21 Parc Ecully
Cs 33167
Ecully Cedex
69134
Director Name | Ms Helen Marie Webster |
---|---|
Date of Birth | November 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(80 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | All Saints Refinery Cargo Fleet Road Middlesbrough Cleveland TS3 6AF |
Director Name | Mr Vincent Milhau |
---|---|
Date of Birth | August 1974 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 July 2020(81 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Accountant |
Country of Residence | France |
Correspondence Address | All Saints Refinery Cargo Fleet Road Middlesbrough Cleveland TS3 6AF |
Director Name | Mr Jeremy Kandin |
---|---|
Date of Birth | May 1979 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 July 2020(81 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Laywer |
Country of Residence | France |
Correspondence Address | All Saints Refinery Cargo Fleet Road Middlesbrough Cleveland TS3 6AF |
Director Name | John George Bellak |
---|---|
Date of Birth | November 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Tittensor Chase Staffordshire ST12 9HH |
Director Name | Edwin John Hewitt |
---|---|
Date of Birth | April 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(52 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Rushkin 260 Old Bedford Road Luton Beds LU2 7EA |
Director Name | Mr Sydney Frank Robin |
---|---|
Date of Birth | March 1916 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(52 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 February 1999) |
Role | Company Director |
Correspondence Address | 25 Oak Tree Close Virginia Water Surrey GU25 4JF |
Director Name | Edward Richard Smith |
---|---|
Date of Birth | March 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | Phildon Lodge Seal Hollow Road Sevenoaks Kent TN13 3SL |
Secretary Name | Edwin John Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | Rushkin 260 Old Bedford Road Luton Beds LU2 7EA |
Director Name | Mr John Wilfred Ernest Kerslake |
---|---|
Date of Birth | June 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Crescent Drive Shenfield Brentwood Essex CM15 8DS |
Director Name | Mr Howard Paul Dyer |
---|---|
Date of Birth | January 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(54 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 22 June 2001) |
Role | Chairman And Chief Executive |
Correspondence Address | Wootton Place Wootton Woodstock Oxfordshire OX20 1EA |
Secretary Name | Mr John Wilfred Ernest Kerslake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(54 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 October 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Crescent Drive Shenfield Brentwood Essex CM15 8DS |
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(54 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | John Jagger |
---|---|
Date of Birth | March 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 1996) |
Role | Managing Director |
Correspondence Address | Lion House Martinsend Lane Great Missenden Buckinghamshire HP16 9BH |
Director Name | Rodney Desmond Galpin |
---|---|
Date of Birth | February 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 June 2001) |
Role | Non Executive Director |
Correspondence Address | Aldermans Cottage Lutmans Haven Knowl Hill Reading Berkshire RG10 9YN |
Director Name | Mrs Jayne Doreen Almond |
---|---|
Date of Birth | November 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(56 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 June 2001) |
Role | Non-Executive Dir |
Country of Residence | United Kingdom |
Correspondence Address | 26 Walpole Street London SW3 4QS |
Director Name | Robert Ridley Morris |
---|---|
Date of Birth | January 1942 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(57 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 July 1997) |
Role | Dep M.D. |
Correspondence Address | Monks View Tydehams Newbury Berkshire RG14 6JT |
Director Name | Mr John Albert Martin Grant |
---|---|
Date of Birth | October 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Malthouse Manor Lane Claverdon Warwick Warwickshire CV35 8NH |
Director Name | Martin John Rogers |
---|---|
Date of Birth | July 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tarrant Place London W1H 1AD |
Secretary Name | John Benedict Alan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(60 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 16 Oakwood Road Golders Green London NW11 6QY |
Director Name | Dr Jeffrey William Edington |
---|---|
Date of Birth | May 1939 (Born 81 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 11 October 1999(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | Sinaloa South Park Drive Gerrards Cross Buckinghamshire SL9 8JH |
Director Name | Dr Karl-Gerhard Werner Seifert |
---|---|
Date of Birth | August 1946 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 February 2000(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | Lettenweg 21 Leorrach 79539 Germany |
Director Name | George Biltz |
---|---|
Date of Birth | June 1958 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2001(62 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2004) |
Role | Business Vice President |
Correspondence Address | Bachtobelstrasse 3 Ch-8810 Horgen Switzerland |
Director Name | Mr Geoffrey William Dann |
---|---|
Date of Birth | April 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2003) |
Role | General Manager |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton UB7 0DQ |
Director Name | Geoffrey Colin Finkemeyer |
---|---|
Date of Birth | February 1951 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2001(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2003) |
Role | Treasurer |
Correspondence Address | Diamond House Lotus Park Kingsbury Cresecent Staines Middlesex TW18 3AG |
Director Name | Geoffrey Colin Finkemeyer |
---|---|
Date of Birth | February 1951 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2001(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2003) |
Role | Treasurer |
Correspondence Address | Diamond House Lotus Park Kingsbury Cresecent Staines Middlesex TW18 3AG |
Secretary Name | Mr Geoffrey William Dann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 October 2002) |
Role | Vice President |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton UB7 0DQ |
Secretary Name | Mrs Iona Lorraine Dance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(63 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 July 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Diamond House Lotus Park Staines Middlesex TW18 3AG |
Director Name | Kenneth Fitzpatrick |
---|---|
Date of Birth | November 1950 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2003(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2005) |
Role | Attorney |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Director Name | Pamela Rogers Butcher |
---|---|
Date of Birth | September 1957 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2004(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2006) |
Role | Executive Management |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Director Name | Miss Nicola Jayne Ephgrave |
---|---|
Date of Birth | May 1975 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2011) |
Role | Finance Manager |
Country of Residence | Switzerland |
Correspondence Address | Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG |
Secretary Name | Mrs Louise Cracknell |
---|---|
Status | Resigned |
Appointed | 20 July 2010(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG |
Director Name | Mr Martyn John Bainbridge |
---|---|
Date of Birth | April 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(72 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | All Saints Refinery Cargo Fleet Road Middlesbrough Cleveland TS3 6AF |
Director Name | Mr Ian Stark |
---|---|
Date of Birth | March 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(72 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | All Saints Refinery Cargo Fleet Road Middlesbrough Cleveland TS3 6AF |
Director Name | Mr Neil Christopher McLoughlin |
---|---|
Date of Birth | August 1965 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(74 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 July 2020) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | All Saints Refinery Cargo Fleet Road Middlesbrough Cleveland TS3 6AF |
Website | chemoxy.com |
---|---|
Telephone | 01642 248555 |
Telephone region | Middlesbrough |
Registered Address | All Saints Refinery Cargo Fleet Road Middlesbrough Cleveland TS3 6AF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
23.1m at £0.1 | Crossco (1255) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,719,000 |
Gross Profit | £11,111,000 |
Net Worth | £31,472,000 |
Cash | £6,225,000 |
Current Liabilities | £4,841,000 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2020 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2021 (8 months, 2 weeks from now) |
9 August 2017 | Delivered on: 16 August 2017 Persons entitled: Bnp Paribas as Security Agent on Behalf of the Beneficiaries (As Defined in the Accompanying Copy Instrument) Classification: A registered charge Outstanding |
---|---|
31 December 2011 | Delivered on: 14 January 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery. See image for full details. Outstanding |
31 December 2011 | Delivered on: 10 January 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 December 2011 | Delivered on: 5 January 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 9040156 with the bank. Outstanding |
29 December 1998 | Delivered on: 7 January 1999 Satisfied on: 8 April 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (the trustee) as trustee for the beneficiaries (as defined) under or pursuant to the finance documents (as defined) including the debenture. 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 |
21 December 1994 | Delivered on: 10 January 1995 Satisfied on: 24 April 1997 Persons entitled: The Yasuda Trust & Banking Co., Limited Classification: Floating charge Secured details: An amount paid to the top up liability (as such sum is defined in the standstill agreement dated 20TH may 1993 as amended and restated on 21 december 1994) due or owing by the company to the chargee less all monies paid or realised in reduction thereof. Particulars: Floating charge over allthe undertaking and all the property aned assets of the company both present and future other than the excluded joint ventures. See the mortgage charge document for full details. Fully Satisfied |
21 December 1994 | Delivered on: 29 December 1994 Satisfied on: 17 April 1996 Persons entitled: Electra Kingsway Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the mezzanine charge and mezzanine debt instrument both dated 21ST december 1994. Particulars: Various properties as specified in form 395 (98 properties). 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. See the mortgage charge document for full details. Fully Satisfied |
21 December 1994 | Delivered on: 23 December 1994 Satisfied on: 17 April 1996 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and/or the Beneficiaries (As Defined)or Any of Them Classification: Deed of charge Secured details: All monies due from the company and/or each obligor to the chargee under the terms of the £100,000,000 loan agreement dated 20TH july 1989 and/or any othe security documents and/or the deed (as defined therein). Particulars: In favour of the security trustee on behalf of all the beneficiaries first fixed charge the "real property" owned by the chargor and all buildings and other fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 March 1994 | Delivered on: 14 March 1994 Satisfied on: 17 April 1996 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Beneficiaries (As Defined) Classification: Deed of charge Secured details: £100,000,000 together with all other monies due or to become from the company to the chargees pursuant to the terms of a loan agreement dated 20/7/89 the finance documents (as defined) and/or this charge. Particulars: By way of first fixed charge (which so far as it relates to land in england and wales vested in any of the companies at the date of the charge shall be aharge by way of legal mortgage ) the real property being the f/h or l/h property owned by the chargor and specified in the first schedule to the charge and all buildings trade and other fixtures fixed plant and machinery from time to time on such f/h l/h and other immovable property. Fully Satisfied |
29 December 1993 | Delivered on: 10 January 1994 Satisfied on: 17 April 1996 Persons entitled: Barclays Bank PLC (Security Trustee) as Trustee for the Beneficiaries (as Defined) Classification: Legal charge Secured details: All monies due or to become due from each of the obligors to the chargeespursuant to the terms of a loan agreement dated 20/7/89. Particulars: Fixed charge (which so far as it relates to land in england and wales vested in any of the companies at the date of the charge shall be a charge by way of legal mortgage. See the mortgage charge document for full details. Fully Satisfied |
17 June 1993 | Delivered on: 23 June 1993 Satisfied on: 24 April 1997 Persons entitled: The Yasuda Trust & Banking Co. Limited Classification: 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 terms of this charge (the "secured obligations"). Particulars: Floating charge of the company both present and future other than the excluded joint ventures. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
19 May 1993 | Delivered on: 3 June 1993 Satisfied on: 4 February 1995 Persons entitled: Bank of Tokyo International Limitedthe "Security Trustee" Classification: Deed of guarantee 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 to the chargees under the terms ofthe floating charge (the "guaranteed obligations" as defined). Particulars: All the property and assets of the company present and future other than the property set out in annex 2. see the mortgage charge document for full details. Fully Satisfied |
17 February 1993 | Delivered on: 19 February 1993 Satisfied on: 17 April 1996 Persons entitled: Barclays Bank PLC as Security Trustee on Behalf of the Beneficiaries (As Defined) Classification: Deed of charge Secured details: All monies due or to become due from the obligors to the chargees under the terms of a loan agreement dated 20/7/89 and/or this deed of charge. Particulars: First fixed charge (which so far as it relates to land in england and wales vested in any of the companies at the date of the charge shall be a charge by way of legal mortgage) the first schedule all that f/h land k/a blocks e and f belshaw court billington road burnley lancashire t/no la 605162 all that l/h land k/a brighouse business village being land building lying to the north of riverside park road riverside park middlesborough cleveland t/no CE104710 see 395 22/l 22/2 for full details. Fully Satisfied |
21 December 1992 | Delivered on: 22 December 1992 Satisfied on: 17 April 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the security agreements (as defined). Particulars: F/H land k/a glass barrell 12-14 market street birkenhead merseyside t/no.MS262946.all that plot of f/h land on the south side of pasture street grimsby humberside t/no.HS215475.all f/h the sandy motel and land on the south west side of mill lane girtford sandy beds t/no.BD161454 and BD151959. All that f/h land k/a 32 shayer rd southamton hants t/no. HP277855. All that f/h land k/a the westminster hotel east parade rhyl clwyd t/no.WA528382.all buildings fixtures plant machinery etc. Fully Satisfied |
13 November 1992 | Delivered on: 17 November 1992 Satisfied on: 17 April 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company and/or any other obligors as defined therein to the chargee under or in respect of the "security agreements" or any other documents as defined in this deed of charge. Particulars: First fixed charge over the control securities PLC property and the belhaven brewery company limited property (see doc ref M534C for full details). Fully Satisfied |
3 November 1992 | Delivered on: 12 November 1992 Satisfied on: 17 April 1996 Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries (As Defined) Classification: Standard security Secured details: All monies due or to become due from the company to the chargees under the terms of a debenture dated 29/7/91 and/or this charge. Particulars: Heron house bothwell street glasgow. Fully Satisfied |
30 September 1992 | Delivered on: 6 October 1992 Satisfied on: 29 March 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the security agreementsas defined. Particulars: The control property the belhaven estates property the belhaven hotels property see form 395 ref m*113. Fully Satisfied |
7 September 1992 | Delivered on: 17 September 1992 Satisfied on: 22 September 1994 Persons entitled: Barclays Bank PLC. Classification: Standard security. Secured details: For further securing all moneys due or to become due from the company barclaybank pursuant to the terms of a debenture dated 29TH july 1991/ and or this charge. Particulars: Subject known as suites 2,3,4,6 7, and 8 at control house (formerley phoenix house )clydebank business park, clydebank title no dmb 30020. Fully Satisfied |
12 August 1992 | Delivered on: 21 August 1992 Satisfied on: 17 April 1996 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company ot the chargees. Particulars: Subjects k/a heron house stepps road andmonarch road glasgow t/no gla 32289. Fully Satisfied |
31 July 1992 | Delivered on: 13 August 1992 Satisfied on: 17 April 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the security documents. Particulars: All intellectual property and assets as specified in form 395 ref M91. Fully Satisfied |
23 July 1992 | Delivered on: 6 August 1992 Satisfied on: 17 April 1996 Persons entitled: Barclays Bank PLC (The "Security Trustee") as Trustee for the Beneficiaries Classification: Deed of 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 terms of the various deeds and documents as defined in this charge. Particulars: First fixed charge the real property and assigns all its right title and interest in all claims in relation to the policies see 395 for full details. Fully Satisfied |
10 July 1992 | Delivered on: 21 July 1992 Satisfied on: 30 June 1993 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits referred to in the schedule(including all or any parts of the money payable pursuant to such deposits and the debts represented thereby together with all interest from time to time accruing thereon please see 395 210 c 22/7 for full details. Fully Satisfied |
2 January 1992 | Delivered on: 9 January 1992 Satisfied on: 28 July 1992 Persons entitled: United Overseas Bank Limited 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 the westminster hotel east parade rhyl clwyd wales with all buildings fixtures and fittings fixed plantand machinery SEE395 89 l 10/1 for full details. Fully Satisfied |
2 January 1992 | Delivered on: 9 January 1992 Satisfied on: 28 July 1992 Persons entitled: United Overseas Bank Limited 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: The company as beneficial owner charged to the bank the following assets but only inso far as they directly relate to orare used in the business carrid on at sandy motel girtford sandy beds t/no bd 151959 together with a fixed and floatingcharge over goodwill and uncalled capital SEE395 90 c 10/1 for full details. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 November 1991 | Delivered on: 5 November 1991 Satisfied on: 21 January 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All benefits and dividends of 4,984,980 ordingary shares of stylo PLC. (See form 395 relevant to this charge). Fully Satisfied |
5 August 1991 | Delivered on: 12 August 1991 Satisfied on: 17 April 1996 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of various security documents (as defined) and this charge. Particulars: Spectrum house, clyde bank scottish land register title no dmb 17552. (see form 395 and form 398 and paper apart relevant to this charge). Fully Satisfied |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
---|---|
3 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
30 August 2017 | Resignation of an auditor (2 pages) |
24 August 2017 | Statement of company's objects (2 pages) |
24 August 2017 | Resolutions
|
17 August 2017 | Appointment of Mr Laurent Castor as a director on 9 August 2017 (2 pages) |
16 August 2017 | Registration of charge 003501640127, created on 9 August 2017 (29 pages) |
9 August 2017 | Satisfaction of charge 126 in full (1 page) |
9 August 2017 | Satisfaction of charge 125 in full (1 page) |
24 July 2017 | Satisfaction of charge 124 in full (1 page) |
10 May 2017 | Second filing of Confirmation Statement dated 23/09/2016 (8 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates
|
23 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
20 April 2015 | Memorandum and Articles of Association (16 pages) |
1 April 2015 | Resolutions
|
29 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
12 November 2014 | Director's details changed for Mr Ian Stark on 1 August 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Ian Stark on 1 August 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
17 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 April 2013 | Appointment of Mr Neil Christopher Mcloughlin as a director (2 pages) |
5 January 2013 | Auditor's resignation (2 pages) |
4 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Statement of capital on 4 April 2012
|
4 April 2012 | Certificate of registration of order of court and statement of capital on reduction of capital cancellation of share premium account and cancellation of capital redemption reserve (1 page) |
4 April 2012 | Capital reduction (6 pages) |
4 April 2012 | Statement of capital on 4 April 2012
|
14 January 2012 | Particulars of a mortgage or charge / charge no: 126 (5 pages) |
11 January 2012 | Registered office address changed from Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG on 11 January 2012 (1 page) |
11 January 2012 | Termination of appointment of Keith Wiggins as a director (1 page) |
11 January 2012 | Termination of appointment of Louise Cracknell as a secretary (1 page) |
11 January 2012 | Termination of appointment of Nicola Ephgrave as a director (1 page) |
11 January 2012 | Appointment of Martyn John Bainbridge as a director (2 pages) |
11 January 2012 | Appointment of Ian Stark as a director (2 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 125 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 124 (5 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Company name changed haltermann LIMITED\certificate issued on 10/10/11
|
10 October 2011 | Change of name notice (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (189 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
7 January 2011 | Resolutions
|
2 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (206 pages) |
4 August 2010 | Appointment of Mrs Louise Cracknell as a secretary (1 page) |
4 August 2010 | Termination of appointment of Iona Dance as a secretary (1 page) |
14 January 2010 | Full accounts made up to 31 December 2008 (29 pages) |
8 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
10 June 2009 | Memorandum and Articles of Association (14 pages) |
8 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 111 (2 pages) |
17 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (29 pages) |
10 June 2008 | Director appointed miss nicola jayne ephgrave (1 page) |
10 June 2008 | Appointment terminated director geoffrey finkemeyer (1 page) |
10 March 2008 | Full accounts made up to 31 December 2006 (30 pages) |
4 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
4 December 2007 | Secretary's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 2 heathrow boulevard 284 bath road west drayton middlesex UB7 0DQ (1 page) |
23 March 2007 | Full accounts made up to 31 December 2005 (27 pages) |
18 January 2007 | Return made up to 27/11/06; full list of members
|
23 October 2006 | Director's particulars changed (1 page) |
9 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
31 January 2006 | Full accounts made up to 31 December 2004 (22 pages) |
5 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
1 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
5 May 2005 | Full accounts made up to 31 December 2003 (21 pages) |
7 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
1 September 2004 | Full accounts made up to 31 December 2002 (22 pages) |
24 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | New director appointed (2 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
22 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
11 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 May 2003 | Full accounts made up to 31 December 2001 (14 pages) |
31 January 2003 | Director's particulars changed (1 page) |
18 December 2002 | Return made up to 27/11/02; full list of members
|
30 October 2002 | New secretary appointed (1 page) |
28 October 2002 | Secretary resigned (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
29 May 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 May 2002 | Re-registration of Memorandum and Articles (21 pages) |
29 May 2002 | Application for reregistration from PLC to private (1 page) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
29 May 2002 | Company name changed ascot LIMITED\certificate issued on 29/05/02 (2 pages) |
28 December 2001 | Return made up to 27/11/01; full list of members (8 pages) |
10 December 2001 | Auditor's resignation (1 page) |
3 October 2001 | Location of register of members (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 18 hanover square london W1R 9DA (1 page) |
9 August 2001 | Ad 26/07/01-27/07/01 £ si [email protected]=107233 £ ic 11799892/11907125 (2 pages) |
9 August 2001 | Ad 19/07/01--------- £ si [email protected]=33595 £ ic 11766297/11799892 (9 pages) |
27 July 2001 | Ad 05/07/01--------- £ si [email protected]=12900 £ ic 11753397/11766297 (3 pages) |
13 July 2001 | Ad 05/07/01--------- £ si [email protected]=145838 £ ic 11607559/11753397 (1 page) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
6 July 2001 | Ad 27/06/01--------- £ si [email protected]=10 £ si [email protected]=34190 £ ic 11573359/11607559 (2 pages) |
2 July 2001 | Ad 21/06/01--------- £ si [email protected]=8 £ ic 11573351/11573359 (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Ad 12/06/01--------- £ si [email protected]=185 £ ic 11573166/11573351 (2 pages) |
13 June 2001 | Ad 06/06/01--------- £ si [email protected]=215 £ ic 11572951/11573166 (2 pages) |
13 June 2001 | Ad 06/06/01--------- £ si [email protected]=1300 £ ic 11571651/11572951 (2 pages) |
13 June 2001 | Full group accounts made up to 31 December 2000 (63 pages) |
8 June 2001 | Ad 25/05/01--------- £ si [email protected]=166 £ ic 11571485/11571651 (2 pages) |
8 June 2001 | Ad 31/05/01--------- £ si [email protected]=321 £ ic 11571164/11571485 (2 pages) |
15 May 2001 | Ad 02/05/01--------- £ si [email protected]=1018 £ ic 11570146/11571164 (3 pages) |
15 May 2001 | Ad 02/05/01--------- £ si [email protected]=1131 £ ic 11569015/11570146 (2 pages) |
15 May 2001 | Ad 10/05/01--------- £ si [email protected]=190 £ ic 11568825/11569015 (2 pages) |
2 May 2001 | Ad 27/04/01--------- £ si [email protected]=465 £ ic 11568360/11568825 (3 pages) |
2 May 2001 | Ad 23/04/01--------- £ si [email protected]=3925 £ ic 11564435/11568360 (2 pages) |
26 April 2001 | Ad 20/04/01--------- £ si [email protected]=388 £ ic 11564047/11564435 (3 pages) |
26 April 2001 | Ad 20/04/01--------- £ si [email protected]=491 £ ic 11563556/11564047 (2 pages) |
26 April 2001 | Ad 20/04/01--------- premium £ si [email protected]=295 £ ic 11563261/11563556 (3 pages) |
20 April 2001 | Ad 12/04/01--------- £ si [email protected]=2743 £ ic 11560518/11563261 (4 pages) |
20 April 2001 | Ad 12/04/01--------- £ si [email protected]=1932 £ ic 11558586/11560518 (2 pages) |
20 April 2001 | Ad 12/04/01--------- £ si [email protected]=328 £ ic 11558258/11558586 (3 pages) |
20 April 2001 | Ad 12/04/01--------- £ si [email protected]=390 £ ic 11557868/11558258 (2 pages) |
20 April 2001 | Ad 17/04/01--------- £ si [email protected]=1737 £ ic 11556131/11557868 (2 pages) |
13 April 2001 | Ad 06/04/01--------- £ si [email protected]=1495 £ ic 11554636/11556131 (2 pages) |
13 April 2001 | Ad 06/04/01--------- £ si [email protected]=650 £ ic 11553986/11554636 (2 pages) |
13 April 2001 | Ad 05/04/01--------- £ si [email protected]=451 £ ic 11553535/11553986 (3 pages) |
13 April 2001 | Ad 05/04/01--------- £ si [email protected]=17 £ ic 11553518/11553535 (2 pages) |
13 April 2001 | Ad 05/04/01--------- £ si [email protected]=211 £ ic 11553307/11553518 (3 pages) |
13 April 2001 | Ad 05/04/01--------- £ si [email protected]=2729 £ ic 11550578/11553307 (4 pages) |
13 April 2001 | Ad 03/04/01--------- £ si [email protected]=2210 £ ic 11548368/11550578 (2 pages) |
13 April 2001 | Ad 03/04/01--------- £ si [email protected]=1356 £ ic 11547012/11548368 (2 pages) |
13 April 2001 | Ad 03/04/01--------- £ si [email protected]=2236 £ ic 11544776/11547012 (4 pages) |
13 April 2001 | Ad 03/04/01--------- £ si [email protected]=83 £ ic 11544693/11544776 (2 pages) |
13 April 2001 | Ad 30/03/01--------- £ si [email protected]=550 £ ic 11544143/11544693 (2 pages) |
13 April 2001 | Ad 30/03/01--------- £ si [email protected]=1496 £ ic 11542647/11544143 (3 pages) |
13 April 2001 | Ad 30/03/01--------- £ si [email protected]=109 £ ic 11542538/11542647 (2 pages) |
13 April 2001 | Ad 20/03/01--------- £ si [email protected]=142 £ ic 11542396/11542538 (2 pages) |
13 April 2001 | Ad 20/03/01--------- £ si [email protected]=51 £ ic 11542345/11542396 (2 pages) |
13 April 2001 | Ad 20/03/01--------- £ si [email protected]=13 £ ic 11542332/11542345 (2 pages) |
16 March 2001 | Ad 12/03/01--------- £ si [email protected]=50 £ ic 11542282/11542332 (2 pages) |
16 March 2001 | Ad 12/03/01--------- £ si [email protected]=103 £ ic 11542179/11542282 (2 pages) |
16 March 2001 | Ad 12/03/01--------- £ si [email protected]=32 £ ic 11542147/11542179 (2 pages) |
9 March 2001 | Ad 28/02/01--------- £ si [email protected]=15 £ ic 11542132/11542147 (2 pages) |
28 February 2001 | Ad 23/02/01--------- £ si [email protected]=993 £ ic 11541139/11542132 (2 pages) |
20 February 2001 | Ad 15/02/01--------- £ si [email protected]=343 £ ic 11540796/11541139 (2 pages) |
14 February 2001 | Ad 08/02/01--------- £ si [email protected]=45 £ ic 11540751/11540796 (2 pages) |
14 February 2001 | Ad 08/02/01--------- £ si [email protected]=177 £ ic 11540574/11540751 (2 pages) |
14 February 2001 | Ad 08/02/01--------- £ si [email protected]=972 £ ic 11539602/11540574 (3 pages) |
7 February 2001 | Ad 25/01/01--------- £ si [email protected]=1197 £ ic 11538405/11539602 (3 pages) |
7 February 2001 | Ad 31/01/01--------- £ si [email protected]=1767 £ ic 11536638/11538405 (4 pages) |
7 February 2001 | Ad 31/01/01--------- £ si [email protected]=166 £ ic 11536472/11536638 (2 pages) |
2 February 2001 | Secretary's particulars changed (1 page) |
25 January 2001 | Ad 22/01/01--------- £ si [email protected]=506 £ ic 11535966/11536472 (2 pages) |
25 January 2001 | Ad 12/01/01--------- £ si [email protected]=325 £ ic 11535641/11535966 (2 pages) |
5 January 2001 | Return made up to 27/11/00; bulk list available separately (8 pages) |
27 September 2000 | Director's particulars changed (1 page) |
11 August 2000 | Ad 04/08/00--------- £ si [email protected]=10400 £ ic 11525241/11535641 (2 pages) |
17 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Director resigned (1 page) |
5 June 2000 | Ad 17/05/00--------- £ si [email protected]=163 £ ic 11525078/11525241 (2 pages) |
5 June 2000 | Ad 17/05/00--------- £ si [email protected]=147 £ ic 11524931/11525078 (2 pages) |
5 June 2000 | Ad 17/05/00--------- £ si [email protected]=16 £ ic 11524915/11524931 (2 pages) |
5 June 2000 | Ad 23/05/00--------- £ si [email protected]=4369 £ ic 11520546/11524915 (2 pages) |
5 June 2000 | Ad 23/05/00--------- £ si [email protected]=8666 £ ic 11511880/11520546 (2 pages) |
5 June 2000 | Full group accounts made up to 31 December 1999 (90 pages) |
10 May 2000 | Ad 26/04/00--------- £ si [email protected]=5134 £ ic 11506746/11511880 (2 pages) |
10 May 2000 | Ad 19/04/00--------- £ si [email protected]=92 £ ic 11506654/11506746 (2 pages) |
10 May 2000 | Ad 17/04/00--------- £ si [email protected]=191 £ ic 11506463/11506654 (2 pages) |
10 May 2000 | Ad 17/04/00--------- £ si [email protected]=115 £ ic 11506348/11506463 (2 pages) |
10 May 2000 | Ad 11/04/00--------- £ si [email protected]=262 £ ic 11506086/11506348 (2 pages) |
9 May 2000 | Location of register of members (1 page) |
10 April 2000 | Ad 17/03/00-31/03/00 £ si [email protected]=1797 £ ic 11504289/11506086 (2 pages) |
10 April 2000 | Ad 17/03/00-31/03/00 £ si [email protected]=1468 £ ic 11502821/11504289 (2 pages) |
15 March 2000 | Ad 03/02/00-21/02/00 £ si [email protected]=1925 £ ic 11500896/11502821 (3 pages) |
15 March 2000 | Ad 21/02/00-06/03/00 £ si [email protected]=2393 £ ic 11498503/11500896 (2 pages) |
13 March 2000 | New director appointed (2 pages) |
8 February 2000 | Ad 17/01/99-01/02/00 £ si [email protected] (2 pages) |
12 January 2000 | Ad 04/01/00--------- £ si [email protected]=381 £ ic 11498225/11498606 (2 pages) |
21 December 1999 | Return made up to 27/11/99; bulk list available separately (8 pages) |
20 December 1999 | Ad 08/12/99--------- £ si [email protected]=1626 £ ic 11496599/11498225 (2 pages) |
20 December 1999 | Ad 08/12/99--------- £ si [email protected]=1167 £ ic 11495432/11496599 (2 pages) |
20 December 1999 | Ad 08/12/99--------- £ si [email protected]=1418 £ ic 11494014/11495432 (2 pages) |
20 December 1999 | Ad 10/12/99--------- £ si [email protected]=1312 £ ic 11492702/11494014 (2 pages) |
1 December 1999 | New director appointed (2 pages) |
7 October 1999 | Ad 23/09/99--------- £ si [email protected]=437 £ ic 11492265/11492702 (2 pages) |
7 October 1999 | Ad 22/09/99--------- £ si [email protected]=262 £ ic 11492003/11492265 (2 pages) |
7 October 1999 | Ad 20/09/99--------- £ si [email protected]=105 £ ic 11491898/11492003 (2 pages) |
7 October 1999 | Ad 15/09/99--------- £ si [email protected]=262 £ ic 11491636/11491898 (2 pages) |
7 October 1999 | Ad 15/09/99--------- £ si [email protected]=262 £ ic 11491374/11491636 (2 pages) |
7 October 1999 | Ad 16/09/99--------- £ si [email protected]=1 £ ic 11491373/11491374 (2 pages) |
7 October 1999 | Ad 23/09/99--------- £ si [email protected]=107 £ ic 11491266/11491373 (2 pages) |
21 September 1999 | Ad 13/09/99--------- £ si [email protected]=2187 £ ic 11489079/11491266 (2 pages) |
21 September 1999 | Ad 13/09/99--------- £ si [email protected]=3718 £ ic 11485361/11489079 (2 pages) |
21 September 1999 | Ad 13/09/99--------- £ si [email protected]=875 £ ic 11484486/11485361 (2 pages) |
21 September 1999 | Ad 13/09/99--------- £ si [email protected]=1750 £ ic 11482736/11484486 (2 pages) |
21 September 1999 | Ad 08/09/99--------- £ si [email protected]=30 £ ic 11482706/11482736 (2 pages) |
21 September 1999 | Ad 08/09/99--------- £ si [email protected]=130 £ ic 11482576/11482706 (2 pages) |
21 September 1999 | Ad 08/09/99--------- £ si [email protected]=27 £ ic 11482549/11482576 (2 pages) |
27 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Ad 06/08/99--------- £ si [email protected]=62 £ ic 11482487/11482549 (2 pages) |
16 August 1999 | Ad 06/08/99--------- £ si [email protected]=139 £ ic 11482348/11482487 (2 pages) |
6 July 1999 | Ad 29/06/99--------- £ si [email protected]=156 £ ic 11482192/11482348 (2 pages) |
29 June 1999 | Ad 15/06/99--------- £ si [email protected]=58 £ ic 11482134/11482192 (2 pages) |
14 June 1999 | Resolutions
|
10 June 1999 | Ad 01/06/99--------- £ si [email protected]=62 £ ic 11482072/11482134 (2 pages) |
28 May 1999 | Full group accounts made up to 31 December 1998 (79 pages) |
12 May 1999 | Ad 04/05/99--------- £ si [email protected]=811 £ ic 11481261/11482072 (2 pages) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1999 | Ad 23/03/99--------- £ si [email protected]=212 £ ic 11481049/11481261 (2 pages) |
5 March 1999 | Ad 26/02/99--------- £ si [email protected]=53 £ ic 11480996/11481049 (2 pages) |
25 February 1999 | Director resigned (1 page) |
22 January 1999 | Ad 13/01/99--------- £ si [email protected]=437 £ ic 11480559/11480996 (2 pages) |
22 January 1999 | Ad 30/12/98--------- £ si [email protected]=1673942 £ ic 9806617/11480559 (7 pages) |
22 January 1999 | Ad 07/01/99--------- £ si [email protected]=2117 £ ic 9804500/9806617 (2 pages) |
22 January 1999 | Ad 11/01/99--------- £ si [email protected]=1040 £ ic 9803460/9804500 (2 pages) |
18 January 1999 | Ad 17/12/98--------- £ si [email protected]=1144 £ ic 9802316/9803460 (2 pages) |
7 January 1999 | Particulars of mortgage/charge (14 pages) |
22 December 1998 | Return made up to 27/11/98; bulk list available separately (16 pages) |
14 December 1998 | Listing of particulars (71 pages) |
17 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Full group accounts made up to 31 December 1997 (66 pages) |
10 July 1998 | £ nc 79000000/128787200 05/05/98 (1 page) |
16 June 1998 | Ad 05/05/98--------- £ si [email protected]=8163132 £ si [email protected]=49787180 £ ic 8153310/66103623 (3 pages) |
30 May 1998 | Ad 31/03/98-01/05/98 £ si [email protected]=21429 £ ic 8131881/8153310 (3 pages) |
30 May 1998 | Ad 20/05/98--------- £ si [email protected]=1414 £ ic 8130467/8131881 (3 pages) |
19 May 1998 | Memorandum and Articles of Association (81 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
5 May 1998 | Company name changed ascot holdings PLC\certificate issued on 05/05/98 (2 pages) |
11 February 1998 | Ad 28/01/98-03/02/98 £ si [email protected]=576 £ ic 8128686/8129262 (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: bury house 31 bury street london EC3A 5AR (1 page) |
22 January 1998 | Ad 16/01/98--------- £ si [email protected]=148 £ ic 8128538/8128686 (2 pages) |
15 January 1998 | Ad 09/01/98-12/01/98 £ si [email protected]=996 £ ic 8127542/8128538 (2 pages) |
22 December 1997 | Ad 12/12/97--------- £ si [email protected]=2673 £ ic 8124869/8127542 (3 pages) |
19 December 1997 | Return made up to 27/11/97; bulk list available separately (13 pages) |
11 December 1997 | Ad 04/12/97--------- £ si [email protected]=1029 £ ic 8123840/8124869 (2 pages) |
1 December 1997 | Ad 17/11/97--------- £ si [email protected]=226 £ ic 8123614/8123840 (2 pages) |
18 November 1997 | Ad 16/10/97-07/11/97 £ si [email protected]=20762 £ ic 8102852/8123614 (3 pages) |
14 October 1997 | Ad 07/10/97--------- £ si [email protected]=5048 £ ic 8097804/8102852 (2 pages) |
13 October 1997 | Director resigned (1 page) |
19 September 1997 | Ad 15/09/97--------- £ si [email protected]=673 £ ic 8097131/8097804 (2 pages) |
18 July 1997 | New director appointed (2 pages) |
17 July 1997 | Full group accounts made up to 31 December 1996 (70 pages) |
11 July 1997 | Director resigned (2 pages) |
7 July 1997 | Ad 18/06/97--------- £ si [email protected]=2371 £ ic 8094760/8097131 (2 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
13 June 1997 | Ad 23/05/97--------- £ si [email protected]=792 £ ic 8093968/8094760 (3 pages) |
8 June 1997 | Ad 06/05/97--------- £ si [email protected]=21269 £ ic 8072699/8093968 (2 pages) |
27 April 1997 | Ad 02/04/97--------- £ si [email protected]=985 £ ic 8071714/8072699 (2 pages) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1997 | Ad 12/02/97-20/02/97 £ si [email protected]=1066 £ ic 8070648/8071714 (3 pages) |
7 February 1997 | Ad 24/01/97--------- £ si [email protected]=336 £ ic 8070312/8070648 (2 pages) |
27 January 1997 | Ad 13/01/97--------- £ si [email protected]=192 £ ic 8070120/8070312 (2 pages) |
27 January 1997 | Ad 15/01/97--------- £ si [email protected]=3365 £ ic 8066755/8070120 (2 pages) |
27 January 1997 | Ad 08/01/97--------- £ si [email protected]=2427 £ ic 8064328/8066755 (2 pages) |
9 January 1997 | Ad 13/12/96-27/12/96 £ si [email protected]=3598 £ ic 8060730/8064328 (3 pages) |
23 December 1996 | Return made up to 27/11/96; bulk list available separately (11 pages) |
12 December 1996 | Particulars of contract relating to shares (4 pages) |
12 December 1996 | Ad 04/11/96-21/11/96 £ si [email protected] (2 pages) |
12 December 1996 | Particulars of contract relating to shares (4 pages) |
12 December 1996 | Ad 01/11/96--------- £ si [email protected] (5 pages) |
25 November 1996 | Particulars of contract relating to shares (4 pages) |
25 November 1996 | Ad 25/10/96--------- £ si [email protected] (5 pages) |
25 November 1996 | Particulars of contract relating to shares (4 pages) |
25 November 1996 | Ad 01/11/96--------- £ si [email protected] (5 pages) |
22 November 1996 | Particulars of contract relating to shares (14 pages) |
22 November 1996 | Ad 18/10/96--------- £ si [email protected] (2 pages) |
22 November 1996 | Particulars of contract relating to shares (4 pages) |
22 November 1996 | Ad 22/10/96--------- £ si [email protected] (5 pages) |
21 November 1996 | Ad 04/11/96-21/11/96 £ si [email protected]=176055 £ ic 7884428/8060483 (2 pages) |
18 November 1996 | Ad 01/11/96--------- £ si [email protected]=1509 £ ic 7882919/7884428 (2 pages) |
18 November 1996 | Ad 07/11/96--------- £ si [email protected]=2019 £ ic 7880900/7882919 (2 pages) |
15 November 1996 | Director resigned (1 page) |
10 November 1996 | Particulars of contract relating to shares (7 pages) |
10 November 1996 | Ad 11/10/96--------- £ si [email protected] (2 pages) |
7 November 1996 | Ad 01/11/96--------- £ si [email protected]=18 £ ic 7880767/7880785 (2 pages) |
7 November 1996 | Ad 25/10/96--------- £ si [email protected]=7447 £ ic 7873320/7880767 (2 pages) |
7 November 1996 | Ad 01/11/96--------- £ si [email protected]=115 £ ic 7880785/7880900 (2 pages) |
3 November 1996 | Particulars of contract relating to shares (4 pages) |
3 November 1996 | Ad 11/10/96--------- £ si [email protected] (6 pages) |
3 November 1996 | Particulars of contract relating to shares (4 pages) |
3 November 1996 | Ad 04/10/96--------- £ si [email protected] (3 pages) |
3 November 1996 | Particulars of contract relating to shares (4 pages) |
3 November 1996 | Ad 08/10/96--------- £ si [email protected] (7 pages) |
3 November 1996 | Particulars of contract relating to shares (4 pages) |
3 November 1996 | Ad 27/09/96--------- £ si [email protected] (21 pages) |
1 November 1996 | Ad 22/10/96--------- £ si [email protected]=606 £ ic 7872714/7873320 (2 pages) |
1 November 1996 | Ad 18/10/96--------- £ si [email protected]=759 £ ic 7871955/7872714 (3 pages) |
31 October 1996 | Particulars of contract relating to shares (4 pages) |
31 October 1996 | Ad 06/09/96--------- £ si [email protected] (3 pages) |
27 October 1996 | Particulars of contract relating to shares (4 pages) |
27 October 1996 | Ad 20/09/96--------- £ si [email protected] (3 pages) |
27 October 1996 | Particulars of contract relating to shares (4 pages) |
27 October 1996 | Ad 13/09/96--------- £ si [email protected] (3 pages) |
24 October 1996 | Ad 11/10/96--------- £ si [email protected]=5411 £ ic 7866544/7871955 (2 pages) |
22 October 1996 | Ad 11/10/96--------- £ si [email protected]=13492 £ ic 7853052/7866544 (2 pages) |
22 October 1996 | Ad 04/10/96--------- £ si [email protected]=99035 £ ic 7754017/7853052 (2 pages) |
17 October 1996 | Ad 08/10/96--------- £ si [email protected]=7167 £ ic 7746850/7754017 (2 pages) |
17 October 1996 | Ad 27/09/96--------- £ si [email protected]=16549 £ ic 7730301/7746850 (2 pages) |
8 October 1996 | New director appointed (4 pages) |
7 October 1996 | Ad 13/09/96--------- £ si [email protected]=31714 £ ic 7698587/7730301 (2 pages) |
6 October 1996 | Particulars of contract relating to shares (4 pages) |
6 October 1996 | Ad 30/08/96--------- £ si [email protected] (3 pages) |
4 October 1996 | Ad 20/09/96--------- £ si [email protected]=146042 £ ic 7552545/7698587 (2 pages) |
3 October 1996 | Ad 06/09/96--------- £ si [email protected]=91000 £ ic 7461545/7552545 (2 pages) |
29 September 1996 | Particulars of contract relating to shares (4 pages) |
29 September 1996 | Ad 22/08/96--------- £ si [email protected] (3 pages) |
25 September 1996 | Ad 30/08/96--------- £ si [email protected]=298812 £ ic 7162733/7461545 (2 pages) |
24 September 1996 | Ad 04/09/96--------- £ si [email protected]=843253 £ ic 6319480/7162733 (12 pages) |
19 September 1996 | Ad 22/08/96--------- £ si [email protected]=3444314 £ ic 2875166/6319480 (2 pages) |
10 September 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
30 August 1996 | Resolutions
|
7 August 1996 | Listing of particulars (88 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
23 July 1996 | Ad 09/07/96--------- £ si [email protected]=30000 £ ic 2845166/2875166 (2 pages) |
21 July 1996 | Full group accounts made up to 31 March 1996 (52 pages) |
7 July 1996 | Auditor's resignation (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
25 April 1996 | Ad 16/04/96--------- £ si [email protected]=7133 £ ic 2838033/2845166 (2 pages) |
25 April 1996 | Ad 15/04/96--------- £ si [email protected]=6666 £ ic 2831367/2838033 (2 pages) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Ad 01/04/96--------- £ si [email protected]=55225 £ ic 2776142/2831367 (2 pages) |
17 April 1996 | Ad 11/04/96--------- £ si [email protected]=5600 £ ic 2770542/2776142 (2 pages) |
31 March 1996 | Resolutions
|
13 March 1996 | Ad 06/03/96--------- £ si [email protected]=9710 £ ic 2760832/2770542 (4 pages) |
4 March 1996 | Resolutions
|
22 February 1996 | New director appointed (2 pages) |
21 December 1995 | Return made up to 27/11/95; bulk list available separately (26 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
27 June 1995 | Full group accounts made up to 31 March 1995 (39 pages) |
13 June 1995 | Director resigned (4 pages) |
13 June 1995 | New director appointed (2 pages) |
10 April 1995 | £ nc 29061490/79000001 19/12/94 (1 page) |
30 March 1995 | Reduction of iss capital and minute (oc) (18 pages) |
30 March 1995 | Certificate of reduction of issued capital and share premium (1 page) |
30 March 1995 | Reduce share prem acct (8 pages) |
20 March 1995 | New director appointed (3 pages) |
4 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1994 | Resolutions
|
22 December 1994 | Resolutions
|
2 August 1994 | Full group accounts made up to 31 March 1994 (43 pages) |
20 October 1993 | Full group accounts made up to 31 March 1993 (37 pages) |
2 August 1993 | Resolutions
|
2 July 1993 | Resolutions
|
22 June 1993 | Resolutions
|
18 June 1993 | Company name changed control securities P L C\certificate issued on 18/06/93 (2 pages) |
6 November 1992 | Full group accounts made up to 31 March 1992 (44 pages) |
6 October 1992 | Particulars of mortgage/charge (7 pages) |
19 November 1991 | Full group accounts made up to 31 March 1991 (52 pages) |
3 October 1991 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 October 1990 | Full group accounts made up to 31 March 1990 (49 pages) |
6 May 1988 | Particulars of mortgage/charge (7 pages) |
6 May 1988 | Particulars of mortgage/charge (7 pages) |
5 January 1988 | Certificate of reduction of share premium (1 page) |
6 October 1987 | Memorandum and Articles of Association (53 pages) |
23 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 March 1964 | Company name changed\certificate issued on 11/03/64 (2 pages) |
3 March 1939 | Certificate of incorporation (1 page) |