Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director Name | Mr Sean Lee Donkin |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
Director Name | Ms Louise Jane Stewart |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
Director Name | Mr Joseph Matthew Bernhoeft |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(29 years, 1 month after company formation) |
Appointment Duration | 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5, Quorum Business Park Benton Newcastle Upon Tyne NE12 8BS |
Director Name | Derek Cowap |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rossall Road Thornton-Cleveleys FY5 1AP |
Director Name | Pamela Anne Cowap |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP |
Secretary Name | Derek Cowap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Hotel Manager/Proprietor |
Correspondence Address | Fairways Birthwaite Road Windermere Cumbria LA23 1DF |
Secretary Name | Pamela Anne Cowap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 January 2004) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Mill Race School Lane Ings Cumbria LA8 9PY |
Director Name | Derek Mark Cowap |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 24 March 2021) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | 13 Rossall Road Thornton-Cleveleys FY5 1AP |
Director Name | Mrs Louise Anne McInerney |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 24 March 2021) |
Role | Hotel Manageress |
Country of Residence | England |
Correspondence Address | 13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP |
Secretary Name | Mrs Louise Anne McInerney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 24 March 2021) |
Role | Hotel Manageress |
Country of Residence | England |
Correspondence Address | 13 Rossall Road Thornton-Cleveleys FY5 1AP |
Director Name | Derek Scott Cowap |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(9 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 24 March 2021) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 13 Rossall Road Thornton-Cleveleys FY5 1AP |
Director Name | Mr Alexander Paul Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr David Francis Campbell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.wateredgeinn.co.uk/ |
---|---|
Telephone | 01539 432332 |
Telephone region | Kendal |
Registered Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £353,667 |
Cash | £4,600 |
Current Liabilities | £654,044 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
17 November 2022 | Delivered on: 21 November 2022 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: The freehold property known as waterside hotel, ambleside - title number: CU114246;. For more details please refer to the charging instrument. Outstanding |
---|---|
14 October 2010 | Delivered on: 20 October 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a land and buildings adjoining wateredge hotel, borrans road, waterhead, ambleside t/no CU121342. Outstanding |
3 February 1995 | Delivered on: 17 February 1995 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: Clovelly 1 vicarage road ambleside cumbria. Outstanding |
3 February 1995 | Delivered on: 17 February 1995 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. Outstanding |
3 February 1995 | Delivered on: 17 February 1995 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: Wateredge hotel ambleside cumbria. Outstanding |
22 February 2024 | Change of details for Inn Collection Bidco 2 Limited as a person with significant control on 3 January 2024 (2 pages) |
---|---|
3 January 2024 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024 (1 page) |
27 October 2023 | Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 (1 page) |
25 October 2023 | Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023 (2 pages) |
11 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 01/01/23 (34 pages) |
11 October 2023 | Audit exemption statement of guarantee by parent company for period ending 01/01/23 (3 pages) |
11 October 2023 | Audit exemption subsidiary accounts made up to 1 January 2023 (12 pages) |
11 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 01/01/23 (1 page) |
25 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 August 2023 | Audit exemption statement of guarantee by parent company for period ending 01/01/23 (3 pages) |
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
3 March 2023 | Termination of appointment of David Francis Campbell as a director on 2 March 2023 (1 page) |
15 December 2022 | Appointment of Ms Louise Jane Stewart as a director on 1 December 2022 (2 pages) |
21 November 2022 | Registration of charge 029622820005, created on 17 November 2022 (73 pages) |
17 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
17 August 2022 | Accounts for a small company made up to 2 January 2022 (17 pages) |
19 July 2022 | Previous accounting period shortened from 24 March 2022 to 31 December 2021 (1 page) |
8 April 2022 | Total exemption full accounts made up to 23 March 2021 (10 pages) |
4 February 2022 | Satisfaction of charge 1 in full (1 page) |
4 February 2022 | Satisfaction of charge 2 in full (1 page) |
4 February 2022 | Satisfaction of charge 4 in full (1 page) |
4 February 2022 | Previous accounting period shortened from 30 June 2021 to 24 March 2021 (1 page) |
7 January 2022 | Appointment of Mr David Francis Campbell as a director on 1 December 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
26 June 2021 | Resolutions
|
26 June 2021 | Memorandum and Articles of Association (22 pages) |
28 April 2021 | Registered office address changed from , Wateredge Hotel, Waterhead Bay, Ambleside, Cumbria, LA22 0EP to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 28 April 2021 (1 page) |
16 April 2021 | Termination of appointment of Louise Anne Mcinerney as a director on 24 March 2021 (1 page) |
26 March 2021 | Notification of Inn Collection Bidco 2 Limited as a person with significant control on 24 March 2021 (2 pages) |
25 March 2021 | Cessation of Derek Mark Cowap as a person with significant control on 24 March 2021 (1 page) |
25 March 2021 | Appointment of Mr Sean Lee Donkin as a director on 24 March 2021 (2 pages) |
25 March 2021 | Cessation of Louise Anne Mcinerney as a person with significant control on 24 March 2021 (1 page) |
25 March 2021 | Termination of appointment of Pamela Anne Cowap as a director on 24 March 2021 (1 page) |
25 March 2021 | Appointment of Mrs Kate Bentley as a director on 24 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Derek Mark Cowap as a director on 24 March 2021 (1 page) |
25 March 2021 | Cessation of Pamela Anne Cowap as a person with significant control on 24 March 2021 (1 page) |
25 March 2021 | Appointment of Mr Alexander Paul Edwards as a director on 24 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Derek Scott Cowap as a director on 24 March 2021 (1 page) |
25 March 2021 | Cessation of Derek Scott Cowap as a person with significant control on 24 March 2021 (1 page) |
25 March 2021 | Termination of appointment of Louise Anne Mcinerney as a secretary on 24 March 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
8 October 2020 | Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page) |
16 September 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
25 April 2020 | Cessation of Derek Cowap as a person with significant control on 15 April 2020 (1 page) |
25 April 2020 | Termination of appointment of Derek Cowap as a director on 15 April 2020 (1 page) |
3 March 2020 | Secretary's details changed for Mrs Louise Anne Mcinerney on 3 March 2020 (1 page) |
3 March 2020 | Change of details for Mr Derek Scott Cowap as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Derek Cowap as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Derek Cowap on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Derek Scott Cowap on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mrs Louise Anne Mcinerney on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Derek Mark Cowap on 3 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Derek Mark Cowap as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Pamela Anne Cowap on 3 March 2020 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
1 November 2018 | Satisfaction of charge 3 in full (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
20 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 14 August 2016 with updates (9 pages) |
2 September 2016 | Confirmation statement made on 14 August 2016 with updates (9 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (9 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
25 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 August 2010 | Director's details changed for Pamela Anne Cowap on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Derek Mark Cowap on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Derek Scott Cowap on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Derek Cowap on 14 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Director's details changed for Pamela Anne Cowap on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Louise Anne Mcinerney on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Derek Cowap on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Derek Mark Cowap on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Louise Anne Mcinerney on 14 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Director's details changed for Derek Scott Cowap on 14 August 2010 (2 pages) |
24 February 2010 | Purchase of own shares. (3 pages) |
24 February 2010 | Purchase of own shares. (3 pages) |
11 February 2010 | Statement of capital on 11 February 2010
|
11 February 2010 | Solvency statement dated 26/01/10 (1 page) |
11 February 2010 | Solvency statement dated 26/01/10 (1 page) |
11 February 2010 | Resolutions
|
11 February 2010 | Statement of capital on 11 February 2010
|
11 February 2010 | Statement by directors (1 page) |
11 February 2010 | Statement by directors (1 page) |
11 February 2010 | Resolutions
|
24 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
24 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
24 September 2009 | Director's change of particulars / derek cowap / 28/02/2009 (1 page) |
24 September 2009 | Director's change of particulars / derek cowap / 28/02/2009 (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
5 October 2007 | Return made up to 14/08/07; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 October 2007 | Return made up to 14/08/07; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 April 2007 | Return made up to 14/08/06; full list of members (4 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 14/08/06; full list of members (4 pages) |
25 April 2007 | Director's particulars changed (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
6 September 2005 | Return made up to 14/08/05; full list of members
|
6 September 2005 | Return made up to 14/08/05; full list of members
|
3 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
3 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
1 September 2004 | Return made up to 14/08/04; full list of members (9 pages) |
1 September 2004 | Return made up to 14/08/04; full list of members (9 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
18 September 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
18 September 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
29 August 2003 | Return made up to 14/08/03; full list of members
|
29 August 2003 | Return made up to 14/08/03; full list of members
|
29 August 2002 | Return made up to 14/08/02; full list of members
|
29 August 2002 | Return made up to 14/08/02; full list of members
|
30 July 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
30 July 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
18 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
29 August 2001 | Return made up to 14/08/01; full list of members
|
29 August 2001 | Return made up to 14/08/01; full list of members
|
30 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
24 August 1999 | Return made up to 19/08/99; no change of members (4 pages) |
24 August 1999 | Return made up to 19/08/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
27 August 1998 | Return made up to 25/08/98; full list of members
|
27 August 1998 | Return made up to 25/08/98; full list of members
|
4 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
4 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
24 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
24 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
6 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
6 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
25 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
25 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
24 May 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
24 May 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
16 November 1995 | Accounting reference date shortened from 24/02 to 31/01 (1 page) |
16 November 1995 | Accounting reference date shortened from 24/02 to 31/01 (1 page) |
7 September 1995 | Return made up to 25/08/95; full list of members (6 pages) |
7 September 1995 | Return made up to 25/08/95; full list of members (6 pages) |
29 March 1995 | Accounting reference date notified as 24/02 (1 page) |
29 March 1995 | Accounting reference date notified as 24/02 (1 page) |
14 March 1995 | Ad 09/03/95--------- £ si 79465@1=79465 £ ic 285368/364833 (2 pages) |
14 March 1995 | Ad 09/03/95--------- £ si 79465@1=79465 £ ic 285368/364833 (2 pages) |
13 March 1995 | Ad 06/02/95--------- £ si 285366@1=285366 £ ic 2/285368 (2 pages) |
13 March 1995 | Ad 06/02/95--------- £ si 285366@1=285366 £ ic 2/285368 (2 pages) |
17 February 1995 | Particulars of mortgage/charge (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
25 August 1994 | Incorporation (21 pages) |
25 August 1994 | Incorporation (21 pages) |