Naples
Fl 34113
Foreign
Director Name | Mr Jan Gale |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 April 1992(16 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Victorian Hill Manalapan New Jersey Nj 07726 |
Director Name | Ronald Harvey Gale |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 April 1992(16 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Benson Lane Skillman Nj 08558 |
Director Name | Mr Anthony Stephen Field |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2008(32 years, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Postal Pages The Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG |
Secretary Name | Mr Anthony Stephen Field |
---|---|
Status | Current |
Appointed | 03 April 2018(42 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | C/O International Processplants (Europe) Postal Pa The Grange Business Centre Belasis Avenue Billingham TS23 1LG |
Director Name | Stuart Alexander Banks |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(16 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 14 April 2008) |
Role | Engineer |
Correspondence Address | 7 Canford Place 59 Cliff Drive Poole Dorset BH13 7JX |
Director Name | Peter James Michael Benson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(16 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 14 April 2008) |
Role | Managing Director |
Correspondence Address | Haggitt Hill Grange Farmhouse Haggitt Hill Lane East Rounton Northallerton DL6 2LX |
Director Name | Ralph David Oppenheimer |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechey Cottage Vale Of Health Hampstead London NW3 1AN |
Secretary Name | Angela Elizabeth Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(16 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | 22 Green Leas Carlton Stockton On Tees Cleveland TS21 1EJ |
Director Name | Mr Thomas Elgey Nash |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2008(32 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O International Processplants (Europe) Postal Pa Belasis Avenue Billingham TS23 1LG |
Secretary Name | Mr Thomas Elgey Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2008(32 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O International Processplants (Europe) Postal Pa Belasis Avenue Billingham TS23 1LG |
Website | ippe.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Postal Pages The Grange Business Centre Belasis Avenue Billingham TS23 1LG |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
13.6k at £1 | Newfuturevest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £922,741 |
Cash | £190,376 |
Current Liabilities | £585,227 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
11 October 1995 | Delivered on: 13 October 1995 Persons entitled: Ronald Gale Jan Gale Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at station road stokesley near middlesbrough cleveland TS9 7AB. 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. Outstanding |
---|---|
21 April 1995 | Delivered on: 27 April 1995 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: The freehold property known as or being situate at station yard ,station road, stokesley ,middlesborough , cleveland, TS9 7AB title no NYK114040 north yorkshire,/hambleton, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 November 1996 | Delivered on: 29 November 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 August 1995 | Delivered on: 4 August 1995 Satisfied on: 22 May 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to an overseas contract guarantee in favour of amylum nv for us$240,000. Particulars: The sum of us$240,000 together with interest accrued now or to be held by the bank on an account numbered 140/01/04323572 and earmarked or designated by reference to the company. Fully Satisfied |
21 April 1995 | Delivered on: 27 April 1995 Satisfied on: 19 October 1995 Persons entitled: Universal Process Equipment ,Inc 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 |
7 December 1994 | Delivered on: 22 December 1994 Satisfied on: 22 May 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of hungrana kft for us $63,750. Particulars: The sum of us$63,696 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/04145275 and earmarked or designated by reference to the company. Fully Satisfied |
21 November 1991 | Delivered on: 3 December 1991 Satisfied on: 11 December 1996 Persons entitled: Stemcor Trade Finance Limited Classification: Deed of 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 |
13 December 1982 | Delivered on: 13 December 1982 Persons entitled: Barclays Bank PLC Classification: Guarantee debenture Secured details: All monies due or to become due from the company and or auton engineering (services) limited. 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 |
3 October 1981 | Delivered on: 6 October 1981 Persons entitled: The Council for Small Industries in Rural Areas. Classification: Deed of charge Secured details: Sterling pounds 10000 and further advances not exceeding sterling pounds 40000. Particulars: F/Hold property part of the former goodsstation at stokealey, n yorks, with part warehouse, & all the access land adjoining. (See doc M24). Fully Satisfied |
8 March 1999 | Delivered on: 23 March 1999 Satisfied on: 22 May 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to an advance payment guarantee in favour of intra c e m trading hamburg germany for the sum of $250,000 us dollars. Particulars: The sum of $250,000 us dollars together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140-01-08010706 and earmarked or designated by reference to the company. Fully Satisfied |
2 October 1981 | Delivered on: 5 October 1981 Satisfied on: 22 November 1989 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: Fixed charge on f/h property at stokesley. N yorks. With all buildings & fixtures (incl trdefixtures) fixed plant & machinery. Fixed & floating charge over undertaking and all property and assets present and future including book debt, goodwill uncalled capital with all buildings fixtures (incl tradefixtures) fixed plant & machinery & stock in trade, work in progress prepayments. (See doc M23). Fully Satisfied |
11 April 2024 | Confirmation statement made on 3 April 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
13 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
7 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
14 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
12 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
10 April 2019 | Director's details changed for Mr Anthony Stephen Field on 10 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
17 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
17 April 2018 | Appointment of Mr Anthony Stephen Field as a secretary on 3 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Thomas Elgey Nash as a secretary on 3 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Thomas Elgey Nash as a director on 3 April 2018 (1 page) |
12 March 2018 | Satisfaction of charge 10 in full (1 page) |
12 March 2018 | Satisfaction of charge 6 in full (2 pages) |
12 March 2018 | Satisfaction of charge 9 in full (2 pages) |
5 December 2017 | Director's details changed for Ronald Henry Gale on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Ronald Henry Gale on 5 December 2017 (2 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
11 November 2016 | Director's details changed for Ronald Henry Gale on 9 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Ronald Henry Gale on 9 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr Jan Gale on 9 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr Jan Gale on 9 November 2016 (2 pages) |
8 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
24 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 May 2011 | Director's details changed for Jan Gale on 13 December 2010 (2 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Director's details changed for Jan Gale on 13 December 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Anthony Stephen Field on 28 September 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Anthony Stephen Field on 28 September 2010 (2 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
13 October 2010 | Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages) |
2 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Memorandum and Articles of Association (7 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Memorandum and Articles of Association (7 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
6 May 2009 | Return made up to 03/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 03/04/09; full list of members (5 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Memorandum and Articles of Association (6 pages) |
29 January 2009 | Gbp ic 15100/13590\11/04/08\gbp sr 1510@1=1510\ (2 pages) |
29 January 2009 | Gbp ic 15100/13590\11/04/08\gbp sr 1510@1=1510\ (2 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Memorandum and Articles of Association (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
7 August 2008 | Company name changed ayton equipment LIMITED\certificate issued on 07/08/08 (2 pages) |
7 August 2008 | Company name changed ayton equipment LIMITED\certificate issued on 07/08/08 (2 pages) |
25 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
25 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
23 April 2008 | Director appointed anthony stephen field (2 pages) |
23 April 2008 | Appointment terminated director peter benson (1 page) |
23 April 2008 | Appointment terminated secretary angela hodgson (1 page) |
23 April 2008 | Appointment terminated director peter benson (1 page) |
23 April 2008 | Director and secretary appointed thomas elgey nash (2 pages) |
23 April 2008 | Appointment terminated director stuart banks (1 page) |
23 April 2008 | Appointment terminated secretary angela hodgson (1 page) |
23 April 2008 | Appointment terminated director stuart banks (1 page) |
23 April 2008 | Director appointed anthony stephen field (2 pages) |
23 April 2008 | Director and secretary appointed thomas elgey nash (2 pages) |
8 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
8 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: terra east gate site haverton hill road haverton hill middlesbrough TS23 1QA (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: terra east gate site haverton hill road haverton hill middlesbrough TS23 1QA (1 page) |
20 July 2007 | Return made up to 03/04/07; no change of members
|
20 July 2007 | Return made up to 03/04/07; no change of members
|
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 June 2006 | Return made up to 03/04/06; full list of members (8 pages) |
21 June 2006 | Return made up to 03/04/06; full list of members (8 pages) |
13 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
13 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
29 March 2005 | Return made up to 03/04/05; full list of members
|
29 March 2005 | Return made up to 03/04/05; full list of members
|
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
28 April 2003 | Return made up to 03/04/03; full list of members
|
28 April 2003 | Return made up to 03/04/03; full list of members
|
8 October 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
8 October 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
8 May 2002 | Return made up to 03/04/02; full list of members
|
8 May 2002 | Return made up to 03/04/02; full list of members
|
3 November 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
3 November 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
11 April 2001 | Return made up to 03/04/01; full list of members
|
11 April 2001 | Return made up to 03/04/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
22 May 2000 | Return made up to 03/04/00; full list of members
|
22 May 2000 | Return made up to 03/04/00; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
24 May 1999 | Return made up to 03/04/99; no change of members (6 pages) |
24 May 1999 | Return made up to 03/04/99; no change of members (6 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
16 June 1997 | Return made up to 03/04/97; no change of members
|
16 June 1997 | Return made up to 03/04/97; no change of members
|
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
12 April 1996 | Return made up to 03/04/96; no change of members (8 pages) |
12 April 1996 | Return made up to 03/04/96; no change of members (8 pages) |
19 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Particulars of mortgage/charge (6 pages) |
13 October 1995 | Particulars of mortgage/charge (6 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
27 April 1995 | Particulars of mortgage/charge (6 pages) |
27 April 1995 | Particulars of mortgage/charge (6 pages) |
27 April 1995 | Particulars of mortgage/charge (6 pages) |
27 April 1995 | Particulars of mortgage/charge (6 pages) |
25 April 1995 | Return made up to 03/04/95; full list of members (8 pages) |
25 April 1995 | Return made up to 03/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
22 December 1994 | Particulars of mortgage/charge (3 pages) |
22 December 1994 | Particulars of mortgage/charge (3 pages) |
29 May 1992 | Company name changed\certificate issued on 29/05/92 (2 pages) |
29 May 1992 | Company name changed\certificate issued on 29/05/92 (2 pages) |
22 September 1975 | Incorporation (14 pages) |
22 September 1975 | Incorporation (14 pages) |