Newcastle Upon Tyne
NE1 8AP
Director Name | Mr Paul John Ponton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2015(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Mr Mark Andrew Trett |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2015(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Secretary Name | Mr Steven Hart |
---|---|
Status | Current |
Appointed | 20 July 2015(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 54 Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Mr William James Palmer |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | William John Hopkins |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 February 2000) |
Role | Consultant |
Correspondence Address | The Coach House Ashford In The Water Bakewell Derbyshire DE45 1QF |
Director Name | Eric Knighton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1992) |
Role | Accountant |
Correspondence Address | 31 Hotspur Road Wallsend Tyne & Wear NE28 9HB |
Director Name | Johanna Caprelian |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 20 July 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 195 Abbott's Way Preston Farm North Shields Tyne & Wear NE29 8LS |
Secretary Name | Eric Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1992) |
Role | Company Director |
Correspondence Address | 31 Hotspur Road Wallsend Tyne & Wear NE28 9HB |
Secretary Name | Johanna Caprelian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 20 July 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 195 Abbott's Way Preston Farm North Shields Tyne & Wear NE29 8LS |
Director Name | March Investment Fund Limited (Corporation) |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1995) |
Correspondence Address | Telegraphic House 36-39 Waterfront Quay Salford Quays Manchester Lancashire M5 2XW |
Director Name | Linenfold Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2000(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 July 2015) |
Correspondence Address | St David's House St Davids Street Presteigne Powys LD8 2BP Wales |
Website | www.centralemployment.co.uk/ |
---|---|
Telephone | 0191 2324816 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 54 Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
350k at £1 | Linenfold Investments LTD 77.78% Preference |
---|---|
95k at £1 | Linenfold Investments LTD 21.11% Ordinary A |
5k at £1 | Linenfold Investments LTD 1.11% Ordinary B |
Year | 2014 |
---|---|
Turnover | £9,088,742 |
Net Worth | £647,473 |
Cash | £330 |
Current Liabilities | £1,911,117 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
11 November 1991 | Delivered on: 22 November 1991 Satisfied on: 2 December 2013 Persons entitled: Union Discount Commercial Finance Limited Classification: Fixed charge on receivables Secured details: All monies and liabilities due or to become due from the company to the chargee. Particulars: Fixed equitable charge on:1.all discounted receivables which fail to vest absolutely in us pursuant to the invoice discounting agreement.2.other debts. Fully Satisfied |
---|---|
22 January 1991 | Delivered on: 28 January 1991 Satisfied on: 10 March 2015 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: See form 395 for details. 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. Fully Satisfied |
15 June 1990 | Delivered on: 4 July 1990 Satisfied on: 10 March 2015 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or time to time becoming due or owing to the company under or by virtue of all monies held with barclays de zoete wedd limited treasurers department designated central employment agency (north east) limited. Fully Satisfied |
22 May 1990 | Delivered on: 23 May 1990 Satisfied on: 14 November 1990 Persons entitled: Chartered Trust Public Limited Company Classification: Mortgage and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mercedes benz 230E reg. Marks: G750 ngr chassis no. 1240232B06 20570 and charge by way of legal mortgage insofar as such goods are fixtures. Fully Satisfied |
10 April 1990 | Delivered on: 23 April 1990 Satisfied on: 10 March 2015 Persons entitled: Union Discount Financing Limimted Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the invoice discounting agreement dated 10.4.90. Particulars: All receivables and related rights the subject of an agreement. All other amounts now owing or becoming due to the chargor on any account whatsoever. Fully Satisfied |
17 May 1988 | Delivered on: 19 May 1988 Satisfied on: 10 March 2015 Persons entitled: Stargas Nominees Limited 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 |
22 April 1988 | Delivered on: 4 May 1988 Satisfied on: 2 July 1990 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now standing to the credit of any account(s) of the company with the bank. Fully Satisfied |
22 April 1988 | Delivered on: 29 April 1988 Satisfied on: 10 March 2015 Persons entitled: Barclays 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 March 1994 | Delivered on: 31 March 1994 Satisfied on: 10 March 2015 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of the balance of account from time to time of funds deposited with barclays private bank and trust (isle of man). Fully Satisfied |
22 April 1988 | Delivered on: 29 April 1988 Satisfied on: 10 March 2015 Persons entitled: Barclays 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 including trade fixtures fixed plant and machinery. Fully Satisfied |
26 June 2015 | Delivered on: 8 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Full accounts made up to 30 September 2019 (21 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 February 2019 | Full accounts made up to 30 September 2018 (21 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 October 2018 | Appointment of Mr William Charles Palmer as a director on 16 October 2018 (2 pages) |
9 February 2018 | Full accounts made up to 30 September 2017 (20 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 September 2017 | Amended full accounts made up to 30 September 2016 (21 pages) |
8 September 2017 | Amended full accounts made up to 30 September 2016 (21 pages) |
19 May 2017 | Full accounts made up to 30 September 2016 (8 pages) |
19 May 2017 | Full accounts made up to 30 September 2016 (8 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
25 January 2016 | Director's details changed for Mr Paul John Ponton on 25 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr Steve Hart on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Paul John Ponton on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Mark Andrew Trett on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Mark Andrew Trett on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Steve Hart on 25 January 2016 (2 pages) |
15 January 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
15 January 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
24 November 2015 | Auditor's resignation (1 page) |
24 November 2015 | Auditor's resignation (1 page) |
27 July 2015 | Termination of appointment of Linenfold Investments Limited as a director on 20 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Linenfold Investments Limited as a director on 20 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Johanna Caprelian as a secretary on 20 July 2015 (1 page) |
27 July 2015 | Appointment of Mr Steven Hart as a secretary on 20 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Johanna Caprelian as a director on 20 July 2015 (1 page) |
27 July 2015 | Appointment of Mr Steven Hart as a secretary on 20 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Johanna Caprelian as a director on 20 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Johanna Caprelian as a secretary on 20 July 2015 (1 page) |
14 July 2015 | Second filing of AP01 previously delivered to Companies House
|
14 July 2015 | Second filing of AP01 previously delivered to Companies House
|
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
8 July 2015 | Registration of charge 021156760011, created on 26 June 2015 (8 pages) |
8 July 2015 | Registration of charge 021156760011, created on 26 June 2015 (8 pages) |
6 July 2015 | Appointment of Mr Mark Andrew Trett as a director on 26 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr Steven Hart as a director on 26 June 2015
|
6 July 2015 | Appointment of Mr Steven Hart as a director on 26 June 2015
|
6 July 2015 | Appointment of Mr Paul John Ponton as a director on 26 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr Mark Andrew Trett as a director on 26 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr Paul John Ponton as a director on 26 June 2015 (2 pages) |
2 July 2015 | Accounts for a medium company made up to 30 September 2014 (15 pages) |
2 July 2015 | Accounts for a medium company made up to 30 September 2014 (15 pages) |
10 March 2015 | Satisfaction of charge 7 in full (4 pages) |
10 March 2015 | Satisfaction of charge 5 in full (4 pages) |
10 March 2015 | Satisfaction of charge 8 in full (4 pages) |
10 March 2015 | Satisfaction of charge 2 in full (4 pages) |
10 March 2015 | Satisfaction of charge 1 in full (4 pages) |
10 March 2015 | Satisfaction of charge 5 in full (4 pages) |
10 March 2015 | Satisfaction of charge 1 in full (4 pages) |
10 March 2015 | Satisfaction of charge 8 in full (4 pages) |
10 March 2015 | Satisfaction of charge 7 in full (4 pages) |
10 March 2015 | Satisfaction of charge 4 in full (4 pages) |
10 March 2015 | Satisfaction of charge 10 in full (4 pages) |
10 March 2015 | Satisfaction of charge 10 in full (4 pages) |
10 March 2015 | Satisfaction of charge 4 in full (4 pages) |
10 March 2015 | Satisfaction of charge 2 in full (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 September 2014 | Change of share class name or designation (2 pages) |
4 September 2014 | Change of share class name or designation (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
2 December 2013 | Satisfaction of charge 9 in full (1 page) |
2 December 2013 | Satisfaction of charge 9 in full (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
19 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
22 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Linenfold Investments Limited on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Linenfold Investments Limited on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Johanna Caprelian on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Johanna Caprelian on 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
24 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
24 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
24 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
21 July 2008 | Director and secretary's change of particulars / johanna caprelian / 21/07/2008 (1 page) |
21 July 2008 | Director and secretary's change of particulars / johanna caprelian / 21/07/2008 (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
21 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 July 2004 | Accounts for a medium company made up to 30 September 2003 (14 pages) |
27 July 2004 | Accounts for a medium company made up to 30 September 2003 (14 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members
|
16 February 2004 | Return made up to 31/12/03; full list of members
|
21 July 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
21 July 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
27 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
27 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | New director appointed (2 pages) |
17 July 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
17 July 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 July 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
27 July 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 June 1998 | Accounts for a medium company made up to 30 September 1997 (19 pages) |
21 June 1998 | Accounts for a medium company made up to 30 September 1997 (19 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members
|
27 January 1997 | Return made up to 31/12/96; full list of members
|
2 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
20 February 1995 | Full accounts made up to 30 September 1994 (12 pages) |
20 February 1995 | Full accounts made up to 30 September 1994 (12 pages) |
4 February 1995 | Return made up to 31/12/94; full list of members (7 pages) |
4 February 1995 | Return made up to 31/12/94; full list of members (7 pages) |
26 January 1995 | Ad 30/09/94--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages) |
26 January 1995 | Particulars of contract relating to shares (3 pages) |
26 January 1995 | Particulars of contract relating to shares (3 pages) |
26 January 1995 | Ad 30/09/94--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
8 December 1994 | Resolutions
|
8 December 1994 | £ nc 500000/650000 30/09/94 (1 page) |
8 December 1994 | £ nc 500000/650000 30/09/94 (1 page) |
8 December 1994 | Resolutions
|
8 December 1994 | Resolutions
|
31 March 1994 | Particulars of mortgage/charge (3 pages) |
31 March 1994 | Particulars of mortgage/charge (3 pages) |
25 January 1994 | Return made up to 31/12/93; no change of members
|
25 January 1994 | Return made up to 31/12/93; no change of members
|
31 July 1992 | Full accounts made up to 30 September 1991 (15 pages) |
31 July 1992 | Full accounts made up to 30 September 1991 (15 pages) |
26 March 1992 | Return made up to 31/12/91; full list of members (9 pages) |
26 March 1992 | Return made up to 31/12/91; full list of members (9 pages) |
29 May 1991 | Nc inc already adjusted 01/04/91 (1 page) |
29 May 1991 | Ad 10/04/91--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
29 May 1991 | Nc inc already adjusted 01/04/91 (1 page) |
29 May 1991 | Resolutions
|
29 May 1991 | Ad 10/04/91--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
12 April 1991 | Resolutions
|
15 January 1991 | Return made up to 31/12/90; full list of members (5 pages) |
15 January 1991 | Return made up to 31/12/90; full list of members (5 pages) |
11 June 1990 | Registered office changed on 11/06/90 from: 33-39 waterfront quay salford manchester M5 2YW (1 page) |
11 June 1990 | Registered office changed on 11/06/90 from: 33-39 waterfront quay salford manchester M5 2YW (1 page) |
6 November 1989 | Company name changed\certificate issued on 06/11/89 (2 pages) |
6 November 1989 | Company name changed\certificate issued on 06/11/89 (2 pages) |
9 August 1988 | Wd 21/06/88 ad 22/04/88--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
9 August 1988 | Wd 21/06/88 ad 22/04/88--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
17 June 1988 | Wd 06/05/88 ad 22/04/88--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
17 June 1988 | Resolutions
|
17 June 1988 | Nc inc already adjusted (1 page) |
17 June 1988 | Wd 06/05/88 ad 22/04/88--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
17 June 1988 | Nc inc already adjusted (1 page) |
17 May 1988 | Memorandum and Articles of Association (21 pages) |
17 May 1988 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
17 May 1988 | Memorandum and Articles of Association (21 pages) |
17 May 1988 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
22 July 1987 | Memorandum and Articles of Association (11 pages) |
22 July 1987 | Memorandum and Articles of Association (11 pages) |
25 June 1987 | Resolutions
|
26 March 1987 | Certificate of Incorporation (1 page) |
26 March 1987 | Certificate of Incorporation (1 page) |