Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Andrew Rodney Wickham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Benjamin Matthew Murray |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 October 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Andrew Richard Bryce |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 August 2003) |
Role | Traffic Manager |
Country of Residence | England |
Correspondence Address | Flat 4 Imperial Court 12 Ravine Road Poole Dorset BH13 7HX |
Director Name | Mr Rodney Alexander Luxton |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 August 2003) |
Role | Fleet Engineer |
Country of Residence | England |
Correspondence Address | 3 St Leonards Way Ashley Heath Ringwood Hampshire BH24 2HS |
Director Name | Mr Hugh Malone |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 August 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Laurels 325 Wimborne Road West Wimborne Dorset BH21 7NW |
Director Name | Douglas Allenby Smith |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 December 2001) |
Role | Industrialist |
Correspondence Address | 1 Swatchways 24 Panorama Road Poole Dorset BH13 7RD |
Secretary Name | Mr Hugh Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels 325 Wimborne Road West Wimborne Dorset BH21 7NW |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(34 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(34 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | gosouthcoast.co.uk |
---|
Registered Address | Third Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
24 June 1987 | Delivered on: 13 July 1987 Satisfied on: 15 March 1989 Persons entitled: National Bus Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a share purchase agreement dated 24.6.87. 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 |
---|---|
24 June 1987 | Delivered on: 9 July 1987 Satisfied on: 6 December 2002 Persons entitled: National Bus Company Classification: Mortgage Secured details: All monies due or to become due from the company dorset bus company LTD to the chargee. Under the terms of the deed and the sale agreement dated 24.6.87. Particulars: An agreement relating to property being the bus station & offices having a frontage to the south west of kingsland road poole dorset. Fully Satisfied |
24 June 1987 | Delivered on: 9 July 1987 Satisfied on: 6 December 2002 Persons entitled: National Bus Company Classification: Mortgage Secured details: All monies due or to become due from the company dorset bus company LTD to the chargee. Under the terms of the deed and the sale agreement dated 24.6.87. Particulars: An agreement relating to property being the bus garage workshops vehicle park & bus depot at castle street salisbury wiltshire. Fully Satisfied |
24 June 1987 | Delivered on: 29 June 1987 Satisfied on: 6 December 2002 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock-in-trade work-in-progress pre-payments, investments, cash.. 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 |
24 June 1987 | Delivered on: 29 June 1987 Satisfied on: 3 February 1998 Persons entitled: Investors in Industry 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 |
24 June 1987 | Delivered on: 26 June 1987 Satisfied on: 6 December 2002 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: (Including heritable property and assets in scotland). 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 |
24 June 1987 | Delivered on: 26 June 1987 Satisfied on: 6 December 2002 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: Inc heritable property and assets in scotland. 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 |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
27 March 2020 | Accounts for a dormant company made up to 29 June 2019 (5 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
14 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 1 July 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
17 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (6 pages) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (6 pages) |
8 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (6 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (6 pages) |
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
1 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Statement of company's objects (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (6 pages) |
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
13 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
4 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
24 March 2011 | Appointment of Keith Down as a director (3 pages) |
24 March 2011 | Appointment of Keith Down as a director (3 pages) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (6 pages) |
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (6 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
4 December 2008 | Accounts for a dormant company made up to 28 June 2008 (6 pages) |
4 December 2008 | Accounts for a dormant company made up to 28 June 2008 (6 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
25 April 2008 | Accounts made up to 30 June 2007 (11 pages) |
25 April 2008 | Accounts made up to 30 June 2007 (11 pages) |
16 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
26 July 2007 | New director appointed (9 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
9 May 2007 | Accounts made up to 1 July 2006 (11 pages) |
9 May 2007 | Accounts made up to 1 July 2006 (11 pages) |
9 May 2007 | Accounts made up to 1 July 2006 (11 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (5 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (5 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
3 May 2006 | Accounts made up to 2 July 2005 (13 pages) |
3 May 2006 | Accounts made up to 2 July 2005 (13 pages) |
3 May 2006 | Accounts made up to 2 July 2005 (13 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (5 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (5 pages) |
3 May 2005 | Accounts made up to 3 July 2004 (13 pages) |
3 May 2005 | Accounts made up to 3 July 2004 (13 pages) |
3 May 2005 | Accounts made up to 3 July 2004 (13 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
16 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
12 March 2004 | Auditor's resignation (1 page) |
12 March 2004 | Auditor's resignation (1 page) |
16 February 2004 | Group of companies' accounts made up to 3 May 2003 (32 pages) |
16 February 2004 | Group of companies' accounts made up to 3 May 2003 (32 pages) |
16 February 2004 | Group of companies' accounts made up to 3 May 2003 (32 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
27 September 2003 | Resolutions
|
27 September 2003 | Resolutions
|
22 September 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
22 September 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
12 September 2003 | Auditor's resignation (1 page) |
12 September 2003 | Auditor's resignation (1 page) |
12 September 2003 | Auditor's resignation (1 page) |
12 September 2003 | Auditor's resignation (1 page) |
29 August 2003 | Resolutions
|
29 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (16 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (16 pages) |
26 August 2003 | New director appointed (4 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (4 pages) |
26 August 2003 | New director appointed (4 pages) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: towngate house 2-8 parkstone road poole dorset BH15 2PR (1 page) |
26 August 2003 | New director appointed (4 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New secretary appointed;new director appointed (4 pages) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | New secretary appointed;new director appointed (4 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: towngate house 2-8 parkstone road poole dorset BH15 2PR (1 page) |
19 February 2003 | Return made up to 10/01/03; full list of members (8 pages) |
19 February 2003 | Group of companies' accounts made up to 27 April 2002 (28 pages) |
19 February 2003 | Group of companies' accounts made up to 27 April 2002 (28 pages) |
19 February 2003 | Return made up to 10/01/03; full list of members (8 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2002 | Group of companies' accounts made up to 29 April 2000 (29 pages) |
7 March 2002 | Group of companies' accounts made up to 29 April 2000 (29 pages) |
20 February 2002 | Return made up to 10/01/02; full list of members
|
20 February 2002 | Return made up to 10/01/02; full list of members
|
20 February 2002 | Group of companies' accounts made up to 28 April 2001 (28 pages) |
20 February 2002 | Group of companies' accounts made up to 28 April 2001 (28 pages) |
13 February 2001 | Return made up to 10/01/01; full list of members (8 pages) |
13 February 2001 | Return made up to 10/01/01; full list of members (8 pages) |
9 March 2000 | Full group accounts made up to 1 May 1999 (29 pages) |
9 March 2000 | Full group accounts made up to 1 May 1999 (29 pages) |
9 March 2000 | Full group accounts made up to 1 May 1999 (29 pages) |
25 January 2000 | Return made up to 10/01/00; full list of members
|
25 January 2000 | Return made up to 10/01/00; full list of members
|
8 February 1999 | Full group accounts made up to 2 May 1998 (29 pages) |
8 February 1999 | Return made up to 10/01/99; full list of members
|
8 February 1999 | Full group accounts made up to 2 May 1998 (29 pages) |
8 February 1999 | Return made up to 10/01/99; full list of members
|
8 February 1999 | Full group accounts made up to 2 May 1998 (29 pages) |
18 February 1998 | Full group accounts made up to 3 May 1997 (29 pages) |
18 February 1998 | Return made up to 10/01/98; no change of members (4 pages) |
18 February 1998 | Full group accounts made up to 3 May 1997 (29 pages) |
18 February 1998 | Full group accounts made up to 3 May 1997 (29 pages) |
18 February 1998 | Return made up to 10/01/98; no change of members (4 pages) |
3 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
21 January 1997 | Full group accounts made up to 27 April 1996 (28 pages) |
21 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
21 January 1997 | Full group accounts made up to 27 April 1996 (28 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
26 January 1996 | Full group accounts made up to 29 April 1995 (28 pages) |
26 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
26 January 1996 | Full group accounts made up to 29 April 1995 (28 pages) |
26 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
21 January 1987 | Incorporation (15 pages) |
21 January 1987 | Incorporation (15 pages) |