Northallerton
North Yorkshire
DL7 8ED
Secretary Name | Mr Derek John Greenwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2005(59 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornfield Farm Burton Leonard Harrogate North Yorkshire HG3 3SY |
Director Name | Mr Derek John Greenwell |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2007(61 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Director Co Sec |
Country of Residence | United Kingdom |
Correspondence Address | Thornfield Farm Burton Leonard Harrogate North Yorkshire HG3 3SY |
Director Name | Mr Derek John Greenwell |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2007(61 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Director Co Sec |
Country of Residence | England |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | Mr Paul John Hammerton |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2007(61 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | Mr Graham Michael Shepherd |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(64 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | Mr Keith Brian Noddings |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(66 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | Mr Richard Andrew Salt |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2016(70 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | Mr Ralph Carver |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 4 Colstan Road Northallerton North Yorkshire DL6 1AZ |
Director Name | Mr Keith Edmund Caygill |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(45 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 21 June 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 20 Hutchinson Drive Northallerton North Yorkshire DL6 1BQ |
Director Name | George Malcolm Fordy |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(45 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 21 September 2009) |
Role | Chairman |
Correspondence Address | High Farm House Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6RG |
Director Name | Nicholas St John Fordy |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(45 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 October 2004) |
Role | Managing Director |
Correspondence Address | Home Farm Clifton Castle Clifton Upon Yore Ripon HG4 4AB |
Director Name | Pauline Fordy |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(45 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 July 2010) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | High Farm House Ingleby Greenhow Middlesbrough Cleveland TS9 6RG |
Director Name | Mr Raymond Galley |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(45 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Contracts Director |
Correspondence Address | 6 Village Paddock Stockton Stockton On Tees Cleveland TS18 5DT |
Director Name | Mr Norman Hutchinson |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 February 2000) |
Role | Contracts Director |
Correspondence Address | Pine View Thornton Le Street Thirsk North Yorkshire YO7 4DS |
Director Name | Mrs Ann Thompson |
---|---|
Date of Birth | March 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 45 Thirsk Road Northallerton N Yorkshire DL6 1TJ |
Director Name | Mr William Stanley Thompson |
---|---|
Date of Birth | January 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(45 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 February 1999) |
Role | Company Director |
Correspondence Address | 45 Thirsk Road Northallerton N Yorkshire DL6 1TJ |
Secretary Name | Mr Ernest Wilson Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(45 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 26 Orchard Road Stockton Stockton On Tees Cleveland TS19 7DA |
Secretary Name | Trevor Ernest Uren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(46 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 May 1993) |
Role | Company Director |
Correspondence Address | 16 Herefordshire Drive Belmont Durham County Durham DH1 2DQ |
Secretary Name | Mr Richard Michael Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(47 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | 1 Fortrose Close Eaglescliffe Stockton On Tees Cleveland TS16 9HD |
Director Name | Andrew John Robinson |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(51 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 December 2002) |
Role | Quantity Surveyor |
Correspondence Address | 18 Berkley Drive Guisborough Cleveland TS14 7LX |
Director Name | Allan John Massey |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | Cherrytree House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Dr Paul Welton Shepherd |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 September 2009) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 21 St Edwards Close York YO24 1QB |
Director Name | Mr Nicholas St John Fordy |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | Mr Keith Edmund Caygill |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Website | www.walterthompson.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01609 780700 |
Telephone region | Northallerton |
Registered Address | Construction House Northallerton North Yorkshire DL7 8ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 8 other UK companies use this postal address |
3.3k at £1 | F.t. Construction Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,393,466 |
Gross Profit | £1,412,192 |
Net Worth | £2,989,059 |
Cash | £3,708,540 |
Current Liabilities | £4,610,969 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2023 (6 months from now) |
1 September 2010 | Delivered on: 3 September 2010 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 December 1996 | Delivered on: 11 December 1996 Satisfied on: 16 November 2011 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land/blds on north side of yafporth rd,northallerton,north yorkshire comprising the former maternity hospital; nyk 165596; all buildings,fixtures,plant,machinery,book/other debts,licences,guarantees or covenants and goodwill of business; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1951 | Delivered on: 29 January 1951 Satisfied on: 16 November 2011 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due etc. Particulars: Properties mentioned in schedule to debenture and all fixtures fixed plant and machinery present and future.all other (if any) f/h & l/h property present and future.and all fixtures fixed plant machinery present & future undertaking & all property & assets including uncalled capital and goodwill present and future. Fully Satisfied |
16 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
---|---|
3 September 2021 | Full accounts made up to 31 December 2020 (41 pages) |
16 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
6 August 2020 | Full accounts made up to 31 December 2019 (35 pages) |
16 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (35 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
21 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
27 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
16 September 2016 | Appointment of Mr Richard Andrew Salt as a director on 16 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr Richard Andrew Salt as a director on 16 September 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
9 July 2015 | Director's details changed for Paul John Hammerton on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Keith Edmund Caygill as a director on 1 July 2015 (1 page) |
9 July 2015 | Director's details changed for Paul John Hammerton on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Keith Edmund Caygill as a director on 1 July 2015 (1 page) |
9 July 2015 | Director's details changed for Paul John Hammerton on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Keith Edmund Caygill as a director on 1 July 2015 (1 page) |
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr Derek John Greenwell on 8 October 2013 (2 pages) |
24 September 2014 | Secretary's details changed for Mr Derek John Greenwell on 8 October 2013 (1 page) |
24 September 2014 | Director's details changed for Mr Derek John Greenwell on 8 October 2013 (2 pages) |
24 September 2014 | Secretary's details changed for Mr Derek John Greenwell on 8 October 2013 (1 page) |
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr Derek John Greenwell on 8 October 2013 (2 pages) |
24 September 2014 | Secretary's details changed for Mr Derek John Greenwell on 8 October 2013 (1 page) |
21 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
21 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (8 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 July 2012 | Appointment of Mr Keith Brian Noddings as a director (2 pages) |
3 July 2012 | Appointment of Mr Keith Brian Noddings as a director (2 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2011 | Appointment of Mr Keith Edmund Caygill as a director (2 pages) |
17 October 2011 | Appointment of Mr Keith Edmund Caygill as a director (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Termination of appointment of Nicholas Fordy as a director (1 page) |
25 May 2011 | Termination of appointment of Nicholas Fordy as a director (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 July 2010 | Termination of appointment of Pauline Fordy as a director (1 page) |
14 July 2010 | Termination of appointment of Pauline Fordy as a director (1 page) |
1 July 2010 | Appointment of Mr Graham Michael Shepherd as a director (2 pages) |
1 July 2010 | Appointment of Mr Graham Michael Shepherd as a director (2 pages) |
29 June 2010 | Termination of appointment of Keith Caygill as a director (1 page) |
29 June 2010 | Termination of appointment of Keith Caygill as a director (1 page) |
26 February 2010 | Auditor's resignation (1 page) |
26 February 2010 | Auditor's resignation (1 page) |
10 December 2009 | Appointment of Mr Nicholas St John Fordy as a director (2 pages) |
10 December 2009 | Appointment of Mr Nicholas St John Fordy as a director (2 pages) |
19 November 2009 | Director's details changed for Paul John Hammerson on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Paul John Hammerson on 18 November 2009 (2 pages) |
18 November 2009 | Termination of appointment of George Fordy as a director (1 page) |
18 November 2009 | Termination of appointment of George Fordy as a director (1 page) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
17 September 2009 | Appointment terminated director paul shepherd (1 page) |
17 September 2009 | Appointment terminated director paul shepherd (1 page) |
14 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
23 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 12/09/06; full list of members (8 pages) |
28 September 2006 | Return made up to 12/09/06; full list of members (8 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 August 2006 | Auditor's resignation (2 pages) |
1 August 2006 | Auditor's resignation (2 pages) |
20 September 2005 | Return made up to 12/09/05; full list of members (8 pages) |
20 September 2005 | Return made up to 12/09/05; full list of members (8 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
17 September 2004 | Return made up to 12/09/04; full list of members (8 pages) |
17 September 2004 | Return made up to 12/09/04; full list of members (8 pages) |
10 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
10 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
24 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
24 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
12 September 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
12 September 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 September 2002 | Return made up to 12/09/02; full list of members
|
30 September 2002 | Return made up to 12/09/02; full list of members
|
9 September 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
9 September 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
2 October 2001 | Return made up to 12/09/01; full list of members (8 pages) |
2 October 2001 | Return made up to 12/09/01; full list of members (8 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
16 October 2000 | Return made up to 12/09/00; full list of members
|
16 October 2000 | Return made up to 12/09/00; full list of members
|
30 June 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
28 September 1999 | Return made up to 12/09/99; no change of members
|
28 September 1999 | Return made up to 12/09/99; no change of members
|
13 July 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
13 July 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
15 September 1998 | Return made up to 12/09/98; full list of members (10 pages) |
15 September 1998 | Return made up to 12/09/98; full list of members (10 pages) |
27 July 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
27 July 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
28 June 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
28 June 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
11 December 1996 | Particulars of mortgage/charge (4 pages) |
11 December 1996 | Particulars of mortgage/charge (4 pages) |
17 September 1996 | Return made up to 12/09/96; full list of members
|
17 September 1996 | Return made up to 12/09/96; full list of members
|
12 September 1996 | Full accounts made up to 31 December 1995 (23 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (23 pages) |
20 September 1995 | Return made up to 12/09/95; no change of members
|
20 September 1995 | Return made up to 12/09/95; no change of members
|
17 May 1995 | Full accounts made up to 31 December 1994 (26 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
29 January 1951 | Particulars of debentures (4 pages) |
29 January 1951 | Particulars of debentures (4 pages) |
3 January 1946 | Incorporation (13 pages) |
3 January 1946 | Incorporation (13 pages) |