Company NameProton (Southern) Limited
DirectorsBen Gujral and Sarah Jane Norton
Company StatusActive
Company Number05096198
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years ago)
Previous NameProton Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMrs Sarah Jane Norton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr David Austin Barron
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandwyck Lodge Pine Walk
Chilworth
Southampton
Hampshire
SO16 7HP
Director NameMr Richard Andrew Barron
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressFourseasons Beech Road
Chandler's Ford
Eastleigh
Hampshire
SO53 1LR
Director NameMr Terence Paul Liversage
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Culver Ingleside
Netley Abbey
Southampton
Hampshire
SO31 5GJ
Secretary NameMr Terence Paul Liversage
NationalityEnglish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Culver Ingleside
Netley Abbey
Southampton
Hampshire
SO31 5GJ
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(9 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Secretary NameMr Alan Andrew Barr
StatusResigned
Appointed31 October 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2015)
RoleCompany Director
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Secretary NameMr Paul Humphreys
StatusResigned
Appointed23 January 2015(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameHelen Jane Ashton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMr Paul Anthony Eastwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(16 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2021)
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMr Anton James Duvall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(17 years, 4 months after company formation)
Appointment Duration7 months (resigned 28 February 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Ripponden
Sowerby Bridge
HX6 4AJ
Director NameMr Mircea Daniel Tanase
Date of BirthMay 1987 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2022(17 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 July 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ

Contact

Websitewww.proton-washrite.co.uk
Email address[email protected]
Telephone023 80632766
Telephone regionSouthampton / Portsmouth

Location

Registered AddressMeadowcroft Lane Halifax Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£957,683
Cash£338,728
Current Liabilities£512,593

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return6 April 2024 (2 weeks ago)
Next Return Due20 April 2025 (12 months from now)

Charges

14 April 2020Delivered on: 20 April 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 November 2018Delivered on: 14 November 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 January 2018Delivered on: 19 January 2018
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Leasehold property known as unit e west quay road, southampton, hampshire, SO15 1GZ registered at hm land registry under title number HP646622.
Outstanding
30 April 2005Delivered on: 7 May 2005
Satisfied on: 25 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company,formerly known as proton trading limited,to the chargee on any account whatsoever.
Particulars: Unit e west quay rd,southampton hampshire SO15 1GZ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 2005Delivered on: 7 May 2005
Satisfied on: 25 May 2007
Persons entitled: Peter William Lowden

Classification: Legal charge
Secured details: All monies due or to become due from the company,formerly known as proton trading limited, to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/Hold land and building known as unit e west quay rd,southampton; the benefit of any guarantee or covenant and every insurance policy; the goodwill of business and all book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 2004Delivered on: 25 May 2004
Satisfied on: 1 August 2012
Persons entitled: Peter William Lowden

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
12 May 2004Delivered on: 15 May 2004
Satisfied on: 26 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 July 2023Accounts for a small company made up to 31 October 2022 (27 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
18 August 2022Full accounts made up to 31 October 2021 (27 pages)
4 July 2022Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022 (2 pages)
4 July 2022Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022 (1 page)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Anton James Duvall as a director on 28 February 2022 (1 page)
25 February 2022Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022 (2 pages)
17 August 2021Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021 (1 page)
17 August 2021Appointment of Mr Anton James Duvall as a director on 1 August 2021 (2 pages)
8 August 2021Full accounts made up to 31 October 2020 (28 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
13 October 2020Termination of appointment of Helen Jane Ashton as a director on 28 September 2020 (1 page)
13 October 2020Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages)
15 July 2020Full accounts made up to 31 October 2019 (30 pages)
20 April 2020Registration of charge 050961980007, created on 14 April 2020 (26 pages)
15 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Paul Humphreys as a secretary on 31 December 2019 (1 page)
2 January 2020Appointment of Ben Gujral as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page)
7 August 2019Full accounts made up to 31 October 2018 (26 pages)
9 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
21 January 2019Termination of appointment of Stephen Roy Baxter as a director on 1 January 2019 (1 page)
21 January 2019Appointment of Helen Jane Ashton as a director on 1 January 2019 (2 pages)
14 November 2018Registration of charge 050961980006, created on 12 November 2018 (18 pages)
18 October 2018Statement of company's objects (2 pages)
15 August 2018Satisfaction of charge 050961980005 in full (1 page)
9 July 2018Full accounts made up to 31 October 2017 (27 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
6 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 January 2018Registration of charge 050961980005, created on 15 January 2018 (22 pages)
16 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Senior amendment agreement 04/01/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
7 August 2017Full accounts made up to 31 October 2016 (26 pages)
7 August 2017Full accounts made up to 31 October 2016 (26 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
4 August 2016Full accounts made up to 31 October 2015 (20 pages)
4 August 2016Full accounts made up to 31 October 2015 (20 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (22 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (22 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
4 February 2015Appointment of Mr Paul Humphreys as a secretary on 23 January 2015 (2 pages)
4 February 2015Appointment of Mr Paul Humphreys as a secretary on 23 January 2015 (2 pages)
3 February 2015Termination of appointment of Alan Andrew Barr as a secretary on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a secretary on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
31 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
31 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
8 November 2013Appointment of Mr Alan Andrew Barr as a director (2 pages)
8 November 2013Appointment of Mr Stephen Roy Baxter as a director (2 pages)
8 November 2013Appointment of Mr Stephen Roy Baxter as a director (2 pages)
8 November 2013Termination of appointment of Richard Barron as a director (1 page)
8 November 2013Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
8 November 2013Termination of appointment of Terence Liversage as a secretary (1 page)
8 November 2013Termination of appointment of David Barron as a director (1 page)
8 November 2013Termination of appointment of David Barron as a director (1 page)
8 November 2013Appointment of Mr Alan Andrew Barr as a director (2 pages)
8 November 2013Registered office address changed from Proton House West Quay Road Southampton Hampshire SO15 1GZ on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Proton House West Quay Road Southampton Hampshire SO15 1GZ on 8 November 2013 (1 page)
8 November 2013Termination of appointment of Richard Barron as a director (1 page)
8 November 2013Termination of appointment of Terence Liversage as a director (1 page)
8 November 2013Registered office address changed from Proton House West Quay Road Southampton Hampshire SO15 1GZ on 8 November 2013 (1 page)
8 November 2013Termination of appointment of Terence Liversage as a secretary (1 page)
8 November 2013Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
8 November 2013Appointment of Mr Alan Andrew Barr as a secretary (1 page)
8 November 2013Appointment of Mr Alan Andrew Barr as a secretary (1 page)
8 November 2013Termination of appointment of Terence Liversage as a director (1 page)
30 October 2013Annual return made up to 6 April 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/04/2011 as it was not properly delivered
(20 pages)
30 October 2013Annual return made up to 6 April 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/04/2010 as it was not properly delivered.
(20 pages)
30 October 2013Annual return made up to 6 April 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/04/2011 as it was not properly delivered
(20 pages)
30 October 2013Annual return made up to 6 April 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/04/2010 as it was not properly delivered.
(20 pages)
30 October 2013Annual return made up to 6 April 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/04/2010 as it was not properly delivered.
(20 pages)
30 October 2013Annual return made up to 6 April 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/04/2011 as it was not properly delivered
(20 pages)
10 October 2013Annual return made up to 6 April 2012 with a full list of shareholders (20 pages)
10 October 2013Annual return made up to 6 April 2012 with a full list of shareholders (20 pages)
10 October 2013Annual return made up to 6 April 2013 with a full list of shareholders (20 pages)
10 October 2013Annual return made up to 6 April 2012 with a full list of shareholders (20 pages)
10 October 2013Annual return made up to 6 April 2013 with a full list of shareholders (20 pages)
10 October 2013Annual return made up to 6 April 2013 with a full list of shareholders (20 pages)
26 September 2013Satisfaction of charge 1 in full (1 page)
26 September 2013Satisfaction of charge 1 in full (1 page)
26 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/10/13.
(9 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/10/13.
(9 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/10/13.
(9 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/10/13.
(9 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/10/13.
(9 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/10/13.
(9 pages)
4 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/10/2013
(9 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/10/2013
(9 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/10/2013
(9 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/10/2013
(9 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/10/2013
(9 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/10/2013
(9 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Remove auth capital 16/02/2010
(2 pages)
23 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Remove auth capital 16/02/2010
(2 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
24 April 2009S-div (1 page)
24 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
24 April 2009S-div (1 page)
14 April 2009Return made up to 06/04/09; full list of members (4 pages)
14 April 2009Return made up to 06/04/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 April 2008Director's change of particulars / richard barron / 01/11/2007 (1 page)
9 April 2008Director's change of particulars / richard barron / 01/11/2007 (1 page)
9 April 2008Return made up to 06/04/08; full list of members (4 pages)
9 April 2008Return made up to 06/04/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 April 2007Return made up to 06/04/07; full list of members (3 pages)
16 April 2007Return made up to 06/04/07; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 April 2006Return made up to 06/04/06; full list of members (7 pages)
12 April 2006Return made up to 06/04/06; full list of members (7 pages)
25 August 2005Accounts for a small company made up to 30 April 2005 (6 pages)
25 August 2005Accounts for a small company made up to 30 April 2005 (6 pages)
9 May 2005Company name changed proton trading LIMITED\certificate issued on 09/05/05 (2 pages)
9 May 2005Company name changed proton trading LIMITED\certificate issued on 09/05/05 (2 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2004Particulars of mortgage/charge (7 pages)
25 May 2004Particulars of mortgage/charge (7 pages)
24 May 2004Ad 12/05/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
24 May 2004Ad 12/05/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
15 May 2004Particulars of mortgage/charge (7 pages)
15 May 2004Particulars of mortgage/charge (7 pages)
6 April 2004Incorporation (16 pages)
6 April 2004Incorporation (16 pages)