Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director Name | Mr Nils Rutger Thulin |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 31 December 2012(111 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 December 2018) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
Director Name | Mr David Anthony Noakes |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2015(113 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 December 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 The Village Green Sinderby Thirsk North Yorkshire YO7 4HY |
Director Name | Mr Henry Brussel Bicket |
---|---|
Date of Birth | June 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Orchard North Sudley Road Liverpool L17 6BT |
Director Name | Simon Antony Bicket |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tunnel Hill House Stoke Road, Blisworth Northampton Northamptonshire NN7 3DB |
Director Name | Mr Alastair Graham Mack |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House Crooksbury Road Farnham Surrey GU10 1RF |
Director Name | Mr Alexander Paul Lovel Mack |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | 7 Wharf Close Abingdon Oxfordshire OX14 5HS |
Director Name | Harvey Graham Mack |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | Little Bridley Berry Lane Worplesdon Guildford Surrey GU3 3QF |
Secretary Name | Mr David John Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Rossendale Chelmsford Essex CM1 2UA |
Director Name | Mr Julian Ingress Bell |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 March 1993) |
Role | Chartered Accountant/Director |
Country of Residence | England |
Correspondence Address | The Little Gate House Burfield Road Old Windsor Berkshire SL4 2LH |
Director Name | Mr Michael Bucktin |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 March 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Mill Walk Cottingham North Humberside HU16 4RP |
Director Name | Kenneth John Moss |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 August 2000) |
Role | Company Executive |
Correspondence Address | Woodford 10 Lucretia Avenue Longueville New South Wales 2066 |
Director Name | John David Rutherford |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 May 2001) |
Role | Company Director |
Correspondence Address | 72 Kintore Street Wahroonga N.S.W. 2076 |
Director Name | Ian Tsicalas |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 June 1993) |
Role | Company Executive |
Correspondence Address | 28 Carramarr Road Castle Hill New South Wales Nsw 2154 Australia |
Director Name | David Merrick Webb |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 1997) |
Role | Company Executive |
Correspondence Address | 50 Nandi Avenue Frenchs Forrest New South Wales Australia |
Director Name | Mr Lawrence Andrew James Dalrymple |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 April 2004) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Wold Paddock Rasen Road Tealby Market Rasen Lincolnshire LN8 3XL |
Director Name | Thomas Maxwell |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | 43 Carrington Road Wahroonga 2067 New South Wales Foreign |
Director Name | Ian Tsicalas |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 May 2001) |
Role | Company Executive |
Correspondence Address | 56 Junction Road Wanroonga New South Wales 2076 |
Secretary Name | Frederick William Mart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(91 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | 102a Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Francis John Conroy |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 May 2001) |
Role | Company Executive |
Correspondence Address | 3 Piper St North Annandale Nsn 2038 |
Director Name | Kenneth William Marshall |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2005) |
Role | Co Executive |
Correspondence Address | Rozel Hinsley Lane Carlton Goole DN14 9PE |
Director Name | Clayton James Frederick |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 September 2004) |
Role | Company Executive |
Correspondence Address | 80 Parthenia Street Dolans Bay New South Wales 2229 Australia |
Director Name | David John Ryan |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2002) |
Role | Managing Director |
Correspondence Address | Amboise 140 Osborne Road Burradoo 2576 Nsw Australia |
Director Name | John Leonard Moller |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2003(101 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | 5 Magarra Place Seaforth New South Wales Nsw 2092 Australia |
Director Name | Stephen John Eastwood |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(102 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2007) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Threshing Barn Brookhouse Court Birch Cross Uttoxeter Staffordshire ST14 8TU |
Director Name | Frederick William Mart |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 June 2007) |
Role | Secretary |
Correspondence Address | 102a Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Mr James Crispin Michael Curry |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(105 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2009) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Stockton On Tees TS15 9EY |
Director Name | Mrs Jacqueline Readman |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(105 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Secretary Name | Mrs Jacqueline Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Director Name | Capt Mark Malone |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 40 Davison Avenue Whitley Bay Tyne And Wear NE26 1SD |
Director Name | Mr Marc Rudolf Pieter Niederer |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 January 2012(110 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB |
Website | svitzer.com |
---|---|
Email address | [email protected] |
Telephone | 01642 258339 |
Telephone region | Middlesbrough |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2012 |
---|---|
Turnover | £27,298,000 |
Gross Profit | £4,112,000 |
Net Worth | £46,723,000 |
Cash | £94,000 |
Current Liabilities | £10,709,000 |
Latest Accounts | 31 December 2013 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
2 November 2017 | Liquidators' statement of receipts and payments to 24 August 2017 (15 pages) |
2 November 2017 | Liquidators' statement of receipts and payments to 24 August 2017 (15 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
21 October 2016 | Court order insolvency:replacement of liquidator (4 pages) |
21 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Court order insolvency:replacement of liquidator (4 pages) |
21 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 October 2016 | Appointment of a voluntary liquidator (1 page) |
15 September 2016 | Liquidators' statement of receipts and payments to 24 August 2016 (7 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 24 August 2016 (7 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
9 September 2015 | Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 September 2015 (2 pages) |
8 September 2015 | Declaration of solvency (3 pages) |
8 September 2015 | Appointment of a voluntary liquidator (1 page) |
8 September 2015 | Declaration of solvency (3 pages) |
8 September 2015 | Appointment of a voluntary liquidator (1 page) |
8 September 2015 | Resolutions
|
24 August 2015 | Appointment of Mr David Anthony Noakes as a director on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Marc Rudolf Pieter Niederer as a director on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Mr David Anthony Noakes as a director on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Marc Rudolf Pieter Niederer as a director on 24 August 2015 (1 page) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 October 2014 | Full accounts made up to 31 December 2013 (37 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (37 pages) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Marc Rudolf Pieter Niederer on 17 March 2014 (2 pages) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Marc Rudolf Pieter Niederer on 17 March 2014 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (34 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (34 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
1 July 2013 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
1 July 2013 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
8 January 2013 | Appointment of Mr Nils Rutger Thulin as a director (2 pages) |
8 January 2013 | Termination of appointment of Jacqueline Readman as a director (1 page) |
8 January 2013 | Appointment of Mr Nils Rutger Thulin as a director (2 pages) |
8 January 2013 | Termination of appointment of Jacqueline Readman as a director (1 page) |
17 October 2012 | Auditor's resignation (1 page) |
17 October 2012 | Auditor's resignation (1 page) |
31 August 2012 | Full accounts made up to 31 December 2011 (33 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (33 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Termination of appointment of Mark Malone as a director (1 page) |
20 February 2012 | Termination of appointment of Mark Malone as a director (1 page) |
14 February 2012 | Appointment of Marc Rudolf Pieter Niederer as a director (2 pages) |
14 February 2012 | Appointment of Marc Rudolf Pieter Niederer as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (32 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (32 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (32 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (32 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
24 August 2009 | Appointment terminated secretary jacqueline readman (1 page) |
24 August 2009 | Secretary appointed david noakes (1 page) |
24 August 2009 | Appointment terminated secretary jacqueline readman (1 page) |
24 August 2009 | Secretary appointed david noakes (1 page) |
3 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
11 June 2009 | Director appointed mr mark malone (1 page) |
11 June 2009 | Appointment terminated director james curry (1 page) |
11 June 2009 | Director appointed mr mark malone (1 page) |
11 June 2009 | Appointment terminated director james curry (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (29 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (29 pages) |
28 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
28 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page) |
24 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (1 page) |
16 May 2008 | Appointment terminated director frederick mart (1 page) |
16 May 2008 | Appointment terminated director frederick mart (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
11 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 11 marina court, castle street hull east yorkshire HU1 1TX (1 page) |
15 May 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 11 marina court, castle street hull east yorkshire HU1 1TX (1 page) |
15 May 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
9 May 2007 | Memorandum and Articles of Association (14 pages) |
9 May 2007 | Memorandum and Articles of Association (14 pages) |
30 April 2007 | Company name changed adsteam towage LIMITED\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Company name changed adsteam towage LIMITED\certificate issued on 30/04/07 (2 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
2 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
20 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
20 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
20 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
20 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
19 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
19 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
19 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
19 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
4 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
26 August 2005 | Full accounts made up to 30 June 2004 (17 pages) |
26 August 2005 | Full accounts made up to 30 June 2004 (17 pages) |
21 July 2005 | Return made up to 06/06/05; full list of members (3 pages) |
21 July 2005 | Return made up to 06/06/05; full list of members (3 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
9 August 2004 | Full accounts made up to 30 June 2003 (17 pages) |
9 August 2004 | Full accounts made up to 30 June 2003 (17 pages) |
30 June 2004 | Return made up to 06/06/04; full list of members
|
30 June 2004 | Return made up to 06/06/04; full list of members
|
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
12 February 2004 | Full accounts made up to 30 June 2002 (16 pages) |
12 February 2004 | Full accounts made up to 30 June 2002 (16 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (9 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (9 pages) |
24 April 2003 | Particulars of mortgage/charge (7 pages) |
24 April 2003 | Particulars of mortgage/charge (7 pages) |
24 April 2003 | Particulars of mortgage/charge (7 pages) |
24 April 2003 | Particulars of mortgage/charge (7 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
21 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Director's particulars changed (1 page) |
25 July 2002 | Memorandum and Articles of Association (14 pages) |
25 July 2002 | Memorandum and Articles of Association (14 pages) |
18 July 2002 | Ad 01/07/01-28/03/02 £ si [email protected] (2 pages) |
18 July 2002 | Nc inc already adjusted 21/06/02 (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Ad 01/07/01-28/03/02 £ si [email protected] (2 pages) |
18 July 2002 | Nc inc already adjusted 21/06/02 (1 page) |
18 July 2002 | Resolutions
|
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
10 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
5 November 2001 | Memorandum and Articles of Association (15 pages) |
5 November 2001 | Memorandum and Articles of Association (15 pages) |
9 October 2001 | Company name changed adsteam towage LIMITED\certificate issued on 08/10/01 (2 pages) |
9 October 2001 | Company name changed adsteam towage LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed howard smith towage LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed howard smith towage LIMITED\certificate issued on 08/10/01 (2 pages) |
12 July 2001 | Auditor's resignation (1 page) |
12 July 2001 | Auditor's resignation (1 page) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
20 June 2001 | Return made up to 06/06/01; full list of members (8 pages) |
20 June 2001 | Return made up to 06/06/01; full list of members (8 pages) |
13 June 2001 | Particulars of mortgage/charge (10 pages) |
13 June 2001 | Particulars of mortgage/charge (10 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (28 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (28 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
23 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
23 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
28 October 1999 | Director's particulars changed (1 page) |
28 October 1999 | Director's particulars changed (1 page) |
11 June 1999 | Return made up to 06/06/99; full list of members (8 pages) |
11 June 1999 | Return made up to 06/06/99; full list of members (8 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
29 June 1998 | Return made up to 06/06/98; full list of members (8 pages) |
29 June 1998 | Return made up to 06/06/98; full list of members (8 pages) |
1 June 1998 | Particulars of mortgage/charge (7 pages) |
1 June 1998 | Particulars of mortgage/charge (7 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (7 pages) |
1 June 1998 | Particulars of mortgage/charge (7 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (7 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (7 pages) |
1 May 1998 | Particulars of mortgage/charge (7 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (7 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
17 June 1997 | Return made up to 06/06/97; no change of members (6 pages) |
17 June 1997 | Return made up to 06/06/97; no change of members (6 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
22 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
19 June 1996 | Return made up to 06/06/96; no change of members
|
19 June 1996 | Return made up to 06/06/96; no change of members
|
23 April 1996 | Particulars of mortgage/charge (11 pages) |
23 April 1996 | Particulars of mortgage/charge (5 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (11 pages) |
23 April 1996 | Particulars of mortgage/charge (5 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
16 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
29 December 1995 | Company name changed alexandra towing company LIMITED\certificate issued on 01/01/96 (4 pages) |
29 December 1995 | Company name changed alexandra towing company LIMITED\certificate issued on 01/01/96 (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (8 pages) |
19 December 1995 | Particulars of mortgage/charge (8 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (8 pages) |
19 December 1995 | Particulars of mortgage/charge (8 pages) |
9 June 1995 | Return made up to 06/06/95; full list of members
|
9 June 1995 | Return made up to 06/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (222 pages) |
7 October 1994 | New director appointed (2 pages) |
7 October 1994 | New director appointed (2 pages) |
8 July 1994 | Resolutions
|
8 July 1994 | Resolutions
|
7 July 1994 | Return made up to 06/06/94; no change of members
|
7 July 1994 | Return made up to 06/06/94; no change of members
|
15 April 1994 | Full accounts made up to 30 June 1993 (17 pages) |
15 April 1994 | Full accounts made up to 30 June 1993 (17 pages) |
5 January 1994 | Director's particulars changed (2 pages) |
5 January 1994 | Director's particulars changed (2 pages) |
3 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1993 | Director resigned (2 pages) |
8 October 1993 | Director resigned (2 pages) |
8 July 1993 | Return made up to 06/06/93; full list of members (10 pages) |
8 July 1993 | Return made up to 06/06/93; full list of members (10 pages) |
5 July 1993 | Declaration of assistance for shares acquisition (4 pages) |
5 July 1993 | Resolutions
|
5 July 1993 | Declaration of assistance for shares acquisition (4 pages) |
5 July 1993 | Resolutions
|
27 June 1993 | Director resigned (2 pages) |
27 June 1993 | Director resigned (2 pages) |
16 June 1993 | Resolutions
|
16 June 1993 | Resolutions
|
14 June 1993 | Registered office changed on 14/06/93 from: castle chambers 43 castle st liverpool L2 9TA (1 page) |
14 June 1993 | Registered office changed on 14/06/93 from: castle chambers 43 castle st liverpool L2 9TA (1 page) |
15 March 1993 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
15 March 1993 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
12 March 1993 | Memorandum and Articles of Association (31 pages) |
12 March 1993 | Resolutions
|
12 March 1993 | Memorandum and Articles of Association (31 pages) |
12 March 1993 | Resolutions
|
15 October 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
15 October 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
28 July 1992 | Particulars of mortgage/charge (7 pages) |
28 July 1992 | Particulars of mortgage/charge (7 pages) |
15 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1992 | New director appointed (2 pages) |
8 June 1992 | New director appointed (2 pages) |
27 March 1992 | Particulars of mortgage/charge (7 pages) |
27 March 1992 | Particulars of mortgage/charge (7 pages) |
17 October 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
17 October 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
13 August 1991 | Particulars of mortgage/charge (7 pages) |
13 August 1991 | Particulars of mortgage/charge (7 pages) |
29 July 1991 | Particulars of mortgage/charge (7 pages) |
29 July 1991 | Particulars of mortgage/charge (7 pages) |
27 March 1991 | Memorandum and Articles of Association (33 pages) |
27 March 1991 | Memorandum and Articles of Association (33 pages) |
21 March 1991 | Resolutions
|
21 March 1991 | Resolutions
|
14 February 1991 | Particulars of mortgage/charge (3 pages) |
14 February 1991 | Particulars of mortgage/charge (3 pages) |
27 December 1990 | Particulars of mortgage/charge (3 pages) |
27 December 1990 | Particulars of mortgage/charge (3 pages) |
12 October 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
12 October 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
13 August 1990 | Particulars of mortgage/charge (3 pages) |
13 August 1990 | Particulars of mortgage/charge (3 pages) |
24 July 1990 | Director's particulars changed (1 page) |
24 July 1990 | Director's particulars changed (1 page) |
10 July 1990 | Director's particulars changed (2 pages) |
10 July 1990 | Director's particulars changed (2 pages) |
28 June 1990 | Return made up to 06/06/90; full list of members (11 pages) |
28 June 1990 | Return made up to 06/06/90; full list of members (11 pages) |
11 June 1990 | Ad 23/05/90--------- £ si [email protected]=2400000 £ ic 600000/3000000 (8 pages) |
11 June 1990 | Ad 23/05/90--------- £ si [email protected]=2400000 £ ic 600000/3000000 (8 pages) |
5 June 1990 | Nc inc already adjusted 23/05/90 (1 page) |
5 June 1990 | Resolutions
|
5 June 1990 | Nc inc already adjusted 23/05/90 (1 page) |
5 June 1990 | Resolutions
|
27 March 1990 | Particulars of mortgage/charge (3 pages) |
27 March 1990 | Particulars of mortgage/charge (3 pages) |
23 March 1990 | Particulars of mortgage/charge (3 pages) |
23 March 1990 | Particulars of mortgage/charge (3 pages) |
5 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1989 | Particulars of mortgage/charge (3 pages) |
7 December 1989 | Particulars of mortgage/charge (3 pages) |
2 November 1989 | Full group accounts made up to 31 December 1988 (19 pages) |
2 November 1989 | Full group accounts made up to 31 December 1988 (19 pages) |
19 June 1989 | Return made up to 09/06/89; full list of members (7 pages) |
19 June 1989 | Return made up to 09/06/89; full list of members (7 pages) |
23 January 1989 | Location of register of members (1 page) |
23 January 1989 | Location of register of members (1 page) |
16 January 1989 | Full group accounts made up to 31 December 1987 (19 pages) |
16 January 1989 | Full group accounts made up to 31 December 1987 (19 pages) |
22 July 1988 | Return made up to 08/06/88; full list of members (8 pages) |
22 July 1988 | Return made up to 08/06/88; full list of members (8 pages) |
8 June 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1987 | Accounts made up to 31 December 1986 (19 pages) |
12 November 1987 | Accounts made up to 31 December 1986 (19 pages) |
24 September 1987 | Return made up to 11/06/87; no change of members (7 pages) |
24 September 1987 | Return made up to 11/06/87; no change of members (7 pages) |
24 November 1986 | Return made up to 12/01/86; full list of members (10 pages) |
24 November 1986 | Return made up to 12/01/86; full list of members (10 pages) |
14 October 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
14 October 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
23 July 1986 | Particulars of mortgage/charge (4 pages) |
23 July 1986 | Particulars of mortgage/charge (4 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |