Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Stephen James Horne |
---|---|
Date of Birth | September 1963 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(16 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Office Team Ltd Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Richard John Oates |
---|---|
Date of Birth | August 1972 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4, C/O Officeteam 500 Purley Way Croydon CR0 4NZ |
Director Name | Michael Ewart Smith |
---|---|
Date of Birth | January 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 5-7 Goodwood Road Boyatt Wood Industrial Estate Eastleigh Southampton Hampshire SO50 4NT |
Director Name | Mr John Jeremy O'Neill |
---|---|
Date of Birth | February 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2005) |
Role | Salesman |
Correspondence Address | Holly House Pinewood Saxholm Way Bassett Southampton Hampshire SO16 7GU |
Director Name | Mr Benjamin William Richards |
---|---|
Date of Birth | January 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2009) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Highcroft Chilworth Road, Chilworth Southampton Hampshire SO16 7LP |
Director Name | Mark Edward Richards |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 days after company formation) |
Appointment Duration | 7 months (resigned 30 September 2003) |
Role | Business Development Director |
Correspondence Address | The Old Forge New Barn Road East Cowes Isle Of Wight PO32 6AY |
Secretary Name | Mr Benjamin William Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2005) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Birch Rise Chilworth Road Chilworth Southampton Hampshire SO16 7JR |
Director Name | Mr Keith Ross Copestake |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 2003(6 days after company formation) |
Appointment Duration | 6 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Green Charlton Andover Hampshire SP10 4AZ |
Director Name | Mr Barrie Holloway |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nacklestone Barns Leintwardine Craven Arms Salop SY7 0NA Wales |
Director Name | Adam Branson Richards |
---|---|
Date of Birth | November 1970 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 November 2009) |
Role | Sale And Marketing |
Correspondence Address | 35 Charlecote Drive Chandlers Ford Hampshire SO53 1SF |
Director Name | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Officeteam - Unit 4 Purley Way Croydon CR0 4NZ |
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Sally Ann Russell |
---|---|
Date of Birth | August 1966 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 36 Emsworth Road Shirley Southampton Hampshire SO15 3LX |
Director Name | Mr Andrew Graham Mobbs |
---|---|
Date of Birth | April 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 January 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Officeteam - Unit 4 Purley Way Croydon CR0 4NZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | whitegrove.co.uk |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
5.1k at £1 | Oyezstraker Group LTD 8.28% Ordinary B |
---|---|
42.9k at £1 | Oyezstraker Group LTD 69.79% Ordinary A |
2k at £1 | Oyezstraker Group LTD 3.23% Ordinary D |
11.5k at £1 | Oyezstraker Group LTD 18.70% Ordinary C |
Latest Accounts | 31 December 2018 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2019 (3 years ago) |
---|---|
Next Return Due | 4 August 2020 (overdue) |
12 June 2013 | Delivered on: 22 June 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 August 2005 | Delivered on: 6 August 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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. Outstanding |
23 November 2018 | Delivered on: 29 November 2018 Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP Classification: A registered charge Outstanding |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds") Classification: A registered charge Particulars: Not applicable. Outstanding |
24 July 2014 | Delivered on: 8 August 2014 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Outstanding |
12 June 2013 | Delivered on: 20 June 2013 Satisfied on: 5 August 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 June 2007 | Delivered on: 22 June 2007 Satisfied on: 22 August 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Deed of accession Secured details: All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acceding company assigns, with full title guarantee by way of absolute legal assignment the contracts, intellectual property rights, plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 August 2005 | Delivered on: 3 August 2005 Satisfied on: 31 July 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture 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: 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 |
25 October 2004 | Delivered on: 9 November 2004 Satisfied on: 4 August 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 March 2003 | Delivered on: 18 March 2003 Satisfied on: 4 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
11 March 2003 | Delivered on: 18 March 2003 Satisfied on: 4 August 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the security holder 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 |
14 August 2014 | Delivered on: 18 August 2014 Satisfied on: 28 July 2015 Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP Classification: A registered charge Fully Satisfied |
24 July 2014 | Delivered on: 8 August 2014 Satisfied on: 28 July 2015 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Fully Satisfied |
11 March 2003 | Delivered on: 18 March 2003 Satisfied on: 4 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
7 September 2021 | Liquidators' statement of receipts and payments to 7 July 2021 (11 pages) |
---|---|
29 July 2020 | Statement of affairs (8 pages) |
29 July 2020 | Resolutions
|
29 July 2020 | Appointment of a voluntary liquidator (3 pages) |
27 July 2020 | Registered office address changed from C/O Officeteam - Unit 4 Purley Way Croydon CR0 4NZ England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 27 July 2020 (2 pages) |
5 March 2020 | Second filing for the appointment of Stephen James Horne as a director (6 pages) |
20 January 2020 | Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
24 June 2019 | Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page) |
24 June 2019 | Notification of Officeteam 2 Group Limited as a person with significant control on 6 April 2016 (2 pages) |
14 March 2019 | Appointment of Mr Stephen James Horne as a director on 4 March 2019
|
18 January 2019 | Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page) |
29 November 2018 | Registration of charge 046795500014, created on 23 November 2018 (60 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
25 June 2018 | Registered office address changed from Unit 5-7 Goodwood Road Boyatt Wood Industrial Estate Eastleigh Southampton Hampshire SO50 4NT to C/O Officeteam - Unit 4 Purley Way Croydon CR0 4NZ on 25 June 2018 (1 page) |
24 January 2018 | Satisfaction of charge 6 in full (1 page) |
24 January 2018 | Satisfaction of charge 046795500009 in full (1 page) |
24 January 2018 | Satisfaction of charge 046795500009 in full (1 page) |
24 January 2018 | Satisfaction of charge 6 in full (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 August 2015 | Resolutions
|
5 August 2015 | Resolutions
|
28 July 2015 | Satisfaction of charge 046795500010 in full (4 pages) |
28 July 2015 | Satisfaction of charge 046795500012 in full (4 pages) |
28 July 2015 | Satisfaction of charge 046795500010 in full (4 pages) |
28 July 2015 | Satisfaction of charge 046795500012 in full (4 pages) |
20 July 2015 | Registration of charge 046795500013, created on 17 July 2015 (44 pages) |
20 July 2015 | Registration of charge 046795500013, created on 17 July 2015 (44 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
22 August 2014 | Satisfaction of charge 7 in full (4 pages) |
22 August 2014 | Satisfaction of charge 7 in full (4 pages) |
18 August 2014 | Registration of charge 046795500012, created on 14 August 2014 (60 pages) |
18 August 2014 | Registration of charge 046795500012, created on 14 August 2014 (60 pages) |
8 August 2014 | Registration of charge 046795500010, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 046795500011, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 046795500011, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 046795500010, created on 24 July 2014 (59 pages) |
5 August 2014 | Satisfaction of charge 046795500008 in full (4 pages) |
5 August 2014 | Satisfaction of charge 046795500008 in full (4 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
22 June 2013 | Registration of charge 046795500009 (13 pages) |
22 June 2013 | Registration of charge 046795500009 (13 pages) |
20 June 2013 | Registration of charge 046795500008 (66 pages) |
20 June 2013 | Registration of charge 046795500008 (66 pages) |
10 April 2013 | Appointment of Mr Andrew Graham Mobbs as a director (2 pages) |
10 April 2013 | Termination of appointment of Michael Ewart Smith as a director (1 page) |
10 April 2013 | Appointment of Mr Andrew Graham Mobbs as a director (2 pages) |
10 April 2013 | Termination of appointment of Michael Ewart Smith as a director (1 page) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Jeffrey Michael Whiteway on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Michael Ewart Smith on 13 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Philippa Anne Maynard on 13 February 2010 (1 page) |
15 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Jeffrey Michael Whiteway on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Michael Ewart Smith on 13 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Philippa Anne Maynard on 13 February 2010 (1 page) |
6 January 2010 | Termination of appointment of Benjamin Richards as a director (2 pages) |
6 January 2010 | Termination of appointment of Benjamin Richards as a director (2 pages) |
10 December 2009 | Termination of appointment of Sally Russell as a director (2 pages) |
10 December 2009 | Termination of appointment of Barrie Holloway as a director (2 pages) |
10 December 2009 | Termination of appointment of Sally Russell as a director (2 pages) |
10 December 2009 | Termination of appointment of Barrie Holloway as a director (2 pages) |
26 November 2009 | Termination of appointment of Adam Richards as a director (2 pages) |
26 November 2009 | Termination of appointment of Adam Richards as a director (2 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (6 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (6 pages) |
6 January 2009 | Appointment terminated director hugh sear (1 page) |
6 January 2009 | Appointment terminated director hugh sear (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 May 2008 | Return made up to 26/01/08; full list of members (6 pages) |
21 May 2008 | Return made up to 26/01/08; full list of members (6 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 June 2007 | Particulars of mortgage/charge (20 pages) |
22 June 2007 | Particulars of mortgage/charge (20 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
8 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
25 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 March 2006 | Return made up to 26/01/06; full list of members (4 pages) |
21 March 2006 | Return made up to 26/01/06; full list of members (4 pages) |
13 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
13 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
8 February 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
8 February 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
10 August 2005 | Declaration of assistance for shares acquisition (9 pages) |
10 August 2005 | Declaration of assistance for shares acquisition (8 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
10 August 2005 | Declaration of assistance for shares acquisition (9 pages) |
10 August 2005 | Declaration of assistance for shares acquisition (8 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
6 August 2005 | Particulars of mortgage/charge (5 pages) |
6 August 2005 | Particulars of mortgage/charge (5 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Particulars of mortgage/charge (4 pages) |
3 August 2005 | Particulars of mortgage/charge (4 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
15 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 July 2005 | Re-registration of Memorandum and Articles (21 pages) |
15 July 2005 | Application for reregistration from PLC to private (1 page) |
15 July 2005 | Resolutions
|
15 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 July 2005 | Re-registration of Memorandum and Articles (21 pages) |
15 July 2005 | Application for reregistration from PLC to private (1 page) |
15 July 2005 | Resolutions
|
5 February 2005 | Return made up to 26/01/05; full list of members (10 pages) |
5 February 2005 | Return made up to 26/01/05; full list of members (10 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
5 October 2004 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
27 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
27 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
9 September 2003 | Particulars of contract relating to shares (4 pages) |
9 September 2003 | Ad 11/03/03--------- £ si [email protected]=61424 £ ic 1/61425 (2 pages) |
9 September 2003 | Particulars of contract relating to shares (4 pages) |
9 September 2003 | Ad 11/03/03--------- £ si [email protected]=61424 £ ic 1/61425 (2 pages) |
1 September 2003 | Resolutions
|
1 September 2003 | Resolutions
|
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
11 April 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 April 2003 | Auditor's statement (1 page) |
11 April 2003 | Balance Sheet (1 page) |
11 April 2003 | Auditor's report (1 page) |
11 April 2003 | Re-registration of Memorandum and Articles (6 pages) |
11 April 2003 | Declaration on reregistration from private to PLC (1 page) |
11 April 2003 | Application for reregistration from private to PLC (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 April 2003 | Auditor's statement (1 page) |
11 April 2003 | Balance Sheet (1 page) |
11 April 2003 | Auditor's report (1 page) |
11 April 2003 | Re-registration of Memorandum and Articles (6 pages) |
11 April 2003 | Declaration on reregistration from private to PLC (1 page) |
11 April 2003 | Application for reregistration from private to PLC (1 page) |
11 April 2003 | Resolutions
|
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (7 pages) |
18 March 2003 | Particulars of mortgage/charge (7 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (7 pages) |
18 March 2003 | Particulars of mortgage/charge (7 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
26 February 2003 | Incorporation (12 pages) |
26 February 2003 | Incorporation (12 pages) |