Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Richard John Hutton |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2006(54 years, 2 months after company formation) |
Appointment Duration | 17 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Roger Mark Whiteside |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2008(56 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Secretary Name | Jonathan Jowett |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2010(58 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Ian Charles Durant |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2011(59 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Dr Helena Louise Ganczakowski |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(62 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Peter Laurence McPhillips |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(62 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Mrs Sandra Turner |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(62 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Secretary Name | Mr Raymond Robert Reynolds |
---|---|
Status | Current |
Appointed | 24 May 2017(65 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Mrs Catherine Elizabeth Ferry |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(67 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Mohamed Elsarky |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 21 June 2021(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Mrs Roisin Helen Currie |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Secretary Name | Mrs Nina Jayne Richards |
---|---|
Status | Current |
Appointed | 15 February 2022(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Mrs Lynne Marie Weedall |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(70 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Matthew Davies |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(70 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Neil Calvert |
---|---|
Date of Birth | June 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1995) |
Role | Solicitor |
Correspondence Address | 6 Warkworth Terrace Tynemouth North Shields Tyne & Wear NE30 4ES |
Director Name | Mr Stephen William Curran |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(39 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 13 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ovington Street London SW3 2JA |
Director Name | Sir Michael John Darrington |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(39 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 13 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Grange Slaley Hexham Northumberland NE47 0AA |
Director Name | Mr Colin Stuart Gregg |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(39 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Homefarm Steading Bridle Path Gosforth Newcastle On Tyne NE3 5EU |
Director Name | Mr Ian Davis Gregg |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(39 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Bampton Grange Penrith Cumbria CA10 2QR |
Director Name | Mr Malcolm Simpson |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(39 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenridding Elm Bank Road Wylam Northumberland NE41 8HT |
Secretary Name | Neil Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 6 Warkworth Terrace Tynemouth North Shields Tyne & Wear NE30 4ES |
Director Name | Miss Sonia Irene Linda Elkin |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(40 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 May 2004) |
Role | Retired |
Correspondence Address | 20 Church Road London SW19 5DL |
Director Name | Mr David James Parker |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 1998) |
Role | Group Retail Operations Direct |
Correspondence Address | Holly Cottage North Brunton Newcastle Upon Tyne Tyne & Wear NE3 5HD |
Secretary Name | Mr Andrew John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(43 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Ms Susan Johnson |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(48 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2006) |
Role | Executive Director Business De |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashwood Terrace Sunderland Tyne & Wear SR2 7NB |
Director Name | Derek Nigel Donald Netherton |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(50 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernwood House Clayton Road Newcastle Upon Tyne Tyne And Wear NE2 1TL |
Director Name | Mr Robert Frederick Bennett |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(51 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Clayton Road Newcastle Upon Tyne Tyne And Wear NE2 1TL |
Director Name | Ms Julie Margaret Baddeley |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(53 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernwood House Clayton Road Newcastle Upon Tyne Tyne And Wear NE2 1TL |
Secretary Name | Mr Roger Herbert Kellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 20 Oakfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HS |
Director Name | Sir Ian Gibson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Montagu Avenue Gosforth Tyne & Wear NE3 4HY |
Director Name | Raymond Robert Reynolds |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(55 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 May 2017) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Kennedy McMeikan |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 March 2013) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Clayton Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TL |
Director Name | Mr Iain George Thomas Ferguson |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Clayton Road Newcastle Upon Tyne Tyne And Wear NE2 1TL |
Secretary Name | Martin Philip Kibler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(59 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Ian Charles Durant |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(59 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Mrs Allison Kirkby |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(61 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 May 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Peter Laurence McPhillips |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(62 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Secretary Name | Mr Raymond Robert Reynolds |
---|---|
Status | Resigned |
Appointed | 24 May 2017(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2022) |
Role | Company Director |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Website | greggs.co.uk |
---|---|
Telephone | 0191 2817721 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
- | OTHER 88.92% - |
---|---|
5.2m at £0.02 | State Street Nominees Limited A/c Om04 5.11% Ordinary |
3.1m at £0.02 | Nortrust Nominees LTD A/c Aberfrth 3.03% Ordinary |
3m at £0.02 | Chase Nominees LTD 2.95% Ordinary |
Year | 2014 |
---|---|
Turnover | £803,961,000 |
Gross Profit | £488,164,000 |
Net Worth | £249,005,000 |
Cash | £43,615,000 |
Current Liabilities | £101,651,000 |
Latest Accounts | 1 January 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Latest Return | 14 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2023 (1 month from now) |
13 April 1977 | Delivered on: 17 May 1977 Satisfied on: 23 April 1994 Persons entitled: Industrial & Commercial Finance Corporation LTD. Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (see doc M77). Particulars: Property at 1389 dumbarton rd., Glasgow;1029 shettleston rd., Glasgow. 409 maryhill rd., Glasgow 13A hamilton rd. Bellshill. Fully Satisfied |
---|---|
30 September 1977 | Delivered on: 10 October 1976 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank 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 559/561 cheetham hill road, cheetham manchester as per a surrender dated 08/12/52.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1974 | Delivered on: 18 November 1974 Satisfied on: 23 April 1994 Persons entitled: Industrial and Commercial Finance Corporation Classification: Supplemental legal charge Secured details: For securiting sterling pounds 100,000/hill, and all monies due to become due from the company to the chargee supplemental to a mortgage debenture dated 10TH octomber 1974. Particulars: By way of first fixed charge king street, south shields together with all building and fixtures floating charge or all the space heating equipment. Fully Satisfied |
25 June 1973 | Delivered on: 16 July 1973 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Reg. At sasines on 3/7/73 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rutherglen, industrial estate. Fully Satisfied |
26 May 1972 | Delivered on: 26 May 1972 Satisfied on: 18 August 2001 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 st james square bacup,7 woodford road bramhall,561 wilbraham road charlton-cum-hardy,17 manchester road denton,149 london road hazel grove and 8 other properties see form 47 for full details. See the mortgage charge document for full details. Fully Satisfied |
30 January 1985 | Delivered on: 1 February 1985 Satisfied on: 23 April 1994 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at parrott street and bromlon street clayton city of manchester. Title no. Gm 127603. Fully Satisfied |
30 April 1971 | Delivered on: 5 December 1971 Satisfied on: 28 June 1996 Persons entitled: Gosforth Urban District Council Classification: Supplementary charge Secured details: For further securing the monies secured by a charge dated 25/2/71. Particulars: 1519 sq yds of land at gosforth industrial estate, gosforth, northumberland. Fully Satisfied |
11 January 1985 | Delivered on: 15 January 1985 Satisfied on: 23 April 1994 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting to turner street malcolm street parrot street bromlow street clayton manchester. Fully Satisfied |
8 September 1983 | Delivered on: 15 October 1983 Satisfied on: 23 April 1994 Persons entitled: Investors in Industry PLC Classification: Standard security reg at sesasines 10.10.83 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Southcroft road rutherglen described in the said standard security. Fully Satisfied |
7 October 1983 | Delivered on: 15 October 1983 Satisfied on: 23 April 1994 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of legal mortgage over f/h properties:- 17 manchester rd. Denton 561 wilbraham rd., Croreton-cum-hardy, 7 woodford rd., Bramhall 24 market st., Earlstown. With all bldgs & fixtures linc trade fixtures fixed plant & machinery. Fully Satisfied |
16 March 1982 | Delivered on: 18 March 1982 Satisfied on: 28 June 1996 Persons entitled: The Council of the City of Manchester Classification: Charge Secured details: Sterling pounds 12000 and all other monies due or to become due from the companyto the chargee. Particulars: F/H land & bldge lying t the south of bromlaw street clayton manchester title no:- GM127603. Fully Satisfied |
14 May 1980 | Delivered on: 17 May 1980 Persons entitled: Cin Industrial Investments Limited Classification: Debenture Secured details: Sterling pounds 250,000 & all other monies due or to become due from the company to the chargee. Particulars: Specific and equitable charge over f/h +l/h property, stocks, shares, books and other debts present and future. By way of floating charge its undertaking and all property and assets present and future. (See doc M105). Fully Satisfied |
18 April 1980 | Delivered on: 25 April 1980 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chrgee under the terms of a mortgage dated 27/3/73. Particulars: A specific charge over the benefit of all book debts & other debts as are now or may from time to time be owing to the company. Fully Satisfied |
31 January 1980 | Delivered on: 6 February 1980 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site no 3 gosforth industrial estate gosporth tyne & wear newcastle upon tyne title no ty 10404. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 May 1972 | Delivered on: 3 November 1977 Satisfied on: 23 April 1994 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: Aggregate sum of sterling pounds 293000 secured on property acqured by the company on 30/9/77. Particulars: 19 st. James sq. Bacup. 7 woodford rd., Bramhall 561 wilbraham road. Charlton cum-hardy. 17 manchester road, denton. 149 london road., Hazel grove 2 dale street radcliffe. 104 mather way salford 60 fishergate walk st. Georges shopping centre preston. 24 market street earlstown. 26 lower hillgate stockport parrotstreet bakery clayton manchester. 45 london road stockton heath 16 bolton road,ramsbottom. Fully Satisfied |
30 September 1977 | Delivered on: 12 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as land farming part of the manchester bakery at parrot st., Clayton manchester. Subject to a mortgage dated 18.2.77. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 12 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as manchester bakery,parrot st., Clayton. Subject to a mortgage dated 18.2.77. (see doc M99). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 February 1971 | Delivered on: 11 March 1971 Satisfied on: 28 June 1996 Persons entitled: Gosforth Urban District Council Classification: Mortgage Secured details: Sterling pounds 45.000. Particulars: Land at gosforth industrial estate gosforth northumberland being if a property in charge dated 13 many 1968. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 60 fishergate walk, st georges shopping centre preston. As in a lease dated 8.2.65. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 104 mather way, salford comprised in an underlease dated 3.7.73. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 19 st james square, baup. Comprised in a conveyance dated 21.2.64. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 72 lower broughtonrd, lower broughton. Comprised in a deed of confirmation dated 30.12.39. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 160 langworthy rd., Seedley, pendleton, salford as in a legal charge dated 24.1.29. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 315 moston lane, moston. As in a legal charge dated 29.7.36. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 392 regent rd., Saalford comprised in a mortgage dated 25.6.54. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 24 market st. Earlstown. Comprised in an assignment dated 20.5.61. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 45 london rd., Stockton, heath comprised in a rolease dated 12.4.73. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 561 wilbraham rd.,charlton-cum-hardy as in a legal charge dated 24.1.29. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 May 1968 | Delivered on: 23 May 1968 Satisfied on: 28 June 1996 Persons entitled: The Gosforth Urban District Council Classification: Legal charge Secured details: Sterling pounds 17,500. Particulars: 3,355 square yards of land comprising site 17 on the gosforth industrial estate northumberland. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property know as 16 bolton rd., Ramsboltom comprised in an assignment dated 31.5.62. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 7 woodford rd., Bramhall comprised in a mortgage dated 17.6.66. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 26 lower hillgate,stockport comprised in a mortgage dated 24.5.27. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 2 dale st., Radcliffe comprised in an underlease dated 25..5.66. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 149 london rd., Hazel grove comprised in a lease dated 25.10.62. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 433 bury new rd., Prestwich comprised in a mortgage dated 4.11.38. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 17 manchester rd.,denton comprised in a mortgage dated 22.01.55. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 778 ashton new road clayton, manchester. Comprised in a mortgage dated 5.11.54. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 29 lapwing lane withington manchester as comprised in a conveyance dated 23.12.48. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 480 great cheetham st salford. Comprised in a mortgage dated 2.6.49. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1974 | Delivered on: 16 October 1974 Satisfied on: 23 April 1994 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Mortgage debenture Secured details: Sterling pounds 100,000 and all other monies due or to become due from the co tochargee. Particulars: First floating charge ow:- 133/135 high street, gosforth and unit 7, gosforth industrial estate; 24 yoden lee, peterlee;1 walworth way, sunderland; 36 bridge street, mopeth; 1 segdunun way wallsend; 10 pegent street blyth and 40, ellison street gateshead tog with all buildings & fixtures. Fully Satisfied |
4 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
---|---|
1 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
1 November 2021 | Statement of capital following an allotment of shares on 31 October 2021
|
4 October 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
1 September 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
3 August 2021 | Termination of appointment of Peter Laurence Mcphillips as a director on 31 July 2021 (1 page) |
2 August 2021 | Appointment of Mr Mohamed Elsarky as a director on 21 June 2021 (2 pages) |
2 August 2021 | Statement of capital following an allotment of shares on 31 July 2021
|
22 July 2021 | Group of companies' accounts made up to 2 January 2021 (170 pages) |
1 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
17 June 2021 | Auditor's resignation (1 page) |
2 June 2021 | Statement of capital following an allotment of shares on 31 May 2021
|
29 May 2021 | Resolutions
|
29 May 2021 | Memorandum and Articles of Association (58 pages) |
4 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
19 April 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
2 March 2021 | Statement of capital following an allotment of shares on 28 February 2021
|
1 February 2021 | Statement of capital following an allotment of shares on 31 January 2021
|
4 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
8 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
2 November 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
1 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
31 July 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
30 June 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
17 June 2020 | Group of companies' accounts made up to 28 December 2019 (150 pages) |
22 May 2020 | Resolutions
|
22 May 2020 | Resolutions
|
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
5 February 2020 | Group of companies' accounts made up to 29 December 2018 (228 pages) |
18 September 2019 | Secretary's details changed for Alicia Marie Ryan on 18 September 2019 (1 page) |
11 June 2019 | Resolutions
|
4 June 2019 | Appointment of Mrs Catherine Elizabeth Ferry as a director on 1 June 2019 (2 pages) |
29 May 2019 | Termination of appointment of Allison Kirkby as a director on 21 May 2019 (1 page) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
8 January 2019 | Second filing of Confirmation Statement dated 08/05/2018 (4 pages) |
26 June 2018 | Group of companies' accounts made up to 30 December 2017 (110 pages) |
17 May 2018 | Resolutions
|
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates
|
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (116 pages) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (116 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
24 May 2017 | Appointment of Mr Raymond Robert Reynolds as a secretary on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Raymond Robert Reynolds as a secretary on 24 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Raymond Robert Reynolds as a director on 19 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Raymond Robert Reynolds as a director on 19 May 2017 (1 page) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (3 pages) |
15 May 2017 | Termination of appointment of Martin Philip Kibler as a secretary on 1 April 2017 (1 page) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (3 pages) |
15 May 2017 | Termination of appointment of Martin Philip Kibler as a secretary on 1 April 2017 (1 page) |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
7 July 2016 | Annual return made up to 8 May 2016 no member list Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Mr Roger Mark Whiteside on 18 April 2016 (2 pages) |
7 July 2016 | Director's details changed for Raymond Robert Reynolds on 18 April 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Richard John Hutton on 18 April 2016 (2 pages) |
7 July 2016 | Secretary's details changed for Martin Philip Kibler on 18 April 2016 (1 page) |
7 July 2016 | Annual return made up to 8 May 2016 no member list Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Mr Roger Mark Whiteside on 18 April 2016 (2 pages) |
7 July 2016 | Director's details changed for Raymond Robert Reynolds on 18 April 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Richard John Hutton on 18 April 2016 (2 pages) |
7 July 2016 | Secretary's details changed for Martin Philip Kibler on 18 April 2016 (1 page) |
15 June 2016 | Group of companies' accounts made up to 2 January 2016 (103 pages) |
15 June 2016 | Group of companies' accounts made up to 2 January 2016 (103 pages) |
18 April 2016 | Registered office address changed from Fernwood House Clayton Rd Jesmond Newcastle upon Tyne NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from , Fernwood House, Clayton Rd, Jesmond, Newcastle upon Tyne, NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 18 April 2016 (1 page) |
24 June 2015 | Group of companies' accounts made up to 3 January 2015 (98 pages) |
24 June 2015 | Group of companies' accounts made up to 3 January 2015 (98 pages) |
24 June 2015 | Group of companies' accounts made up to 3 January 2015 (98 pages) |
3 June 2015 | Annual return made up to 8 May 2015 no member list Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 no member list Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 no member list Statement of capital on 2015-06-03
|
19 May 2015 | Resolutions
|
23 April 2015 | Section 519 auditor's resignation (1 page) |
23 April 2015 | Auditor's resignation (1 page) |
23 April 2015 | Section 519 auditor's resignation (1 page) |
23 April 2015 | Auditor's resignation (1 page) |
20 April 2015 | Sec 519 (1 page) |
20 April 2015 | Sec 519 (1 page) |
18 June 2014 | Group of companies' accounts made up to 28 December 2013 (102 pages) |
18 June 2014 | Group of companies' accounts made up to 28 December 2013 (102 pages) |
19 May 2014 | Annual return made up to 8 May 2014 no member list Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 no member list Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 no member list Statement of capital on 2014-05-19
|
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
2 May 2014 | Termination of appointment of Julie Baddeley as a director (1 page) |
2 May 2014 | Appointment of Mrs Sandra Turner as a director (2 pages) |
2 May 2014 | Termination of appointment of Iain Ferguson as a director (1 page) |
2 May 2014 | Termination of appointment of Julie Baddeley as a director (1 page) |
2 May 2014 | Appointment of Mrs Sandra Turner as a director (2 pages) |
2 May 2014 | Termination of appointment of Iain Ferguson as a director (1 page) |
19 March 2014 | Appointment of Mr Peter Laurence Mcphillips as a director (2 pages) |
19 March 2014 | Appointment of Mr Peter Laurence Mcphillips as a director (2 pages) |
24 January 2014 | Appointment of Doctor Helena Louise Ganczakowski as a director (2 pages) |
24 January 2014 | Appointment of Doctor Helena Louise Ganczakowski as a director (2 pages) |
1 July 2013 | Group of companies' accounts made up to 29 December 2012 (88 pages) |
1 July 2013 | Group of companies' accounts made up to 29 December 2012 (88 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
22 May 2013 | Annual return made up to 8 May 2013 no member list (12 pages) |
22 May 2013 | Annual return made up to 8 May 2013 no member list (12 pages) |
22 May 2013 | Annual return made up to 8 May 2013 no member list (12 pages) |
21 May 2013 | Termination of appointment of Derek Netherton as a director (1 page) |
21 May 2013 | Termination of appointment of Derek Netherton as a director (1 page) |
13 March 2013 | Termination of appointment of Kennedy Mcmeikan as a director (1 page) |
13 March 2013 | Termination of appointment of Kennedy Mcmeikan as a director (1 page) |
18 February 2013 | Appointment of Mrs Allison Kirkby as a director (2 pages) |
18 February 2013 | Appointment of Mrs Allison Kirkby as a director (2 pages) |
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (96 pages) |
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (96 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
18 May 2012 | Termination of appointment of Robert Bennett as a director (1 page) |
18 May 2012 | Termination of appointment of Robert Bennett as a director (1 page) |
14 May 2012 | Annual return made up to 8 May 2012 no member list (12 pages) |
14 May 2012 | Director's details changed for Kennedy Mcmeikan on 7 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 8 May 2012 no member list (12 pages) |
14 May 2012 | Director's details changed for Kennedy Mcmeikan on 7 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 8 May 2012 no member list (12 pages) |
14 May 2012 | Director's details changed for Kennedy Mcmeikan on 7 May 2012 (2 pages) |
10 May 2012 | Termination of appointment of Roger Kellett as a secretary (1 page) |
10 May 2012 | Termination of appointment of Roger Kellett as a secretary (1 page) |
21 October 2011 | Appointment of Mr Ian Charles Durant as a director (2 pages) |
21 October 2011 | Appointment of Mr Ian Charles Durant as a director (2 pages) |
10 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (64 pages) |
10 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (64 pages) |
10 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (64 pages) |
6 June 2011 | Group of companies' accounts made up to 1 January 2011 (78 pages) |
6 June 2011 | Group of companies' accounts made up to 1 January 2011 (78 pages) |
6 June 2011 | Group of companies' accounts made up to 1 January 2011 (78 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
18 January 2011 | Appointment of Martin Philip Kibler as a secretary (3 pages) |
18 January 2011 | Appointment of Martin Philip Kibler as a secretary (3 pages) |
11 January 2011 | Cancellation of shares. Statement of capital on 11 January 2011
|
11 January 2011 | Purchase of own shares. (3 pages) |
11 January 2011 | Cancellation of shares. Statement of capital on 11 January 2011
|
11 January 2011 | Purchase of own shares. (3 pages) |
22 December 2010 | Cancellation of shares. Statement of capital on 22 December 2010
|
22 December 2010 | Purchase of own shares. (3 pages) |
22 December 2010 | Cancellation of shares. Statement of capital on 22 December 2010
|
22 December 2010 | Purchase of own shares. (3 pages) |
15 December 2010 | Cancellation of shares. Statement of capital on 15 December 2010
|
15 December 2010 | Purchase of own shares. (3 pages) |
15 December 2010 | Cancellation of shares. Statement of capital on 15 December 2010
|
15 December 2010 | Purchase of own shares. (3 pages) |
22 November 2010 | Cancellation of shares. Statement of capital on 22 November 2010
|
22 November 2010 | Purchase of own shares. (3 pages) |
22 November 2010 | Cancellation of shares. Statement of capital on 22 November 2010
|
22 November 2010 | Purchase of own shares. (3 pages) |
2 November 2010 | Cancellation of shares. Statement of capital on 2 November 2010
|
2 November 2010 | Purchase of own shares. (3 pages) |
2 November 2010 | Cancellation of shares. Statement of capital on 2 November 2010
|
2 November 2010 | Cancellation of shares. Statement of capital on 2 November 2010
|
2 November 2010 | Purchase of own shares. (3 pages) |
24 September 2010 | Cancellation of shares. Statement of capital on 24 September 2010
|
24 September 2010 | Purchase of own shares. (3 pages) |
24 September 2010 | Cancellation of shares. Statement of capital on 24 September 2010
|
24 September 2010 | Purchase of own shares. (3 pages) |
28 June 2010 | Group of companies' accounts made up to 31 December 2009 (82 pages) |
28 June 2010 | Group of companies' accounts made up to 31 December 2009 (82 pages) |
24 June 2010 | Cancellation of shares. Statement of capital on 24 June 2010
|
24 June 2010 | Purchase of own shares. (3 pages) |
24 June 2010 | Cancellation of shares. Statement of capital on 24 June 2010
|
24 June 2010 | Purchase of own shares. (3 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (27 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (27 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (27 pages) |
18 May 2010 | Appointment of Jonathan Jowett as a secretary (3 pages) |
18 May 2010 | Termination of appointment of Andrew Davison as a secretary (2 pages) |
18 May 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 May 2010 | Appointment of Jonathan Jowett as a secretary (3 pages) |
18 May 2010 | Termination of appointment of Andrew Davison as a secretary (2 pages) |
18 May 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
14 October 2009 | Director's details changed for Raymond Robert Reynolds on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Derek Nigel Donald Netherton on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Richard John Hutton on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Iain George Thomas Ferguson on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Robert Frederick Bennett on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Ms Julie Margaret Baddeley on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Roger Mark Whiteside on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Raymond Robert Reynolds on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Derek Nigel Donald Netherton on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Richard John Hutton on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Iain George Thomas Ferguson on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Robert Frederick Bennett on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Ms Julie Margaret Baddeley on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Roger Mark Whiteside on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Raymond Robert Reynolds on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Derek Nigel Donald Netherton on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Richard John Hutton on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Iain George Thomas Ferguson on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Robert Frederick Bennett on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Ms Julie Margaret Baddeley on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Roger Mark Whiteside on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Kennedy Mcmeikan on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Kennedy Mcmeikan on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Kennedy Mcmeikan on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
11 June 2009 | Group of companies' accounts made up to 27 December 2008 (80 pages) |
11 June 2009 | Group of companies' accounts made up to 27 December 2008 (80 pages) |
21 May 2009 | Return made up to 08/05/09; full list of members (29 pages) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Return made up to 08/05/09; full list of members (29 pages) |
21 May 2009 | Location of debenture register (1 page) |
16 May 2009 | S-div (1 page) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
16 May 2009 | Appointment terminated director michael darrington (1 page) |
16 May 2009 | S-div (1 page) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
16 May 2009 | Appointment terminated director michael darrington (1 page) |
5 April 2009 | Director appointed iain george thomas ferguson (2 pages) |
5 April 2009 | Director appointed iain george thomas ferguson (2 pages) |
2 September 2008 | Director appointed kennedy mcmeikan (3 pages) |
2 September 2008 | Director appointed kennedy mcmeikan (3 pages) |
7 August 2008 | Gbp ic 2080809.4/2079809.4\14/07/08\gbp sr [email protected]=1000\ (1 page) |
7 August 2008 | Gbp ic 2080809.4/2079809.4\14/07/08\gbp sr [email protected]=1000\ (1 page) |
4 August 2008 | Gbp ic 2082622.4/2080809.4\15/07/08\gbp sr [email protected]=1813\ (1 page) |
4 August 2008 | Gbp ic 2082622.4/2080809.4\15/07/08\gbp sr [email protected]=1813\ (1 page) |
29 July 2008 | Gbp ic 2084622.4/2082622.4\08/07/08\gbp sr [email protected]=2000\ (1 page) |
29 July 2008 | Gbp ic 2084622.4/2082622.4\08/07/08\gbp sr [email protected]=2000\ (1 page) |
18 July 2008 | Gbp ic 2085622.4/2084622.4\04/07/08\gbp sr [email protected]=1000\ (1 page) |
18 July 2008 | Gbp ic 2086622.4/2085622.4\03/07/08\gbp sr [email protected]=1000\ (1 page) |
18 July 2008 | Gbp ic 2085622.4/2084622.4\04/07/08\gbp sr [email protected]=1000\ (1 page) |
18 July 2008 | Gbp ic 2086622.4/2085622.4\03/07/08\gbp sr [email protected]=1000\ (1 page) |
11 July 2008 | Gbp ic 2087622.4/2086622.4\30/06/08\gbp sr [email protected]=1000\ (1 page) |
11 July 2008 | Gbp ic 2087622.4/2086622.4\30/06/08\gbp sr [email protected]=1000\ (1 page) |
8 July 2008 | Gbp ic 2088622.4/2087622.4\19/06/08\gbp sr [email protected]=1000\ (1 page) |
8 July 2008 | Gbp ic 2089644.8/2088622.4\24/06/08\gbp sr [email protected]=1022.4\ (1 page) |
8 July 2008 | Gbp ic 2091644.8/2089644.8\23/06/08\gbp sr [email protected]=2000\ (1 page) |
8 July 2008 | Gbp ic 2092809.4/2091644.8\20/06/08\gbp sr [email protected]=1164.6\ (1 page) |
8 July 2008 | Gbp ic 2088622.4/2087622.4\19/06/08\gbp sr [email protected]=1000\ (1 page) |
8 July 2008 | Gbp ic 2089644.8/2088622.4\24/06/08\gbp sr [email protected]=1022.4\ (1 page) |
8 July 2008 | Gbp ic 2091644.8/2089644.8\23/06/08\gbp sr [email protected]=2000\ (1 page) |
8 July 2008 | Gbp ic 2092809.4/2091644.8\20/06/08\gbp sr [email protected]=1164.6\ (1 page) |
2 July 2008 | Gbp ic 2093809.4/2092809.4\18/06/08\gbp sr [email protected]=1000\ (1 page) |
2 July 2008 | Gbp ic 2095809.4/2093809.4\16/06/08\gbp sr [email protected]=2000\ (1 page) |
2 July 2008 | Gbp ic 2093809.4/2092809.4\18/06/08\gbp sr [email protected]=1000\ (1 page) |
2 July 2008 | Gbp ic 2095809.4/2093809.4\16/06/08\gbp sr [email protected]=2000\ (1 page) |
1 July 2008 | Group of companies' accounts made up to 29 December 2007 (70 pages) |
1 July 2008 | Group of companies' accounts made up to 29 December 2007 (70 pages) |
26 June 2008 | Gbp ic 2097009.4/2095809.4\10/06/08\gbp sr [email protected]=1200\ (1 page) |
26 June 2008 | Gbp ic 2099009.4/2097009.4\27/05/08\gbp sr [email protected]=2000\ (1 page) |
26 June 2008 | Gbp ic 2097009.4/2095809.4\10/06/08\gbp sr [email protected]=1200\ (1 page) |
26 June 2008 | Gbp ic 2099009.4/2097009.4\27/05/08\gbp sr [email protected]=2000\ (1 page) |
18 June 2008 | Gbp ic 2100316.2/2099009.4\09/06/08\gbp sr [email protected]=1306.8\ (1 page) |
18 June 2008 | Gbp ic 2100316.2/2099009.4\09/06/08\gbp sr [email protected]=1306.8\ (1 page) |
12 June 2008 | Gbp ic 2101316.2/2100316.2\03/06/08\gbp sr [email protected]=1000\ (1 page) |
12 June 2008 | Gbp ic 2101316.2/2100316.2\03/06/08\gbp sr [email protected]=1000\ (1 page) |
11 June 2008 | Gbp ic 2103316.2/2101316.2\21/05/08\gbp sr [email protected]=2000\ (1 page) |
11 June 2008 | Gbp ic 2103316.2/2101316.2\21/05/08\gbp sr [email protected]=2000\ (1 page) |
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
16 May 2008 | Return made up to 08/05/08; bulk list available separately (10 pages) |
16 May 2008 | Return made up to 08/05/08; bulk list available separately (10 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Location of register of members (1 page) |
14 May 2008 | Appointment terminated director stephen curran (1 page) |
14 May 2008 | Appointment terminated director stephen curran (1 page) |
19 March 2008 | Director appointed roger mark whiteside (2 pages) |
19 March 2008 | Director appointed roger mark whiteside (2 pages) |
29 February 2008 | Appointment terminated director ian gibson (1 page) |
29 February 2008 | Appointment terminated director ian gibson (1 page) |
11 February 2008 | £ ic 2111150/2109150 25/01/08 £ sr [email protected]=2000 (1 page) |
11 February 2008 | £ ic 2114852/2111150 28/01/08 £ sr [email protected]=3702 (1 page) |
11 February 2008 | £ ic 2111150/2109150 25/01/08 £ sr [email protected]=2000 (1 page) |
11 February 2008 | £ ic 2114852/2111150 28/01/08 £ sr [email protected]=3702 (1 page) |
7 February 2008 | £ ic 2118150/2114852 18/01/08 £ sr [email protected]=3298 (1 page) |
7 February 2008 | £ ic 2121852/2118150 21/01/08 £ sr [email protected]=3702 (1 page) |
7 February 2008 | £ ic 2118150/2114852 18/01/08 £ sr [email protected]=3298 (1 page) |
7 February 2008 | £ ic 2121852/2118150 21/01/08 £ sr [email protected]=3702 (1 page) |
4 February 2008 | £ ic 2124852/2121852 17/01/08 £ sr [email protected]=3000 (1 page) |
4 February 2008 | £ ic 2124852/2121852 17/01/08 £ sr [email protected]=3000 (1 page) |
1 February 2008 | £ ic 2128852/2124852 10/01/08 £ sr [email protected]=4000 (1 page) |
1 February 2008 | £ ic 2128852/2124852 10/01/08 £ sr [email protected]=4000 (1 page) |
30 January 2008 | £ ic 2132852/2128852 11/01/08 £ sr [email protected]=4000 (1 page) |
30 January 2008 | £ ic 2132852/2128852 11/01/08 £ sr [email protected]=4000 (1 page) |
22 January 2008 | £ ic 2133852/2132852 14/12/07 £ sr [email protected]=1000 (1 page) |
22 January 2008 | £ ic 2136992/2133852 17/12/07 £ sr [email protected]=3140 (1 page) |
22 January 2008 | £ ic 2133852/2132852 14/12/07 £ sr [email protected]=1000 (1 page) |
22 January 2008 | £ ic 2136992/2133852 17/12/07 £ sr [email protected]=3140 (1 page) |
16 January 2008 | £ ic 2140992/2136992 18/12/07 £ sr [email protected]=4000 (1 page) |
16 January 2008 | £ ic 2142992/2140992 18/12/07 £ sr [email protected]=2000 (1 page) |
16 January 2008 | £ ic 2144963/2142992 04/12/07 £ sr [email protected]=1971 (1 page) |
16 January 2008 | £ ic 2140992/2136992 18/12/07 £ sr [email protected]=4000 (1 page) |
16 January 2008 | £ ic 2142992/2140992 18/12/07 £ sr [email protected]=2000 (1 page) |
16 January 2008 | £ ic 2144963/2142992 04/12/07 £ sr [email protected]=1971 (1 page) |
10 January 2008 | £ ic 2147252/2144963 13/12/07 £ sr [email protected]=2289 (1 page) |
10 January 2008 | £ ic 2147252/2144963 13/12/07 £ sr [email protected]=2289 (1 page) |
28 December 2007 | £ ic 2149252/2147252 06/12/07 £ sr [email protected]=2000 (1 page) |
28 December 2007 | £ ic 2150697/2149252 10/12/07 £ sr [email protected]=1445 (1 page) |
28 December 2007 | £ ic 2152692/2150697 11/12/07 £ sr [email protected]=1995 (1 page) |
28 December 2007 | £ ic 2149252/2147252 06/12/07 £ sr [email protected]=2000 (1 page) |
28 December 2007 | £ ic 2150697/2149252 10/12/07 £ sr [email protected]=1445 (1 page) |
28 December 2007 | £ ic 2152692/2150697 11/12/07 £ sr [email protected]=1995 (1 page) |
21 December 2007 | £ ic 2154437/2152692 29/11/07 £ sr [email protected]=1745 (1 page) |
21 December 2007 | £ ic 2156180/2154437 28/11/07 £ sr [email protected]=1743 (1 page) |
21 December 2007 | £ ic 2157953/2156180 26/11/07 £ sr [email protected]=1773 (1 page) |
21 December 2007 | £ ic 2154437/2152692 29/11/07 £ sr [email protected]=1745 (1 page) |
21 December 2007 | £ ic 2156180/2154437 28/11/07 £ sr [email protected]=1743 (1 page) |
21 December 2007 | £ ic 2157953/2156180 26/11/07 £ sr [email protected]=1773 (1 page) |
5 December 2007 | £ ic 2159819/2157953 09/11/07 £ sr [email protected]=1866 (1 page) |
5 December 2007 | £ ic 2159819/2157953 09/11/07 £ sr [email protected]=1866 (1 page) |
5 November 2007 | £ ic 2169819/2159819 02/10/07 £ sr [email protected]=10000 (1 page) |
5 November 2007 | £ ic 2169819/2159819 02/10/07 £ sr [email protected]=10000 (1 page) |
23 October 2007 | £ ic 2174696/2169819 28/09/07 £ sr [email protected]=4877 (1 page) |
23 October 2007 | £ ic 2174696/2169819 28/09/07 £ sr [email protected]=4877 (1 page) |
16 October 2007 | £ ic 2186696/2174696 19/09/07 £ sr [email protected]=12000 (1 page) |
16 October 2007 | £ ic 2186696/2174696 19/09/07 £ sr [email protected]=12000 (1 page) |
11 October 2007 | £ ic 2192696/2186696 21/09/07 £ sr [email protected]=6000 (1 page) |
11 October 2007 | £ ic 2192696/2186696 21/09/07 £ sr [email protected]=6000 (1 page) |
3 October 2007 | £ ic 2196696/2192696 13/09/07 £ sr [email protected]=4000 (1 page) |
3 October 2007 | £ ic 2196696/2192696 13/09/07 £ sr [email protected]=4000 (1 page) |
21 September 2007 | £ ic 2199696/2196696 24/08/07 £ sr [email protected]=3000 (1 page) |
21 September 2007 | £ ic 2199696/2196696 24/08/07 £ sr [email protected]=3000 (1 page) |
6 September 2007 | £ ic 2204696/2199696 10/08/07 £ sr [email protected]=5000 (1 page) |
6 September 2007 | £ ic 2207908/2204696 09/08/07 £ sr [email protected]=3212 (1 page) |
6 September 2007 | £ ic 2204696/2199696 10/08/07 £ sr [email protected]=5000 (1 page) |
6 September 2007 | £ ic 2207908/2204696 09/08/07 £ sr [email protected]=3212 (1 page) |
31 July 2007 | £ ic 2209908/2207908 10/07/07 £ sr [email protected]=2000 (1 page) |
31 July 2007 | £ ic 2211908/2209908 09/07/07 £ sr [email protected]=2000 (1 page) |
31 July 2007 | £ ic 2209908/2207908 10/07/07 £ sr [email protected]=2000 (1 page) |
31 July 2007 | £ ic 2211908/2209908 09/07/07 £ sr [email protected]=2000 (1 page) |
28 July 2007 | Group of companies' accounts made up to 30 December 2006 (67 pages) |
28 July 2007 | Group of companies' accounts made up to 30 December 2006 (67 pages) |
24 July 2007 | £ ic 2214908/2211908 02/07/07 £ sr [email protected]=3000 (1 page) |
24 July 2007 | £ ic 2214908/2211908 02/07/07 £ sr [email protected]=3000 (1 page) |
12 July 2007 | £ ic 2219508/2214908 27/06/07 £ sr [email protected]=4600 (2 pages) |
12 July 2007 | £ ic 2222508/2219508 26/06/07 £ sr [email protected]=3000 (1 page) |
12 July 2007 | £ ic 2224908/2222508 21/06/07 £ sr [email protected]=2400 (1 page) |
12 July 2007 | £ ic 2219508/2214908 27/06/07 £ sr [email protected]=4600 (2 pages) |
12 July 2007 | £ ic 2222508/2219508 26/06/07 £ sr [email protected]=3000 (1 page) |
12 July 2007 | £ ic 2224908/2222508 21/06/07 £ sr [email protected]=2400 (1 page) |
10 July 2007 | £ ic 2232312/2224908 05/06/07 £ sr [email protected]=7404 (1 page) |
10 July 2007 | £ ic 2232312/2224908 05/06/07 £ sr [email protected]=7404 (1 page) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
23 May 2007 | £ sr [email protected] 26/04/07 (1 page) |
23 May 2007 | £ sr [email protected] 26/04/07 (1 page) |
22 May 2007 | Return made up to 08/05/07; bulk list available separately (13 pages) |
22 May 2007 | Return made up to 08/05/07; bulk list available separately (13 pages) |
23 April 2007 | £ ic 2276947/2273117 02/04/07 £ sr [email protected]=3830 (1 page) |
23 April 2007 | £ ic 2276947/2273117 02/04/07 £ sr [email protected]=3830 (1 page) |
17 February 2007 | Director's particulars changed (1 page) |
17 February 2007 | Director's particulars changed (1 page) |
25 January 2007 | Ad 21/12/06--------- £ si [email protected]=7 £ ic 2276940/2276947 (2 pages) |
25 January 2007 | Ad 21/12/06--------- £ si [email protected]=7 £ ic 2276940/2276947 (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
20 December 2006 | £ ic 2280940/2276940 28/11/06 £ sr [email protected]=4000 (1 page) |
20 December 2006 | £ ic 2280940/2276940 28/11/06 £ sr [email protected]=4000 (1 page) |
15 December 2006 | Ad 01/12/06--------- £ si [email protected]=8 £ ic 2280932/2280940 (2 pages) |
15 December 2006 | Ad 01/12/06--------- £ si [email protected]=8 £ ic 2280932/2280940 (2 pages) |
7 December 2006 | Ad 23/11/06--------- £ si [email protected]=40 £ ic 2280892/2280932 (2 pages) |
7 December 2006 | Ad 23/11/06--------- £ si [email protected]=40 £ ic 2280892/2280932 (2 pages) |
21 November 2006 | Ad 10/11/06--------- £ si [email protected]=37 £ ic 2280855/2280892 (2 pages) |
21 November 2006 | Ad 10/11/06--------- £ si [email protected]=37 £ ic 2280855/2280892 (2 pages) |
15 November 2006 | Ad 03/11/06--------- £ si [email protected]=15 £ ic 2280840/2280855 (2 pages) |
15 November 2006 | Ad 03/11/06--------- £ si [email protected]=15 £ ic 2280840/2280855 (2 pages) |
2 November 2006 | Ad 20/10/06--------- £ si [email protected]=42 £ ic 2280798/2280840 (4 pages) |
2 November 2006 | Ad 20/10/06--------- £ si [email protected]=42 £ ic 2280798/2280840 (4 pages) |
12 October 2006 | Ad 29/09/06--------- £ si [email protected]=21 £ ic 2280777/2280798 (2 pages) |
12 October 2006 | Ad 29/09/06--------- £ si [email protected]=21 £ ic 2280777/2280798 (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
3 October 2006 | Ad 18/09/06--------- £ si [email protected]=36 £ ic 2280741/2280777 (2 pages) |
3 October 2006 | Ad 18/09/06--------- £ si [email protected]=36 £ ic 2280741/2280777 (2 pages) |
21 September 2006 | Ad 08/09/06--------- £ si [email protected]=33 £ ic 2280708/2280741 (2 pages) |
21 September 2006 | Ad 08/09/06--------- £ si [email protected]=33 £ ic 2280708/2280741 (2 pages) |
7 September 2006 | Ad 21/08/06--------- £ si [email protected]=46 £ ic 2280650/2280696 (4 pages) |
7 September 2006 | Ad 21/08/06--------- £ si [email protected]=12 £ ic 2280696/2280708 (2 pages) |
7 September 2006 | Ad 21/08/06--------- £ si [email protected]=12 £ ic 2280696/2280708 (2 pages) |
7 September 2006 | Ad 21/08/06--------- £ si [email protected]=46 £ ic 2280650/2280696 (4 pages) |
24 August 2006 | Ad 14/08/06--------- £ si [email protected]=173 £ ic 2280477/2280650 (2 pages) |
24 August 2006 | Ad 14/08/06--------- £ si [email protected]=173 £ ic 2280477/2280650 (2 pages) |
21 August 2006 | £ ic 2283476/2280477 31/07/06 £ sr [email protected]=2999 (1 page) |
21 August 2006 | £ ic 2283476/2280477 31/07/06 £ sr [email protected]=2999 (1 page) |
9 August 2006 | £ ic 2296780/2283476 17/07/06 £ sr [email protected]=13304 (1 page) |
9 August 2006 | £ ic 2298426/2296780 14/07/06 £ sr [email protected]=1646 (1 page) |
9 August 2006 | £ ic 2296780/2283476 17/07/06 £ sr [email protected]=13304 (1 page) |
9 August 2006 | £ ic 2298426/2296780 14/07/06 £ sr [email protected]=1646 (1 page) |
7 August 2006 | Ad 21/07/06--------- £ si [email protected]=64 £ ic 2298362/2298426 (4 pages) |
7 August 2006 | Ad 21/07/06--------- £ si [email protected]=64 £ ic 2298362/2298426 (4 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | £ ic 2298392/2298362 13/07/06 £ sr [email protected]=30 (1 page) |
4 August 2006 | £ ic 2298415/2298392 12/07/06 £ sr [email protected]=23 (1 page) |
4 August 2006 | £ ic 2298436/2298415 07/07/06 £ sr [email protected]=21 (1 page) |
4 August 2006 | £ ic 2298457/2298436 05/07/06 £ sr [email protected]=21 (1 page) |
4 August 2006 | £ ic 2298557/2298457 28/06/06 £ sr [email protected]=100 (1 page) |
4 August 2006 | £ ic 2298587/2298557 27/06/06 £ sr [email protected]=30 (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | £ ic 2298392/2298362 13/07/06 £ sr [email protected]=30 (1 page) |
4 August 2006 | £ ic 2298415/2298392 12/07/06 £ sr [email protected]=23 (1 page) |
4 August 2006 | £ ic 2298436/2298415 07/07/06 £ sr [email protected]=21 (1 page) |
4 August 2006 | £ ic 2298457/2298436 05/07/06 £ sr [email protected]=21 (1 page) |
4 August 2006 | £ ic 2298557/2298457 28/06/06 £ sr [email protected]=100 (1 page) |
4 August 2006 | £ ic 2298587/2298557 27/06/06 £ sr [email protected]=30 (1 page) |
26 July 2006 | £ ic 2298597/2298587 30/06/06 £ sr [email protected]=10 (1 page) |
26 July 2006 | £ ic 2298597/2298587 30/06/06 £ sr [email protected]=10 (1 page) |
20 July 2006 | £ ic 2300597/2298597 23/06/06 £ sr [email protected]=2000 (1 page) |
20 July 2006 | £ ic 2300597/2298597 23/06/06 £ sr [email protected]=2000 (1 page) |
11 July 2006 | £ ic 2305497/2300597 16/06/06 £ sr [email protected]=4900 (1 page) |
11 July 2006 | £ ic 2309742/2305497 21/06/06 £ sr [email protected]=4245 (1 page) |
11 July 2006 | £ ic 2311742/2309742 19/06/06 £ sr [email protected]=2000 (1 page) |
11 July 2006 | £ ic 2314941/2311742 20/06/06 £ sr [email protected]=3199 (1 page) |
11 July 2006 | £ ic 2305497/2300597 16/06/06 £ sr [email protected]=4900 (1 page) |
11 July 2006 | £ ic 2309742/2305497 21/06/06 £ sr [email protected]=4245 (1 page) |
11 July 2006 | £ ic 2311742/2309742 19/06/06 £ sr [email protected]=2000 (1 page) |
11 July 2006 | £ ic 2314941/2311742 20/06/06 £ sr [email protected]=3199 (1 page) |
4 July 2006 | Memorandum and Articles of Association (82 pages) |
4 July 2006 | Memorandum and Articles of Association (82 pages) |
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (65 pages) |
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (65 pages) |
22 June 2006 | £ ic 2314972/2314941 02/06/06 £ sr [email protected]=31 (1 page) |
22 June 2006 | £ ic 2315154/2314972 26/05/06 £ sr [email protected]=182 (1 page) |
22 June 2006 | £ ic 2314972/2314941 02/06/06 £ sr [email protected]=31 (1 page) |
22 June 2006 | £ ic 2315154/2314972 26/05/06 £ sr [email protected]=182 (1 page) |
15 June 2006 | £ ic 2321580/2315154 12/05/06 £ sr [email protected]=6426 (1 page) |
15 June 2006 | Return made up to 08/05/06; bulk list available separately
|
15 June 2006 | £ ic 2321580/2315154 12/05/06 £ sr [email protected]=6426 (1 page) |
15 June 2006 | Return made up to 08/05/06; bulk list available separately
|
14 June 2006 | £ ic 2340976/2321576 23/05/06 £ sr [email protected]=19400 (1 page) |
14 June 2006 | £ ic 2347636/2340976 18/05/06 £ sr [email protected]=6660 (1 page) |
14 June 2006 | £ ic 2357636/2347636 17/05/06 £ sr [email protected]=10000 (1 page) |
14 June 2006 | £ ic 2361636/2357636 15/05/06 £ sr [email protected]=4000 (1 page) |
14 June 2006 | Ad 05/06/06--------- £ si [email protected]=4 £ ic 2321576/2321580 (2 pages) |
14 June 2006 | £ ic 2340976/2321576 23/05/06 £ sr [email protected]=19400 (1 page) |
14 June 2006 | £ ic 2347636/2340976 18/05/06 £ sr [email protected]=6660 (1 page) |
14 June 2006 | £ ic 2357636/2347636 17/05/06 £ sr [email protected]=10000 (1 page) |
14 June 2006 | £ ic 2361636/2357636 15/05/06 £ sr [email protected]=4000 (1 page) |
14 June 2006 | Ad 05/06/06--------- £ si [email protected]=4 £ ic 2321576/2321580 (2 pages) |
3 June 2006 | Ad 16/05/06--------- £ si [email protected]=4 £ ic 2361632/2361636 (2 pages) |
3 June 2006 | Ad 27/04/06--------- £ si [email protected]=2 £ ic 2361630/2361632 (2 pages) |
3 June 2006 | Ad 16/05/06--------- £ si [email protected]=4 £ ic 2361632/2361636 (2 pages) |
3 June 2006 | Ad 27/04/06--------- £ si [email protected]=2 £ ic 2361630/2361632 (2 pages) |
31 May 2006 | £ ic 2367125/2361630 11/05/06 £ sr [email protected]=5495 (1 page) |
31 May 2006 | £ ic 2367125/2361630 11/05/06 £ sr [email protected]=5495 (1 page) |
24 May 2006 | £ ic 2379125/2367125 04/05/06 £ sr [email protected]=12000 (1 page) |
24 May 2006 | £ ic 2379125/2367125 04/05/06 £ sr [email protected]=12000 (1 page) |
22 May 2006 | £ ic 2384125/2379125 03/05/06 £ sr [email protected]=5000 (1 page) |
22 May 2006 | Memorandum and Articles of Association (82 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | £ ic 2384125/2379125 03/05/06 £ sr [email protected]=5000 (1 page) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
22 May 2006 | Memorandum and Articles of Association (82 pages) |
11 May 2006 | £ ic 2394125/2384125 11/04/06 £ sr [email protected]=10000 (1 page) |
11 May 2006 | £ ic 2414125/2394125 06/04/06 £ sr [email protected]=20000 (1 page) |
11 May 2006 | £ ic 2419125/2414125 06/04/06 £ sr [email protected]=5000 (1 page) |
11 May 2006 | £ ic 2439125/2419125 04/04/06 £ sr [email protected]=20000 (1 page) |
11 May 2006 | £ ic 2394125/2384125 11/04/06 £ sr [email protected]=10000 (1 page) |
11 May 2006 | £ ic 2414125/2394125 06/04/06 £ sr [email protected]=20000 (1 page) |
11 May 2006 | £ ic 2419125/2414125 06/04/06 £ sr [email protected]=5000 (1 page) |
11 May 2006 | £ ic 2439125/2419125 04/04/06 £ sr [email protected]=20000 (1 page) |
2 May 2006 | Ad 07/04/06--------- £ si [email protected]=16 £ ic 2439109/2439125 (2 pages) |
2 May 2006 | Ad 07/04/06--------- £ si [email protected]=16 £ ic 2439109/2439125 (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
23 March 2006 | Ad 16/03/06--------- £ si [email protected]=2 £ ic 2439107/2439109 (2 pages) |
23 March 2006 | Ad 16/03/06--------- £ si [email protected]=2 £ ic 2439107/2439109 (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
14 March 2006 | Ad 24/02/06--------- £ si [email protected]=4 £ ic 2439103/2439107 (2 pages) |
14 March 2006 | Ad 24/02/06--------- £ si [email protected]=4 £ ic 2439103/2439107 (2 pages) |
13 January 2006 | Ad 05/01/06--------- £ si [email protected]=5 £ ic 2436406/2436411 (2 pages) |
13 January 2006 | Ad 05/01/06--------- £ si [email protected]=5 £ ic 2436406/2436411 (2 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
20 December 2005 | Ad 05/12/05--------- £ si [email protected]=26 £ ic 2436380/2436406 (2 pages) |
20 December 2005 | Ad 28/11/05-06/12/05 £ si [email protected]=2246 £ ic 2434134/2436380 (4 pages) |
20 December 2005 | Ad 05/12/05--------- £ si [email protected]=26 £ ic 2436380/2436406 (2 pages) |
20 December 2005 | Ad 28/11/05-06/12/05 £ si [email protected]=2246 £ ic 2434134/2436380 (4 pages) |
8 December 2005 | Ad 24/11/05--------- £ si [email protected]=35 £ ic 2434099/2434134 (2 pages) |
8 December 2005 | Ad 24/11/05--------- £ si [email protected]=35 £ ic 2434099/2434134 (2 pages) |
29 November 2005 | Ad 15/11/05--------- £ si [email protected]=21 £ ic 2434078/2434099 (2 pages) |
29 November 2005 | Ad 15/11/05--------- £ si [email protected]=21 £ ic 2434078/2434099 (2 pages) |
28 November 2005 | Ad 16/11/05--------- £ si [email protected]=33 £ ic 2434045/2434078 (2 pages) |
28 November 2005 | Ad 16/11/05--------- £ si [email protected]=33 £ ic 2434045/2434078 (2 pages) |
24 November 2005 | Ad 10/11/05--------- £ si [email protected]=50 £ ic 2433995/2434045 (2 pages) |
24 November 2005 | Ad 10/11/05--------- £ si [email protected]=50 £ ic 2433995/2434045 (2 pages) |
18 November 2005 | Ad 05/11/05--------- £ si [email protected]=10 £ ic 2433985/2433995 (2 pages) |
18 November 2005 | Ad 05/11/05--------- £ si [email protected]=10 £ ic 2433985/2433995 (2 pages) |
10 November 2005 | Ad 24/10/05--------- £ si [email protected]=64 £ ic 2433921/2433985 (2 pages) |
10 November 2005 | Ad 24/10/05--------- £ si [email protected]=64 £ ic 2433921/2433985 (2 pages) |
2 November 2005 | Ad 17/10/05-19/10/05 £ si [email protected]=63 £ ic 2433858/2433921 (2 pages) |
2 November 2005 | Ad 17/10/05-19/10/05 £ si [email protected]=63 £ ic 2433858/2433921 (2 pages) |
28 October 2005 | Ad 19/10/05--------- £ si [email protected]=72 £ ic 2433786/2433858 (2 pages) |
28 October 2005 | Ad 19/10/05--------- £ si [email protected]=72 £ ic 2433786/2433858 (2 pages) |
17 October 2005 | Ad 30/09/05--------- £ si [email protected]=52 £ ic 2433734/2433786 (2 pages) |
17 October 2005 | Ad 04/10/05--------- £ si [email protected]=120 £ ic 2433614/2433734 (2 pages) |
17 October 2005 | Ad 30/09/05--------- £ si [email protected]=52 £ ic 2433734/2433786 (2 pages) |
17 October 2005 | Ad 04/10/05--------- £ si [email protected]=120 £ ic 2433614/2433734 (2 pages) |
29 September 2005 | Ad 13/09/05--------- £ si [email protected]=83 £ ic 2433531/2433614 (2 pages) |
29 September 2005 | Ad 19/09/05--------- £ si [email protected]=26 £ ic 2433505/2433531 (2 pages) |
29 September 2005 | Ad 13/09/05--------- £ si [email protected]=83 £ ic 2433531/2433614 (2 pages) |
29 September 2005 | Ad 19/09/05--------- £ si [email protected]=26 £ ic 2433505/2433531 (2 pages) |
15 September 2005 | Ad 02/09/05--------- £ si [email protected]=2 £ ic 2433503/2433505 (2 pages) |
15 September 2005 | Ad 02/09/05--------- £ si [email protected]=2 £ ic 2433503/2433505 (2 pages) |
12 September 2005 | Ad 30/08/05--------- £ si [email protected]=184 £ ic 2433319/2433503 (2 pages) |
12 September 2005 | Ad 01/09/05--------- £ si [email protected]=120 £ ic 2433199/2433319 (2 pages) |
12 September 2005 | Ad 30/08/05--------- £ si [email protected]=184 £ ic 2433319/2433503 (2 pages) |
12 September 2005 | Ad 01/09/05--------- £ si [email protected]=120 £ ic 2433199/2433319 (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Ad 25/08/05--------- £ si [email protected]=120 £ ic 2433079/2433199 (2 pages) |
6 September 2005 | Ad 22/08/05--------- £ si [email protected]=120 £ ic 2432959/2433079 (2 pages) |
6 September 2005 | Ad 25/08/05--------- £ si [email protected]=120 £ ic 2433079/2433199 (2 pages) |
6 September 2005 | Ad 22/08/05--------- £ si [email protected]=120 £ ic 2432959/2433079 (2 pages) |
2 September 2005 | Ad 18/08/05--------- £ si [email protected]=120 £ ic 2432839/2432959 (2 pages) |
2 September 2005 | Ad 09/08/05--------- £ si [email protected]=32 £ ic 2432807/2432839 (2 pages) |
2 September 2005 | Ad 18/08/05--------- £ si [email protected]=120 £ ic 2432839/2432959 (2 pages) |
2 September 2005 | Ad 09/08/05--------- £ si [email protected]=32 £ ic 2432807/2432839 (2 pages) |
24 August 2005 | Ad 10/08/05--------- £ si [email protected]=600 £ ic 2432207/2432807 (2 pages) |
24 August 2005 | Ad 10/08/05--------- £ si [email protected]=600 £ ic 2432207/2432807 (2 pages) |
15 August 2005 | Ad 21/07/05--------- £ si [email protected]=8 £ ic 2432199/2432207 (2 pages) |
15 August 2005 | Ad 21/07/05--------- £ si [email protected]=8 £ ic 2432199/2432207 (2 pages) |
11 August 2005 | Ad 28/07/05-29/07/05 £ si [email protected]=74 £ ic 2432125/2432199 (4 pages) |
11 August 2005 | Ad 28/07/05-29/07/05 £ si [email protected]=74 £ ic 2432125/2432199 (4 pages) |
28 July 2005 | Ad 18/07/05--------- £ si [email protected]=2 £ ic 2432123/2432125 (2 pages) |
28 July 2005 | Ad 18/07/05--------- £ si [email protected]=2 £ ic 2432123/2432125 (2 pages) |
20 July 2005 | Ad 04/07/05--------- £ si [email protected]=61 £ ic 2432062/2432123 (2 pages) |
20 July 2005 | Ad 08/07/05--------- £ si [email protected]=18 £ ic 2432044/2432062 (2 pages) |
20 July 2005 | Ad 04/07/05--------- £ si [email protected]=61 £ ic 2432062/2432123 (2 pages) |
20 July 2005 | Ad 08/07/05--------- £ si [email protected]=18 £ ic 2432044/2432062 (2 pages) |
15 July 2005 | Group of companies' accounts made up to 1 January 2005 (47 pages) |
15 July 2005 | Group of companies' accounts made up to 1 January 2005 (47 pages) |
15 July 2005 | Group of companies' accounts made up to 1 January 2005 (47 pages) |
6 July 2005 | Ad 24/06/05--------- £ si [email protected]=120 £ ic 2431924/2432044 (2 pages) |
6 July 2005 | Ad 24/06/05--------- £ si [email protected]=120 £ ic 2431924/2432044 (2 pages) |
28 June 2005 | Ad 17/06/05--------- £ si [email protected]=100 £ ic 2431824/2431924 (2 pages) |
28 June 2005 | Ad 17/06/05--------- £ si [email protected]=100 £ ic 2431824/2431924 (2 pages) |
22 June 2005 | Ad 10/06/05--------- £ si [email protected]=8 £ ic 2431816/2431824 (2 pages) |
22 June 2005 | Ad 09/06/05--------- £ si [email protected]=132 £ ic 2431684/2431816 (2 pages) |
22 June 2005 | Ad 10/06/05--------- £ si [email protected]=8 £ ic 2431816/2431824 (2 pages) |
22 June 2005 | Ad 09/06/05--------- £ si [email protected]=132 £ ic 2431684/2431816 (2 pages) |
17 June 2005 | Ad 03/06/05--------- £ si [email protected]=120 £ ic 2431564/2431684 (2 pages) |
17 June 2005 | Ad 03/06/05--------- £ si [email protected]=120 £ ic 2431564/2431684 (2 pages) |
10 June 2005 | Ad 27/05/05--------- £ si [email protected]=186 £ ic 2431378/2431564 (2 pages) |
10 June 2005 | Ad 27/05/05--------- £ si [email protected]=186 £ ic 2431378/2431564 (2 pages) |
26 May 2005 | Return made up to 08/05/05; bulk list available separately
|
26 May 2005 | Return made up to 08/05/05; bulk list available separately
|
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
11 May 2005 | Ad 29/04/05--------- £ si [email protected]=216 £ ic 2431229/2431445 (2 pages) |
11 May 2005 | Ad 25/04/05--------- £ si [email protected]=133 £ ic 2431096/2431229 (2 pages) |
11 May 2005 | Ad 29/04/05--------- £ si [email protected]=216 £ ic 2431229/2431445 (2 pages) |
11 May 2005 | Ad 25/04/05--------- £ si [email protected]=133 £ ic 2431096/2431229 (2 pages) |
29 April 2005 | Ad 18/04/05--------- £ si [email protected]=20 £ ic 2431076/2431096 (2 pages) |
29 April 2005 | Ad 18/04/05--------- £ si [email protected]=20 £ ic 2431076/2431096 (2 pages) |
27 April 2005 | Ad 19/04/05--------- £ si [email protected]=120 £ ic 2430956/2431076 (2 pages) |
27 April 2005 | Ad 15/04/05--------- £ si [email protected]=780 £ ic 2430176/2430956 (2 pages) |
27 April 2005 | Ad 19/04/05--------- £ si [email protected]=120 £ ic 2430956/2431076 (2 pages) |
27 April 2005 | Ad 15/04/05--------- £ si [email protected]=780 £ ic 2430176/2430956 (2 pages) |
19 April 2005 | Ad 11/04/05--------- £ si [email protected]=820 £ ic 2429356/2430176 (2 pages) |
19 April 2005 | Ad 11/04/05--------- £ si [email protected]=820 £ ic 2429356/2430176 (2 pages) |
18 April 2005 | Ad 04/04/05--------- £ si [email protected]=445 £ ic 2428911/2429356 (2 pages) |
18 April 2005 | Ad 04/04/05--------- £ si [email protected]=445 £ ic 2428911/2429356 (2 pages) |
6 April 2005 | Ad 16/03/05--------- £ si [email protected]=213 £ ic 2428698/2428911 (2 pages) |
6 April 2005 | Ad 24/03/05--------- £ si [email protected]=383 £ ic 2428315/2428698 (2 pages) |
6 April 2005 | Ad 16/03/05--------- £ si [email protected]=213 £ ic 2428698/2428911 (2 pages) |
6 April 2005 | Ad 24/03/05--------- £ si [email protected]=383 £ ic 2428315/2428698 (2 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (3 pages) |
19 January 2005 | Ad 11/01/05--------- £ si [email protected]=2 £ ic 2428313/2428315 (2 pages) |
19 January 2005 | Ad 11/01/05--------- £ si [email protected]=2 £ ic 2428313/2428315 (2 pages) |
4 January 2005 | Ad 21/12/04--------- £ si [email protected]=2 £ ic 2428311/2428313 (2 pages) |
4 January 2005 | Ad 21/12/04--------- £ si [email protected]=2 £ ic 2428311/2428313 (2 pages) |
29 December 2004 | Ad 20/12/04--------- £ si [email protected]=120 £ ic 2428191/2428311 (2 pages) |
29 December 2004 | Ad 20/12/04--------- £ si [email protected]=120 £ ic 2428191/2428311 (2 pages) |
9 December 2004 | Ad 30/11/04--------- £ si [email protected]=60 £ ic 2428131/2428191 (2 pages) |
9 December 2004 | Ad 30/11/04--------- £ si [email protected]=60 £ ic 2428131/2428191 (2 pages) |
25 November 2004 | Ad 16/11/04--------- £ si [email protected]=272 £ ic 2427859/2428131 (2 pages) |
25 November 2004 | Ad 16/11/04--------- £ si [email protected]=272 £ ic 2427859/2428131 (2 pages) |
24 November 2004 | Ad 16/11/04--------- £ si [email protected]=80 £ ic 2427779/2427859 (2 pages) |
24 November 2004 | Ad 16/11/04--------- £ si [email protected]=80 £ ic 2427779/2427859 (2 pages) |
18 November 2004 | Ad 11/11/04--------- £ si [email protected]=120 £ ic 2427659/2427779 (2 pages) |
18 November 2004 | Ad 11/11/04--------- £ si [email protected]=120 £ ic 2427659/2427779 (2 pages) |
8 November 2004 | Ad 29/10/04--------- £ si [email protected]=648 £ ic 2427011/2427659 (2 pages) |
8 November 2004 | Ad 29/10/04--------- £ si [email protected]=648 £ ic 2427011/2427659 (2 pages) |
3 November 2004 | Ad 25/10/04--------- £ si [email protected]=120 £ ic 2426891/2427011 (2 pages) |
3 November 2004 | Ad 25/10/04--------- £ si [email protected]=120 £ ic 2426891/2427011 (2 pages) |
29 October 2004 | Ad 21/10/04--------- £ si [email protected]=60 £ ic 2426831/2426891 (2 pages) |
29 October 2004 | Ad 21/10/04--------- £ si [email protected]=60 £ ic 2426831/2426891 (2 pages) |
20 October 2004 | Ad 07/10/04--------- £ si [email protected]=70 £ ic 2426761/2426831 (2 pages) |
20 October 2004 | Ad 07/10/04--------- £ si [email protected]=70 £ ic 2426761/2426831 (2 pages) |
12 October 2004 | Ad 22/09/04--------- £ si [email protected]=40 £ ic 2426721/2426761 (2 pages) |
12 October 2004 | Ad 22/09/04--------- £ si [email protected]=40 £ ic 2426721/2426761 (2 pages) |
16 September 2004 | Ad 06/09/04--------- £ si [email protected]=120 £ ic 2426601/2426721 (2 pages) |
16 September 2004 | Ad 06/09/04--------- £ si [email protected]=120 £ ic 2426601/2426721 (2 pages) |
26 August 2004 | Ad 19/08/04--------- £ si [email protected]=12 £ ic 2426589/2426601 (2 pages) |
26 August 2004 | Ad 19/08/04--------- £ si [email protected]=12 £ ic 2426589/2426601 (2 pages) |
25 August 2004 | Ad 10/08/04--------- £ si [email protected]=2 £ ic 2426587/2426589 (2 pages) |
25 August 2004 | Ad 10/08/04--------- £ si [email protected]=406 £ ic 2426181/2426587 (2 pages) |
25 August 2004 | Ad 10/08/04--------- £ si [email protected]=2 £ ic 2426587/2426589 (2 pages) |
25 August 2004 | Ad 10/08/04--------- £ si [email protected]=406 £ ic 2426181/2426587 (2 pages) |
29 July 2004 | Group of companies' accounts made up to 27 December 2003 (33 pages) |
29 July 2004 | Group of companies' accounts made up to 27 December 2003 (33 pages) |
15 July 2004 | Ad 28/06/04--------- £ si [email protected]=242 £ ic 2425939/2426181 (2 pages) |
15 July 2004 | Ad 28/06/04--------- £ si [email protected]=242 £ ic 2425939/2426181 (2 pages) |
6 July 2004 | Ad 22/06/04--------- £ si [email protected]=120 £ ic 2425819/2425939 (2 pages) |
6 July 2004 | Ad 22/06/04--------- £ si [email protected]=120 £ ic 2425819/2425939 (2 pages) |
28 June 2004 | Ad 11/06/04--------- £ si [email protected]=400 £ ic 2425419/2425819 (2 pages) |
28 June 2004 | Ad 11/06/04--------- £ si [email protected]=400 £ ic 2425419/2425819 (2 pages) |
17 June 2004 | Ad 25/05/04--------- £ si [email protected]=130 £ ic 2425289/2425419 (2 pages) |
17 June 2004 | Ad 25/05/04--------- £ si [email protected]=130 £ ic 2425289/2425419 (2 pages) |
7 June 2004 | Return made up to 08/05/04; bulk list available separately
|
7 June 2004 | Return made up to 08/05/04; bulk list available separately
|
4 June 2004 | Ad 21/04/04-30/04/04 £ si [email protected]=872 £ ic 2561821/2562693 (2 pages) |
4 June 2004 | Ad 21/04/04-30/04/04 £ si [email protected]=872 £ ic 2561821/2562693 (2 pages) |
1 June 2004 | Ad 29/04/04--------- £ si [email protected]=304 £ ic 2561517/2561821 (2 pages) |
1 June 2004 | Ad 29/04/04--------- £ si [email protected]=304 £ ic 2561517/2561821 (2 pages) |
28 May 2004 | Ad 19/05/03--------- £ si [email protected]=120 £ ic 2561397/2561517 (2 pages) |
28 May 2004 | Ad 19/05/03--------- £ si [email protected]=120 £ ic 2561397/2561517 (2 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
24 May 2004 | Director resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
28 April 2004 | Ad 21/03/04--------- £ si [email protected]=66 £ ic 2561331/2561397 (2 pages) |
28 April 2004 | Ad 21/03/04--------- £ si [email protected]=66 £ ic 2561331/2561397 (2 pages) |
14 April 2004 | Ad 30/03/04--------- £ si [email protected]=840 £ ic 2560491/2561331 (2 pages) |
14 April 2004 | Ad 26/09/03--------- £ si [email protected]=534 £ ic 2559957/2560491 (2 pages) |
14 April 2004 | Ad 30/03/04--------- £ si [email protected]=840 £ ic 2560491/2561331 (2 pages) |
14 April 2004 | Ad 26/09/03--------- £ si [email protected]=534 £ ic 2559957/2560491 (2 pages) |
2 April 2004 | Ad 25/03/04--------- £ si [email protected]=160 £ ic 2559797/2559957 (2 pages) |
2 April 2004 | Ad 25/03/04--------- £ si [email protected]=160 £ ic 2559797/2559957 (2 pages) |
1 April 2004 | Ad 17/03/04--------- £ si [email protected]=1017 £ ic 2558780/2559797 (4 pages) |
1 April 2004 | Ad 17/03/04--------- £ si [email protected]=1017 £ ic 2558780/2559797 (4 pages) |
25 March 2004 | Ad 04/06/03--------- £ si [email protected]=450 £ ic 2562401/2562851 (2 pages) |
25 March 2004 | Ad 04/06/03--------- £ si [email protected]=450 £ ic 2562401/2562851 (2 pages) |
2 March 2004 | Ad 24/12/03-07/01/04 £ si [email protected]=90 £ si [email protected]=181 £ ic 2562130/2562401 (2 pages) |
2 March 2004 | Ad 24/12/03-07/01/04 £ si [email protected]=90 £ si [email protected]=181 £ ic 2562130/2562401 (2 pages) |
1 March 2004 | Director's particulars changed (1 page) |
1 March 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Ad 15/12/03--------- £ si [email protected]=122 £ ic 2562008/2562130 (2 pages) |
7 January 2004 | Ad 03/11/03-24/12/03 £ si [email protected]=831 £ ic 2561177/2562008 (4 pages) |
7 January 2004 | Ad 15/12/03--------- £ si [email protected]=122 £ ic 2562008/2562130 (2 pages) |
7 January 2004 | Ad 03/11/03-24/12/03 £ si [email protected]=831 £ ic 2561177/2562008 (4 pages) |
9 December 2003 | New director appointed (4 pages) |
9 December 2003 | New director appointed (4 pages) |
4 October 2003 | Ad 28/08/03--------- £ si [email protected]=1672 £ ic 2559505/2561177 (4 pages) |
4 October 2003 | Ad 28/08/03--------- £ si [email protected]=31 £ ic 2559474/2559505 (2 pages) |
4 October 2003 | Ad 04/09/03-08/09/03 £ si [email protected]=51045 £ si [email protected]=95997 £ ic 2412432/2559474 (4 pages) |
4 October 2003 | Ad 28/08/03--------- £ si [email protected]=1672 £ ic 2559505/2561177 (4 pages) |
4 October 2003 | Ad 28/08/03--------- £ si [email protected]=31 £ ic 2559474/2559505 (2 pages) |
4 October 2003 | Ad 04/09/03-08/09/03 £ si [email protected]=51045 £ si [email protected]=95997 £ ic 2412432/2559474 (4 pages) |
28 August 2003 | Ad 05/08/03--------- £ si [email protected]=82 £ ic 2412350/2412432 (2 pages) |
28 August 2003 | Ad 05/08/03--------- £ si [email protected]=9 £ ic 2412341/2412350 (2 pages) |
28 August 2003 | Ad 05/08/03--------- £ si [email protected]=82 £ ic 2412350/2412432 (2 pages) |
28 August 2003 | Ad 05/08/03--------- £ si [email protected]=9 £ ic 2412341/2412350 (2 pages) |
31 July 2003 | Group of companies' accounts made up to 28 December 2002 (43 pages) |
31 July 2003 | Group of companies' accounts made up to 28 December 2002 (43 pages) |
10 July 2003 | Ad 30/06/03--------- £ si [email protected]=6 £ ic 2412335/2412341 (2 pages) |
10 July 2003 | Ad 30/06/03--------- £ si [email protected]=6 £ ic 2412335/2412341 (2 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Resolutions
|
11 June 2003 | Resolutions
|
11 June 2003 | Resolutions
|
11 June 2003 | Resolutions
|
11 June 2003 | Resolutions
|
9 June 2003 | Ad 23/05/03--------- £ si [email protected]=400 £ ic 2411935/2412335 (2 pages) |
9 June 2003 | Ad 23/05/03--------- £ si [email protected]=400 £ ic 2411935/2412335 (2 pages) |
5 June 2003 | Ad 20/05/03--------- £ si [email protected]=32 £ ic 2411903/2411935 (2 pages) |
5 June 2003 | Ad 20/05/03--------- £ si [email protected]=32 £ ic 2411903/2411935 (2 pages) |
2 June 2003 | Ad 19/05/03--------- £ si [email protected]=466 £ ic 2411437/2411903 (2 pages) |
2 June 2003 | Ad 19/05/03--------- £ si [email protected]=466 £ ic 2411437/2411903 (2 pages) |
30 May 2003 | Return made up to 08/05/03; bulk list available separately
|
30 May 2003 | Return made up to 08/05/03; bulk list available separately
|
29 May 2003 | Ad 28/04/03--------- £ si [email protected]=37 £ ic 2430206/2430243 (2 pages) |
29 May 2003 | Ad 28/04/03--------- £ si [email protected]=37 £ ic 2430206/2430243 (2 pages) |
23 May 2003 | Ad 12/04/03--------- £ si [email protected]=520 £ ic 2429686/2430206 (2 pages) |
23 May 2003 | Ad 12/04/03--------- £ si [email protected]=520 £ ic 2429686/2430206 (2 pages) |
17 April 2003 | Ad 07/04/03--------- £ si [email protected]=400 £ ic 2429286/2429686 (2 pages) |
17 April 2003 | Ad 08/04/02--------- £ si [email protected] (2 pages) |
17 April 2003 | Ad 07/04/03--------- £ si [email protected]=400 £ ic 2429286/2429686 (2 pages) |
17 April 2003 | Ad 08/04/02--------- £ si [email protected] (2 pages) |
11 April 2003 | Ad 27/03/03-01/04/03 £ si [email protected]=4089 £ ic 2425197/2429286 (4 pages) |
11 April 2003 | Ad 27/03/03-01/04/03 £ si [email protected]=4089 £ ic 2425197/2429286 (4 pages) |
18 February 2003 | Ad 07/02/03--------- £ si [email protected]=700 £ ic 2424497/2425197 (2 pages) |
18 February 2003 | Ad 07/02/03--------- £ si [email protected]=700 £ ic 2424497/2425197 (2 pages) |
7 February 2003 | Ad 27/01/03--------- £ si [email protected]=200 £ ic 2424297/2424497 (2 pages) |
7 February 2003 | Ad 27/01/03--------- £ si [email protected]=200 £ ic 2424297/2424497 (2 pages) |
5 February 2003 | Ad 27/01/03--------- £ si [email protected]=27 £ ic 2424270/2424297 (2 pages) |
5 February 2003 | Ad 27/01/03--------- £ si [email protected]=27 £ ic 2424270/2424297 (2 pages) |
8 January 2003 | Ad 19/12/02--------- £ si [email protected]=15 £ ic 2424255/2424270 (2 pages) |
8 January 2003 | Ad 19/12/02--------- £ si [email protected]=15 £ ic 2424255/2424270 (2 pages) |
31 December 2002 | Ad 13/12/02--------- £ si [email protected]=90 £ ic 2424165/2424255 (2 pages) |
31 December 2002 | Ad 13/12/02--------- £ si [email protected]=90 £ ic 2424165/2424255 (2 pages) |
30 November 2002 | Ad 25/11/02--------- £ si [email protected]=17 £ ic 2424148/2424165 (2 pages) |
30 November 2002 | Ad 25/11/02--------- £ si [email protected]=17 £ ic 2424148/2424165 (2 pages) |
13 November 2002 | Ad 04/11/02--------- £ si [email protected]=26 £ ic 2424122/2424148 (2 pages) |
13 November 2002 | Ad 04/11/02--------- £ si [email protected]=26 £ ic 2424122/2424148 (2 pages) |
11 October 2002 | Ad 01/10/02--------- £ si [email protected]=12 £ ic 2424110/2424122 (2 pages) |
11 October 2002 | Ad 01/10/02--------- £ si [email protected]=12 £ ic 2424110/2424122 (2 pages) |
7 October 2002 | Ad 01/10/02--------- £ si [email protected]=17 £ ic 2424093/2424110 (2 pages) |
7 October 2002 | Ad 01/10/02--------- £ si [email protected]=17 £ ic 2424093/2424110 (2 pages) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
2 October 2002 | Ad 25/09/02--------- £ si [email protected]=223 £ ic 2423870/2424093 (2 pages) |
2 October 2002 | Ad 25/09/02--------- £ si [email protected]=223 £ ic 2423870/2424093 (2 pages) |
27 September 2002 | Ad 03/09/02--------- £ si [email protected]=7 £ ic 2423863/2423870 (2 pages) |
27 September 2002 | Ad 03/09/02--------- £ si [email protected]=7 £ ic 2423863/2423870 (2 pages) |
23 August 2002 | Ad 09/08/02--------- £ si [email protected]=320 £ ic 2423543/2423863 (2 pages) |
23 August 2002 | Ad 09/08/02--------- £ si [email protected]=320 £ ic 2423543/2423863 (2 pages) |
15 June 2002 | Ad 07/06/02--------- £ si [email protected]=120 £ ic 2423423/2423543 (2 pages) |
15 June 2002 | Ad 07/06/02--------- £ si [email protected]=120 £ ic 2423423/2423543 (2 pages) |
31 May 2002 | Ad 27/05/02--------- £ si [email protected]=147 £ ic 2423276/2423423 (2 pages) |
31 May 2002 | Ad 27/05/02--------- £ si [email protected]=147 £ ic 2423276/2423423 (2 pages) |
29 May 2002 | Group of companies' accounts made up to 29 December 2001 (25 pages) |
29 May 2002 | Group of companies' accounts made up to 29 December 2001 (25 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
22 May 2002 | Return made up to 08/05/02; bulk list available separately
|
22 May 2002 | Return made up to 08/05/02; bulk list available separately
|
17 May 2002 | Ad 09/05/02--------- £ si [email protected]=15 £ ic 2423261/2423276 (2 pages) |
17 May 2002 | Ad 09/05/02--------- £ si [email protected]=15 £ ic 2423261/2423276 (2 pages) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
24 April 2002 | Ad 18/04/02--------- £ si [email protected]=184 £ ic 2423077/2423261 (2 pages) |
24 April 2002 | Ad 10/04/02--------- £ si [email protected]=500 £ ic 2422577/2423077 (2 pages) |
24 April 2002 | Ad 18/04/02--------- £ si [email protected]=184 £ ic 2423077/2423261 (2 pages) |
24 April 2002 | Ad 10/04/02--------- £ si [email protected]=500 £ ic 2422577/2423077 (2 pages) |
12 April 2002 | Ad 04/04/02--------- £ si [email protected]=9 £ ic 2422568/2422577 (2 pages) |
12 April 2002 | Ad 04/04/02--------- £ si [email protected]=9 £ ic 2422568/2422577 (2 pages) |
2 April 2002 | Ad 22/03/02--------- £ si [email protected]=857 £ ic 2421711/2422568 (2 pages) |
2 April 2002 | Ad 22/03/02--------- £ si [email protected]=857 £ ic 2421711/2422568 (2 pages) |
26 March 2002 | Ad 20/03/02--------- £ si [email protected]=120 £ ic 2421591/2421711 (2 pages) |
26 March 2002 | Ad 12/03/02--------- £ si [email protected]=12 £ ic 2421579/2421591 (2 pages) |
26 March 2002 | Ad 12/03/02--------- £ si [email protected]=1657 £ ic 2419922/2421579 (2 pages) |
26 March 2002 | Ad 20/03/02--------- £ si [email protected]=120 £ ic 2421591/2421711 (2 pages) |
26 March 2002 | Ad 12/03/02--------- £ si [email protected]=12 £ ic 2421579/2421591 (2 pages) |
26 March 2002 | Ad 12/03/02--------- £ si [email protected]=1657 £ ic 2419922/2421579 (2 pages) |
6 March 2002 | New director appointed (3 pages) |
6 March 2002 | New director appointed (3 pages) |
9 January 2002 | Ad 21/12/01--------- £ si [email protected]=19 £ ic 2419903/2419922 (2 pages) |
9 January 2002 | Ad 21/12/01--------- £ si [email protected]=19 £ ic 2419903/2419922 (2 pages) |
4 December 2001 | Ad 09/11/01--------- £ si [email protected]=120 £ ic 2419783/2419903 (2 pages) |
4 December 2001 | Ad 09/11/01--------- £ si [email protected]=120 £ ic 2419783/2419903 (2 pages) |
14 November 2001 | Ad 09/11/01--------- £ si [email protected]=200 £ ic 2419583/2419783 (2 pages) |
14 November 2001 | Ad 09/11/01--------- £ si [email protected]=200 £ ic 2419583/2419783 (2 pages) |
2 October 2001 | Ad 26/09/01--------- £ si [email protected]=820 £ ic 2418763/2419583 (2 pages) |
2 October 2001 | Ad 26/09/01--------- £ si [email protected]=820 £ ic 2418763/2419583 (2 pages) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Ad 20/06/01--------- £ si [email protected]=14 £ ic 2418749/2418763 (2 pages) |
4 July 2001 | Ad 20/06/01--------- £ si [email protected]=14 £ ic 2418749/2418763 (2 pages) |
12 June 2001 | Full group accounts made up to 30 December 2000 (29 pages) |
12 June 2001 | Full group accounts made up to 30 December 2000 (29 pages) |
30 May 2001 | Return made up to 08/05/01; bulk list available separately (9 pages) |
30 May 2001 | Return made up to 08/05/01; bulk list available separately (9 pages) |
29 May 2001 | Ad 11/05/01--------- £ si [email protected]=184 £ ic 2418565/2418749 (2 pages) |
29 May 2001 | Ad 11/05/01--------- £ si [email protected]=184 £ ic 2418565/2418749 (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
23 April 2001 | Ad 11/04/01--------- £ si [email protected]=200 £ ic 2418365/2418565 (2 pages) |
23 April 2001 | Ad 09/04/01--------- £ si [email protected]=15 £ ic 2418350/2418365 (2 pages) |
23 April 2001 | Ad 11/04/01--------- £ si [email protected]=200 £ ic 2418365/2418565 (2 pages) |
23 April 2001 | Ad 09/04/01--------- £ si [email protected]=15 £ ic 2418350/2418365 (2 pages) |
10 April 2001 | Ad 04/04/01--------- £ si [email protected]=184 £ ic 2418166/2418350 (2 pages) |
10 April 2001 | Ad 04/04/01--------- £ si [email protected]=184 £ ic 2418166/2418350 (2 pages) |
6 April 2001 | Ad 29/03/01--------- £ si [email protected]=684 £ ic 2417482/2418166 (2 pages) |
6 April 2001 | Ad 29/03/01--------- £ si [email protected]=684 £ ic 2417482/2418166 (2 pages) |
30 March 2001 | Ad 21/03/01--------- £ si [email protected]=184 £ ic 2417298/2417482 (2 pages) |
30 March 2001 | Ad 21/03/01--------- £ si [email protected]=184 £ ic 2417298/2417482 (2 pages) |
26 March 2001 | Ad 13/03/01--------- £ si [email protected]=584 £ ic 2416714/2417298 (2 pages) |
26 March 2001 | Ad 13/03/01--------- £ si [email protected]=584 £ ic 2416714/2417298 (2 pages) |
1 March 2001 | Director's particulars changed (1 page) |
1 March 2001 | Director's particulars changed (1 page) |
12 January 2001 | Ad 08/01/01--------- £ si [email protected]=3 £ ic 2416711/2416714 (2 pages) |
12 January 2001 | Ad 08/01/01--------- £ si [email protected]=3 £ ic 2416711/2416714 (2 pages) |
5 January 2001 | Ad 21/12/00--------- £ si [email protected]=1100 £ ic 2415611/2416711 (2 pages) |
5 January 2001 | Ad 21/12/00--------- £ si [email protected]=1100 £ ic 2415611/2416711 (2 pages) |
27 December 2000 | Ad 15/12/00--------- £ si [email protected]=1700 £ ic 2413911/2415611 (2 pages) |
27 December 2000 | Ad 15/12/00--------- £ si [email protected]=1700 £ ic 2413911/2415611 (2 pages) |
24 November 2000 | Ad 14/11/00--------- £ si [email protected]=200 £ ic 2413711/2413911 (2 pages) |
24 November 2000 | Ad 14/11/00--------- £ si [email protected]=200 £ ic 2413711/2413911 (2 pages) |
4 September 2000 | Ad 18/08/00--------- £ si [email protected]=1000 £ ic 2412711/2413711 (2 pages) |
4 September 2000 | Ad 17/08/00--------- £ si [email protected]=370 £ ic 2412341/2412711 (2 pages) |
4 September 2000 | Ad 18/08/00--------- £ si [email protected]=1000 £ ic 2412711/2413711 (2 pages) |
4 September 2000 | Ad 17/08/00--------- £ si [email protected]=370 £ ic 2412341/2412711 (2 pages) |
22 August 2000 | Ad 14/08/00--------- £ si [email protected]=120 £ ic 2412221/2412341 (2 pages) |
22 August 2000 | Ad 14/08/00--------- £ si [email protected]=120 £ ic 2412221/2412341 (2 pages) |
15 August 2000 | Ad 11/08/00--------- £ si [email protected]=400 £ ic 2411821/2412221 (2 pages) |
15 August 2000 | Ad 08/08/00--------- £ si [email protected]=20000 £ ic 2391821/2411821 (2 pages) |
15 August 2000 | Ad 11/08/00--------- £ si [email protected]=400 £ ic 2411821/2412221 (2 pages) |
15 August 2000 | Ad 08/08/00--------- £ si [email protected]=20000 £ ic 2391821/2411821 (2 pages) |
10 August 2000 | Ad 04/08/00--------- £ si [email protected]=400 £ ic 2391421/2391821 (2 pages) |
10 August 2000 | Ad 04/08/00--------- £ si [email protected]=400 £ ic 2391421/2391821 (2 pages) |
7 July 2000 | Full group accounts made up to 1 January 2000 (32 pages) |
7 July 2000 | Full group accounts made up to 1 January 2000 (32 pages) |
7 July 2000 | Full group accounts made up to 1 January 2000 (32 pages) |
27 June 2000 | Ad 19/06/00--------- £ si [email protected]=1600 £ ic 2389821/2391421 (2 pages) |
27 June 2000 | Ad 19/06/00--------- £ si [email protected]=1600 £ ic 2389821/2391421 (2 pages) |
6 June 2000 | Return made up to 08/05/00; bulk list available separately
|
6 June 2000 | Return made up to 08/05/00; bulk list available separately
|
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
17 May 2000 | Ad 11/05/00--------- £ si [email protected]=200 £ ic 2392890/2393090 (2 pages) |
17 May 2000 | Ad 11/05/00--------- £ si [email protected]=200 £ ic 2392890/2393090 (2 pages) |
13 April 2000 | Ad 04/04/00--------- £ si [email protected]=1700 £ ic 2391190/2392890 (2 pages) |
13 April 2000 | Ad 04/04/00--------- £ si [email protected]=1700 £ ic 2391190/2392890 (2 pages) |
11 April 2000 | Ad 02/11/99--------- £ si [email protected]=1000 £ ic 2390190/2391190 (2 pages) |
11 April 2000 | Ad 02/11/99--------- £ si [email protected]=1000 £ ic 2390190/2391190 (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
19 January 2000 | Ad 02/11/99--------- £ si [email protected]=1000 £ ic 2389190/2390190 (2 pages) |
19 January 2000 | Ad 02/11/99--------- £ si [email protected]=1000 £ ic 2389190/2390190 (2 pages) |
22 September 1999 | Ad 08/09/99--------- £ si [email protected]=810 £ ic 2388380/2389190 (3 pages) |
22 September 1999 | Ad 08/09/99--------- £ si [email protected]=8875 £ ic 2379505/2388380 (6 pages) |
22 September 1999 | Ad 02/09/99--------- £ si [email protected]=200 £ ic 2379305/2379505 (2 pages) |
22 September 1999 | Ad 08/09/99--------- £ si [email protected]=810 £ ic 2388380/2389190 (3 pages) |
22 September 1999 | Ad 08/09/99--------- £ si [email protected]=8875 £ ic 2379505/2388380 (6 pages) |
22 September 1999 | Ad 02/09/99--------- £ si [email protected]=200 £ ic 2379305/2379505 (2 pages) |
4 July 1999 | Full group accounts made up to 2 January 1999 (30 pages) |
4 July 1999 | Full group accounts made up to 2 January 1999 (30 pages) |
4 July 1999 | Full group accounts made up to 2 January 1999 (30 pages) |
16 June 1999 | Return made up to 18/05/99; bulk list available separately
|
16 June 1999 | Return made up to 18/05/99; bulk list available separately
|
10 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
2 June 1999 | Secretary's particulars changed (1 page) |
2 June 1999 | Secretary's particulars changed (1 page) |
20 April 1999 | Ad 03/04/99--------- premium £ si [email protected]=2500 £ ic 2376805/2379305 (2 pages) |
20 April 1999 | Ad 03/04/99--------- premium £ si [email protected]=2500 £ ic 2376805/2379305 (2 pages) |
2 April 1999 | Ad 12/03/99--------- £ si [email protected]=360 £ ic 2376445/2376805 (2 pages) |
2 April 1999 | Ad 12/03/99--------- £ si [email protected]=360 £ ic 2376445/2376805 (2 pages) |
18 March 1999 | Ad 12/03/99--------- £ si [email protected]=532 £ ic 2375913/2376445 (2 pages) |
18 March 1999 | Ad 12/03/99--------- £ si [email protected]=532 £ ic 2375913/2376445 (2 pages) |
15 March 1999 | Ad 01/03/99--------- £ si [email protected]=214 £ ic 2375699/2375913 (2 pages) |
15 March 1999 | Ad 01/03/99--------- £ si [email protected]=214 £ ic 2375699/2375913 (2 pages) |
17 February 1999 | Ad 08/02/99--------- £ si [email protected]=214 £ ic 2375485/2375699 (2 pages) |
17 February 1999 | Ad 08/02/99--------- £ si [email protected]=214 £ ic 2375485/2375699 (2 pages) |
21 January 1999 | Ad 11/01/99--------- £ si [email protected]=174 £ ic 2375311/2375485 (2 pages) |
21 January 1999 | Ad 11/01/99--------- £ si [email protected]=174 £ ic 2375311/2375485 (2 pages) |
12 January 1999 | Ad 04/01/99--------- £ si [email protected]=243 £ ic 2375068/2375311 (2 pages) |
12 January 1999 | Ad 04/01/99--------- £ si [email protected]=243 £ ic 2375068/2375311 (2 pages) |
11 November 1998 | Ad 02/11/98--------- £ si [email protected]=507 £ ic 2374561/2375068 (2 pages) |
11 November 1998 | Ad 02/11/98--------- £ si [email protected]=507 £ ic 2374561/2375068 (2 pages) |
15 October 1998 | Ad 12/10/98--------- £ si [email protected]=10923 £ ic 2363638/2374561 (2 pages) |
15 October 1998 | Ad 12/10/98--------- £ si [email protected]=10923 £ ic 2363638/2374561 (2 pages) |
24 September 1998 | Ad 18/09/98--------- £ si [email protected]=1200 £ ic 2362438/2363638 (2 pages) |
24 September 1998 | Ad 18/09/98--------- £ si [email protected]=1200 £ ic 2362438/2363638 (2 pages) |
26 August 1998 | Ad 18/08/98--------- £ si [email protected]=1800 £ ic 2360638/2362438 (2 pages) |
26 August 1998 | Ad 18/08/98--------- £ si [email protected]=1800 £ ic 2360638/2362438 (2 pages) |
18 August 1998 | Location of register of members (non legible) (1 page) |
18 August 1998 | Location of register of members (non legible) (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
26 July 1998 | Ad 14/07/98--------- £ si [email protected]=22 £ ic 2360616/2360638 (2 pages) |
26 July 1998 | Ad 14/07/98--------- £ si [email protected]=22 £ ic 2360616/2360638 (2 pages) |
18 June 1998 | Ad 11/06/98--------- £ si [email protected]=437 £ ic 2360179/2360616 (2 pages) |
18 June 1998 | Ad 11/06/98--------- £ si [email protected]=437 £ ic 2360179/2360616 (2 pages) |
4 June 1998 | Return made up to 18/05/98; bulk list available separately (11 pages) |
4 June 1998 | Return made up to 18/05/98; bulk list available separately (11 pages) |
29 May 1998 | Ad 22/05/98--------- £ si [email protected]=271 £ ic 2359908/2360179 (2 pages) |
29 May 1998 | Ad 22/05/98--------- £ si [email protected]=271 £ ic 2359908/2360179 (2 pages) |
19 May 1998 | Full group accounts made up to 27 December 1997 (43 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Full group accounts made up to 27 December 1997 (43 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
14 April 1998 | Ad 07/04/97--------- £ si [email protected] (2 pages) |
14 April 1998 | Ad 07/04/97--------- £ si [email protected] (2 pages) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
5 February 1998 | Ad 26/01/98--------- £ si [email protected]=400 £ ic 2356669/2357069 (2 pages) |
5 February 1998 | Ad 26/01/98--------- £ si [email protected]=400 £ ic 2356669/2357069 (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
11 January 1998 | Ad 24/12/97--------- £ si [email protected]=36128 £ ic 2320541/2356669 (2 pages) |
11 January 1998 | Ad 24/12/97--------- £ si [email protected]=36128 £ ic 2320541/2356669 (2 pages) |
18 November 1997 | Ad 10/11/97--------- £ si [email protected]=800 £ ic 2319741/2320541 (2 pages) |
18 November 1997 | Ad 10/11/97--------- £ si [email protected]=800 £ ic 2319741/2320541 (2 pages) |
7 November 1997 | Ad 03/11/97--------- £ si [email protected]=1500 £ ic 2318241/2319741 (1 page) |
7 November 1997 | Ad 03/11/97--------- £ si [email protected]=1500 £ ic 2318241/2319741 (1 page) |
26 October 1997 | Ad 16/10/97--------- £ si [email protected]=195 £ ic 2318046/2318241 (1 page) |
26 October 1997 | Ad 16/10/97--------- £ si [email protected]=195 £ ic 2318046/2318241 (1 page) |
24 October 1997 | Ad 17/10/97--------- £ si [email protected]=6100 £ ic 2311946/2318046 (2 pages) |
24 October 1997 | Ad 17/10/97--------- £ si [email protected]=6100 £ ic 2311946/2318046 (2 pages) |
18 September 1997 | Ad 09/09/97--------- £ si [email protected]=18 £ ic 2311928/2311946 (1 page) |
18 September 1997 | Ad 09/09/97--------- £ si [email protected]=18 £ ic 2311928/2311946 (1 page) |
20 August 1997 | Ad 11/08/97--------- £ si [email protected]=1800 £ ic 2310128/2311928 (2 pages) |
20 August 1997 | Ad 11/08/97--------- £ si [email protected]=1800 £ ic 2310128/2311928 (2 pages) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Director's particulars changed (1 page) |
11 June 1997 | Full group accounts made up to 28 December 1996 (24 pages) |
11 June 1997 | Full group accounts made up to 28 December 1996 (24 pages) |
3 June 1997 | Return made up to 18/05/97; bulk list available separately (8 pages) |
3 June 1997 | Return made up to 18/05/97; bulk list available separately (8 pages) |
21 May 1997 | Ad 15/05/97--------- £ si [email protected]=141 £ ic 2309984/2310125 (2 pages) |
21 May 1997 | Ad 15/05/97--------- £ si [email protected]=141 £ ic 2309984/2310125 (2 pages) |
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
15 May 1997 | Ad 22/04/97--------- £ si [email protected]=16 £ ic 2309968/2309984 (2 pages) |
15 May 1997 | Ad 22/04/97--------- £ si [email protected]=16 £ ic 2309968/2309984 (2 pages) |
9 April 1997 | Ad 04/04/97--------- £ si [email protected]=4083 £ ic 2305885/2309968 (2 pages) |
9 April 1997 | Ad 04/04/97--------- £ si [email protected]=5100 £ ic 2300785/2305885 (2 pages) |
9 April 1997 | Ad 04/04/97--------- £ si [email protected]=4083 £ ic 2305885/2309968 (2 pages) |
9 April 1997 | Ad 04/04/97--------- £ si [email protected]=5100 £ ic 2300785/2305885 (2 pages) |
4 April 1997 | Full group accounts made up to 30 December 1995 (22 pages) |
4 April 1997 | Full group accounts made up to 30 December 1995 (22 pages) |
16 October 1996 | Ad 04/10/96--------- £ si [email protected]=8871 £ ic 2291914/2300785 (6 pages) |
16 October 1996 | Ad 04/10/96--------- £ si [email protected]=8871 £ ic 2291914/2300785 (6 pages) |
6 September 1996 | Ad 30/08/96--------- £ si [email protected]=4400 £ ic 2287514/2291914 (2 pages) |
6 September 1996 | Ad 30/08/96--------- £ si [email protected]=4400 £ ic 2287514/2291914 (2 pages) |
18 August 1996 | Secretary's particulars changed (1 page) |
18 August 1996 | Secretary's particulars changed (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1996 | Return made up to 18/05/96; bulk list available separately
|
14 June 1996 | Return made up to 18/05/96; bulk list available separately
|
17 May 1996 | Auditor's resignation (1 page) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Auditor's resignation (1 page) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
12 May 1996 | Location of register of members (1 page) |
12 May 1996 | Location of register of members (1 page) |
9 April 1996 | Ad 29/03/96--------- £ si [email protected]=400 £ ic 2287114/2287514 (2 pages) |
9 April 1996 | Ad 29/03/96--------- £ si [email protected]=1600 £ ic 2285514/2287114 (2 pages) |
9 April 1996 | Ad 29/03/96--------- £ si [email protected]=400 £ ic 2287114/2287514 (2 pages) |
9 April 1996 | Ad 29/03/96--------- £ si [email protected]=1600 £ ic 2285514/2287114 (2 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
21 August 1995 | Ad 15/08/95-18/08/95 £ si [email protected]=2200 £ ic 2283301/2285501 (2 pages) |
21 August 1995 | Ad 15/08/95-18/08/95 £ si [email protected]=2200 £ ic 2283301/2285501 (2 pages) |
14 July 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
14 July 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
3 July 1995 | Ad 26/06/95--------- £ si [email protected]=1000 £ ic 2282301/2283301 (2 pages) |
3 July 1995 | Ad 26/06/95--------- £ si [email protected]=1000 £ ic 2282301/2283301 (2 pages) |
13 June 1995 | Return made up to 18/05/95; bulk list available separately
|
13 June 1995 | Return made up to 18/05/95; bulk list available separately
|
5 May 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Resolutions
|
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Ad 03/04/95--------- £ si [email protected]=6600 £ ic 2277754/2284354 (2 pages) |
7 April 1995 | Ad 03/04/95--------- £ si [email protected]=6600 £ ic 2277754/2284354 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (156 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (304 pages) |
28 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1994 | Full group accounts made up to 1 January 1994 (20 pages) |
26 July 1994 | Full group accounts made up to 1 January 1994 (20 pages) |
26 July 1994 | Full group accounts made up to 1 January 1994 (20 pages) |
23 April 1994 | Declaration of satisfaction of mortgage/charge (12 pages) |
23 April 1994 | Declaration of satisfaction of mortgage/charge (12 pages) |
9 June 1993 | Full accounts made up to 26 December 1992 (17 pages) |
9 June 1993 | Full accounts made up to 26 December 1992 (17 pages) |
15 March 1993 | Registered office changed on 15/03/93 from: 1 lambton road, jesmond, newcastle-upon-tyne, NE2 4RX (1 page) |
15 March 1993 | Registered office changed on 15/03/93 from: 1 lambton road, jesmond, newcastle-upon-tyne, NE2 4RX (1 page) |
16 June 1992 | Full group accounts made up to 28 December 1991 (16 pages) |
16 June 1992 | Full group accounts made up to 28 December 1991 (16 pages) |
24 June 1991 | Full group accounts made up to 29 December 1990 (25 pages) |
24 June 1991 | Full group accounts made up to 29 December 1990 (25 pages) |
22 June 1990 | Full group accounts made up to 30 December 1989 (25 pages) |
22 June 1990 | Full group accounts made up to 30 December 1989 (25 pages) |
22 June 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
22 June 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
11 August 1988 | Full group accounts made up to 26 December 1987 (24 pages) |
11 August 1988 | Full group accounts made up to 26 December 1987 (24 pages) |
15 July 1987 | Full group accounts made up to 27 December 1986 (24 pages) |
15 July 1987 | Full group accounts made up to 27 December 1986 (24 pages) |
19 June 1986 | Group of companies' accounts made up to 28 December 1985 (24 pages) |
19 June 1986 | Group of companies' accounts made up to 28 December 1985 (24 pages) |
28 June 1985 | Accounts made up to 29 December 1984 (25 pages) |
28 June 1985 | Accounts made up to 29 December 1984 (25 pages) |
16 April 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 April 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 April 1984 | Re-registration of Memorandum and Articles (73 pages) |
13 April 1984 | Re-registration of Memorandum and Articles (73 pages) |
30 December 1983 | Company name changed\certificate issued on 30/12/83 (2 pages) |
30 December 1983 | Company name changed\certificate issued on 30/12/83 (2 pages) |
12 May 1983 | Accounts made up to 25 December 1982 (24 pages) |
12 May 1983 | Accounts made up to 25 December 1982 (24 pages) |
10 June 1982 | Accounts made up to 26 December 1981 (22 pages) |
10 June 1982 | Accounts made up to 26 December 1981 (22 pages) |
20 January 1976 | Share capital (4 pages) |
20 January 1976 | Share capital (4 pages) |
20 November 1972 | Company name changed\certificate issued on 20/11/72 (5 pages) |
20 November 1972 | Company name changed\certificate issued on 20/11/72 (5 pages) |
29 December 1951 | Certificate of incorporation (1 page) |
29 December 1951 | Incorporation (17 pages) |
29 December 1951 | Certificate of incorporation (1 page) |
29 December 1951 | Incorporation (17 pages) |