David Place
St Helier
Jersey
JE2 4TD
Director Name | Mr John William Stockton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 1992) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 16 Clarence Gardens Bishop Auckland County Durham DL14 7RB |
Director Name | Mr Thomas James William Evans |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 November 1996) |
Role | Chartered Accountant |
Country of Residence | Guersey |
Correspondence Address | Sierra Lodge Rue Des Francais Castel Guernsey Channel |
Director Name | Mr Roger Edwin Stanley Lucas |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | 6 Emery Close Hurworth Darlington County Durham DL2 2EJ |
Secretary Name | Mr Frederick Meade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 June 1994) |
Role | Company Director |
Correspondence Address | 46 Sandbanks Drive Hartlepool Cleveland TS24 9RS |
Director Name | Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | 11 Halland Way Northwood Middlesex HA6 2AG |
Director Name | Mr Maurice Stephenson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1995) |
Role | Managing Director |
Correspondence Address | 7 Buckingham Avenue Hart Hartlepool Cleveland TS27 3BD |
Secretary Name | Charles Brian Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 17 Trentbrooke Avenue Hartlepool Cleveland TS25 5JN |
Director Name | Roger Stanley Lucas |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 8 Westbeck Grove Darlington Durham DL3 8UQ |
Secretary Name | Mr John William Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 October 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Clarence Gardens Bishop Auckland County Durham DL14 7RB |
Director Name | Richard Christopher Irvine |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(7 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 19 November 2021) |
Role | Fleet Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ryden House Sheraton Village Castle Eden Hartlepool Cleveland TS27 4RD |
Director Name | Mr John Graham Kerr |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2001) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Browns Lane Stanton On The Wolds Nottinghamshire NG12 5BL |
Director Name | Mr David Lawn |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwell Walk Hartlepool Cleveland TS25 2JF |
Secretary Name | Mr David Lawn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 16 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwell Walk Hartlepool Cleveland TS25 2JF |
Director Name | Michael John Lithgo |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2000) |
Role | General Manager |
Correspondence Address | 1 Moorston Close Hartlepool Cleveland TS26 0PJ |
Director Name | Roger Stanley Lucas |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(12 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Paddocks Gainford Darlington County Durham DL2 3GA |
Director Name | Mr Thomas James William Evans |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 46 Les Blanc Bois Rue Cohu, Castel Guernsey Channel Islands GY5 7SJ |
Telephone | 01429 890613 |
---|---|
Telephone region | Hartlepool |
Registered Address | Parsons Business Centre Brenda Road Hartlepool Cleveland TS25 2BJ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
2.1m at £1 | Beagle Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Thomas James William Evans 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,356,790 |
Cash | £12,721 |
Current Liabilities | £732,150 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 August 2002 | Delivered on: 23 August 2002 Persons entitled: Bristol & West Investments PLC Classification: Mortgage 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: All that freehold property known as land on the east side of brenda road, hartlepool t/n CE109286. Outstanding |
---|---|
28 September 1998 | Delivered on: 6 October 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from parsons truck centre limited to the chargee on any account whatsoever. Particulars: F/H 8 church road egglescliffe-CE57256. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 September 1998 | Delivered on: 6 October 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from parsons truck centre limited to the chargee on any account whatsoever. Particulars: F/H 157 & 159 northgate darlington-DU129036. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 February 1997 | Delivered on: 7 March 1997 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. Outstanding |
24 December 1996 | Delivered on: 3 January 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property on the east side of brenda road hartlepool all present and future book and other debts goodwill see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 October 1996 | Delivered on: 19 October 1996 Persons entitled: Beagle Investments Limited Classification: Charge of whole Secured details: £517,000.00 due from the company to the chargee. Particulars: Brenda road hartlepool. Outstanding |
16 May 2005 | Delivered on: 20 May 2005 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: The f/h property known as the east side of brenda road hartlepool t/n CE109286,. Outstanding |
16 May 2005 | Delivered on: 20 May 2005 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: The f/h property known as or being the east side of brenda road hartlepool t/n CE95963. Outstanding |
16 May 2005 | Delivered on: 20 May 2005 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: All the f/h property known as or being the golden flats seaton lane hartlepool t/n CE125896. Outstanding |
6 May 2005 | Delivered on: 7 May 2005 Persons entitled: Elsico Anstalt Classification: Legal charge Secured details: £700,000.00 due or to become due from the company to the chargee. Particulars: Land on the east side of brenda road hartlepool t/n CE95963. Outstanding |
31 October 1996 | Delivered on: 12 November 1996 Satisfied on: 13 August 1999 Persons entitled: United Mizrahi Bank Limited Classification: Deed of adherence and accession (as defined) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All title guarantee pursuant to clause 4.1 and 4.2 of the deed over f/hold property known as land on east side of brenda rd,hartlepool; t/no ce 95963 all rents and other moneys payable. See the mortgage charge document for full details. Fully Satisfied |
13 December 1989 | Delivered on: 15 December 1989 Satisfied on: 7 November 1996 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 - land & warehouse in brenda road, hartlepool cleveland together with all buildings and fixtures assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 December 1989 | Delivered on: 15 December 1989 Satisfied on: 7 November 1996 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 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 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
14 November 2015 | Appointment of Timothy Dunningham as a director on 9 October 2015 (4 pages) |
14 November 2015 | Appointment of Timothy Dunningham as a director on 9 October 2015 (4 pages) |
14 November 2015 | Appointment of Timothy Dunningham as a director on 9 October 2015 (4 pages) |
2 November 2015 | Termination of appointment of Thomas James William Evans as a director on 9 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Thomas James William Evans as a director on 9 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Thomas James William Evans as a director on 9 October 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
13 November 2014 | Full accounts made up to 31 March 2014 (15 pages) |
13 November 2014 | Full accounts made up to 31 March 2014 (15 pages) |
27 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
27 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Termination of appointment of Roger Lucas as a director (1 page) |
4 November 2010 | Termination of appointment of Roger Lucas as a director (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 September 2010 | Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages) |
6 May 2010 | Director's details changed for Richard Christopher Irvine on 6 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Roger Stanley Lucas on 18 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Roger Stanley Lucas on 18 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mr Thomas James William Evans on 18 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Richard Christopher Irvine on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Thomas James William Evans on 18 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Richard Christopher Irvine on 6 April 2010 (2 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 July 2004 | Ad 11/05/04--------- £ si 12000@1=12000 £ ic 917000/929000 (2 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Nc inc already adjusted 11/05/04 (1 page) |
6 July 2004 | Ad 11/05/04--------- £ si 12000@1=12000 £ ic 917000/929000 (2 pages) |
6 July 2004 | Nc inc already adjusted 11/05/04 (1 page) |
6 July 2004 | Resolutions
|
27 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
10 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 August 2002 | Particulars of mortgage/charge (4 pages) |
23 August 2002 | Particulars of mortgage/charge (4 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
21 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 May 1999 | Return made up to 18/04/99; no change of members
|
18 May 1999 | Return made up to 18/04/99; no change of members
|
11 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Return made up to 18/04/97; full list of members; amend (9 pages) |
10 December 1998 | Ad 31/10/96--------- £ si 892000@1 (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Return made up to 18/04/98; full list of members; amend (9 pages) |
10 December 1998 | Return made up to 18/04/98; full list of members; amend (9 pages) |
10 December 1998 | Return made up to 18/04/97; full list of members; amend (9 pages) |
10 December 1998 | Ad 31/10/96--------- £ si 892000@1 (2 pages) |
10 December 1998 | New secretary appointed;new director appointed (3 pages) |
10 December 1998 | New secretary appointed;new director appointed (3 pages) |
6 October 1998 | Particulars of mortgage/charge (4 pages) |
6 October 1998 | Particulars of mortgage/charge (4 pages) |
6 October 1998 | Particulars of mortgage/charge (4 pages) |
6 October 1998 | Particulars of mortgage/charge (4 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
2 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 April 1997 | Return made up to 18/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 18/04/97; full list of members (6 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | New director appointed (3 pages) |
7 March 1997 | Particulars of mortgage/charge (6 pages) |
7 March 1997 | Particulars of mortgage/charge (6 pages) |
24 January 1997 | Nc inc already adjusted 30/10/96 (1 page) |
24 January 1997 | Nc inc already adjusted 30/10/96 (1 page) |
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
3 January 1997 | Particulars of mortgage/charge (4 pages) |
3 January 1997 | Particulars of mortgage/charge (4 pages) |
11 December 1996 | £ nc 100000/1075000 21/10/96 (1 page) |
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
11 December 1996 | £ nc 100000/1075000 21/10/96 (1 page) |
12 November 1996 | Particulars of mortgage/charge (7 pages) |
12 November 1996 | Particulars of mortgage/charge (7 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 May 1996 | Return made up to 18/04/96; full list of members
|
7 May 1996 | Return made up to 18/04/96; full list of members
|
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 May 1995 | Return made up to 18/04/95; no change of members (6 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Return made up to 18/04/95; no change of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New director appointed (4 pages) |
18 November 1988 | Incorporation (13 pages) |
18 November 1988 | Incorporation (13 pages) |