Seaton Carew
Hartlepool
TS25 1BG
Director Name | Ms Jean Kennedy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Angela Morris |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Director Of Care |
Country of Residence | England |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Mr James William Haygarth |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Fens Park Avenue Hartlepool TS26 0DZ |
Director Name | George Hopper Lormor |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Victoria Mews Easington Village Peterlee Co Durham SR8 3JN |
Director Name | Mr John Young Malarkey |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millom Court Peterlee County Durham SR8 1PN |
Director Name | Alan Bamford |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambermount Hutton Henry Hartlepool Cleveland TS27 4RR |
Secretary Name | Mrs Linda Susan Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 17 February 2015) |
Role | Company Director |
Correspondence Address | Cambermount Front Street Hutton Henry TS27 4RR |
Director Name | Mr Matt Matharu |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2015) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Greystones Elwick Road Hartlepool TS26 0DL |
Director Name | Mr Kenneth Natt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(27 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 September 2015) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Greystones Elwick Road Hartlepool TS26 0DL |
Director Name | Christine Noble |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(27 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 December 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Greystones Elwick Road Hartlepool TS26 0DL |
Director Name | Sharon Tate |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(27 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 December 2015) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | Greystones Elwick Road Hartlepool TS26 0DL |
Director Name | Donna Wass |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(27 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 January 2016) |
Role | Care Director |
Country of Residence | England |
Correspondence Address | 42 - 44 Station Lane Seaton Carew Hartlepool TS25 1BG |
Registered Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
100k at £1 | Four Winds Healthcare Limited 99.90% Preference |
---|---|
100 at £1 | Four Winds Healthcare Limited 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,191 |
Cash | £3,172 |
Current Liabilities | £60,459 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
22 July 2022 | Delivered on: 25 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
24 January 2019 | Delivered on: 28 January 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Debenture. Outstanding |
24 January 2019 | Delivered on: 28 January 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Dinsdale lodge, 42-44 station lane hartlepool TS25 1BG. Outstanding |
13 April 2016 | Delivered on: 4 May 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: Dinsdale lodge 42 station lane seaton carew hartlepool. Outstanding |
13 April 2016 | Delivered on: 4 May 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Outstanding |
4 September 1996 | Delivered on: 13 September 1996 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Outstanding |
21 July 1990 | Delivered on: 24 July 1990 Persons entitled: Yorkshire 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: Freehold property k/as dinsdale lodge nursing home 42 station lane seaton carew hartlepool cleveland please see form 395 for further details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 July 2022 | Delivered on: 2 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Legal mortgage over the freehold property known as or being dinsdale lodge 42-44 station road seaton carew county durham registered at hm land registry with title number CE104025. For further details please refer to the instrument. Outstanding |
21 July 1990 | Delivered on: 24 July 1990 Satisfied on: 14 August 1992 Persons entitled: Yorkshire Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land k/as plots 4,5 and 6 egremont grove oakerside peterlee county durham including all fixtures and fittings, plant and machinery. Please see form 395 for further details. Fully Satisfied |
6 April 1989 | Delivered on: 20 April 1989 Satisfied on: 6 September 1990 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: Freehold property k/a dinsdale lodge station lane, seaton carew, hartlepool cleveland. Fully Satisfied |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
---|---|
16 August 2023 | Satisfaction of charge 022747080007 in full (1 page) |
14 August 2023 | Satisfaction of charge 022747080008 in full (1 page) |
1 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
14 March 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
10 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
2 August 2022 | Registration of charge 022747080010, created on 29 July 2022 (5 pages) |
25 July 2022 | Registration of charge 022747080009, created on 22 July 2022 (16 pages) |
8 February 2022 | Total exemption full accounts made up to 30 April 2021 (14 pages) |
9 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
13 August 2020 | Confirmation statement made on 29 July 2020 with no updates (2 pages) |
12 May 2020 | Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
3 March 2020 | Satisfaction of charge 022747080006 in full (4 pages) |
3 March 2020 | Satisfaction of charge 022747080005 in full (4 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
4 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
28 January 2019 | Registration of charge 022747080007, created on 24 January 2019 (18 pages) |
28 January 2019 | Registration of charge 022747080008, created on 24 January 2019 (20 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
17 October 2018 | Appointment of Angela Morris as a director on 17 October 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 March 2017 | Registered office address changed from 42 - 44 Station Lane Seaton Carew Hartlepool TS25 1BG England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 42 - 44 Station Lane Seaton Carew Hartlepool TS25 1BG England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 8 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
4 May 2016 | Registration of charge 022747080005, created on 13 April 2016 (14 pages) |
4 May 2016 | Registration of charge 022747080005, created on 13 April 2016 (14 pages) |
4 May 2016 | Registration of charge 022747080006, created on 13 April 2016 (8 pages) |
4 May 2016 | Registration of charge 022747080006, created on 13 April 2016 (8 pages) |
19 April 2016 | Satisfaction of charge 4 in full (4 pages) |
19 April 2016 | Satisfaction of charge 4 in full (4 pages) |
19 April 2016 | Satisfaction of charge 2 in full (4 pages) |
19 April 2016 | Satisfaction of charge 2 in full (4 pages) |
25 January 2016 | Termination of appointment of Christine Noble as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Donna Wass as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Christine Noble as a director on 25 January 2016 (1 page) |
25 January 2016 | Appointment of Mrs Jean Kennedy as a director on 25 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Donna Wass as a director on 25 January 2016 (1 page) |
25 January 2016 | Appointment of Mrs Jean Kennedy as a director on 25 January 2016 (2 pages) |
7 January 2016 | Appointment of Christine Noble as a director on 4 January 2016 (2 pages) |
7 January 2016 | Appointment of Christine Noble as a director on 4 January 2016 (2 pages) |
22 December 2015 | Registered office address changed from Greystones Elwick Road Hartlepool TS26 0DL to 42 - 44 Station Lane Seaton Carew Hartlepool TS25 1BG on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from Greystones Elwick Road Hartlepool TS26 0DL to 42 - 44 Station Lane Seaton Carew Hartlepool TS25 1BG on 22 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Sharon Tate as a director on 14 December 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Termination of appointment of Christine Noble as a director on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Sharon Tate as a director on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Christine Noble as a director on 14 December 2015 (1 page) |
24 September 2015 | Termination of appointment of Kenneth Natt as a director on 24 September 2015 (1 page) |
24 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Termination of appointment of Kenneth Natt as a director on 24 September 2015 (1 page) |
24 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 July 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 July 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
22 July 2015 | Termination of appointment of Matt Matharu as a director on 30 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Matt Matharu as a director on 30 June 2015 (1 page) |
9 July 2015 | Appointment of Christine Noble as a director on 30 June 2015 (2 pages) |
9 July 2015 | Appointment of Donna Wass as a director on 30 June 2015 (2 pages) |
9 July 2015 | Appointment of Sharon Tate as a director on 30 June 2015 (2 pages) |
9 July 2015 | Appointment of Kenneth Natt as a director on 30 June 2015 (2 pages) |
9 July 2015 | Appointment of Donna Wass as a director on 30 June 2015 (2 pages) |
9 July 2015 | Appointment of Kenneth Natt as a director on 30 June 2015 (2 pages) |
9 July 2015 | Appointment of Sharon Tate as a director on 30 June 2015 (2 pages) |
9 July 2015 | Appointment of Christine Noble as a director on 30 June 2015 (2 pages) |
17 February 2015 | Termination of appointment of Linda Susan Bamford as a secretary on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Linda Susan Bamford as a secretary on 17 February 2015 (1 page) |
4 December 2014 | Termination of appointment of Alan Bamford as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Alan Bamford as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Alan Bamford as a director on 4 December 2014 (1 page) |
30 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 June 2014 | Appointment of Mr Matt Matharu as a director (2 pages) |
23 June 2014 | Appointment of Mr Matt Matharu as a director (2 pages) |
12 June 2014 | Registered office address changed from Cambermont, Front Street Hutton Henry Hartlepool TS27 4RR on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from Cambermont, Front Street Hutton Henry Hartlepool TS27 4RR on 12 June 2014 (1 page) |
4 June 2014 | Termination of appointment of James Haygarth as a director (1 page) |
4 June 2014 | Termination of appointment of James Haygarth as a director (1 page) |
7 March 2014 | Termination of appointment of George Lormor as a director (1 page) |
7 March 2014 | Termination of appointment of George Lormor as a director (1 page) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 March 2011 | Termination of appointment of John Malarkey as a director (1 page) |
16 March 2011 | Termination of appointment of John Malarkey as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Director's details changed for Mr John Young Malarkey on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Alan Bamford on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Director's details changed for Alan Bamford on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Alan Bamford on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for George Hopper Lormor on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for George Hopper Lormor on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Mr John Young Malarkey on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Mr John Young Malarkey on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Director's details changed for George Hopper Lormor on 1 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (6 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (6 pages) |
30 January 2009 | Return made up to 10/06/08; full list of members (6 pages) |
30 January 2009 | Return made up to 10/06/08; full list of members (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 August 2007 | Return made up to 10/06/07; no change of members (8 pages) |
17 August 2007 | Return made up to 10/06/07; no change of members (8 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 July 2006 | Return made up to 10/06/06; full list of members
|
14 July 2006 | Return made up to 10/06/06; full list of members
|
15 September 2005 | Return made up to 10/06/05; full list of members
|
15 September 2005 | Return made up to 10/06/05; full list of members
|
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 June 2004 | Return made up to 10/06/04; full list of members (9 pages) |
14 June 2004 | Return made up to 10/06/04; full list of members (9 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 July 2003 | Return made up to 10/06/03; full list of members (9 pages) |
1 July 2003 | Return made up to 10/06/03; full list of members (9 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 August 2002 | Return made up to 10/06/02; full list of members
|
8 August 2002 | Return made up to 10/06/02; full list of members
|
18 July 2001 | Return made up to 10/06/01; full list of members
|
18 July 2001 | Return made up to 10/06/01; full list of members
|
20 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 July 2000 | Return made up to 10/06/00; full list of members (8 pages) |
19 July 2000 | Return made up to 10/06/00; full list of members (8 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
30 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 August 1998 | Return made up to 10/06/98; no change of members
|
20 August 1998 | Return made up to 10/06/98; no change of members
|
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 July 1997 | Return made up to 10/06/97; no change of members
|
18 July 1997 | Return made up to 10/06/97; no change of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 September 1996 | Particulars of mortgage/charge (4 pages) |
13 September 1996 | Particulars of mortgage/charge (4 pages) |
4 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
21 July 1995 | Return made up to 10/06/95; no change of members (4 pages) |
21 July 1995 | Return made up to 10/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
2 June 1993 | Ad 24/05/93--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
2 June 1993 | Ad 24/05/93--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
6 May 1993 | Resolutions
|
6 May 1993 | Resolutions
|
6 May 1993 | Nc inc already adjusted 08/04/93 (1 page) |
6 May 1993 | Nc inc already adjusted 08/04/93 (1 page) |
4 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
14 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1991 | Full accounts made up to 31 December 1990 (10 pages) |
30 June 1991 | Full accounts made up to 31 December 1990 (10 pages) |
6 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1990 | Full accounts made up to 31 December 1989 (11 pages) |
17 May 1990 | Full accounts made up to 31 December 1989 (11 pages) |
11 November 1988 | Memorandum and Articles of Association (9 pages) |
11 November 1988 | Memorandum and Articles of Association (9 pages) |
26 October 1988 | Resolutions
|
26 October 1988 | Resolutions
|
24 October 1988 | Wd 13/10/88 ad 15/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 1988 | Wd 13/10/88 ad 15/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1988 | Incorporation (13 pages) |
6 July 1988 | Incorporation (13 pages) |