Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director Name | Mr Philip John Stratford |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Group Managing Director |
Country of Residence | United States |
Correspondence Address | 9-10 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Director Name | Mr Riad Mehio |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 10 August 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Secretary Name | Mr Roger Peter Willems |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge St Johns Road Hazlemere Buckinghamshire HP15 7QR |
Secretary Name | Helen Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2011) |
Role | Accounts Manager |
Correspondence Address | 54 Otterburn Avenue South Wellfield Whitley Bay Tyne & Wear NE25 9QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9-10 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £3,521,286 |
Cash | £247,106 |
Current Liabilities | £566,132 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 10 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
13 July 2010 | Delivered on: 14 July 2010 Satisfied on: 14 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 & 10 parsons road, parson industrial est, washington & land on the east side of blue house lane, parsons ind est, washington all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
---|---|
10 August 2009 | Delivered on: 11 August 2009 Satisfied on: 14 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at the junction of drury lane and windmill road hastings. Land on the south west side of theakin drive st leonards on sea, fixed charge plant and machinery fixtures fittings other chattels and insurances. Fully Satisfied |
31 October 2008 | Delivered on: 8 November 2008 Satisfied on: 21 November 2013 Persons entitled: Roger Peter Willems and June Margaret Watson as Trustees of the Penn Fabrication Limited Directors Pension Fund Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 armstrong road, armstrong industrial estate, washington, tyne & wear. Fully Satisfied |
7 July 2008 | Delivered on: 24 July 2008 Satisfied on: 14 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
7 July 2008 | Delivered on: 8 July 2008 Satisfied on: 14 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: £1,500,000.00 due or to become due from the company to the chargee. Particulars: Land and buildings at junction of drury land and windmill road hastings and land on the south west side of theaklin drive st leonards on sea. Fully Satisfied |
12 December 2007 | Delivered on: 14 December 2007 Satisfied on: 21 November 2013 Persons entitled: The Trustees of the Penn Fabrication Limited Directors Pension Fund Classification: Legal charge Secured details: £225,000.00 due or to become due from the company to. Particulars: 3 armstrong road armstrong industrial estate washington tyne and wear. Fully Satisfied |
5 June 2003 | Delivered on: 7 June 2003 Satisfied on: 24 December 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 armstrong road armstrong washington tyne & wear t/n TY182448. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 October 1999 | Delivered on: 12 November 1999 Satisfied on: 24 December 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 November 1999 | Delivered on: 9 November 1999 Satisfied on: 18 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The former philips factory drury lane ponswood industrial estate hastings kent (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 March 2023 | Delivered on: 9 March 2023 Persons entitled: Mk Ssas Trustees Limited Roger Willems Classification: A registered charge Particulars: The freehold property known as masons, theaklen drive, st leonards on sea TN38 9AZ, as registered at hm land registry under title number HT24324. Outstanding |
10 October 2022 | Delivered on: 11 October 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 October 2018 | Delivered on: 30 October 2018 Persons entitled: Penn Fabrication LTD Classification: A registered charge Particulars: Plot N4, maunsell road, castleham industrial estate, east sussex, TN38 9NN. Title number: ESX127638. Outstanding |
6 January 2014 | Delivered on: 15 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The f/h property k/a philips house drury lane ponswood industrial estate st leonards-on-sea east sussex t/no's HT19378 and HT15427. Notification of addition to or amendment of charge. Outstanding |
6 January 2014 | Delivered on: 15 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The f/h property k/a 9-10 parsons road parsons industrial estate washington tyne and wear t/no's TY204520 and TY341188. Notification of addition to or amendment of charge. Outstanding |
18 December 2013 | Delivered on: 23 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2023 | Change of details for Roger Peter Willems as a person with significant control on 18 December 2023 (2 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
21 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
9 March 2023 | Registration of charge 038394610015, created on 8 March 2023 (12 pages) |
16 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
11 October 2022 | Registration of charge 038394610014, created on 10 October 2022 (77 pages) |
16 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
4 September 2020 | Change of details for Roger Peter Willems as a person with significant control on 4 September 2020 (2 pages) |
4 September 2020 | Director's details changed for Mr Roger Peter Willems on 4 September 2020 (2 pages) |
24 February 2020 | Satisfaction of charge 038394610011 in full (1 page) |
24 February 2020 | Satisfaction of charge 038394610010 in full (1 page) |
24 February 2020 | Satisfaction of charge 038394610012 in full (1 page) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
5 September 2019 | Director's details changed for Mr Philip John Stratford on 2 September 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Roger Peter Willems on 2 September 2019 (2 pages) |
30 October 2018 | Registration of charge 038394610013, created on 24 October 2018 (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
11 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
25 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
10 August 2017 | Termination of appointment of Riad Mehio as a director on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Riad Mehio as a director on 10 August 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
29 February 2016 | Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page) |
29 February 2016 | Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page) |
25 February 2016 | Register inspection address has been changed from 27 Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD United Kingdom to 235 Old Marylebone Road London NW1 5QT (1 page) |
25 February 2016 | Register inspection address has been changed from 27 Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD United Kingdom to 235 Old Marylebone Road London NW1 5QT (1 page) |
29 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
19 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 January 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
21 January 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
29 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 January 2014 | Registration of charge 038394610011
|
15 January 2014 | Registration of charge 038394610012
|
15 January 2014 | Registration of charge 038394610011
|
15 January 2014 | Registration of charge 038394610012
|
14 January 2014 | Satisfaction of charge 6 in full (4 pages) |
14 January 2014 | Satisfaction of charge 5 in full (4 pages) |
14 January 2014 | Satisfaction of charge 8 in full (4 pages) |
14 January 2014 | Satisfaction of charge 8 in full (4 pages) |
14 January 2014 | Satisfaction of charge 5 in full (4 pages) |
14 January 2014 | Satisfaction of charge 6 in full (4 pages) |
14 January 2014 | Satisfaction of charge 9 in full (4 pages) |
14 January 2014 | Satisfaction of charge 9 in full (4 pages) |
23 December 2013 | Registration of charge 038394610010 (26 pages) |
23 December 2013 | Registration of charge 038394610010 (26 pages) |
21 November 2013 | Satisfaction of charge 7 in full (1 page) |
21 November 2013 | Satisfaction of charge 4 in full (1 page) |
21 November 2013 | Satisfaction of charge 4 in full (1 page) |
21 November 2013 | Satisfaction of charge 7 in full (1 page) |
26 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Mr Roger Peter Willems on 10 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Roger Peter Willems on 10 September 2013 (2 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
13 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
15 May 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
13 September 2011 | Director's details changed for Mr Philip John Stratford on 10 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Director's details changed for Mr Philip John Stratford on 10 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Director's details changed for Mr Riad Mehio on 10 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr. Roger Peter Willems on 10 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr. Roger Peter Willems on 10 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Riad Mehio on 10 September 2011 (2 pages) |
31 May 2011 | Termination of appointment of Helen Lamb as a secretary (1 page) |
31 May 2011 | Termination of appointment of Helen Lamb as a secretary (1 page) |
26 May 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
26 May 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
25 May 2011 | Registered office address changed from 3 Armstrong Road Armstrong Industrial Estate Washington Tyne & Wear NE37 1PR on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 3 Armstrong Road Armstrong Industrial Estate Washington Tyne & Wear NE37 1PR on 25 May 2011 (1 page) |
26 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Director's details changed for Philip John Stratford on 10 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Roger Peter Willems on 10 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Philip John Stratford on 10 September 2010 (2 pages) |
26 October 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Director's details changed for Riad Mehio on 10 September 2010 (2 pages) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Director's details changed for Riad Mehio on 10 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Roger Peter Willems on 10 September 2010 (2 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 May 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
21 May 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
29 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 May 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
15 May 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 November 2008 | Return made up to 10/09/08; full list of members (4 pages) |
14 November 2008 | Return made up to 10/09/08; full list of members (4 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 June 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
3 June 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
26 June 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
26 June 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
27 November 2006 | Return made up to 10/09/06; full list of members (3 pages) |
27 November 2006 | Return made up to 10/09/06; full list of members (3 pages) |
26 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
26 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
19 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
24 August 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
24 August 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
4 October 2004 | Return made up to 10/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 10/09/04; full list of members (7 pages) |
14 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
14 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
5 July 2004 | Return made up to 10/09/03; full list of members; amend (7 pages) |
5 July 2004 | Return made up to 10/09/03; full list of members; amend (7 pages) |
17 October 2003 | Return made up to 10/09/03; full list of members
|
17 October 2003 | Return made up to 10/09/03; full list of members
|
25 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
25 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Auditor's resignation (1 page) |
16 November 2002 | Auditor's resignation (1 page) |
8 October 2002 | Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2002 | Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2002 | Full accounts made up to 30 November 2001 (6 pages) |
3 October 2002 | Full accounts made up to 30 November 2001 (6 pages) |
10 September 2002 | Return made up to 10/09/02; full list of members (2 pages) |
10 September 2002 | Return made up to 10/09/02; full list of members (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
11 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
10 September 2001 | Return made up to 10/09/01; full list of members (5 pages) |
10 September 2001 | Return made up to 10/09/01; full list of members (5 pages) |
16 October 2000 | Return made up to 10/09/00; full list of members
|
16 October 2000 | Return made up to 10/09/00; full list of members
|
4 July 2000 | Accounting reference date extended from 30/09/00 to 30/11/00 (1 page) |
4 July 2000 | Accounting reference date extended from 30/09/00 to 30/11/00 (1 page) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
10 September 1999 | Incorporation (13 pages) |
10 September 1999 | Incorporation (13 pages) |