Newcastle Upon Tyne
NE1 3DX
Director Name | Mr Colin Leslie Barnes |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(23 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Town & Country Planner |
Country of Residence | England |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Ms Clare Ingle |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Michael John Hunter |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2000) |
Role | House Builder |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Tayles Hill Ewell Epsom Surrey KT17 1NL |
Secretary Name | Tracey Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2000) |
Role | Legal Secretary |
Correspondence Address | 160 Malden Road New Malden Surrey KT3 6DS |
Secretary Name | Noel Andrew Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 08 May 2000) |
Role | Catering Manager |
Correspondence Address | 8 Windsor Court Palace Road Kingston Upon Thames Surrey KT1 2LD |
Director Name | Hugh Charles Denny Pringle |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Water Lane House Water Lane Abinger Hammer Dorking Surrey RH5 6PR |
Secretary Name | Malcolm Stuart Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 April 2001) |
Role | Transport Manager |
Correspondence Address | 45 Penshurst Rise Frimley Camberley Surrey GU16 5XX |
Secretary Name | Colin McCloughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 August 2009) |
Role | Company Director |
Correspondence Address | 52 Woodlands Road Surbiton Surrey KT6 6PY |
Director Name | Mr Colin Anthony McLoughlin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Gary Turner |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(14 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Richard Towers Groocock |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 January 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr John Merlin George Bradney |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(17 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory House Main Street Beckley East Sussex TN31 6RS |
Director Name | Ms Lesley Ann Ilderton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(23 years after company formation) |
Appointment Duration | 8 months (resigned 30 September 2021) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2016(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 January 2021) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Telephone | 01932 252275 |
---|---|
Telephone region | Weybridge |
Registered Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
24 at £1 | G D Group LTD 66.67% Ordinary |
---|---|
12 at £1 | Richard Groocock 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,608,869 |
Current Liabilities | £447,265 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
8 June 2000 | Delivered on: 17 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £950,000 due or to become due from the company to the chargee. Particulars: Land lying to the east side of molesey road walton on thames t/n SY606617. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
22 May 2000 | Delivered on: 3 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
6 February 1998 | Delivered on: 17 February 1998 Satisfied on: 5 February 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. Particulars: Land lying to the east side of molesey road,walton on thames,surrey t/no.SY606617. Fully Satisfied |
18 February 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
18 February 2021 | Satisfaction of charge 3 in full (2 pages) |
5 February 2021 | Appointment of Ms Lesley Ann Ilderton as a director on 29 January 2021 (2 pages) |
4 February 2021 | Notification of Weylands Investments Ltd as a person with significant control on 29 January 2021 (2 pages) |
4 February 2021 | Registered office address changed from 5 Fleet Place London EC4M 7rd to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 4 February 2021 (1 page) |
3 February 2021 | Appointment of Mr Colin Leslie Barnes as a director on 29 January 2021 (2 pages) |
3 February 2021 | Cessation of Richard Towers Groocock as a person with significant control on 29 January 2021 (1 page) |
3 February 2021 | Termination of appointment of Colin Anthony Mcloughlin as a director on 29 January 2021 (1 page) |
3 February 2021 | Termination of appointment of Halco Secretaries Limited as a secretary on 29 January 2021 (1 page) |
3 February 2021 | Termination of appointment of Gary Turner as a director on 29 January 2021 (1 page) |
3 February 2021 | Termination of appointment of Richard Towers Groocock as a director on 29 January 2021 (1 page) |
3 February 2021 | Appointment of Mr Roderick Charles St John Wilson as a director on 29 January 2021 (2 pages) |
12 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
26 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
10 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
9 March 2017 | Director's details changed for Mr Richard Towers Groocock on 3 February 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Richard Towers Groocock on 3 February 2017 (2 pages) |
17 February 2017 | Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR to 5 Fleet Place London EC4M 7rd on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Halco Secretaries Limited as a secretary on 7 November 2016 (3 pages) |
17 February 2017 | Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR to 5 Fleet Place London EC4M 7rd on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Gary Turner on 3 February 2017 (3 pages) |
17 February 2017 | Director's details changed for Mr Richard Towers Groocock on 3 February 2017 (3 pages) |
17 February 2017 | Appointment of Halco Secretaries Limited as a secretary on 7 November 2016 (3 pages) |
17 February 2017 | Director's details changed for Mr Richard Towers Groocock on 3 February 2017 (3 pages) |
17 February 2017 | Director's details changed for Mr Gary Turner on 3 February 2017 (3 pages) |
17 February 2017 | Director's details changed for Mr Colin Anthony Mcloughlin on 3 February 2017 (3 pages) |
17 February 2017 | Director's details changed for Mr Colin Anthony Mcloughlin on 3 February 2017 (3 pages) |
6 February 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
6 February 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
14 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 November 2015 | Micro company accounts made up to 30 April 2015 (6 pages) |
6 November 2015 | Micro company accounts made up to 30 April 2015 (6 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 February 2015 | Termination of appointment of John Merlin George Bradney as a director on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Rectory House Main Street Beckley East Sussex TN31 6RS to The Oriel Sydenham Road Guildford Surrey GU1 3SR on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Rectory House Main Street Beckley East Sussex TN31 6RS to The Oriel Sydenham Road Guildford Surrey GU1 3SR on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of John Merlin George Bradney as a director on 17 February 2015 (1 page) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 February 2015 | Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to Rectory House Main Street Beckley East Sussex TN31 6RS on 3 February 2015 (3 pages) |
3 February 2015 | Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to Rectory House Main Street Beckley East Sussex TN31 6RS on 3 February 2015 (3 pages) |
3 February 2015 | Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to Rectory House Main Street Beckley East Sussex TN31 6RS on 3 February 2015 (3 pages) |
2 February 2015 | Appointment of John Merlin George Bradney as a director on 22 January 2015 (3 pages) |
2 February 2015 | Appointment of John Merlin George Bradney as a director on 22 January 2015 (3 pages) |
21 January 2015 | Registered office address changed from Rectory House Main Street Beckley Rye East Sussex TN31 6RS England to The Oriel Sydenham Road Guildford Surrey GU1 3SR on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from Rectory House Main Street Beckley Rye East Sussex TN31 6RS England to The Oriel Sydenham Road Guildford Surrey GU1 3SR on 21 January 2015 (1 page) |
28 December 2014 | Appointment of Mr Richard Towers Groocock as a director on 11 December 2014 (3 pages) |
28 December 2014 | Appointment of Mr Richard Towers Groocock as a director on 11 December 2014 (3 pages) |
18 December 2014 | Registered office address changed from 52 Woodlands Road Surbiton Surrey KT6 6PY to Rectory House Main Street Beckley Rye East Sussex TN31 6RS on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 52 Woodlands Road Surbiton Surrey KT6 6PY to Rectory House Main Street Beckley Rye East Sussex TN31 6RS on 18 December 2014 (1 page) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
10 December 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
14 February 2012 | Appointment of Gary Turner as a director (3 pages) |
14 February 2012 | Appointment of Gary Turner as a director (3 pages) |
7 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
10 November 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
24 August 2011 | Registered office address changed from Lyon House 16 Lyon Road Walton on Thames Surrey KT12 3PU England on 24 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from Lyon House 16 Lyon Road Walton on Thames Surrey KT12 3PU England on 24 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from Ockham Farm House Holmbury Lane Holmbury St Mary Surrey RH5 6NA on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Ockham Farm House Holmbury Lane Holmbury St Mary Surrey RH5 6NA on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Ockham Farm House Holmbury Lane Holmbury St Mary Surrey RH5 6NA on 8 August 2011 (1 page) |
19 July 2011 | Appointment of Mr Colin Mcloughlin as a director (2 pages) |
19 July 2011 | Termination of appointment of Hugh Pringle as a director (1 page) |
19 July 2011 | Termination of appointment of Hugh Pringle as a director (1 page) |
19 July 2011 | Appointment of Mr Colin Mcloughlin as a director (2 pages) |
8 June 2011 | Registered office address changed from Water Lane House Abinger Hammer Dorking Surrey RH5 6PR on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Water Lane House Abinger Hammer Dorking Surrey RH5 6PR on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Water Lane House Abinger Hammer Dorking Surrey RH5 6PR on 8 June 2011 (2 pages) |
7 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
2 October 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
21 August 2009 | Appointment terminated secretary colin mccloughlin (1 page) |
21 August 2009 | Appointment terminated secretary colin mccloughlin (1 page) |
28 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
27 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: the courtyard high street ascot berkshire SL5 7HP (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: the courtyard high street ascot berkshire SL5 7HP (1 page) |
27 January 2005 | Return made up to 23/01/05; full list of members (5 pages) |
27 January 2005 | Return made up to 23/01/05; full list of members (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
10 September 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
10 September 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
24 January 2004 | Return made up to 23/01/04; full list of members (5 pages) |
24 January 2004 | Return made up to 23/01/04; full list of members (5 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
8 February 2003 | Return made up to 23/01/03; full list of members (5 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: chapel street 1 chapel street guildford surrey GU1 3UH (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: chapel street 1 chapel street guildford surrey GU1 3UH (1 page) |
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Return made up to 23/01/03; full list of members (5 pages) |
8 February 2003 | Director's particulars changed (1 page) |
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
15 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
15 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
13 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (5 pages) |
3 June 2000 | Particulars of mortgage/charge (5 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
22 April 2000 | Registered office changed on 22/04/00 from: 3 downing street farnham surrey GU9 7PA (1 page) |
22 April 2000 | Registered office changed on 22/04/00 from: 3 downing street farnham surrey GU9 7PA (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
28 March 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
28 March 2000 | Return made up to 23/01/00; full list of members
|
28 March 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
28 March 2000 | Return made up to 23/01/00; full list of members
|
24 March 2000 | New director appointed (3 pages) |
24 March 2000 | New director appointed (3 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
9 March 1999 | Ad 06/02/98--------- £ si 34@1 (2 pages) |
9 March 1999 | Ad 06/02/98--------- £ si 34@1 (2 pages) |
2 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
2 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Company name changed grovefen LIMITED\certificate issued on 04/02/98 (2 pages) |
3 February 1998 | Company name changed grovefen LIMITED\certificate issued on 04/02/98 (2 pages) |
23 January 1998 | Incorporation (13 pages) |
23 January 1998 | Incorporation (13 pages) |