Company NameEast Yorkshire Coach Holidays Limited
DirectorsBenjamin Thomas Gilligan and Erik Martin De Greef
Company StatusActive
Company Number00243051
CategoryPrivate Limited Company
Incorporation Date17 October 1929(94 years, 6 months ago)
Previous NameFinglands Coachways Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Secretary NameMs Carolyn Ferguson
StatusCurrent
Appointed16 June 2018(88 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressThe Go-Ahead Group Plc 3rd Floor
41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Benjamin Thomas Gilligan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(89 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Yorkshire Motor Services 252 Anlaby Road
Hull
HU3 2RS
Director NameMr Erik Martin De Greef
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed03 February 2020(90 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMr Stephen Geoffrey Brewer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(62 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1995)
RoleOperations Director
Correspondence Address4 Shepley Close
Hazel Grove
Stockport
Cheshire
SK7 6JJ
Director NameMr Brian Godfrey Burley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(62 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 September 1997)
RoleChartered Accountant And Manag
Country of ResidenceEngland
Correspondence Address6 Styles Croft
Swanland
North Ferriby
East Yorkshire
HU14 3NU
Director NameDavid Packwood
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(62 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 March 1993)
RoleManaging Director
Correspondence Address8 Evesham Grove
Sale
Cheshire
M33 2EY
Director NameMr Graeme Leslie Peter Rayner
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 1992(62 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 12 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMeadowside
6 Woodcote View
Wilmslow
Cheshire
SK9 2DT
Director NameMr David John Shurden
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(62 years, 9 months after company formation)
Appointment Duration11 years, 12 months (resigned 01 July 2004)
RoleOperations Director
Correspondence Address1 Heathfield Avenue
Stockport
Cheshire
SK4 4QJ
Director NameMr Peter John Sidney Shipp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(62 years, 9 months after company formation)
Appointment Duration25 years, 11 months (resigned 16 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
25 Church Street Elloughton
Brough
HU15 1HT
Secretary NameMr Paul Arthur Leeman
NationalityBritish
StatusResigned
Appointed05 July 1992(62 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 November 2013)
RoleCompany Director
Correspondence Address9 Cromwell Court
Ashdene Close
Willerby
North Humberside
HU10 6LG
Director NameMr Peter Harrison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 1997(67 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 16 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address158 West Ella Road
West Ella
Hull
Yorkshire
HU10 7RP
Director NameMr David John Shurden
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(76 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House Marsh Hall Barns
Tunnel Lane Orleton
Ludlow
Shropshire
SY8 4HY
Wales
Secretary NameMr Peter Harrison
StatusResigned
Appointed01 November 2013(84 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 16 June 2018)
RoleCompany Director
Correspondence Address252 Anlaby Road
Hull
HU3 2RS
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2018(88 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2018(88 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Alexander Paul Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2018(88 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Queen Street
Gateshead
NE8 2UA
Director NameMr Martijn Lee Gilbert
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(88 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(89 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(92 years after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(92 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websitefinglands.co.uk
Telephone0161 2243341
Telephone regionManchester

Location

Registered Address3rd Floor
41-51 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

399 at £1Eyms Group LTD
99.75%
Ordinary
1 at £1Peter J.s Shipp
0.25%
Ordinary

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

15 September 1997Delivered on: 25 September 1997
Satisfied on: 15 April 2011
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: 1989 volvo B10M 50 citybus reg. No. F242 mba, 2 x 1989 leyland tiger duple reg. No's F301 jnc and F3020 jnc and various others. See the mortgage charge document for full details.
Fully Satisfied
30 April 1992Delivered on: 14 May 1992
Satisfied on: 15 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

31 August 2023Termination of appointment of Erik Martin De Greef as a director on 23 August 2023 (1 page)
30 August 2023Appointment of Mr Martin Richard Dean as a director on 23 August 2023 (2 pages)
3 April 2023Accounts for a dormant company made up to 2 July 2022 (6 pages)
24 February 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
20 October 2022Registered office address changed from The Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE England to 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 20 October 2022 (1 page)
18 October 2022Termination of appointment of Christian Schreyer as a director on 13 October 2022 (1 page)
7 September 2022Termination of appointment of Martijn Lee Gilbert as a director on 26 August 2022 (1 page)
8 April 2022Filing exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages)
8 April 2022Notice of agreement to exemption from filing of accounts for period ending 03/07/21 (2 pages)
31 March 2022Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (292 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
8 November 2021Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page)
8 November 2021Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages)
6 October 2021Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages)
6 October 2021Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page)
1 June 2021Accounts for a dormant company made up to 27 June 2020 (5 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
5 February 2021Director's details changed for Mr Erik Martin De Greef on 19 October 2020 (2 pages)
1 February 2021Director's details changed for Mr Martijn Lee Gilbert on 1 December 2018 (2 pages)
18 March 2020Accounts for a dormant company made up to 29 June 2019 (5 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
24 February 2020Change of details for Eyms Group Limited as a person with significant control on 29 November 2018 (2 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
7 February 2020Appointment of Mr Erik Martin De Greef as a director on 3 February 2020 (2 pages)
14 November 2019Cessation of Peter John Sidney Shipp as a person with significant control on 29 November 2018 (1 page)
14 November 2019Cessation of Eyms Group Limited as a person with significant control on 29 November 2018 (1 page)
10 September 2019Termination of appointment of Alexander Paul Edwards as a director on 30 August 2019 (1 page)
13 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
23 April 2019Notification of Eyms Group Limited as a person with significant control on 29 November 2018 (2 pages)
27 December 2018Appointment of Mr Benjamin Thomas Gilligan as a director on 10 December 2018 (2 pages)
21 December 2018Resolutions
  • RES13 ‐ Re-conflict of interests 30/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 December 2018Statement of company's objects (2 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
5 October 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
6 September 2018Appointment of Mr Martijn Lee Gilbert as a director on 20 August 2018 (2 pages)
6 July 2018Termination of appointment of Peter Harrison as a director on 16 June 2018 (1 page)
6 July 2018Appointment of Mr Simon Patrick Butcher as a director on 16 June 2018 (2 pages)
6 July 2018Registered office address changed from 252 Anlaby Road Hull HU3 2RS to The Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 6 July 2018 (1 page)
6 July 2018Termination of appointment of Peter Harrison as a director on 16 June 2018 (1 page)
6 July 2018Appointment of Ms Carolyn Ferguson as a secretary on 16 June 2018 (2 pages)
6 July 2018Termination of appointment of Peter Harrison as a secretary on 16 June 2018 (1 page)
6 July 2018Termination of appointment of Peter John Sidney Shipp as a director on 16 June 2018 (1 page)
6 July 2018Appointment of Mr David Allen Brown as a director on 16 June 2018 (2 pages)
3 July 2018Appointment of Mr Alexander Paul Edwards as a director on 16 June 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
28 June 2016Full accounts made up to 31 December 2015 (19 pages)
28 June 2016Full accounts made up to 31 December 2015 (19 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 400
(4 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 400
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 400
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 400
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 400
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (22 pages)
28 April 2015Full accounts made up to 31 December 2014 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
3 June 2014Termination of appointment of David Shurden as a director (1 page)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 400
(4 pages)
3 June 2014Termination of appointment of David Shurden as a director (1 page)
3 June 2014Termination of appointment of a director (1 page)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 400
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 400
(4 pages)
3 June 2014Termination of appointment of a director (1 page)
19 February 2014Company name changed finglands coachways LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Company name changed finglands coachways LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Appointment of Mr Peter Harrison as a secretary (2 pages)
10 December 2013Appointment of Mr Peter Harrison as a secretary (2 pages)
10 December 2013Termination of appointment of Paul Leeman as a secretary (1 page)
10 December 2013Termination of appointment of Paul Leeman as a secretary (1 page)
17 September 2013Full accounts made up to 31 December 2012 (21 pages)
17 September 2013Full accounts made up to 31 December 2012 (21 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
25 May 2012Full accounts made up to 31 December 2011 (21 pages)
25 May 2012Full accounts made up to 31 December 2011 (21 pages)
15 August 2011Full accounts made up to 31 December 2010 (21 pages)
15 August 2011Full accounts made up to 31 December 2010 (21 pages)
9 June 2011Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages)
9 June 2011Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 June 2011Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages)
9 June 2011Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages)
9 June 2011Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages)
9 June 2011Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2010Full accounts made up to 31 December 2009 (21 pages)
16 September 2010Full accounts made up to 31 December 2009 (21 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for David John Shurden on 1 June 2010 (2 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for David John Shurden on 1 June 2010 (2 pages)
18 June 2010Director's details changed for David John Shurden on 1 June 2010 (2 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 September 2009Full accounts made up to 31 December 2008 (20 pages)
10 September 2009Full accounts made up to 31 December 2008 (20 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
24 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 June 2008Return made up to 01/06/08; full list of members (4 pages)
8 May 2008Full accounts made up to 31 December 2007 (18 pages)
8 May 2008Full accounts made up to 31 December 2007 (18 pages)
27 October 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
27 October 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
22 June 2007Return made up to 01/06/07; full list of members (3 pages)
22 June 2007Return made up to 01/06/07; full list of members (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006Return made up to 01/06/06; full list of members (3 pages)
21 June 2006New director appointed (1 page)
21 June 2006Return made up to 01/06/06; full list of members (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
20 June 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
20 June 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
28 June 2005Return made up to 01/06/05; full list of members (7 pages)
28 June 2005Return made up to 01/06/05; full list of members (7 pages)
22 October 2004Full accounts made up to 31 December 2003 (16 pages)
22 October 2004Full accounts made up to 31 December 2003 (16 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
18 June 2004Return made up to 01/06/04; full list of members (8 pages)
18 June 2004Return made up to 01/06/04; full list of members (8 pages)
29 September 2003Full accounts made up to 31 December 2002 (16 pages)
29 September 2003Full accounts made up to 31 December 2002 (16 pages)
16 June 2003Return made up to 01/06/03; full list of members (8 pages)
16 June 2003Return made up to 01/06/03; full list of members (8 pages)
10 July 2002Full accounts made up to 31 December 2001 (15 pages)
10 July 2002Full accounts made up to 31 December 2001 (15 pages)
25 June 2002Return made up to 01/06/02; full list of members (8 pages)
25 June 2002Return made up to 01/06/02; full list of members (8 pages)
13 June 2001Return made up to 01/06/01; full list of members (7 pages)
13 June 2001Return made up to 01/06/01; full list of members (7 pages)
5 June 2001Full accounts made up to 31 December 2000 (14 pages)
5 June 2001Full accounts made up to 31 December 2000 (14 pages)
12 June 2000Return made up to 01/06/00; full list of members (7 pages)
12 June 2000Return made up to 01/06/00; full list of members (7 pages)
8 May 2000Full accounts made up to 31 December 1999 (14 pages)
8 May 2000Full accounts made up to 31 December 1999 (14 pages)
11 August 1999Full accounts made up to 31 December 1998 (14 pages)
11 August 1999Full accounts made up to 31 December 1998 (14 pages)
30 June 1999Return made up to 01/06/99; full list of members (9 pages)
30 June 1999Return made up to 01/06/99; full list of members (9 pages)
20 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 April 1998Full accounts made up to 31 December 1997 (16 pages)
28 April 1998Full accounts made up to 31 December 1997 (16 pages)
25 September 1997Particulars of mortgage/charge (4 pages)
25 September 1997Particulars of mortgage/charge (4 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
19 September 1997Full accounts made up to 31 December 1996 (16 pages)
19 September 1997Full accounts made up to 31 December 1996 (16 pages)
8 July 1997Return made up to 01/06/97; full list of members (8 pages)
8 July 1997Return made up to 01/06/97; full list of members (8 pages)
15 October 1996Full accounts made up to 31 December 1995 (14 pages)
15 October 1996Full accounts made up to 31 December 1995 (14 pages)
1 July 1996Return made up to 01/06/96; full list of members (8 pages)
1 July 1996Return made up to 01/06/96; full list of members (8 pages)
11 September 1995Full accounts made up to 31 December 1994 (15 pages)
11 September 1995Full accounts made up to 31 December 1994 (15 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
3 July 1995Return made up to 01/06/95; full list of members (12 pages)
3 July 1995Return made up to 01/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
12 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 May 1984Accounts made up to 31 December 1982 (10 pages)
18 May 1984Accounts made up to 31 December 1982 (10 pages)