Team Valley Trading Estate
Gateshead
NE11 0EG
Director Name | Mr William Barclay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(31 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Gary David Taylor |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Gary Thirlwell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(40 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr William Germaney |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(40 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Neil Ransom |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(41 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Geoffrey Dean |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 57 Whaggs Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PQ |
Director Name | Denis John Henderson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1997) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Springfield Ovington Northumberland NE42 6EH |
Director Name | Mr Keith Fulton Scott Thompson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 November 2006) |
Role | Engineer |
Correspondence Address | 22 Linden Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DP |
Director Name | Mrs Olwyn Lois Thompson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 1998) |
Role | Married Woman |
Correspondence Address | 22 Linden Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DP |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(13 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead Ne11 Oeg |
Director Name | Mr Stanley Burgess |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 September 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cleadon Lea Cleadon Sunderland Tyne & Wear SR6 7TQ |
Secretary Name | Mrs Olwyn Lois Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 22 Linden Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DP |
Director Name | Robert Reed |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 July 2000) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Andrews Drive Low Fell Tyne & Wear NE9 6JT |
Director Name | Mr Robin James Dermot Mackie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(16 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Reid Park Road Jesmond Newcastle Upon Tyne NE2 2ES |
Director Name | Mr Arthur James Peter Borrell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Director Name | Roy Robert Edward Stanley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 7 Westfield Avenue Gosforth Newcastle Upon Tyne NE3 4YH |
Director Name | James Thomas Ritchie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | Marshall Green Cottage Witton Le Wear Bishop Auckland County Durham DL14 0BQ |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Director Name | Mr Nigel Davison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(20 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 27 April 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead Ne11 Oeg |
Director Name | Mr Neil Graham Baxter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2004) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Park View Felton Northumberland NE65 9DQ |
Director Name | Mr Michael Vincent Blakey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Secretary Name | Mr Michael Vincent Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Gary Thirlwell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(25 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 February 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Brian Cocksedge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead Ne11 Oeg |
Director Name | Mr Neil Ransom |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Eric James Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Mark James Morgan Bevan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr John Patterson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(39 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2019) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Website | www.express-engineering.co.uk/ |
---|---|
Telephone | 0191 4872021 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Express Engineering Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,483,901 |
Gross Profit | £17,650,804 |
Net Worth | £26,589,363 |
Cash | £3,058,567 |
Current Liabilities | £12,891,859 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
17 February 1995 | Delivered on: 27 February 1995 Satisfied on: 25 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site BTIN290, team valley trading estate, gateshead, tyne & wear t/no.170558. Fully Satisfied |
---|---|
10 March 1994 | Delivered on: 11 March 1994 Satisfied on: 25 November 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £109,800 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1 x agiecut 150 hss cnc controlled wire erosion machine serial number 286-002. see the mortgage charge document for full details. Fully Satisfied |
25 September 1992 | Delivered on: 30 September 1992 Satisfied on: 8 October 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H factory bt.1/431 Team valley trading estate gateshead.and assigns goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1990 | Delivered on: 23 March 1990 Satisfied on: 8 October 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H factory BT1/A391 team valley trading estate gateshead tyne & wear and assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 February 1989 | Delivered on: 8 February 1989 Satisfied on: 8 October 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being factory BT1/A391 kingsway, team valley trading estate, gateshead tyne and wear title no ty 204401 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1987 | Delivered on: 27 March 1987 Satisfied on: 8 October 2004 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present & future account of the company with lloyds bank PLC. Fully Satisfied |
26 September 1985 | Delivered on: 9 October 1985 Satisfied on: 8 October 2004 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H k/a factory bt. 1/N290 on the team valley trading estate gateshead in the county of tyne and wear. Fully Satisfied |
11 July 2011 | Delivered on: 14 July 2011 Satisfied on: 25 September 2013 Persons entitled: Steven Philip Ross & Ian William Kings of Rsm Tenon as Appointed Administrative Receivers for and on Behalf of Northern Precision Engineering Limited (In Administrative Receivership) and Alexander T Holdings Limited (in Administrative Receivership) and Albert Le Blond Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from the company to the appointed administrative receivers (for and on behalf of the sellers) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 May 2011 | Delivered on: 24 May 2011 Satisfied on: 22 November 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged assets:- bridgeport interact cnc vert mill s/no. RM9007, haas VF4 cnc vert mach cr s/no. 2946, daewoo puma 450 cnc lathe s/no. 6700Z for details of further charged assets please see form MG01 by way of first fixed charge all the plant and machinery vehicles computers and other equipment listed in the schedule see image for full details. Fully Satisfied |
19 May 2011 | Delivered on: 24 May 2011 Satisfied on: 25 October 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 September 1984 | Delivered on: 27 September 1984 Satisfied on: 25 November 2004 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
9 May 2011 | Delivered on: 11 May 2011 Satisfied on: 7 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
6 May 2011 | Delivered on: 7 May 2011 Satisfied on: 7 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 November 2004 | Delivered on: 20 November 2004 Satisfied on: 3 June 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 November 2004 | Delivered on: 19 November 2004 Satisfied on: 21 June 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
23 April 2004 | Delivered on: 24 April 2004 Satisfied on: 14 May 2008 Persons entitled: Industrial Equipment Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 1994 matsuura mam 600 hf-pc-2 twin pallet horizontal machining centre serial no 940110652, 1995 matsuura mam 600 hf-pc-2 twin pallet horizontal machining centre serial no 950211173, 1991 shibaura toshiba BMC3O twin pallet horizontal machining centre, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
7 March 2003 | Delivered on: 14 March 2003 Satisfied on: 25 November 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
16 September 2002 | Delivered on: 20 September 2002 Satisfied on: 25 November 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
21 March 1997 | Delivered on: 4 April 1997 Satisfied on: 8 October 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property k/a methven house,kingsway,team valley trading estate,gateshead,tyne and wear and all buildings and fixtures (including trade fixtures) fixed plant and machinery.assigns goodwill of the business (if any).fixed charge over all present and future book and other debts,other monetary claims and choses in action. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1997 | Delivered on: 5 February 1997 Satisfied on: 25 November 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over the goods listed in the schedule-1 x toshiba bml 80 horizontal machining centre - serial no. 212100. 1 x daewoo puma 15CNC lathe & fanuc 15TF system - serial no. 550014. 1 x agiecut 200D cnc wire erosion machine - serial no. 134007.. see the mortgage charge document for full details. Fully Satisfied |
17 February 1995 | Delivered on: 27 February 1995 Satisfied on: 5 July 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory BT1/431 kingsway south, team valley trading estate, gateshead, tyne & wear t/no. TY278514. Fully Satisfied |
27 April 1979 | Delivered on: 3 May 1979 Satisfied on: 20 May 2004 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, all fixtures & uncalled capital. Fully Satisfied |
5 May 2023 | Delivered on: 10 May 2023 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
28 June 2019 | Delivered on: 16 July 2019 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
31 May 2019 | Delivered on: 19 June 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
27 March 2018 | Delivered on: 5 April 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land;. (Iii) the proceeds of sale of all real property other than specified real property;. (Iv) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (V) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".. "Intellectual property" means all present and future intellectual property rights;. "Intellectual property rights" means:. (A) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of each security obligor. Outstanding |
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: Ldc (Managers) Limited (as Security Trustee) Classification: A registered charge Outstanding |
27 November 2013 | Delivered on: 28 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: As further described in clause 4.2 of the omnibus guarantee and set-off agreement , a charge over the company’s credit balances (as defined within the omnibus guarantee and set-off agreement). Notification of addition to or amendment of charge. Outstanding |
9 October 2013 | Delivered on: 14 October 2013 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 October 2013 | Delivered on: 15 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of express engineering (thompson) limited. Notification of addition to or amendment of charge. Outstanding |
26 September 2013 | Delivered on: 27 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
20 May 2011 | Delivered on: 21 May 2011 Persons entitled: Hsbc Asset Finance UK LTD and Hsbc Equipment Finance UK LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Daewoo puma 600 cnc lathe PM600258. Daewoo puma 600L (long bed) cnc lathe P60L0292. Daewoo puma 400BCNC lathe PM351777 (for details of chattels charged please refer to form MG01) see image for full details. Outstanding |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
7 February 2020 | Full accounts made up to 30 September 2019 (28 pages) |
23 December 2019 | Appointment of Mr Neil Ransom as a director on 16 December 2019 (2 pages) |
16 July 2019 | Registration of charge 014052140032, created on 28 June 2019 (75 pages) |
9 July 2019 | Full accounts made up to 30 September 2018
|
19 June 2019 | Registration of charge 014052140031, created on 31 May 2019 (43 pages) |
30 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
3 April 2019 | Termination of appointment of John Patterson as a director on 31 March 2019 (1 page) |
3 April 2019 | Appointment of Mr Gary Thirlwell as a director on 1 April 2019 (2 pages) |
3 April 2019 | Appointment of Mr William Germaney as a director on 1 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Mark James Morgan Bevan as a director on 31 March 2019 (1 page) |
23 November 2018 | Termination of appointment of Eric James Lewis as a director on 23 November 2018 (1 page) |
23 November 2018 | Appointment of Mr Gary David Taylor as a director on 23 November 2018 (2 pages) |
23 November 2018 | Appointment of Mr Christopher Scott Thompson as a director on 23 November 2018 (2 pages) |
6 July 2018 | Full accounts made up to 30 September 2017 (29 pages) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
5 June 2018 | Appointment of Mr John Patterson as a director on 1 June 2018 (2 pages) |
5 April 2018 | Registration of charge 014052140030, created on 27 March 2018 (52 pages) |
14 March 2018 | Termination of appointment of Neil Ransom as a director on 1 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Gary Thirlwell as a director on 28 February 2018 (1 page) |
2 February 2018 | Appointment of Mr Mark James Morgan Bevan as a director on 1 February 2018 (2 pages) |
2 February 2018 | Termination of appointment of Michael Vincent Blakey as a director on 1 February 2018 (1 page) |
2 February 2018 | Termination of appointment of Michael Vincent Blakey as a secretary on 1 February 2018 (1 page) |
12 July 2017 | Resolutions
|
12 July 2017 | Change of name notice (2 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Change of name notice (2 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
5 June 2017 | Satisfaction of charge 014052140026 in full (1 page) |
5 June 2017 | Satisfaction of charge 014052140027 in full (1 page) |
5 June 2017 | Satisfaction of charge 014052140026 in full (1 page) |
5 June 2017 | Satisfaction of charge 014052140027 in full (1 page) |
5 June 2017 | Satisfaction of charge 014052140025 in full (1 page) |
5 June 2017 | Satisfaction of charge 014052140025 in full (1 page) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
8 May 2017 | Termination of appointment of Christopher Scott Thompson as a director on 28 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Christopher Scott Thompson as a director on 28 April 2017 (1 page) |
8 May 2017 | Appointment of Mr Eric James Lewis as a director on 28 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Nigel Davison as a director on 27 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Nigel Davison as a director on 27 April 2017 (1 page) |
8 May 2017 | Appointment of Mr Eric James Lewis as a director on 28 April 2017 (2 pages) |
4 May 2017 | Registration of charge 014052140028, created on 28 April 2017 (76 pages) |
4 May 2017 | Registration of charge 014052140029, created on 28 April 2017 (60 pages) |
4 May 2017 | Registration of charge 014052140029, created on 28 April 2017 (60 pages) |
4 May 2017 | Registration of charge 014052140028, created on 28 April 2017 (76 pages) |
26 April 2017 | Satisfaction of charge 014052140024 in full (1 page) |
26 April 2017 | Satisfaction of charge 014052140024 in full (1 page) |
19 April 2017 | Satisfaction of charge 20 in full (1 page) |
19 April 2017 | Satisfaction of charge 20 in full (1 page) |
13 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
13 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
2 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
2 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 January 2015 | Full accounts made up to 31 March 2014 (28 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (28 pages) |
3 November 2014 | Appointment of Mr Neil Ransom as a director on 9 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Neil Ransom as a director on 9 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Neil Ransom as a director on 9 October 2014 (2 pages) |
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
27 March 2014 | Company name changed express engineering (thompson) LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Change of name notice (2 pages) |
27 March 2014 | Company name changed express engineering (thompson) LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Change of name notice (2 pages) |
20 February 2014 | Full accounts made up to 9 October 2013 (25 pages) |
20 February 2014 | Full accounts made up to 9 October 2013 (25 pages) |
20 February 2014 | Full accounts made up to 9 October 2013 (25 pages) |
7 December 2013 | Satisfaction of charge 18 in full (4 pages) |
7 December 2013 | Satisfaction of charge 19 in full (4 pages) |
7 December 2013 | Satisfaction of charge 19 in full (4 pages) |
7 December 2013 | Satisfaction of charge 18 in full (4 pages) |
29 November 2013 | Current accounting period shortened from 9 October 2014 to 31 March 2014 (1 page) |
29 November 2013 | Current accounting period shortened from 9 October 2014 to 31 March 2014 (1 page) |
29 November 2013 | Current accounting period shortened from 9 October 2014 to 31 March 2014 (1 page) |
28 November 2013 | Registration of charge 014052140027 (31 pages) |
28 November 2013 | Registration of charge 014052140027 (31 pages) |
22 November 2013 | Satisfaction of charge 22 in full (4 pages) |
22 November 2013 | Satisfaction of charge 22 in full (4 pages) |
25 October 2013 | Satisfaction of charge 21 in full (4 pages) |
25 October 2013 | Satisfaction of charge 21 in full (4 pages) |
21 October 2013 | Termination of appointment of Brian Cocksedge as a director (1 page) |
21 October 2013 | Termination of appointment of Brian Cocksedge as a director (1 page) |
18 October 2013 | Previous accounting period shortened from 31 March 2014 to 9 October 2013 (3 pages) |
18 October 2013 | Previous accounting period shortened from 31 March 2014 to 9 October 2013 (3 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
18 October 2013 | Previous accounting period shortened from 31 March 2014 to 9 October 2013 (3 pages) |
15 October 2013 | Registration of charge 014052140025 (56 pages) |
15 October 2013 | Registration of charge 014052140025 (56 pages) |
14 October 2013 | Registration of charge 014052140026 (85 pages) |
14 October 2013 | Registration of charge 014052140026 (85 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
27 September 2013 | Registration of charge 014052140024 (12 pages) |
27 September 2013 | Registration of charge 014052140024 (12 pages) |
25 September 2013 | Satisfaction of charge 23 in full (4 pages) |
25 September 2013 | Satisfaction of charge 23 in full (4 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (27 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (27 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (23 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (23 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 23 (12 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 23 (12 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for Mr Brian Cocksedge on 4 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Michael Vincent Blakey on 4 January 2010 (1 page) |
8 January 2010 | Appointment of Mr William Barclay as a director (2 pages) |
8 January 2010 | Director's details changed for Mr Kevin Scott on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Nigel Davison on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Brian Cocksedge on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Michael Vincent Blakey on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gary Thirlwell on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Nigel Davison on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Kevin Scott on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Michael Vincent Blakey on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher Scott Thompson on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Brian Cocksedge on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gary Thirlwell on 4 January 2010 (2 pages) |
8 January 2010 | Appointment of Mr William Barclay as a director (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher Scott Thompson on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Michael Vincent Blakey on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gary Thirlwell on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Nigel Davison on 4 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Michael Vincent Blakey on 4 January 2010 (1 page) |
8 January 2010 | Secretary's details changed for Michael Vincent Blakey on 4 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Christopher Scott Thompson on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Kevin Scott on 4 January 2010 (2 pages) |
23 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
23 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
28 July 2007 | Full accounts made up to 31 March 2007 (24 pages) |
28 July 2007 | Full accounts made up to 31 March 2007 (24 pages) |
29 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
14 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
25 July 2005 | Full accounts made up to 31 March 2005 (23 pages) |
25 July 2005 | Full accounts made up to 31 March 2005 (23 pages) |
24 May 2005 | Return made up to 24/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 24/05/05; full list of members (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2004 | Particulars of mortgage/charge (6 pages) |
20 November 2004 | Particulars of mortgage/charge (6 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Return made up to 24/05/04; full list of members
|
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members
|
28 May 2004 | New director appointed (1 page) |
28 May 2004 | New director appointed (1 page) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2004 | Particulars of mortgage/charge (4 pages) |
24 April 2004 | Particulars of mortgage/charge (4 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
16 January 2004 | Director resigned (2 pages) |
16 January 2004 | Director resigned (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
1 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
1 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
28 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Return made up to 24/05/02; full list of members (9 pages) |
21 June 2002 | Return made up to 24/05/02; full list of members (9 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
4 July 2000 | Return made up to 24/05/00; full list of members
|
4 July 2000 | Return made up to 24/05/00; full list of members
|
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 24/05/99; no change of members
|
17 June 1999 | Return made up to 24/05/99; no change of members
|
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
21 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
31 January 1998 | New secretary appointed (2 pages) |
31 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (22 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (22 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 24/05/97; full list of members (11 pages) |
16 July 1997 | Return made up to 24/05/97; full list of members (11 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
5 February 1997 | Particulars of mortgage/charge (4 pages) |
5 February 1997 | Particulars of mortgage/charge (4 pages) |
24 December 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
24 December 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
31 May 1996 | Return made up to 24/05/96; no change of members (9 pages) |
31 May 1996 | Return made up to 24/05/96; no change of members (9 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (21 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (21 pages) |
25 May 1995 | Return made up to 24/05/95; no change of members (8 pages) |
25 May 1995 | Return made up to 24/05/95; no change of members (8 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
7 June 1990 | New director appointed (2 pages) |
7 June 1990 | New director appointed (2 pages) |
12 February 1988 | New director appointed (2 pages) |
12 February 1988 | New director appointed (2 pages) |
5 April 1984 | Accounts made up to 8 April 1983 (2 pages) |
5 April 1984 | Accounts made up to 8 April 1983 (2 pages) |
5 April 1984 | Accounts made up to 8 April 1983 (2 pages) |
29 May 1982 | Annual return made up to 28/05/82 (7 pages) |
29 May 1982 | Annual return made up to 28/05/82 (7 pages) |
13 December 1978 | Incorporation (14 pages) |
13 December 1978 | Incorporation (14 pages) |
13 December 1978 | Certificate of incorporation (1 page) |
13 December 1978 | Certificate of incorporation (1 page) |