Newcastle Upon Tyne
NE99 1AR
Director Name | Mr Hugo Mark Fenwick |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(93 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Miss Mia Rose Fenwick |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(93 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(95 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Anthony John David Anstee |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(66 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 June 2001) |
Role | Services Director |
Correspondence Address | 40 Torton Hill Road Arundel West Sussex BN18 9HL |
Director Name | Mr Alastair Rowan Bentall |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(66 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | Yonder Lye Dunsfold Godalming Surrey GU8 4NP |
Director Name | Leonard Edward Bentall |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(66 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 26 July 2001) |
Role | Company Chairman |
Correspondence Address | Runnymede Sandpit Hall Road Chobham Woking Surrey GU24 8AN |
Director Name | Mr Andrew Stephen Noble |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(66 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 62 Woodside Wimbledon London SW19 7AF |
Director Name | Mr Francis Grenville Peacock |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(66 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Priorswood Compton Guildford Surrey GU3 1DR |
Director Name | Mr Colin Francis Popham |
---|---|
Date of Birth | July 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(66 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | Terwick Hill House Rogate Petersfield Hampshire GU31 5EJ |
Director Name | John Benedict Ryan |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(66 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 January 2000) |
Role | Finance & Property Director |
Correspondence Address | 1 Leather Lane Gomshall Guildford Surrey GU5 9NB |
Director Name | Sir John Michael Pickard |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(68 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | Kingsbarn Tot Hill Headley Epsom Surrey KT18 6PU |
Director Name | Mr Anthony Peter Dignum |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(71 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highgate House West Broyle Drive, West Broyle Chichester West Sussex PO19 3PP |
Secretary Name | Ruth Judi Frances Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(72 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 1999) |
Role | Chartered Secretary |
Correspondence Address | 11 Carters Road Epsom Surrey KT17 4NE |
Secretary Name | John Benedict Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(73 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 1 Leather Lane Gomshall Guildford Surrey GU5 9NB |
Director Name | David Anthony Elliott |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(74 years after company formation) |
Appointment Duration | 3 years (resigned 02 February 2002) |
Role | Chief Executive |
Correspondence Address | 3 Ashleigh Close Amersham Buckinghamshire HP7 9RA |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Director Name | Mr Dermot Timothy Andrew Heffernan |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2000(75 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Struan Gardens Woking Surrey GU21 4DJ |
Director Name | Michael Edward Seabrook |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(76 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 November 2001) |
Role | Finance Director |
Correspondence Address | 126 Woodside Avenue Chislehurst Kent BR7 6BS |
Director Name | Mr John James Fenwick |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(76 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Alan Smith |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(76 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 11 Blaidwood Drive Durham County Durham DH1 3TD |
Director Name | Mr Nicholas Adam Hodnett Fenwick |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(76 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Mark Anthony Fenwick |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(76 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Peter Derek King |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Robert Feather |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(93 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Website | www.bentalls.co.uk |
---|---|
Telephone | 01344 424678 |
Telephone region | Bracknell |
Registered Address | 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
41.1m at £0.1 | Fenwick LTD 100.00% Ordinary |
---|
Latest Accounts | 28 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 15 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2023 (2 months from now) |
18 September 1998 | Delivered on: 5 October 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 1-27 the horsefair & 2-28 the haymarket broadmead bristol.t/no.BL58142.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
2 February 1965 | Delivered on: 24 November 1981 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Legal charge and supplemental deed 26/2//1965 Secured details: £710. Particulars: Piece of land haune, frontage to high st, cheatham kent title no t 299539. Outstanding |
3 April 1990 | Delivered on: 9 April 1990 Satisfied on: 10 August 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car park & service garage wood street, kingston upon thames- title no:- sy 62945 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1990 | Delivered on: 9 April 1990 Satisfied on: 10 August 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings, wood st clarance st and fife road kingston upon - trome title no: sy 36884 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1990 | Delivered on: 9 April 1990 Satisfied on: 10 August 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The dolphin public house 11 fife road kingston upon thames-title no:- sgl 66572 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 1963 | Delivered on: 24 November 1981 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Mortgage debenture Secured details: £2,500. Particulars: L/H shop and premises known as watts place, 125 high street, chatham kent. Fully Satisfied |
28 July 2021 | Accounts for a dormant company made up to 29 January 2021 (6 pages) |
---|---|
19 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
21 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Mr John Peter Edgar as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Robert Feather as a director on 1 April 2020 (1 page) |
23 July 2019 | Accounts for a dormant company made up to 25 January 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
1 October 2018 | Appointment of Miss Mia Rose Fenwick as a director on 1 October 2018 (2 pages) |
1 October 2018 | Appointment of Mr Hugo Mark Fenwick as a director on 1 October 2018 (2 pages) |
28 September 2018 | Termination of appointment of Peter Derek King as a director on 14 September 2018 (1 page) |
28 June 2018 | Accounts for a dormant company made up to 26 January 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
25 May 2018 | Appointment of Mr Robert Feather as a director on 11 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Nicholas Adam Hodnett Fenwick as a director on 11 May 2018 (1 page) |
17 August 2017 | Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page) |
2 August 2017 | Accounts for a dormant company made up to 27 January 2017 (5 pages) |
2 August 2017 | Accounts for a dormant company made up to 27 January 2017 (5 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
1 August 2016 | Full accounts made up to 29 January 2016 (9 pages) |
1 August 2016 | Full accounts made up to 29 January 2016 (9 pages) |
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 August 2015 | Full accounts made up to 31 January 2015 (8 pages) |
4 August 2015 | Full accounts made up to 31 January 2015 (8 pages) |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
5 September 2014 | Full accounts made up to 31 January 2014 (8 pages) |
5 September 2014 | Full accounts made up to 31 January 2014 (8 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 June 2013 | Full accounts made up to 25 January 2013 (8 pages) |
28 June 2013 | Full accounts made up to 25 January 2013 (8 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Termination of appointment of John Fenwick as a director (1 page) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Termination of appointment of John Fenwick as a director (1 page) |
5 July 2012 | Full accounts made up to 27 January 2012 (8 pages) |
5 July 2012 | Full accounts made up to 27 January 2012 (8 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Full accounts made up to 28 January 2011 (8 pages) |
18 July 2011 | Full accounts made up to 28 January 2011 (8 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Full accounts made up to 29 January 2010 (8 pages) |
29 July 2010 | Full accounts made up to 29 January 2010 (8 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Nicholas Adam Hodnett Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr John James Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page) |
14 December 2009 | Director's details changed for Nicholas Adam Hodnett Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr John James Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page) |
17 July 2009 | Full accounts made up to 30 January 2009 (9 pages) |
17 July 2009 | Full accounts made up to 30 January 2009 (9 pages) |
22 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 25 January 2008 (9 pages) |
30 October 2008 | Full accounts made up to 25 January 2008 (9 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
21 April 2008 | Appointment terminated director alan smith (1 page) |
21 April 2008 | Appointment terminated director alan smith (1 page) |
30 August 2007 | Full accounts made up to 26 January 2007 (9 pages) |
30 August 2007 | Full accounts made up to 26 January 2007 (9 pages) |
8 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
15 August 2006 | Full accounts made up to 27 January 2006 (8 pages) |
15 August 2006 | Full accounts made up to 27 January 2006 (8 pages) |
22 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
16 August 2005 | Full accounts made up to 28 January 2005 (7 pages) |
16 August 2005 | Full accounts made up to 28 January 2005 (7 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members
|
8 June 2005 | Return made up to 15/05/05; full list of members
|
11 August 2004 | Full accounts made up to 30 January 2004 (12 pages) |
11 August 2004 | Full accounts made up to 30 January 2004 (12 pages) |
26 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
19 August 2003 | Full accounts made up to 31 January 2003 (15 pages) |
19 August 2003 | Full accounts made up to 31 January 2003 (15 pages) |
18 July 2003 | Return made up to 10/07/03; full list of members
|
18 July 2003 | Return made up to 10/07/03; full list of members
|
8 March 2003 | Auditor's resignation (2 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
27 August 2002 | Full accounts made up to 25 January 2002 (15 pages) |
27 August 2002 | Full accounts made up to 25 January 2002 (15 pages) |
19 August 2002 | Return made up to 10/07/02; bulk list available separately
|
19 August 2002 | Return made up to 10/07/02; bulk list available separately
|
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
27 September 2001 | Ad 21/08/01--------- £ si [email protected]=23024 £ ic 4090652/4113676 (17 pages) |
27 September 2001 | Ad 21/08/01--------- £ si [email protected]=23024 £ ic 4090652/4113676 (17 pages) |
23 August 2001 | Return made up to 10/07/01; bulk list available separately (9 pages) |
23 August 2001 | Return made up to 10/07/01; bulk list available separately (9 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
18 June 2001 | Full accounts made up to 27 January 2001 (42 pages) |
18 June 2001 | Full accounts made up to 27 January 2001 (42 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
21 January 2001 | Director's particulars changed (1 page) |
21 January 2001 | Director's particulars changed (1 page) |
16 August 2000 | Return made up to 10/07/00; bulk list available separately
|
16 August 2000 | Return made up to 10/07/00; bulk list available separately
|
14 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Director's particulars changed (1 page) |
10 July 2000 | Full accounts made up to 29 January 2000 (41 pages) |
10 July 2000 | Full accounts made up to 29 January 2000 (41 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Resolutions
|
4 July 2000 | Resolutions
|
4 July 2000 | Resolutions
|
4 July 2000 | Resolutions
|
4 July 2000 | Resolutions
|
23 June 2000 | Secretary's particulars changed (1 page) |
23 June 2000 | Secretary's particulars changed (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
13 August 1999 | Return made up to 10/07/99; bulk list available separately (12 pages) |
13 August 1999 | Return made up to 10/07/99; bulk list available separately (12 pages) |
3 August 1999 | Full accounts made up to 30 January 1999 (39 pages) |
3 August 1999 | Full accounts made up to 30 January 1999 (39 pages) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Return made up to 10/07/98; bulk list available separately
|
23 July 1998 | Return made up to 10/07/98; bulk list available separately
|
1 July 1998 | Ad 26/06/98--------- £ si [email protected]=16240 £ ic 4202239/4218479 (2 pages) |
1 July 1998 | Ad 26/06/98--------- £ si [email protected]=16240 £ ic 4202239/4218479 (2 pages) |
8 June 1998 | Full accounts made up to 31 January 1998 (36 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | Full accounts made up to 31 January 1998 (36 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 October 1997 | Director's particulars changed (1 page) |
8 October 1997 | Director's particulars changed (1 page) |
31 July 1997 | Ad 27/06/97--------- £ si [email protected] (2 pages) |
31 July 1997 | Ad 27/06/97--------- £ si [email protected] (2 pages) |
30 July 1997 | Return made up to 10/07/97; bulk list available separately
|
30 July 1997 | Return made up to 10/07/97; bulk list available separately
|
17 June 1997 | Full accounts made up to 1 February 1997 (36 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 June 1997 | Full accounts made up to 1 February 1997 (36 pages) |
17 June 1997 | Full accounts made up to 1 February 1997 (36 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
19 December 1996 | Director's particulars changed (1 page) |
19 December 1996 | Director's particulars changed (1 page) |
20 September 1996 | New director appointed (3 pages) |
20 September 1996 | New director appointed (3 pages) |
9 August 1996 | Return made up to 10/07/96; bulk list available separately (11 pages) |
9 August 1996 | Return made up to 10/07/96; bulk list available separately (11 pages) |
8 August 1996 | Director's particulars changed (1 page) |
8 August 1996 | Director's particulars changed (1 page) |
16 July 1996 | Certificate of reduction of issued capital (1 page) |
16 July 1996 | Reduction of iss capital and minute (oc) (3 pages) |
16 July 1996 | Certificate of reduction of issued capital (1 page) |
16 July 1996 | Reduction of iss capital and minute (oc) (3 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
11 June 1996 | Full accounts made up to 27 January 1996 (38 pages) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Full accounts made up to 27 January 1996 (38 pages) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
18 October 1995 | Return made up to 10/07/95; bulk list available separately (14 pages) |
18 October 1995 | Return made up to 10/07/95; bulk list available separately (14 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
30 May 1995 | Full accounts made up to 28 January 1995 (27 pages) |
30 May 1995 | Full accounts made up to 28 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (451 pages) |
11 July 1994 | Full accounts made up to 29 January 1994 (26 pages) |
11 July 1994 | Full accounts made up to 29 January 1994 (26 pages) |
27 June 1991 | Full accounts made up to 2 February 1991 (34 pages) |
27 June 1991 | Full accounts made up to 2 February 1991 (34 pages) |
27 June 1991 | Full accounts made up to 2 February 1991 (34 pages) |
3 February 1925 | Certificate of incorporation (1 page) |
3 February 1925 | Certificate of incorporation (1 page) |