Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director Name | Ms Kimberley Jayne Purcell |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(116 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Ben William Scott |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(117 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Kenneth Hodgson |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(86 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Church Lane Elvington York YO41 4HD |
Secretary Name | Robert Ian Laucht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(86 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Meadows, Church Lane Kirk Ella Hull East Riding Yorkshire HU10 7NJ |
Director Name | Neil Terence Hoskins |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 45 Brand Hill Drive Crofton Wakefield West Yorkshire WF4 1PF |
Director Name | David Cocker |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(88 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Secretary Name | David Cocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 1995) |
Role | Finance Director Company Secre |
Country of Residence | England |
Correspondence Address | 49 The Mount Wrenthorpe Wakefield West Yorkshire WF2 0NZ |
Director Name | Richard Charles Bowler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(90 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | 25 Rock Farm Lane Sandford On Thames Oxford OX4 4YL |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(90 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 1996) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 50 Woodfield Road Kings Heath Birmingham B13 9UJ |
Director Name | Vernon Barfoot |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 April 1999) |
Role | Engineering Director |
Correspondence Address | 1 Montague Court Santa Cruz Drive Eastbourne East Sussex Bn23 5 |
Director Name | Mr Justin Wyn Davies |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(91 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 7 Hawkenbury Road Tunbridge Wells Kent TN2 5BN |
Director Name | Stephen Bayfield |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(91 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge Riverside Close Stoford Salisbury Wiltshire SP2 0PX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(91 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Mr Peter Harvey |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(92 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel End 36 Main Street Swithland Loughborough Leicestershire LE12 8TH |
Director Name | Mr Stephen John Clayton |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(93 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Hall Farmhouse Fanhams Hall Road Newhall Green Wareside Ware Hertfordshire SG12 7SD |
Director Name | Robert John Davies |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(93 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2002) |
Role | Accountant |
Correspondence Address | Foresters Hall The Green Middleton Tyas Richmond North Yorkshire DL10 6QY |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(95 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | James Sidney Flynn |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2001(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 2002) |
Role | Engineering Director |
Correspondence Address | 4 Milnthorpe Drive Sandal Wakefield West Yorkshire WF2 7HU |
Director Name | Kenneth Barry Clarke |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2004) |
Role | Managing Director |
Correspondence Address | 2 Sherwood Drive Wakefield West Yorkshire WF2 7QT |
Director Name | Philip Geoffrey Booker |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(97 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2006) |
Role | Commercial Director |
Correspondence Address | 22 Naseby Road Belper Derbyshire DE56 0ER |
Director Name | Mr Philip Cummins |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2004(99 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2010) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marina Avenue Sutton St Helens Merseyside WA9 3TA |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(99 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Paul Adcock |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(101 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Field View Cawston Rugby Warwickshire CV22 7FE |
Director Name | Mr Nigel Paul Featham |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(103 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(108 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Russell John Hargrave |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 2016(111 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mrs Lisa Marie Davies |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(111 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Jon Lee Croxford |
---|---|
Date of Birth | November 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(111 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Matthew Thomas Ashton |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(113 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Tina Colleen Edwards |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(113 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mrs Alison Ashcroft |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2019(114 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Richard James Hoare |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(115 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Philip Cummins |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(115 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(90 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1996) |
Correspondence Address | 54 Endless Street Salisbury Wiltshire SP1 3UH |
Website | arriva.co.uk |
---|---|
Telephone | 01757 703263 |
Telephone region | Selby |
Registered Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
1.3m at £1 | Arriva (2007) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,521,000 |
Gross Profit | £12,553,000 |
Net Worth | £14,946,000 |
Cash | £203,000 |
Current Liabilities | £86,436,000 |
Latest Accounts | 31 December 2020 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 17 May 2024 (11 months, 1 week from now) |
23 March 1990 | Delivered on: 5 April 1990 Satisfied on: 7 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever. Particulars: Freehold land hereditaments & premises known as 24 & 26 barnsley road, & 2,6,&8 belle isle crescent, wakefield west yorkshire. Fully Satisfied |
---|---|
23 March 1990 | Delivered on: 5 April 1990 Satisfied on: 28 September 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever. Particulars: Leasehold land hereditaments & premises known as the bus station, st james street, batley. Fully Satisfied |
23 March 1990 | Delivered on: 5 April 1990 Satisfied on: 7 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever. Particulars: Freehold land hereditments & premises known as the bus station, dewbury road, cleckleaton. Fully Satisfied |
23 March 1990 | Delivered on: 5 April 1990 Satisfied on: 30 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever. Particulars: Freehold land hereditments & premises known as 4 woodland avenue, cartforwest yokshire. Fully Satisfied |
23 March 1990 | Delivered on: 5 April 1990 Satisfied on: 7 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever. Particulars: Leasehold land hereditmants & premises known as the social club, back wi lliam street, lock lane, castleford, west yorkshire. Fully Satisfied |
23 March 1990 | Delivered on: 5 April 1990 Satisfied on: 7 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever. Particulars: Freehold land hereditments & premises known as the sports & social club, 25 market street, wakefield, west yorkshire. Fully Satisfied |
23 March 1990 | Delivered on: 29 March 1990 Satisfied on: 30 March 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts and uncalled capital. Fully Satisfied |
15 June 1995 | Delivered on: 20 June 1995 Satisfied on: 1 May 1998 Persons entitled: The First National Bank of Boston("the Agent") as Agent and Trustee for Each of the Beneficiaries (As Defined Therein) Classification: Fixed and floating charge 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 under the loan agreement,any interest rate agreement or any other grant or security under any of the security documents (as defined therein). 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 |
1 February 1988 | Delivered on: 5 February 1988 Satisfied on: 28 March 1990 Persons entitled: Security Pocific Eurofinance Inc. Classification: Debenture change Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of counter indemnity dated 29.1.87 and a loan and guarantee facility agreement dated 29.1.87. Particulars: All the company right title intrest & benefit land to account no 34461301 which company haswith spnb for the purpose of receiving payment pursuant to clauses 13,8 and 6.02 of the facility agreement or any successor account thereto and the balance from time to time standing to the credit of such account. Fully Satisfied |
13 April 1995 | Delivered on: 21 April 1995 Satisfied on: 15 December 2003 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £35055500.00 and all other moneys due or to become due from the company to lombard north central PLC, under the terms of the mortgage. Particulars: Used passenger vehicles ; comprising leyland lynx registration nos ;- J362 ywx ,J363 ywx, J364 ywx , J365 ywx, J372 awt, J373 awt, J374 awt, J345 awt, J376 awt , J377 awt, please see rider to form 395 for full list of vehicles,. Fully Satisfied |
13 April 1995 | Delivered on: 20 April 1995 Satisfied on: 8 February 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £1,653,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: A first fixed charge over the goods detailed on the schedule attached to form 395. see the mortgage charge document for full details. Fully Satisfied |
21 May 1991 | Delivered on: 5 June 1991 Satisfied on: 17 August 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from caldaire north east limited to the chargee on any account whatsoever. Particulars: Firstly dwellinghouse shops yards offices k/a 8 and 9 market place ripon, north yorkshire secondly land situate at the rea of the property fronting on the easterly side of queens street and market plac e east ripon, north yorkshire. Fully Satisfied |
23 March 1990 | Delivered on: 5 April 1990 Satisfied on: 7 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee to any account whatsoever. Particulars: Freehold land, hereditments premises situate on the south west side of swallow street & land & bldgs on thhe north east side of station road, heckmondwike west yorkshire. Fully Satisfied |
23 March 1990 | Delivered on: 5 April 1990 Satisfied on: 30 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever. Particulars: Leasehold land hereditaments & premises known as the bus depot & offices at millstreet east, dewsbury west yorkshire freehold land and premises lying on the north of mill street east,dewsbury,west yorkshire. Fully Satisfied |
23 March 1990 | Delivered on: 5 April 1990 Satisfied on: 7 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever. Particulars: Freehold land hereditaments & premises on or near flonday road, sel by north yorkshire. Fully Satisfied |
23 March 1990 | Delivered on: 5 April 1990 Satisfied on: 30 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever. Particulars: Leasehold land hereditaments & premises formerly, known as 1-24 st anne s street castleford & now comprising a carpark at st. Annes street, castleford west yorkshhire. Fully Satisfied |
23 March 1990 | Delivered on: 5 April 1990 Satisfied on: 7 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever. Particulars: Freehold land hereditaments & premises situate at wheldon road, castleford, west yorkshire. Fully Satisfied |
23 March 1990 | Delivered on: 5 April 1990 Satisfied on: 7 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever. Particulars: Freehold land hereditaments & premises known as the union street, bus station wakefield west yorkshire. Fully Satisfied |
23 March 1990 | Delivered on: 5 April 1990 Satisfied on: 30 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever. Particulars: Freehold land, hereditaments & premises situate at savile street, wakefield west yorkshire. Fully Satisfied |
29 January 1987 | Delivered on: 9 February 1987 Satisfied on: 28 March 1990 Persons entitled: Security Pocific Eurofinance Inc. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage f/h land buildings at 26 & 26 barnsley road and 2,6,&8BELLE isle crescent wakefield w yorkshire. F/h and forming part of 2 belle isle crescent t/n wyk 164063. f/h land and buildings k/a no 4 woodlands avenue castleford w yorkshire and at wheldon road castleford w yorkshire. (See schedule for other properties) and/or the proceeds of sale thereof buildings trade and other fixtures (for full details please see doc 395 and schedules). Fully Satisfied |
28 June 2010 | Delivered on: 5 July 2010 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: GK53AOA 11136 daf DB250 wrightbus eclipse gemini kent thameside,GK53AOB 11137 daf DB250 wrightbus eclipse gemini kent thameside,GK53A0C 11138 daf db 250 wrightbus eclipse gemini kent thameside (for further details of assets charged please refer to form MG01). Outstanding |
19 May 2008 | Delivered on: 22 May 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The goods YG52CFA 009931 daf YG52CFD 009932 daf YG52CFE 009933 daf arriva yorkshire limited for further items charged please see form 395 see image for full details. Outstanding |
22 September 2021 | Termination of appointment of Tina Colleen Edwards as a director on 13 August 2021 (1 page) |
---|---|
1 August 2021 | Termination of appointment of Richard James Hoare as a director on 1 August 2021 (1 page) |
1 August 2021 | Appointment of Kimberley Jayne Purcell as a director on 1 August 2021 (2 pages) |
18 May 2021 | Director's details changed for Mr Patrick Sibley on 12 July 2020 (2 pages) |
10 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
26 April 2021 | Full accounts made up to 31 December 2019 (40 pages) |
31 March 2021 | Termination of appointment of Philip Martin Stone as a director on 31 March 2021 (1 page) |
3 July 2020 | Termination of appointment of Mark Andrew Thornley as a director on 30 June 2020 (1 page) |
3 July 2020 | Appointment of Mr Philip Cummins as a director on 1 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Gavin Peace as a director on 1 July 2020 (1 page) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
12 June 2020 | Appointment of Mr Richard James Hoare as a director on 1 June 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
20 April 2020 | Appointment of Mark Andrew Thornley as a director on 1 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Alison Ashcroft as a director on 1 April 2020 (1 page) |
6 April 2020 | Appointment of Patrick Sibley as a director on 3 April 2020 (2 pages) |
1 April 2020 | Appointment of John Ian Thompson as a director on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of David Cocker as a director on 31 March 2020 (1 page) |
11 October 2019 | Appointment of Alison Ashcroft as a director on 11 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Matthew Thomas Ashton as a director on 30 August 2019 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
16 September 2019 | Appointment of Mr Philip Martin Stone as a director on 1 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Nigel Paul Featham as a director on 30 August 2019 (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Tina Colleen Edwards as a director on 5 March 2019 (2 pages) |
31 January 2019 | Appointment of Matthew Thomas Ashton as a director on 31 January 2019 (2 pages) |
24 January 2019 | Appointment of Mr Gavin Peace as a director on 21 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Jon Lee Croxford as a director on 21 January 2019 (1 page) |
30 November 2018 | Termination of appointment of Thomas Robert Large as a director on 30 November 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
24 September 2018 | Termination of appointment of Richard Johnson as a director on 21 September 2018 (1 page) |
15 May 2018 | Termination of appointment of Lisa Marie Davies as a director on 15 May 2018 (1 page) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
14 March 2018 | Director's details changed for David Cocker on 14 March 2018 (2 pages) |
14 November 2017 | Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages) |
14 November 2017 | Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
4 September 2017 | Appointment of Mr Thomas Robert Large as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr Thomas Robert Large as a director on 1 September 2017 (2 pages) |
31 August 2017 | Termination of appointment of Steven William Rowell as a director on 25 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Steven William Rowell as a director on 25 August 2017 (1 page) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
21 March 2017 | Appointment of Richard Johnson as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Richard Johnson as a director on 21 March 2017 (2 pages) |
12 January 2017 | Appointment of Jon Lee Croxford as a director on 9 January 2017 (2 pages) |
12 January 2017 | Appointment of Steven William Rowell as a director on 9 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Lisa Marie Davies as a director on 9 January 2017 (2 pages) |
12 January 2017 | Appointment of Jon Lee Croxford as a director on 9 January 2017 (2 pages) |
12 January 2017 | Appointment of Steven William Rowell as a director on 9 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Lisa Marie Davies as a director on 9 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Russell John Hargrave as a director on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Russell John Hargrave as a director on 9 January 2017 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
12 July 2016 | Appointment of Mr Russell John Hargrave as a director on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Russell John Hargrave as a director on 12 July 2016 (2 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
21 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
6 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for David Cocker on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Richard Anthony Bowler on 3 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for David Cocker on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Richard Anthony Bowler on 3 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for David Cocker on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Richard Anthony Bowler on 3 May 2011 (2 pages) |
5 October 2010 | Termination of appointment of Philip Cummins as a director (1 page) |
5 October 2010 | Termination of appointment of Philip Cummins as a director (1 page) |
13 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
7 May 2010 | Director's details changed for Nigel Paul Featham on 3 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
7 May 2010 | Director's details changed for Nigel Paul Featham on 3 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
7 May 2010 | Director's details changed for Nigel Paul Featham on 3 May 2010 (2 pages) |
3 February 2010 | Termination of appointment of Paul Adcock as a director (1 page) |
3 February 2010 | Termination of appointment of Paul Adcock as a director (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 June 2008 | Director appointed nigel paul featham (1 page) |
10 June 2008 | Director appointed nigel paul featham (1 page) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 03/05/05; full list of members (10 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (10 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (3 pages) |
15 September 2004 | Memorandum and Articles of Association (13 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Memorandum and Articles of Association (13 pages) |
15 September 2004 | Resolutions
|
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
24 May 2004 | Return made up to 03/05/04; full list of members
|
24 May 2004 | Return made up to 03/05/04; full list of members
|
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
15 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 June 2003 | Return made up to 03/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 03/05/03; full list of members (8 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 May 2002 | Return made up to 03/05/02; full list of members
|
29 May 2002 | Return made up to 03/05/02; full list of members
|
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (9 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (9 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (8 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (8 pages) |
8 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Return made up to 03/05/99; no change of members (7 pages) |
12 May 1999 | Return made up to 03/05/99; no change of members (7 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (20 pages) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (20 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
19 May 1998 | Return made up to 03/05/98; no change of members (6 pages) |
19 May 1998 | Return made up to 03/05/98; no change of members (6 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1998 | Company name changed\certificate issued on 01/04/98 (2 pages) |
1 April 1998 | Company name changed\certificate issued on 01/04/98 (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
28 October 1996 | Full accounts made up to 30 December 1995 (20 pages) |
28 October 1996 | Full accounts made up to 30 December 1995 (20 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Return made up to 30/07/96; full list of members (13 pages) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Return made up to 30/07/96; full list of members (13 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 24 barnsley rd. Wakefield west yorks. WF1 5JX (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 24 barnsley rd. Wakefield west yorks. WF1 5JX (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
3 July 1996 | Full accounts made up to 1 July 1995 (20 pages) |
3 July 1996 | Full accounts made up to 1 July 1995 (20 pages) |
3 July 1996 | Full accounts made up to 1 July 1995 (20 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | New director appointed (3 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | New director appointed (3 pages) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
27 November 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
27 November 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
26 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 August 1995 | Return made up to 30/07/95; full list of members
|
4 August 1995 | Return made up to 30/07/95; full list of members
|
5 July 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
5 July 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
20 June 1995 | Particulars of mortgage/charge (12 pages) |
20 June 1995 | Particulars of mortgage/charge (12 pages) |
27 April 1995 | New director appointed (6 pages) |
27 April 1995 | Director resigned;new director appointed (6 pages) |
27 April 1995 | Director resigned;new director appointed (6 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | New director appointed (6 pages) |
27 April 1995 | Director resigned;new director appointed (6 pages) |
27 April 1995 | Director resigned;new director appointed (6 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1995 | Particulars of mortgage/charge (10 pages) |
21 April 1995 | Particulars of mortgage/charge (10 pages) |
20 April 1995 | Particulars of mortgage/charge (8 pages) |
20 April 1995 | Particulars of mortgage/charge (8 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Auditor's resignation (2 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Auditor's resignation (2 pages) |
7 March 1995 | Declaration of assistance for shares acquisition (18 pages) |
7 March 1995 | Declaration of assistance for shares acquisition (18 pages) |
12 May 1986 | Director resigned (4 pages) |
12 May 1986 | Director resigned (4 pages) |
5 April 1905 | Certificate of incorporation (1 page) |
5 April 1905 | Certificate of incorporation (1 page) |