Middlesbrough
TS2 1AH
Director Name | Dermot Michael Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2006(35 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Secretary Name | Dermot Michael Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(37 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Director Name | Mr Johannes Franciscus Calje |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 April 2017(46 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Peter Heron |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 March 2003) |
Role | Financial Director |
Correspondence Address | 2 Claxton Court Newton Aycliffe County Durham DL5 7LA |
Director Name | Mr Ian David Maclellan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(21 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 February 1993) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Wormleighton Grange Southam Warwickshire CV47 2XZ |
Director Name | Graham McCrindle |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(21 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 1998) |
Role | Branch Manager |
Correspondence Address | Ranald House Stoneleigh Llay Road Rossett Wrexham Clwyd LL12 0HS Wales |
Director Name | Trevor Meredith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 November 1997) |
Role | Managing Director |
Correspondence Address | 34 Hollystone Court High Grange Billingham Cleveland TS23 3UW |
Secretary Name | Mr Peter Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 2 Claxton Court Newton Aycliffe County Durham DL5 7LA |
Director Name | Mr Ian Cail |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Westmount 189 Coniscliffe Road Darlington County Durham DL3 8DE |
Director Name | Mr John Gregory Holloway |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merry Lodge Messingham Lane Greetwell Crossroads Scawby Brigg North Lincolnshire DN20 9NE |
Director Name | Mr Robert John Clarke |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Shaftesbury Avenue Forest Park Lincoln LN6 0QN |
Director Name | Mr Kenneth Stanley Gower |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | 11 Round Ash Way Hartley Longfield Kent DA3 8BT |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(31 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Secretary Name | Michael John Pounder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | The Laurels Over Lane, Rawdon Leeds West Yorkshire LS19 6ET |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Director Name | Mr Richard Edward Jennings |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2007) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 15 Seafield Close Barton On Sea Hampshire BH25 7HR |
Website | logical-linksolutions.co.uk |
---|
Registered Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
750k at £1 | Pd Ports Hull LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,108,000 |
Gross Profit | £462,000 |
Net Worth | £900,000 |
Cash | £146,000 |
Current Liabilities | £1,292,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 4 weeks from now) |
4 July 2018 | Delivered on: 13 July 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
8 September 2017 | Delivered on: 18 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
26 February 1993 | Delivered on: 4 March 1993 Satisfied on: 24 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (144 pages) |
26 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 September 2023 | Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on 31 December 2022 (2 pages) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a secretary on 31 December 2022 (1 page) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
8 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (73 pages) |
8 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
8 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 September 2022 | Director's details changed for Mr Jeremy Mark Hopkinson on 1 September 2022 (2 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
23 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
23 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
17 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
17 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
17 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
17 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 January 2020 | Satisfaction of charge 010082050003 in full (4 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
17 July 2019 | Resolutions
|
10 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
13 July 2018 | Registration of charge 010082050003, created on 4 July 2018 (33 pages) |
7 July 2018 | Satisfaction of charge 010082050002 in full (4 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
18 September 2017 | Registration of charge 010082050002, created on 8 September 2017 (25 pages) |
18 September 2017 | Registration of charge 010082050002, created on 8 September 2017 (25 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
9 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Company name changed pd freight management LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Company name changed pd freight management LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (10 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (10 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
13 October 2008 | Secretary appointed dermot michael russell (1 page) |
13 October 2008 | Secretary appointed dermot michael russell (1 page) |
10 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
10 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
28 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: pd house brigg road scunthorpe north lincolnshire DN16 1AV (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: pd house brigg road scunthorpe north lincolnshire DN16 1AV (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
7 April 2006 | Full accounts made up to 31 March 2005 (18 pages) |
7 April 2006 | Full accounts made up to 31 March 2005 (18 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
12 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New director appointed (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
23 March 2005 | New secretary appointed (1 page) |
23 March 2005 | New secretary appointed (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 17-27, queen's square, middlesbrough, cleveland. TS2 1AH. (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 17-27, queen's square, middlesbrough, cleveland. TS2 1AH. (1 page) |
1 April 2003 | Company name changed linkflow LIMITED\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Company name changed linkflow LIMITED\certificate issued on 01/04/03 (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (3 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
13 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
13 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
13 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
13 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
20 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
20 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
8 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
28 September 1998 | Return made up to 07/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 07/09/98; full list of members (6 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
26 September 1997 | Return made up to 07/09/97; full list of members (8 pages) |
26 September 1997 | Return made up to 07/09/97; full list of members (8 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
24 September 1996 | Return made up to 07/09/96; full list of members
|
24 September 1996 | Return made up to 07/09/96; full list of members
|
29 September 1995 | Return made up to 07/09/95; full list of members (8 pages) |
29 September 1995 | Return made up to 07/09/95; full list of members (8 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
27 April 1993 | Resolutions
|
27 April 1993 | Resolutions
|
18 March 1993 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
5 February 1975 | Company name changed\certificate issued on 05/02/75 (2 pages) |
5 February 1975 | Company name changed\certificate issued on 05/02/75 (2 pages) |
16 April 1971 | Incorporation (11 pages) |
16 April 1971 | Incorporation (11 pages) |