) |
20 May 2002 | £ ic 168923000/168910500 15/04/02 £ sr [email protected]=12500 (1 page) |
20 May 2002 | £ ic 168879250/168866750 18/04/02 £ sr [email protected]=12500 (1 page) |
20 May 2002 | £ ic 168965500/168923000 12/04/02 £ sr [email protected]=42500 (1 page) |
20 May 2002 | £ ic 168879250/168866750 18/04/02 £ sr [email protected]=12500 (1 page) |
20 May 2002 | £ ic 168923000/168910500 15/04/02 £ sr [email protected]=12500 (1 page) |
14 May 2002 | Return made up to 28/02/02; bulk list available separately (11 pages) |
14 May 2002 | Return made up to 28/02/02; bulk list available separately (11 pages) |
13 May 2002 | £ ic 169028000/169003000 11/04/02 £ sr [email protected]=25000 (1 page) |
13 May 2002 | £ ic 169106250/169072500 09/04/02 £ sr [email protected]=33750 (1 page) |
13 May 2002 | £ ic 169072500/169028000 08/04/02 £ sr [email protected]=44500 (1 page) |
13 May 2002 | £ ic 169003000/168965500 10/04/02 £ sr [email protected]=37500 (1 page) |
13 May 2002 | £ ic 169003000/168965500 10/04/02 £ sr [email protected]=37500 (1 page) |
13 May 2002 | £ ic 169106250/169072500 09/04/02 £ sr [email protected]=33750 (1 page) |
13 May 2002 | £ ic 169028000/169003000 11/04/02 £ sr [email protected]=25000 (1 page) |
13 May 2002 | £ ic 169072500/169028000 08/04/02 £ sr [email protected]=44500 (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Memorandum and Articles of Association (48 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
7 May 2002 | Memorandum and Articles of Association (48 pages) |
7 May 2002 | Resolutions
|
1 May 2002 | £ ic 169168750/169106250 25/03/02 £ sr [email protected]=62500 (1 page) |
1 May 2002 | £ ic 169295000/169231250 02/04/02 £ sr [email protected]=63750 (1 page) |
1 May 2002 | £ ic 169231250/169168750 26/03/02 £ sr [email protected]=62500 (1 page) |
1 May 2002 | £ ic 169295000/169231250 02/04/02 £ sr [email protected]=63750 (1 page) |
1 May 2002 | £ ic 169168750/169106250 25/03/02 £ sr [email protected]=62500 (1 page) |
1 May 2002 | £ ic 169231250/169168750 26/03/02 £ sr [email protected]=62500 (1 page) |
19 April 2002 | £ ic 169395000/169295000 22/03/02 £ sr [email protected]=100000 (1 page) |
19 April 2002 | £ ic 169395000/169295000 22/03/02 £ sr [email protected]=100000 (1 page) |
19 April 2002 | £ ic 169537500/169462500 20/03/02 £ sr [email protected]=75000 (1 page) |
19 April 2002 | £ ic 169585000/169537500 19/03/02 £ sr [email protected]=47500 (1 page) |
19 April 2002 | £ ic 169462500/169395000 21/03/02 £ sr [email protected]=67500 (1 page) |
19 April 2002 | £ ic 169537500/169462500 20/03/02 £ sr [email protected]=75000 (1 page) |
19 April 2002 | £ ic 169462500/169395000 21/03/02 £ sr [email protected]=67500 (1 page) |
19 April 2002 | £ ic 169585000/169537500 19/03/02 £ sr [email protected]=47500 (1 page) |
10 April 2002 | £ ic 169792500/169705000 14/03/02 £ sr [email protected]=87500 (1 page) |
10 April 2002 | £ ic 169705000/169585000 18/03/02 £ sr [email protected]=120000 (1 page) |
10 April 2002 | £ ic 169905000/169792500 15/03/02 £ sr [email protected]=112500 (1 page) |
10 April 2002 | £ ic 169792500/169705000 14/03/02 £ sr [email protected]=87500 (1 page) |
10 April 2002 | £ ic 169905000/169792500 15/03/02 £ sr [email protected]=112500 (1 page) |
10 April 2002 | £ ic 169705000/169585000 18/03/02 £ sr [email protected]=120000 (1 page) |
25 March 2002 | £ ic 170287500/170162500 04/03/02 £ sr [email protected]=125000 (1 page) |
25 March 2002 | £ ic 170350000/170287500 01/03/02 £ sr [email protected]=62500 (1 page) |
25 March 2002 | £ ic 170287500/170162500 04/03/02 £ sr [email protected]=125000 (1 page) |
25 March 2002 | £ ic 170350000/170287500 01/03/02 £ sr [email protected]=62500 (1 page) |
25 March 2002 | £ ic 170162500/169975000 05/03/02 £ sr [email protected]=187500 (1 page) |
25 March 2002 | £ ic 169975000/169905000 06/03/02 £ sr [email protected]=70000 (1 page) |
25 March 2002 | £ ic 170162500/169975000 05/03/02 £ sr [email protected]=187500 (1 page) |
25 March 2002 | £ ic 169975000/169905000 06/03/02 £ sr [email protected]=70000 (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | £ ic 170500000/170437500 27/02/02 £ sr [email protected]=62500 (1 page) |
12 March 2002 | £ ic 170375000/170350000 28/02/02 £ sr [email protected]=25000 (1 page) |
12 March 2002 | £ ic 170375000/170350000 28/02/02 £ sr [email protected]=25000 (1 page) |
12 March 2002 | £ ic 170437500/170375000 26/02/02 £ sr [email protected]=62500 (1 page) |
12 March 2002 | £ ic 170437500/170375000 26/02/02 £ sr [email protected]=62500 (1 page) |
12 March 2002 | £ ic 170500000/170437500 27/02/02 £ sr [email protected]=62500 (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
11 December 2001 | Listing of particulars (60 pages) |
11 December 2001 | Listing of particulars (60 pages) |
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
3 April 2001 | Full group accounts made up to 31 December 2000 (79 pages) |
3 April 2001 | Full group accounts made up to 31 December 2000 (79 pages) |
21 March 2001 | Return made up to 28/02/01; bulk list available separately (10 pages) |
21 March 2001 | Return made up to 28/02/01; bulk list available separately (10 pages) |
29 December 2000 | Listing of particulars (56 pages) |
29 December 2000 | Listing of particulars (56 pages) |
19 December 2000 | Ad 04/12/00--------- £ si [email protected]=170063061 £ ic 50000/170113061 (3 pages) |
19 December 2000 | Ad 04/12/00--------- £ si [email protected]=436937 £ ic 169913065/170350002 (2 pages) |
19 December 2000 | Ad 04/12/00--------- £ si [email protected]=170063061 £ ic 50000/170113061 (3 pages) |
19 December 2000 | Ad 04/12/00--------- £ si [email protected]=436937 £ ic 169913065/170350002 (2 pages) |
19 December 2000 | Amending 882R allot dte 17/04/00 (2 pages) |
19 December 2000 | Amending 882R allot dte 17/04/00 (2 pages) |
6 December 2000 | Listing of particulars (623 pages) |
6 December 2000 | Listing of particulars (623 pages) |
5 December 2000 | Location of register of members (non legible) (1 page) |
5 December 2000 | Location of register of members (non legible) (1 page) |
27 October 2000 | Listing of particulars (106 pages) |
27 October 2000 | Listing of particulars (106 pages) |
19 October 2000 | Nc inc already adjusted 13/10/00 (1 page) |
19 October 2000 | Resolutions
|
19 October 2000 | Memorandum and Articles of Association (47 pages) |
19 October 2000 | Memorandum and Articles of Association (47 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Nc inc already adjusted 13/10/00 (1 page) |
29 June 2000 | Director's particulars changed (1 page) |
29 June 2000 | Director's particulars changed (1 page) |
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
11 May 2000 | Ad 17/04/00--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
11 May 2000 | Ad 17/04/00--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
8 May 2000 | New director appointed (5 pages) |
8 May 2000 | New director appointed (5 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (5 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (5 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (2 pages) |
3 May 2000 | S-div 17/04/00 (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
3 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
3 May 2000 | S-div 17/04/00 (1 page) |
3 May 2000 | Resolutions
|
2 May 2000 | Certificate of authorisation to commence business and borrow (1 page) |
2 May 2000 | Application to commence business (2 pages) |
2 May 2000 | Certificate of authorisation to commence business and borrow (1 page) |
2 May 2000 | Application to commence business (2 pages) |
28 February 2000 | Incorporation (26 pages) |
28 February 2000 | Incorporation (26 pages) |