Company NamePickerings Europe Limited
Company StatusActive
Company Number03217853
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr John Donald Read Fothergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House Norton Road
Stockton-On-Tees
TS20 2AQ
Secretary NameMr Stephen Angus
StatusCurrent
Appointed01 December 2014(18 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressCleveland House Norton Road
Stockton-On-Tees
TS20 2AQ
Director NameMr Gary Daniel Rains
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(22 years after company formation)
Appointment Duration5 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCleveland House Norton Road
Stockton-On-Tees
TS20 2AQ
Director NameMr Paul Brooks
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(22 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House Norton Road
Stockton-On-Tees
TS20 2AQ
Director NameMr John Kiran Read Fothergill
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House Norton Road
Stockton-On-Tees
TS20 2AQ
Director NameJohn Christopher Read Fothergill
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressErlenrain 7
8832
Wollerau
Switzerland
Director NameTrevor Thomas Hope
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleFinancial Advisor
Correspondence AddressRunswick House Main Road
Stocksfield
Northumberland
NE43 7JT
Director NameRobert William White
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address143 Buckswood Drive
Gossips Green
Crawley
West Sussex
RH11 8JB
Secretary NameMr David John Humphreys
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleSecretary
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Director NameMr David John Humphreys
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 2001)
RoleSecretary
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Director NameMr Kevin Armstrong
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(3 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 January 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Elevator Works PO Box 19
Stockton On Tees
Cleveland
TS20 2AD
Director NameMr Ian Andrew Bowers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(3 years, 9 months after company formation)
Appointment Duration19 years (resigned 31 March 2019)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Elevator Works PO Box 19
Stockton On Tees
Cleveland
TS20 2AD
Secretary NameMr Martin Thomas Bell
NationalityBritish
StatusResigned
Appointed05 April 2001(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystoke Wansbeck Road
Ashington
Northumberland
NE63 8JE
Director NameIan Malcolm Fourie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2006)
RoleOperations Director
Correspondence AddressLeamount
The Green
Dalton Piercy
TS27 3HS
Director NameMr Per Erik Langli
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed01 September 2006(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Elevator Works PO Box 19
Stockton On Tees
Cleveland
TS20 2AD
Secretary NameMr Robert George Middleton
NationalityBritish
StatusResigned
Appointed05 June 2007(10 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Elevator Works PO Box 19
Stockton On Tees
Cleveland
TS20 2AD
Director NameMr Mark Anthony Thompson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(11 years, 8 months after company formation)
Appointment Duration12 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Mere Close
Bracklesham Bay
Chichester
West Sussex
PO20 8AG
Director NameMr Robert George Middleton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Elevator Works PO Box 19
Stockton On Tees
Cleveland
TS20 2AD
Director NameLynn Humble
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(14 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Elevator Works PO Box 19
Stockton On Tees
Cleveland
TS20 2AD
Director NameKirk Whitehead Lawson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(14 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Elevator Works PO Box 19
Stockton On Tees
Cleveland
TS20 2AD
Director NameMr Gary Noel Burton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(18 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2017)
RoleProduct Operations Director
Country of ResidenceEngland
Correspondence AddressGlobe Elevator Works PO Box 19
Stockton On Tees
Cleveland
TS20 2AD
Director NameMr Michael Fallis-Taylor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGlobe Elevator Works PO Box 19
Stockton On Tees
Cleveland
TS20 2AD
Director NameMr Neil Andrew Bruce Marsden
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(25 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGlobe Elevator Works PO Box 19
Stockton On Tees
Cleveland
TS20 2AD
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Websitepickeringslifts.co.uk
Email address[email protected]
Telephone01642 607161
Telephone regionMiddlesbrough

Location

Registered AddressCleveland House
Norton Road
Stockton-On-Tees
TS20 2AQ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4m at £1Read LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,392,301
Gross Profit£9,325,111
Net Worth£23,173,342
Cash£832,439
Current Liabilities£10,067,575

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

20 December 2012Delivered on: 29 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
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: Fixed and floating charge all the assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
Outstanding
23 January 2001Delivered on: 2 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to any of the finance documents.
Particulars: The charged portfolio being all the shares in the share capital of pickerings lifts limited incorporated in ireland under registered number 56041 and all dividends interests and other monies payable in respect of the shares and all other rights benefits and proceeds in respect of or derived from the shares. See the mortgage charge document for full details.
Outstanding
10 January 2001Delivered on: 27 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Subordination deed
Secured details: All sums liabilities and obligations payable or owing by any company to the chargee (the senior creditor) under or in connection with the finance documents (as defined).
Particulars: By the deed if:- any junior creditor receives or recovers a payment or distribution in cash or kind in respect of or on account of any of the company's junior liabilities * see form 395 for full details *.
Outstanding
19 January 2001Delivered on: 25 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental deed (supplemental to a composite guarantee and debenture dated 17TH november 2000)
Secured details: All moneys,obligations and liabilities due or to become due from kiplun limited (the "borrower") and each obligor (as defined) to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accomodation from time to time granted or otherwise made available pursuant thereto,together with all expenses and any interest charged under the terms of the deed (the "secured obligations").
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 January 2021Full accounts made up to 31 December 2019 (26 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
1 November 2019Appointment of Mr John Kiran Read Fothergill as a director on 31 October 2019 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (26 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Ian Andrew Bowers as a director on 31 March 2019 (1 page)
25 July 2018Appointment of Mr Paul Brooks as a director on 12 July 2018 (2 pages)
25 July 2018Appointment of Mr Gary Daniel Rains as a director on 12 July 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (26 pages)
30 April 2018Satisfaction of charge 3 in full (2 pages)
30 April 2018Satisfaction of charge 2 in full (1 page)
30 April 2018Satisfaction of charge 1 in full (2 pages)
6 February 2018Termination of appointment of Lynn Humble as a director on 31 January 2018 (1 page)
28 November 2017Termination of appointment of Michael Fallis-Taylor as a director on 17 November 2017 (1 page)
28 November 2017Termination of appointment of Michael Fallis-Taylor as a director on 17 November 2017 (1 page)
12 October 2017Termination of appointment of Gary Noel Burton as a director on 29 September 2017 (1 page)
12 October 2017Termination of appointment of Gary Noel Burton as a director on 29 September 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (28 pages)
7 October 2017Full accounts made up to 31 December 2016 (28 pages)
15 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (29 pages)
10 October 2016Appointment of Mr Michael Fallis-Taylor as a director on 1 October 2016 (2 pages)
10 October 2016Appointment of Mr Michael Fallis-Taylor as a director on 1 October 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (29 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,351,071
(5 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,351,071
(5 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,351,071
(5 pages)
11 February 2015Termination of appointment of Robert George Middleton as a director on 31 July 2014 (1 page)
11 February 2015Termination of appointment of Robert George Middleton as a director on 31 July 2014 (1 page)
11 February 2015Termination of appointment of Kirk Whitehead Lawson as a director on 10 December 2014 (1 page)
11 February 2015Termination of appointment of Kirk Whitehead Lawson as a director on 10 December 2014 (1 page)
23 December 2014Termination of appointment of Robert George Middleton as a secretary on 1 December 2014 (1 page)
23 December 2014Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
23 December 2014Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
23 December 2014Termination of appointment of Robert George Middleton as a secretary on 1 December 2014 (1 page)
23 December 2014Termination of appointment of Robert George Middleton as a secretary on 1 December 2014 (1 page)
23 December 2014Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
11 November 2014Appointment of Mr Gary Noel Burton as a director on 2 October 2014 (2 pages)
11 November 2014Appointment of Mr Gary Noel Burton as a director on 2 October 2014 (2 pages)
11 November 2014Appointment of Mr Gary Noel Burton as a director on 2 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,351,071
(5 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,351,071
(5 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,351,071
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
8 October 2012Full accounts made up to 31 December 2011 (25 pages)
8 October 2012Full accounts made up to 31 December 2011 (25 pages)
9 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
19 September 2011Full accounts made up to 31 December 2010 (26 pages)
19 September 2011Full accounts made up to 31 December 2010 (26 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
17 February 2011Appointment of Lynn Humble as a director (3 pages)
17 February 2011Appointment of Kirk Whitehead Lawson as a director (3 pages)
17 February 2011Termination of appointment of Per Langli as a director (1 page)
17 February 2011Termination of appointment of Per Langli as a director (1 page)
17 February 2011Appointment of Lynn Humble as a director (3 pages)
17 February 2011Appointment of Kirk Whitehead Lawson as a director (3 pages)
27 January 2011Termination of appointment of Kevin Armstrong as a director (1 page)
27 January 2011Termination of appointment of Kevin Armstrong as a director (1 page)
23 August 2010Full accounts made up to 31 December 2009 (25 pages)
23 August 2010Full accounts made up to 31 December 2009 (25 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Kevin Armstrong on 27 June 2010 (2 pages)
24 July 2010Director's details changed for Per Erik Langli on 27 June 2010 (2 pages)
24 July 2010Director's details changed for Ian Andrew Bowers on 27 June 2010 (2 pages)
24 July 2010Director's details changed for Ian Andrew Bowers on 27 June 2010 (2 pages)
24 July 2010Director's details changed for Mr John Donald Read Fothergill on 27 June 2010 (2 pages)
24 July 2010Director's details changed for Per Erik Langli on 27 June 2010 (2 pages)
24 July 2010Secretary's details changed for Mr Robert George Middleton on 27 June 2010 (1 page)
24 July 2010Director's details changed for Mr John Donald Read Fothergill on 27 June 2010 (2 pages)
24 July 2010Director's details changed for Kevin Armstrong on 27 June 2010 (2 pages)
24 July 2010Secretary's details changed for Mr Robert George Middleton on 27 June 2010 (1 page)
7 June 2010Appointment of Mr Robert George Middleton as a director (2 pages)
7 June 2010Appointment of Mr Robert George Middleton as a director (2 pages)
20 September 2009Full accounts made up to 31 December 2008 (25 pages)
20 September 2009Full accounts made up to 31 December 2008 (25 pages)
10 July 2009Return made up to 27/06/09; full list of members (4 pages)
10 July 2009Return made up to 27/06/09; full list of members (4 pages)
26 February 2009Appointment terminated director mark thompson (1 page)
26 February 2009Appointment terminated director mark thompson (1 page)
22 September 2008Resolutions
  • RES13 ‐ Sect 190 18/06/2008
(2 pages)
22 September 2008Resolutions
  • RES13 ‐ Sect 190 18/06/2008
(2 pages)
18 August 2008Full accounts made up to 31 December 2007 (25 pages)
18 August 2008Full accounts made up to 31 December 2007 (25 pages)
3 July 2008Location of register of members (1 page)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
3 July 2008Location of debenture register (1 page)
3 July 2008Location of debenture register (1 page)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
3 July 2008Location of register of members (1 page)
31 March 2008Director appointed mark anthony thompson (2 pages)
31 March 2008Director appointed mark anthony thompson (2 pages)
20 March 2008Appointment terminated director robert white (1 page)
20 March 2008Appointment terminated director robert white (1 page)
2 October 2007Full accounts made up to 31 December 2006 (24 pages)
2 October 2007Full accounts made up to 31 December 2006 (24 pages)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
20 June 2007New secretary appointed (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007Secretary resigned (1 page)
4 October 2006Full accounts made up to 31 December 2005 (26 pages)
4 October 2006Full accounts made up to 31 December 2005 (26 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
5 July 2006Return made up to 27/06/06; full list of members (8 pages)
5 July 2006Return made up to 27/06/06; full list of members (8 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 September 2005Full accounts made up to 31 December 2004 (20 pages)
21 September 2005Full accounts made up to 31 December 2004 (20 pages)
5 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2004Full accounts made up to 31 December 2003 (20 pages)
13 August 2004Full accounts made up to 31 December 2003 (20 pages)
1 July 2004Return made up to 27/06/04; full list of members (8 pages)
1 July 2004Return made up to 27/06/04; full list of members (8 pages)
5 November 2003Director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
30 July 2003Full accounts made up to 31 December 2002 (20 pages)
30 July 2003Full accounts made up to 31 December 2002 (20 pages)
15 July 2003Return made up to 27/06/03; full list of members (8 pages)
15 July 2003Return made up to 27/06/03; full list of members (8 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (19 pages)
28 October 2002Full accounts made up to 31 December 2001 (19 pages)
4 July 2002Return made up to 27/06/02; full list of members (8 pages)
4 July 2002Return made up to 27/06/02; full list of members (8 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
7 July 2001Return made up to 27/06/01; full list of members (7 pages)
7 July 2001Return made up to 27/06/01; full list of members (7 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned;director resigned (1 page)
2 February 2001Particulars of mortgage/charge (7 pages)
2 February 2001Particulars of mortgage/charge (7 pages)
27 January 2001Particulars of mortgage/charge (10 pages)
27 January 2001Particulars of mortgage/charge (10 pages)
25 January 2001Particulars of mortgage/charge (16 pages)
25 January 2001Particulars of mortgage/charge (16 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
10 October 2000Full accounts made up to 31 December 1999 (19 pages)
10 October 2000Full accounts made up to 31 December 1999 (19 pages)
3 July 2000Return made up to 27/06/00; full list of members (8 pages)
3 July 2000Return made up to 27/06/00; full list of members (8 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
31 August 1999Full accounts made up to 31 December 1998 (18 pages)
31 August 1999Full accounts made up to 31 December 1998 (18 pages)
13 July 1999Return made up to 27/06/99; no change of members (6 pages)
13 July 1999Return made up to 27/06/99; no change of members (6 pages)
21 August 1998Full accounts made up to 31 December 1997 (18 pages)
21 August 1998Full accounts made up to 31 December 1997 (18 pages)
8 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1997Ad 27/10/97--------- £ si 868784@1=868784 £ ic 482287/1351071 (2 pages)
19 November 1997Statement of affairs (8 pages)
19 November 1997Statement of affairs (8 pages)
19 November 1997Ad 27/10/97--------- £ si 868784@1=868784 £ ic 482287/1351071 (2 pages)
14 August 1997Full accounts made up to 31 December 1996 (10 pages)
14 August 1997Full accounts made up to 31 December 1996 (10 pages)
16 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
25 May 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
28 January 1997Ad 31/12/96--------- £ si 482285@1=482285 £ ic 2/482287 (2 pages)
28 January 1997Ad 31/12/96--------- £ si 482285@1=482285 £ ic 2/482287 (2 pages)
26 November 1996£ nc 500000/5000000 18/11/96 (1 page)
26 November 1996Memorandum and Articles of Association (36 pages)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1996£ nc 500000/5000000 18/11/96 (1 page)
26 November 1996Memorandum and Articles of Association (36 pages)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
5 September 1996New secretary appointed (1 page)
5 September 1996Director resigned (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New secretary appointed (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
5 September 1996Secretary resigned (2 pages)
5 September 1996Director resigned (2 pages)
5 September 1996Secretary resigned (2 pages)
5 September 1996New director appointed (2 pages)
27 June 1996Incorporation (15 pages)
27 June 1996Incorporation (15 pages)