Saltburn-By-The-Sea
Cleveland
TS12 1LZ
Director Name | Mr Keith Denis Nixon |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(54 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Fairway Saltburn By Sea Cleveland TS12 1NH |
Director Name | Alwyn May Nixon |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2000(62 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Fairway Saltburn By The Sea Cleveland TS12 1NH |
Director Name | Mrs Carole Nixon |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2000(62 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 26 Corporation Road Redcar Cleveland TS10 1PB |
Director Name | Mr Denis Nixon |
---|---|
Date of Birth | August 1905 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 1992) |
Role | Retired Solicitor |
Correspondence Address | 149 High Street Marske By The Sea Redcar Cleveland TS11 6JX |
Director Name | Mr Philip George Nixon |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(52 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 07 April 2020) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 26 Corporation Road Redcar Cleveland TS10 1PB |
Secretary Name | Mr Philip George Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(52 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Corporation Road Redcar Cleveland TS10 1PB |
Telephone | 0161 2364685 |
---|---|
Telephone region | Manchester |
Registered Address | Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
3.5k at £1 | Mr M. Nixon 4.59% Ordinary |
---|---|
3.5k at £1 | Mrs G. Nixon 4.59% Ordinary |
3.5k at £1 | Mrs J. Bellis 4.59% Ordinary |
3.5k at £1 | Mrs K. Peters 4.59% Ordinary |
18.7k at £1 | Philip George Nixon 24.45% Ordinary |
2k at £1 | Mrs Carole Nixon 2.62% Ordinary |
14.6k at £1 | Keith Denis Nixon 19.08% Ordinary |
14.1k at £1 | Miss J.a. Nixon 18.45% Ordinary |
12.1k at £1 | Mrs P.d. Mackenzie 15.83% Ordinary |
718 at £1 | Peter David Nixon 0.94% Ordinary |
111 at £1 | M.m. Smith 0.15% Ordinary |
100 at £1 | Mrs Alwyn May Nixon 0.13% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
Latest Return | 16 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2023 (3 months from now) |
10 June 1992 | Delivered on: 26 June 1992 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 104 thames rd, redcar with fixtures & fittings & benefits of all rights licences & goodwill. Fully Satisfied |
---|---|
10 June 1992 | Delivered on: 26 June 1992 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 elliott st, redcar with fixtures & fittings & benefits of all rights & licences & goodwill. Fully Satisfied |
10 June 1992 | Delivered on: 26 June 1992 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 82 tyne rd, redcar with fixtures & fittings & benefits of all rights licences & goodwill. Fully Satisfied |
10 June 1992 | Delivered on: 26 June 1992 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 93 thames rd, redcar with fixtures & fittings & benefits of all rights & licences & goodwill. Fully Satisfied |
10 June 1992 | Delivered on: 26 June 1992 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 newcomen terr redcar with fixtures & fittings & benefits of all rights & licences & goodwill. Fully Satisfied |
10 June 1992 | Delivered on: 26 June 1992 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 station rd redcar with fixtures & fittings & benefits of all rights & licences & goodwill. Fully Satisfied |
10 June 1992 | Delivered on: 26 June 1992 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22 station rd redcar with fixtures & fittings & benefits of al rights & licences & goodwill. Fully Satisfied |
13 September 2004 | Delivered on: 15 September 2004 Satisfied on: 8 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93 thames road redcar. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 April 2001 | Delivered on: 1 May 2001 Satisfied on: 14 October 2004 Persons entitled: Hsbc 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: Property k/a 16 west terrace redcar t/no CE88762. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 October 1996 | Delivered on: 26 October 1996 Satisfied on: 7 October 2004 Persons entitled: Midland 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: F/H 20 west terrace redcar cleveland all rights licences contracts deeds undertakings assigns of goodwill to the bank. See the mortgage charge document for full details. Fully Satisfied |
10 September 1996 | Delivered on: 10 September 1996 Satisfied on: 7 October 2004 Persons entitled: Midland 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: F/H property k/a 19 west terrace redcar cleveland. See the mortgage charge document for full details. Fully Satisfied |
10 June 1992 | Delivered on: 26 June 1992 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 station rd, redcar with fixtures & fittings & all rights & licences & goodwill. Fully Satisfied |
15 December 1995 | Delivered on: 16 December 1995 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units at land north of tod point road warrenby redcar cleveland. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
14 September 1995 | Delivered on: 16 September 1995 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 queen street rdcar cleveland with all fixtures. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
17 September 1993 | Delivered on: 22 September 1993 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 106 coatham road redcar cleveland. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
10 September 1993 | Delivered on: 11 September 1993 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 104 coatham road redcar cleveland. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
10 July 1992 | Delivered on: 17 July 1992 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 16 station rd, redcar cleveland with fixtures & fittings & the benefits of all rights licences & goodwill. Fully Satisfied |
10 June 1992 | Delivered on: 26 June 1992 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 17/19 cleveland st, redcar with fixtures & fittings & benefits of all rights licences & goodwill. Fully Satisfied |
10 June 1992 | Delivered on: 26 June 1992 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18 tweed rd, redcar with fixtures & fittings & benefits of all rights licences & goodwill. Fully Satisfied |
10 June 1992 | Delivered on: 26 June 1992 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 tees rd redcar with fixtures & fittings & benefits of all rights licences & goodwill. Fully Satisfied |
10 June 1992 | Delivered on: 26 June 1992 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 100 thames rd, redcar with fixtures & fittings & benefits of all rights licences & goodwill. Fully Satisfied |
10 June 1992 | Delivered on: 26 June 1992 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 elliott st, redcar with fixtures & fittings & benefits of all rights licences & goodwill. Fully Satisfied |
10 June 1992 | Delivered on: 26 June 1992 Satisfied on: 7 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 70 tyne road redcar with fixtures & fittings & benefits of all rights licences & goodwill. Fully Satisfied |
13 September 2004 | Delivered on: 15 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 107 sandringham road redcar and land adjoining to 107 sandringham road redcar. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2004 | Delivered on: 15 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 elton street redcar. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2004 | Delivered on: 15 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 elton street redcar. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2004 | Delivered on: 15 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 elton street redcar. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2004 | Delivered on: 15 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 elton street redcar. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2004 | Delivered on: 15 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 tyne road redcar. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2004 | Delivered on: 15 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 tyne road redcar. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2004 | Delivered on: 15 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 buckingham road redcar. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2004 | Delivered on: 15 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 thames road redcar. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
---|---|
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (5 pages) |
16 June 2020 | Termination of appointment of Philip George Nixon as a secretary on 7 April 2020 (1 page) |
16 June 2020 | Termination of appointment of Philip George Nixon as a director on 7 April 2020 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 August 2018 | Satisfaction of charge 28 in full (4 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
13 May 2015 | Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
8 January 2014 | Satisfaction of charge 23 in full (4 pages) |
8 January 2014 | Satisfaction of charge 23 in full (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Registered office address changed from 17/19 Cleveland Street Redcar Cleveland TS10 1AR on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 17/19 Cleveland Street Redcar Cleveland TS10 1AR on 12 June 2012 (1 page) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
23 January 2012 | Director's details changed for Mr Peter David Nixon on 23 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
23 January 2012 | Director's details changed for Mr Peter David Nixon on 23 January 2012 (2 pages) |
15 June 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
15 June 2011 | Register inspection address has been changed from 17/19 Cleveland Street Redcar Cleveland TS10 1AR England (1 page) |
15 June 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
15 June 2011 | Register inspection address has been changed from 17/19 Cleveland Street Redcar Cleveland TS10 1AR England (1 page) |
3 March 2011 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
3 March 2011 | Director's details changed for Mr Keith Denis Nixon on 31 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Alwyn May Nixon on 31 December 2010 (2 pages) |
3 March 2011 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
3 March 2011 | Director's details changed for Mr Keith Denis Nixon on 31 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Alwyn May Nixon on 31 December 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
15 May 2009 | 169 repurchase 750 shares @ £1 on 02/04/09 (2 pages) |
15 May 2009 | 169 repurchase 750 shares @ £1 on 02/04/09 (2 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
5 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members
|
21 January 2005 | Return made up to 31/12/04; full list of members
|
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
30 May 2001 | Memorandum and Articles of Association (13 pages) |
30 May 2001 | £ ic 100000/77053 30/04/01 £ sr [email protected]=22947 (1 page) |
30 May 2001 | Resolutions
|
30 May 2001 | Memorandum and Articles of Association (13 pages) |
30 May 2001 | £ ic 100000/77053 30/04/01 £ sr [email protected]=22947 (1 page) |
30 May 2001 | Resolutions
|
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members
|
28 December 2000 | Return made up to 31/12/00; full list of members
|
16 June 2000 | Registered office changed on 16/06/00 from: 16 west terrace redcar yorks TS10 1DR (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 16 west terrace redcar yorks TS10 1DR (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
17 December 1999 | Return made up to 31/12/99; full list of members (11 pages) |
17 December 1999 | Return made up to 31/12/99; full list of members (11 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |