Stockton-On-Tees
TS20 2AQ
Secretary Name | Mr Stephen Angus |
---|---|
Status | Current |
Appointed | 01 December 2014(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Cleveland House Norton Road Stockton-On-Tees TS20 2AQ |
Director Name | Mr Gary Daniel Rains |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(22 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cleveland House Norton Road Stockton-On-Tees TS20 2AQ |
Director Name | Mr Paul Brooks |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(22 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleveland House Norton Road Stockton-On-Tees TS20 2AQ |
Director Name | Mr John Kiran Read Fothergill |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleveland House Norton Road Stockton-On-Tees TS20 2AQ |
Director Name | John Christopher Read Fothergill |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Erlenrain 7 8832 Wollerau Switzerland |
Director Name | Trevor Thomas Hope |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Runswick House Main Road Stocksfield Northumberland NE43 7JT |
Director Name | Robert William White |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 143 Buckswood Drive Gossips Green Crawley West Sussex RH11 8JB |
Secretary Name | Mr David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 51 Kilburn Road Stockton On Tees Cleveland TS18 4EZ |
Director Name | Mr David John Humphreys |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 2001) |
Role | Secretary |
Correspondence Address | 51 Kilburn Road Stockton On Tees Cleveland TS18 4EZ |
Director Name | Mr Kevin Armstrong |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 January 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe Elevator Works PO Box 19 Stockton On Tees Cleveland TS20 2AD |
Director Name | Mr Ian Andrew Bowers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(3 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 31 March 2019) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe Elevator Works PO Box 19 Stockton On Tees Cleveland TS20 2AD |
Secretary Name | Mr Martin Thomas Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystoke Wansbeck Road Ashington Northumberland NE63 8JE |
Director Name | Ian Malcolm Fourie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 March 2006) |
Role | Operations Director |
Correspondence Address | Leamount The Green Dalton Piercy TS27 3HS |
Director Name | Mr Per Erik Langli |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 September 2006(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Globe Elevator Works PO Box 19 Stockton On Tees Cleveland TS20 2AD |
Secretary Name | Mr Robert George Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Globe Elevator Works PO Box 19 Stockton On Tees Cleveland TS20 2AD |
Director Name | Mr Mark Anthony Thompson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(11 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mere Close Bracklesham Bay Chichester West Sussex PO20 8AG |
Director Name | Mr Robert George Middleton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Globe Elevator Works PO Box 19 Stockton On Tees Cleveland TS20 2AD |
Director Name | Lynn Humble |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe Elevator Works PO Box 19 Stockton On Tees Cleveland TS20 2AD |
Director Name | Kirk Whitehead Lawson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe Elevator Works PO Box 19 Stockton On Tees Cleveland TS20 2AD |
Director Name | Mr Gary Noel Burton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2017) |
Role | Product Operations Director |
Country of Residence | England |
Correspondence Address | Globe Elevator Works PO Box 19 Stockton On Tees Cleveland TS20 2AD |
Director Name | Mr Michael Fallis-Taylor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Globe Elevator Works PO Box 19 Stockton On Tees Cleveland TS20 2AD |
Director Name | Mr Neil Andrew Bruce Marsden |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(25 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Globe Elevator Works PO Box 19 Stockton On Tees Cleveland TS20 2AD |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Website | pickeringslifts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 607161 |
Telephone region | Middlesbrough |
Registered Address | Cleveland House Norton Road Stockton-On-Tees TS20 2AQ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
1.4m at £1 | Read LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,392,301 |
Gross Profit | £9,325,111 |
Net Worth | £23,173,342 |
Cash | £832,439 |
Current Liabilities | £10,067,575 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
20 December 2012 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
4 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
1 November 2019 | Appointment of Mr John Kiran Read Fothergill as a director on 31 October 2019 (2 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Ian Andrew Bowers as a director on 31 March 2019 (1 page) |
25 July 2018 | Appointment of Mr Paul Brooks as a director on 12 July 2018 (2 pages) |
25 July 2018 | Appointment of Mr Gary Daniel Rains as a director on 12 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
30 April 2018 | Satisfaction of charge 3 in full (2 pages) |
30 April 2018 | Satisfaction of charge 2 in full (1 page) |
30 April 2018 | Satisfaction of charge 1 in full (2 pages) |
6 February 2018 | Termination of appointment of Lynn Humble as a director on 31 January 2018 (1 page) |
28 November 2017 | Termination of appointment of Michael Fallis-Taylor as a director on 17 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Michael Fallis-Taylor as a director on 17 November 2017 (1 page) |
12 October 2017 | Termination of appointment of Gary Noel Burton as a director on 29 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Gary Noel Burton as a director on 29 September 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
15 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
10 October 2016 | Appointment of Mr Michael Fallis-Taylor as a director on 1 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Michael Fallis-Taylor as a director on 1 October 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
11 February 2015 | Termination of appointment of Robert George Middleton as a director on 31 July 2014 (1 page) |
11 February 2015 | Termination of appointment of Robert George Middleton as a director on 31 July 2014 (1 page) |
11 February 2015 | Termination of appointment of Kirk Whitehead Lawson as a director on 10 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Kirk Whitehead Lawson as a director on 10 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Robert George Middleton as a secretary on 1 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Robert George Middleton as a secretary on 1 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Robert George Middleton as a secretary on 1 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages) |
11 November 2014 | Appointment of Mr Gary Noel Burton as a director on 2 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Gary Noel Burton as a director on 2 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Gary Noel Burton as a director on 2 October 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
9 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Appointment of Lynn Humble as a director (3 pages) |
17 February 2011 | Appointment of Kirk Whitehead Lawson as a director (3 pages) |
17 February 2011 | Termination of appointment of Per Langli as a director (1 page) |
17 February 2011 | Termination of appointment of Per Langli as a director (1 page) |
17 February 2011 | Appointment of Lynn Humble as a director (3 pages) |
17 February 2011 | Appointment of Kirk Whitehead Lawson as a director (3 pages) |
27 January 2011 | Termination of appointment of Kevin Armstrong as a director (1 page) |
27 January 2011 | Termination of appointment of Kevin Armstrong as a director (1 page) |
23 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Kevin Armstrong on 27 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Per Erik Langli on 27 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Ian Andrew Bowers on 27 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Ian Andrew Bowers on 27 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr John Donald Read Fothergill on 27 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Per Erik Langli on 27 June 2010 (2 pages) |
24 July 2010 | Secretary's details changed for Mr Robert George Middleton on 27 June 2010 (1 page) |
24 July 2010 | Director's details changed for Mr John Donald Read Fothergill on 27 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Kevin Armstrong on 27 June 2010 (2 pages) |
24 July 2010 | Secretary's details changed for Mr Robert George Middleton on 27 June 2010 (1 page) |
7 June 2010 | Appointment of Mr Robert George Middleton as a director (2 pages) |
7 June 2010 | Appointment of Mr Robert George Middleton as a director (2 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
10 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
26 February 2009 | Appointment terminated director mark thompson (1 page) |
26 February 2009 | Appointment terminated director mark thompson (1 page) |
22 September 2008 | Resolutions
|
22 September 2008 | Resolutions
|
18 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
3 July 2008 | Location of register of members (1 page) |
31 March 2008 | Director appointed mark anthony thompson (2 pages) |
31 March 2008 | Director appointed mark anthony thompson (2 pages) |
20 March 2008 | Appointment terminated director robert white (1 page) |
20 March 2008 | Appointment terminated director robert white (1 page) |
2 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
4 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Secretary resigned (1 page) |
4 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
5 July 2006 | Return made up to 27/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 27/06/06; full list of members (8 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members
|
5 July 2005 | Return made up to 27/06/05; full list of members
|
13 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
30 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
15 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
15 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
4 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
7 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | Particulars of mortgage/charge (7 pages) |
2 February 2001 | Particulars of mortgage/charge (7 pages) |
27 January 2001 | Particulars of mortgage/charge (10 pages) |
27 January 2001 | Particulars of mortgage/charge (10 pages) |
25 January 2001 | Particulars of mortgage/charge (16 pages) |
25 January 2001 | Particulars of mortgage/charge (16 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
10 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
3 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
3 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
31 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
13 July 1999 | Return made up to 27/06/99; no change of members (6 pages) |
13 July 1999 | Return made up to 27/06/99; no change of members (6 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 July 1998 | Return made up to 27/06/98; full list of members
|
8 July 1998 | Return made up to 27/06/98; full list of members
|
19 November 1997 | Ad 27/10/97--------- £ si 868784@1=868784 £ ic 482287/1351071 (2 pages) |
19 November 1997 | Statement of affairs (8 pages) |
19 November 1997 | Statement of affairs (8 pages) |
19 November 1997 | Ad 27/10/97--------- £ si 868784@1=868784 £ ic 482287/1351071 (2 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 July 1997 | Return made up to 27/06/97; full list of members
|
16 July 1997 | Return made up to 27/06/97; full list of members
|
25 May 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
25 May 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
28 January 1997 | Ad 31/12/96--------- £ si 482285@1=482285 £ ic 2/482287 (2 pages) |
28 January 1997 | Ad 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 1996 | Memorandum and Articles of Association (36 pages) |
26 November 1996 | Resolutions
|
26 November 1996 | £ nc 500000/5000000 18/11/96 (1 page) |
26 November 1996 | Memorandum and Articles of Association (36 pages) |
26 November 1996 | Resolutions
|
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
5 September 1996 | New secretary appointed (1 page) |
5 September 1996 | Director resigned (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (1 page) |
5 September 1996 | New director appointed (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New secretary appointed (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Secretary resigned (2 pages) |
5 September 1996 | Director resigned (2 pages) |
5 September 1996 | Secretary resigned (2 pages) |
5 September 1996 | New director appointed (2 pages) |
27 June 1996 | Incorporation (15 pages) |
27 June 1996 | Incorporation (15 pages) |