Stokesley
Middlesbrough
TS9 5LB
Director Name | Jonathan Mankin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(7 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Challacombe Crescent Ingleby Barwick Stockton On Tees Cleveland TS17 0NE |
Secretary Name | Jonathan Mankin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2000(7 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Challacombe Crescent Ingleby Barwick Stockton On Tees Cleveland TS17 0NE |
Director Name | Mr Timothy John Owen Payne |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Eveline House Cannon Park Way Cannon Park Middlesbrough TS1 5JU |
Director Name | Miss Rachel Anne Clinkard |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | E Commerce |
Country of Residence | England |
Correspondence Address | Eveline House Cannon Park Way Cannon Park Middlesbrough TS1 5JU |
Director Name | Mr Graeme Boulton |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2018(25 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | IT |
Country of Residence | England |
Correspondence Address | Eveline House Cannon Park Way Cannon Park Middlesbrough TS1 5JU |
Director Name | Mr Michael Roger Thompson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(27 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eveline House Cannon Park Way Cannon Park Middlesbrough TS1 5JU |
Director Name | Mrs Anne Elizabeth Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Planting House Windlestone Park Rushyford Co Durham DL17 0LZ |
Director Name | David Leslie Brown |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 96 Coniscliffe Road Darlington County Durham DL3 7RW |
Secretary Name | Mrs Anne Elizabeth Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Planting House Windlestone Park Rushyford Co Durham DL17 0LZ |
Director Name | Geoffrey Roger Clinkard |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 February 2005) |
Role | Footwear Retailer |
Correspondence Address | Carlton Grange Carlton Middlesbrough Cleveland TS9 7BB |
Director Name | William Spicer |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 5 Castle Close Spofforth Harrogate North Yorkshire HG3 2DX |
Director Name | Mr Charles Colin Clinkard |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 4 months (resigned 07 April 2018) |
Role | Footwear Retailer |
Country of Residence | England |
Correspondence Address | The Old Vicarage Carlton Middlesbrough Cleveland TS9 7BB |
Secretary Name | Mr Charles Colin Clinkard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 June 2000) |
Role | Footwear Retailer |
Country of Residence | England |
Correspondence Address | The Old Vicarage Carlton Middlesbrough Cleveland TS9 7BB |
Director Name | Mr Christopher Ian McBride |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(5 years after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 April 2020) |
Role | Management Consultant/Cd |
Country of Residence | United Kingdom |
Correspondence Address | Kymestones 277 High Street Boston Spa Wetherby West Yorkshire LS23 6AL |
Director Name | John Jardine |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 April 2007) |
Role | Group Merchandise Director |
Correspondence Address | 1 Lowes Court The Downs Durham DH1 4NR |
Director Name | Mr Martin Arthur Aynsley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 September 2000) |
Role | Group Marketing Director |
Country of Residence | England |
Correspondence Address | 8 Orchard Close Bromham Bedford Bedfordshire MK43 8HN |
Director Name | Mr Toby Hewison |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 November 2020) |
Role | Retail Operations Director |
Country of Residence | England |
Correspondence Address | Eveline House Eveline House Preston Farm Business Park Stockton On Tees Cleveland TS18 3TA |
Website | www.gaborshoes.co.uk/ |
---|---|
Telephone | 0845 0515885 |
Telephone region | Unknown |
Registered Address | Eveline House Cannon Park Way Cannon Park Middlesbrough TS1 5JU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
28k at £1 | Andrew Robert Gloag 7.18% Cumulative Preference |
---|---|
28k at £1 | Doreen Angela Clinkard 7.18% Cumulative Preference |
28k at £1 | Joanne Elizabeth Gloag 7.18% Cumulative Preference |
18.7k at £1 | Anna Marie Kate Clinkard 4.79% Cumulative Preference |
18.7k at £1 | Lucy Jane Clinkard 4.79% Cumulative Preference |
18.7k at £1 | Rachel Anne Clinkard 4.79% Cumulative Preference |
18k at £1 | Alyson Lynn Clinkard 4.61% Ordinary |
18k at £1 | Charles Jonathan Clinkard 4.61% Ordinary |
14k at £1 | Victoria Cunningham 3.59% Cumulative Preference |
10k at £1 | Rachel Anne Clinkard 2.56% Ordinary |
68k at £1 | Christopher Ian Mcbride & Charles Jonathan Clinkard & Anne Elizabeth Elliott 17.43% Ordinary |
56.1k at £1 | Emma Louise Clinkard-pallumbo 14.37% Cumulative Preference |
56k at £1 | Charles Colin Clinkard 14.35% Ordinary |
5k at £1 | Anna Marie Kate Clinkard 1.28% Ordinary |
5k at £1 | Lucy Jane Clinkard 1.28% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,225,000 |
Gross Profit | £18,368,000 |
Net Worth | £10,860,000 |
Cash | £2,733,000 |
Current Liabilities | £3,727,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
27 February 2018 | Delivered on: 13 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at east side cannon park way cannon park industrial estate middlesbrough t/no CE230278. Outstanding |
---|---|
23 February 2017 | Delivered on: 2 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 130-132 high street burford oxfordshire title number: ON173964. Outstanding |
18 October 2013 | Delivered on: 29 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Shop premises number fifty four to fifty six high street kirkcaldy in the county of fife. Notification of addition to or amendment of charge. Outstanding |
27 April 2007 | Delivered on: 1 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 25/26 blackwell gate darlington t/n DU237852. 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 |
17 March 2005 | Delivered on: 26 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 21 montpellier walk cheltenham t/n GR277565,. 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 |
3 October 1995 | Delivered on: 4 October 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 corporation road middlesbrough cleveland (otherwise 16 corporation road) with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 January 1994 | Delivered on: 2 February 1994 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. Outstanding |
11 February 2021 | Director's details changed for Mr Timothy Payne on 10 February 2021 (2 pages) |
---|---|
6 January 2021 | Group of companies' accounts made up to 1 February 2020 (32 pages) |
26 November 2020 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
25 November 2020 | Termination of appointment of Toby Hewison as a director on 2 November 2020 (1 page) |
14 July 2020 | Appointment of Mr Michael Roger Thompson as a director on 1 April 2020 (2 pages) |
7 July 2020 | Termination of appointment of Christopher Ian Mcbride as a director on 1 April 2020 (1 page) |
21 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
30 October 2019 | Group of companies' accounts made up to 26 January 2019 (31 pages) |
29 November 2018 | Cessation of Charles Colin Clinkard as a person with significant control on 1 November 2018 (1 page) |
29 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
28 September 2018 | Group of companies' accounts made up to 27 January 2018 (30 pages) |
20 April 2018 | Termination of appointment of Charles Colin Clinkard as a director on 7 April 2018 (1 page) |
20 April 2018 | Appointment of Mr Graeme Boulton as a director on 7 April 2018 (2 pages) |
13 March 2018 | Registration of charge 027710540007, created on 27 February 2018
|
24 November 2017 | Confirmation statement made on 19 November 2017 with updates (5 pages) |
24 November 2017 | Confirmation statement made on 19 November 2017 with updates (5 pages) |
2 June 2017 | Group of companies' accounts made up to 28 January 2017 (30 pages) |
2 June 2017 | Group of companies' accounts made up to 28 January 2017 (30 pages) |
2 March 2017 | Registration of charge 027710540006, created on 23 February 2017 (32 pages) |
2 March 2017 | Registration of charge 027710540006, created on 23 February 2017 (32 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
8 September 2016 | Group of companies' accounts made up to 31 January 2016 (31 pages) |
8 September 2016 | Group of companies' accounts made up to 31 January 2016 (31 pages) |
26 January 2016 | Registered office address changed from Eveline House Preston Farm Business Park Stockton on Tees Cleveland TS18 3TA to Eveline House Cannon Park Way Cannon Park Middlesbrough TS1 5JU on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Eveline House Preston Farm Business Park Stockton on Tees Cleveland TS18 3TA to Eveline House Cannon Park Way Cannon Park Middlesbrough TS1 5JU on 26 January 2016 (1 page) |
4 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
7 July 2015 | Group of companies' accounts made up to 31 January 2015 (28 pages) |
7 July 2015 | Group of companies' accounts made up to 31 January 2015 (28 pages) |
16 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
23 June 2014 | Group of companies' accounts made up to 25 January 2014 (28 pages) |
23 June 2014 | Group of companies' accounts made up to 25 January 2014 (28 pages) |
13 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
29 October 2013 | Registration of charge 027710540005 (21 pages) |
29 October 2013 | Registration of charge 027710540005 (21 pages) |
5 August 2013 | Appointment of Miss Rachel Anne Clinkard as a director (2 pages) |
5 August 2013 | Appointment of Miss Rachel Anne Clinkard as a director (2 pages) |
19 June 2013 | Group of companies' accounts made up to 26 January 2013 (29 pages) |
19 June 2013 | Group of companies' accounts made up to 26 January 2013 (29 pages) |
14 December 2012 | Director's details changed for Mr Timothy Payne on 14 December 2012 (2 pages) |
14 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (11 pages) |
14 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (11 pages) |
14 December 2012 | Director's details changed for Mr Timothy Payne on 14 December 2012 (2 pages) |
7 August 2012 | Appointment of Mr Timothy Payne as a director (2 pages) |
7 August 2012 | Appointment of Mr Timothy Payne as a director (2 pages) |
15 June 2012 | Group of companies' accounts made up to 28 January 2012 (28 pages) |
15 June 2012 | Group of companies' accounts made up to 28 January 2012 (28 pages) |
9 December 2011 | Director's details changed for Mr Toby Hewison on 1 August 2010 (2 pages) |
9 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (10 pages) |
9 December 2011 | Director's details changed for Mr Toby Hewison on 1 August 2010 (2 pages) |
9 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (10 pages) |
9 December 2011 | Director's details changed for Mr Toby Hewison on 1 August 2010 (2 pages) |
5 August 2011 | Group of companies' accounts made up to 29 January 2011 (28 pages) |
5 August 2011 | Group of companies' accounts made up to 29 January 2011 (28 pages) |
15 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (10 pages) |
15 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (10 pages) |
3 November 2010 | Purchase of own shares. (3 pages) |
3 November 2010 | Purchase of own shares. (3 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
9 August 2010 | Appointment of Mr Toby Hewison as a director (2 pages) |
9 August 2010 | Appointment of Mr Toby Hewison as a director (2 pages) |
2 July 2010 | Group of companies' accounts made up to 30 January 2010 (28 pages) |
2 July 2010 | Group of companies' accounts made up to 30 January 2010 (28 pages) |
15 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (11 pages) |
15 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (11 pages) |
15 December 2009 | Director's details changed for Jonathan Mankin on 19 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Jonathan Mankin on 19 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Charles Colin Clinkard on 19 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Charles Jonathan Clinkard on 19 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Christopher Ian Mcbride on 19 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Charles Colin Clinkard on 19 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Christopher Ian Mcbride on 19 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Charles Jonathan Clinkard on 19 November 2009 (2 pages) |
14 July 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
14 July 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
20 February 2009 | Return made up to 19/11/08; full list of members; amend (7 pages) |
20 February 2009 | Return made up to 19/11/08; full list of members; amend (7 pages) |
10 December 2008 | Return made up to 19/11/08; full list of members (9 pages) |
10 December 2008 | Return made up to 19/11/08; full list of members (9 pages) |
2 July 2008 | Group of companies' accounts made up to 26 January 2008 (28 pages) |
2 July 2008 | Group of companies' accounts made up to 26 January 2008 (28 pages) |
11 December 2007 | Return made up to 19/11/07; change of members (8 pages) |
11 December 2007 | Return made up to 19/11/07; change of members (8 pages) |
6 August 2007 | £ ic 407679/404233 22/06/07 £ sr 3446@1=3446 (1 page) |
6 August 2007 | £ ic 407679/404233 22/06/07 £ sr 3446@1=3446 (1 page) |
18 July 2007 | Ad 22/06/07--------- £ si 3446@1=3446 £ ic 404233/407679 (23 pages) |
18 July 2007 | Ad 22/06/07--------- £ si 3446@1=3446 £ ic 404233/407679 (23 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
9 July 2007 | Group of companies' accounts made up to 27 January 2007 (28 pages) |
9 July 2007 | Group of companies' accounts made up to 27 January 2007 (28 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
1 May 2007 | Particulars of mortgage/charge (4 pages) |
1 May 2007 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Return made up to 19/11/06; full list of members (12 pages) |
19 December 2006 | Return made up to 19/11/06; full list of members (12 pages) |
26 June 2006 | Group of companies' accounts made up to 28 January 2006 (28 pages) |
26 June 2006 | Group of companies' accounts made up to 28 January 2006 (28 pages) |
21 December 2005 | Return made up to 19/11/05; full list of members (12 pages) |
21 December 2005 | Return made up to 19/11/05; full list of members (12 pages) |
25 June 2005 | Group of companies' accounts made up to 29 January 2005 (25 pages) |
25 June 2005 | Group of companies' accounts made up to 29 January 2005 (25 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
4 January 2005 | Return made up to 19/11/04; full list of members (13 pages) |
4 January 2005 | Return made up to 19/11/04; full list of members (13 pages) |
5 July 2004 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
5 July 2004 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
30 December 2003 | Return made up to 19/11/03; full list of members (13 pages) |
30 December 2003 | Return made up to 19/11/03; full list of members (13 pages) |
3 July 2003 | Group of companies' accounts made up to 1 February 2003 (25 pages) |
3 July 2003 | Group of companies' accounts made up to 1 February 2003 (25 pages) |
3 July 2003 | Group of companies' accounts made up to 1 February 2003 (25 pages) |
20 December 2002 | Return made up to 19/11/02; full list of members
|
20 December 2002 | Return made up to 19/11/02; full list of members
|
24 June 2002 | Group of companies' accounts made up to 2 February 2002 (23 pages) |
24 June 2002 | Group of companies' accounts made up to 2 February 2002 (23 pages) |
24 June 2002 | Group of companies' accounts made up to 2 February 2002 (23 pages) |
5 December 2001 | Return made up to 19/11/01; full list of members (12 pages) |
5 December 2001 | Return made up to 19/11/01; full list of members (12 pages) |
21 August 2001 | £ ic 410983/407608 20/07/01 £ sr 3375@1=3375 (1 page) |
21 August 2001 | £ ic 410983/407608 20/07/01 £ sr 3375@1=3375 (1 page) |
11 June 2001 | Full group accounts made up to 27 January 2001 (27 pages) |
11 June 2001 | Full group accounts made up to 27 January 2001 (27 pages) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
11 December 2000 | Return made up to 19/11/00; full list of members
|
11 December 2000 | Return made up to 19/11/00; full list of members
|
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
9 August 2000 | £ ic 424233/410983 21/07/00 £ sr 13250@1=13250 (1 page) |
9 August 2000 | £ ic 464233/424233 21/07/00 £ sr 40000@1=40000 (1 page) |
9 August 2000 | £ ic 464233/424233 21/07/00 £ sr 40000@1=40000 (1 page) |
9 August 2000 | £ ic 424233/410983 21/07/00 £ sr 13250@1=13250 (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
28 July 2000 | Memorandum and Articles of Association (25 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Memorandum and Articles of Association (25 pages) |
28 July 2000 | Resolutions
|
20 July 2000 | Full group accounts made up to 29 January 2000 (28 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Full group accounts made up to 29 January 2000 (28 pages) |
20 July 2000 | Secretary resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
3 December 1999 | Return made up to 19/11/99; full list of members
|
3 December 1999 | Return made up to 19/11/99; full list of members
|
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
16 July 1999 | Full group accounts made up to 30 January 1999 (28 pages) |
16 July 1999 | Full group accounts made up to 30 January 1999 (28 pages) |
15 July 1999 | Memorandum and Articles of Association (37 pages) |
15 July 1999 | Memorandum and Articles of Association (37 pages) |
16 December 1998 | Return made up to 19/11/98; full list of members (8 pages) |
16 December 1998 | Return made up to 19/11/98; full list of members (8 pages) |
15 September 1998 | Full group accounts made up to 31 January 1998 (18 pages) |
15 September 1998 | Full group accounts made up to 31 January 1998 (18 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
28 November 1997 | Return made up to 19/11/97; full list of members (8 pages) |
28 November 1997 | Return made up to 19/11/97; full list of members (8 pages) |
3 June 1997 | Full group accounts made up to 1 February 1997 (18 pages) |
3 June 1997 | Full group accounts made up to 1 February 1997 (18 pages) |
3 June 1997 | Full group accounts made up to 1 February 1997 (18 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
11 December 1996 | Return made up to 19/11/96; no change of members (4 pages) |
11 December 1996 | Return made up to 19/11/96; no change of members (4 pages) |
17 September 1996 | Full accounts made up to 3 February 1996 (17 pages) |
17 September 1996 | Full accounts made up to 3 February 1996 (17 pages) |
17 September 1996 | Full accounts made up to 3 February 1996 (17 pages) |
6 December 1995 | Return made up to 19/11/95; no change of members (4 pages) |
6 December 1995 | Return made up to 19/11/95; no change of members (4 pages) |
12 October 1995 | Full accounts made up to 28 January 1995 (18 pages) |
12 October 1995 | Full accounts made up to 28 January 1995 (18 pages) |
4 October 1995 | Particulars of mortgage/charge (8 pages) |
4 October 1995 | Particulars of mortgage/charge (8 pages) |
9 June 1995 | Memorandum and Articles of Association (76 pages) |
9 June 1995 | Memorandum and Articles of Association (76 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
18 February 1994 | Company name changed priestgate services (no. 106) li mited\certificate issued on 21/02/94 (2 pages) |
18 February 1994 | Company name changed priestgate services (no. 106) li mited\certificate issued on 21/02/94 (2 pages) |
2 February 1994 | Particulars of mortgage/charge (4 pages) |
2 February 1994 | Particulars of mortgage/charge (4 pages) |
4 December 1992 | Incorporation (28 pages) |
4 December 1992 | Incorporation (28 pages) |