Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director Name | Mr Andrew Edward Radcliffe |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(19 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr David Horrocks |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Alistair Law |
---|---|
Status | Current |
Appointed | 31 January 2021(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | David William Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 July 2003) |
Role | Chartered Surveyor |
Correspondence Address | 3 Acton Road Esh Winning Durham DH7 9PJ |
Director Name | Mr Andrew Russell Pickett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Mr Brian Manning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Andrew Russell Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Secretary Name | Andrew Radcliffe |
---|---|
Status | Resigned |
Appointed | 30 April 2012(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Geoffrey Woodcock |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Mark Andrew Sowerby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(21 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Mark Sowerby |
---|---|
Status | Resigned |
Appointed | 29 January 2018(21 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | esh.uk.com |
---|
Registered Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 10 other UK companies use this postal address |
120k at £1 | Crestpower LTD 29.99% Ordinary C |
---|---|
120k at £1 | Dunelm Investments LTD 29.99% Ordinary C |
120k at £1 | Esh Developments LTD 29.99% Ordinary C |
40k at £1 | Susan Pearson 10.00% Ordinary C |
50 at £1 | Esh Developments LTD 0.01% Ordinary A |
50 at £1 | Esh Developments LTD 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £52,937 |
Gross Profit | -£25,404 |
Net Worth | £287,717 |
Cash | £5,380 |
Current Liabilities | £63,793 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
4 April 2016 | Delivered on: 5 April 2016 Persons entitled: Esh Developments Limited (Crn: 02820731) Classification: A registered charge Particulars: By way of first fixed charge, all freehold, leasehold or immovable property in any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of any such property owned by the company or in which the company has an interest and all proceeds of sale deriving from any such property, the benefit of all covenants given in respect of such property and any monies paid or payable in respect of such covenants.. By way of first fixed charge all rights and confidential information, copyright and like rights, database rights, design rights, rights in design, know-how, rights in inventions, patents, service marks, trademarks and all other intellectual property rights and interests, whether registered (or the subject of an application for registration) or unregistered, owned by the company or in which the company has an interest, from time to time and the benefit of the company's applications and rights to use such assets, throughout the world as at the date of the debenture and in the future. Outstanding |
---|---|
15 August 2019 | Delivered on: 21 August 2019 Persons entitled: Vb (Philadelphia) Limited (Crn: 12017365) Classification: A registered charge Particulars: By way of legal mortgage, the freehold property at philadelphia, houghton le spring as further outlined in the schedule to the legal mortgage. Outstanding |
13 October 1999 | Delivered on: 25 October 1999 Satisfied on: 9 December 2015 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: Land and buildings on east side of philadelphia lane,philadelphia,houghton-le-spring,sunderland,tyne and wear; TY47368. Fully Satisfied |
18 September 1998 | Delivered on: 8 October 1998 Satisfied on: 9 December 2015 Persons entitled: The Go-Ahead Group PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as set out in a transfer dated 20TH july 1998 and calculated in accordance with clauses 4 & 5 of the said transfer. Particulars: Land and buildings on the east side of philadelphia lane philadelphia houghton le spring tyne & wear. Fully Satisfied |
9 August 1996 | Delivered on: 20 August 1996 Satisfied on: 9 December 2015 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: Land situate at philadelphia complex, philadelphia, houghton le spring, tyne and wear t/nos: TY291200 and TY179582 (part). Fully Satisfied |
9 August 1996 | Delivered on: 20 August 1996 Satisfied on: 9 December 2015 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: Land at carr house stables villa real leadgate consett durham. Fully Satisfied |
9 August 1996 | Delivered on: 20 August 1996 Satisfied on: 16 June 1998 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: Land situate at central garage derwent street chopwell tyne & wear. Fully Satisfied |
9 August 1996 | Delivered on: 20 August 1996 Satisfied on: 9 December 2015 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: Land situate at woods terrace murton seaham durham. Fully Satisfied |
9 August 1996 | Delivered on: 20 August 1996 Satisfied on: 9 December 2015 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: Land situate at and adjoining esh winning industrial estate esh winning durham. Fully Satisfied |
9 August 1996 | Delivered on: 20 August 1996 Satisfied on: 9 December 2015 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: Land situate at linton land industrial estate, linton, northumberland t/nos: ND60842 and ND78346 (part). Fully Satisfied |
7 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
8 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
5 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
5 February 2021 | Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages) |
5 February 2021 | Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page) |
5 February 2021 | Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
9 July 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
9 July 2020 | Notification of Crestpower Limited as a person with significant control on 25 June 2016 (2 pages) |
20 December 2019 | Notification of Dunelm Investments Limited as a person with significant control on 18 December 2019 (2 pages) |
20 December 2019 | Change of details for Esh Developments Limited as a person with significant control on 18 December 2019 (2 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
21 August 2019 | Registration of charge 032160840010, created on 15 August 2019 (30 pages) |
5 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
1 June 2018 | Appointment of Mr David Horrocks as a director on 9 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Geoffrey Woodcock as a director on 9 May 2018 (1 page) |
1 February 2018 | Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Andrew Radcliffe as a secretary on 29 January 2018 (1 page) |
1 February 2018 | Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Esh Developments Limited as a person with significant control on 25 June 2017 (1 page) |
29 June 2017 | Notification of Esh Developments Limited as a person with significant control on 25 June 2017 (1 page) |
18 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
5 April 2016 | Registration of charge 032160840009, created on 4 April 2016 (39 pages) |
5 April 2016 | Registration of charge 032160840009, created on 4 April 2016 (39 pages) |
31 March 2016 | Appointment of Mr Andrew Edward Radcliffe as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Andrew Edward Radcliffe as a director on 31 March 2016 (2 pages) |
9 December 2015 | Satisfaction of charge 6 in full (1 page) |
9 December 2015 | Satisfaction of charge 7 in full (1 page) |
9 December 2015 | Satisfaction of charge 1 in full (1 page) |
9 December 2015 | Satisfaction of charge 5 in full (1 page) |
9 December 2015 | Satisfaction of charge 6 in full (1 page) |
9 December 2015 | Satisfaction of charge 2 in full (1 page) |
9 December 2015 | Satisfaction of charge 5 in full (1 page) |
9 December 2015 | Satisfaction of charge 3 in full (1 page) |
9 December 2015 | Satisfaction of charge 3 in full (1 page) |
9 December 2015 | Satisfaction of charge 8 in full (1 page) |
9 December 2015 | Satisfaction of charge 8 in full (1 page) |
9 December 2015 | Satisfaction of charge 7 in full (1 page) |
9 December 2015 | Satisfaction of charge 2 in full (1 page) |
9 December 2015 | Satisfaction of charge 1 in full (1 page) |
3 December 2015 | Appointment of Mr Geoffrey Woodcock as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Geoffrey Woodcock as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Geoffrey Woodcock as a director on 3 December 2015 (2 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 October 2014 | Auditor's resignation (2 pages) |
22 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Michael Francis Hogan on 21 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Michael Francis Hogan on 21 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Brian Manning on 21 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Brian Manning on 21 July 2014 (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
5 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
4 May 2012 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
4 May 2012 | Appointment of Andrew Radcliffe as a secretary (1 page) |
4 May 2012 | Appointment of Andrew Radcliffe as a secretary (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Termination of appointment of Andrew Pickett as a director (1 page) |
4 November 2010 | Termination of appointment of Andrew Pickett as a director (1 page) |
6 August 2010 | Director's details changed for Michael Francis Hogan on 25 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Michael Francis Hogan on 25 June 2010 (2 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
15 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (5 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (5 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (4 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (4 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (4 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (4 pages) |
20 September 2005 | Return made up to 25/06/05; full list of members (8 pages) |
20 September 2005 | Return made up to 25/06/05; full list of members (8 pages) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
27 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
27 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 65 durham road esh winning durham county durham DH7 9NR (1 page) |
3 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
3 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 65 durham road esh winning durham county durham DH7 9NR (1 page) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: newhouse farm esh winning co durham DH7 9LQ (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: newhouse farm esh winning co durham DH7 9LQ (1 page) |
26 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
3 August 2000 | Return made up to 25/06/00; full list of members (7 pages) |
3 August 2000 | Return made up to 25/06/00; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
20 October 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
24 August 1999 | Company name changed philadelphia industrial estates LIMITED\certificate issued on 25/08/99 (2 pages) |
24 August 1999 | Company name changed philadelphia industrial estates LIMITED\certificate issued on 25/08/99 (2 pages) |
27 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Amending 882R (2 pages) |
24 August 1998 | Amending 882R (2 pages) |
23 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1998 | Resolutions
|
30 May 1998 | Ad 26/05/98--------- £ si 400098@1=400098 £ ic 2/400100 (2 pages) |
30 May 1998 | Resolutions
|
30 May 1998 | Nc inc already adjusted 26/05/98 (1 page) |
30 May 1998 | Resolutions
|
30 May 1998 | Nc inc already adjusted 26/05/98 (1 page) |
30 May 1998 | Ad 26/05/98--------- £ si 400098@1=400098 £ ic 2/400100 (2 pages) |
30 May 1998 | Resolutions
|
30 May 1998 | Resolutions
|
30 May 1998 | Resolutions
|
23 March 1998 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
23 March 1998 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
22 July 1997 | Return made up to 25/06/97; full list of members
|
22 July 1997 | Return made up to 25/06/97; full list of members
|
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
14 July 1996 | New director appointed (3 pages) |
14 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | Resolutions
|
14 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Resolutions
|
14 July 1996 | New director appointed (3 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
8 July 1996 | Company name changed speed 5682 LIMITED\certificate issued on 09/07/96 (2 pages) |
8 July 1996 | Company name changed speed 5682 LIMITED\certificate issued on 09/07/96 (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: 174-180 old street london EC1V 9BP (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: 174-180 old street london EC1V 9BP (1 page) |
25 June 1996 | Incorporation (19 pages) |
25 June 1996 | Incorporation (19 pages) |