Fazeley
Tamworth
Staffordshire
B78 3SP
Director Name | Mrs June Nellie English |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2b Sheppard Road Balby Doncaster Yorkshire DN4 8EH |
Director Name | Mr Adrian Alv Hirst |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Community Centre Manager |
Country of Residence | England |
Correspondence Address | Redwoods Stansted Hall Stansted Essex CM24 8UD |
Director Name | Mrs Suznne Gibson Foy |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Psychotherapist And Teacher |
Country of Residence | England |
Correspondence Address | Redwoods Stansted Hall Burton End Stansted CM24 8UD |
Director Name | Mrs Patricia Seymour |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2018(116 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwoods Stansted Hall Stansted Essex CM24 8UD |
Secretary Name | Mrs Sadia Venicia Bowering |
---|---|
Status | Current |
Appointed | 20 July 2019(117 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Redwoods Stansted Hall Stansted Essex CM24 8UD |
Director Name | Ms Jean Smart |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2019(117 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Redwoods Stansted Hall Stansted Essex CM24 8UD |
Director Name | Ms Jacqueline Wright |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2019(117 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Redwoods Stansted Hall Stansted Essex CM24 8UD |
Director Name | Mr Danny Lee Goodchild |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 February 2020(118 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Redwoods Stansted Hall Stansted Essex CM24 8UD |
Director Name | Miss Julia Almond |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(119 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Redwoods Stansted Hall Stansted Essex CM24 8UD |
Director Name | Miss Anne-Marie Bond |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(119 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Design And Delivery Elearning Specialist |
Country of Residence | England |
Correspondence Address | Redwoods Stansted Hall Stansted Essex CM24 8UD |
Director Name | Minister Richard Cuthbert |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Minister |
Country of Residence | England |
Correspondence Address | Redwoods Stansted Hall Stansted Essex CM24 8UD |
Director Name | Mrs Ann Marie Dibben |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Officiant |
Country of Residence | Scotland |
Correspondence Address | Redwoods Stansted Hall Stansted Essex CM24 8UD |
Director Name | Mr Adam Berry |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Fra Site Supervisor |
Country of Residence | England |
Correspondence Address | 29a Down Green Road Bolton BL2 3QD |
Director Name | Mrs Christine Bond |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(120 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Redwoods Stansted Hall Stansted Essex CM24 8UD |
Secretary Name | Mrs Jane Caroline Mars |
---|---|
Status | Current |
Appointed | 11 November 2022(120 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Correspondence Address | Spiritualists National Union Burton End Stansted CM24 8UD |
Director Name | Mrs Janet Ethel Bassett |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 July 1993) |
Role | Company Director |
Correspondence Address | 379 Kennington Road London SE11 4PT |
Secretary Name | Mr Charles Senior Coulston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 69 Woodway Lane Coventry West Midlands CV2 2EG |
Director Name | Mr William Cook Coller |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 1995) |
Role | Regional Manager Of Management Consultancy |
Correspondence Address | 3 Kincaldrum Place Dundee Tayside DD3 7HF Scotland |
Director Name | Richard William Austin |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 July 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Wheatway Gloucester Gloucestershire GL4 4BJ Wales |
Director Name | Edwin Eli Annable |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 12 August 1997) |
Role | Retired |
Correspondence Address | 29 Sherbourne Drive Woodley Reading Berkshire RG5 4QY |
Director Name | Mrs Janet Ethel Bassett |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 July 2000) |
Role | Company Director |
Correspondence Address | 379 Kennington Road London SE11 4PT |
Director Name | Minister David Robert Bruton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 16 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Reindeer Road Fazeley Tamworth Staffordshire B78 3SP |
Director Name | Enid Vera Annable |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 21 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Millers Park Wellingborough Northamptonshire NN8 2NG |
Director Name | Mr Mark Bradley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 2003) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 26 The Crescent Jarrow Tyne & Wear NE32 5NG |
Director Name | Brian Richard Edwards |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 February 2004) |
Role | Chartered Civil Engineer |
Correspondence Address | 34 Brittons Close Sharnbrook Bedford Bedfordshire MK44 1PN |
Director Name | Alan Richard Baker |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(102 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2007) |
Role | Project Manager |
Correspondence Address | 69 Greenfield Crescent Cowplain Hampshire PO8 9EL |
Director Name | James Davidson Douglas |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2004(102 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Retired |
Correspondence Address | 2 Peacock Drive Paisley Renfrewshire PA2 9AT Scotland |
Director Name | Elaine Bevan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(103 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 July 2008) |
Role | Healthcare Manager |
Correspondence Address | 36 Shrubland Close West End Park Bitterne Southampton Hampshire SO18 5QQ |
Director Name | Carole Ann Austin |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(104 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 February 2007) |
Role | Retired |
Correspondence Address | 28 Hill House Gardens Stanwick Wellingborough Northamptonshire NN9 6QH |
Director Name | Mr Martin Colclough |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 July 2010(108 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2014) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 46 Norris Road Stanfields Stoke-On-Trent Staffordshire ST6 7AT |
Director Name | Miss Julia Almond |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(108 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Shuttocks Fold Kippax Leeds LS25 5RF |
Director Name | Mr Desmond Collett |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2014(112 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 81 Gloucester Road Droylsden Manchester M43 7PW |
Secretary Name | Shirley Ann McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(113 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 2017) |
Role | Company Director |
Correspondence Address | Redwoods Stansted Hall Stansted Essex CM24 8UD |
Director Name | Mr Timothy Coombe |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2016(114 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 2018) |
Role | Senior Anatomical Pathologytechnician |
Country of Residence | England |
Correspondence Address | 2 Ivey Terrace Liskeard Cornwall PL14 3HH |
Director Name | Mrs Jane Anna Barton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(114 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2017) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Road Thornbury Bristol BS35 1HN |
Director Name | Minister Lynda Bradley |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(115 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 26 The Crescent Jarrow NE32 5NG |
Director Name | Minister Carol Ellis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(115 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 2018) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 8 Gould Close Old St. Mellons Cardiff CF3 5BD Wales |
Secretary Name | Mr Charles Senior Coulston |
---|---|
Status | Resigned |
Appointed | 17 August 2017(115 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | Redwoods Stansted Hall Stansted Essex CM24 8UD |
Secretary Name | Mrs Jane Anna Barton |
---|---|
Status | Resigned |
Appointed | 02 October 2017(115 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Redwoods Burton End Stansted CM24 8UD |
Secretary Name | Mrs Sadia Venicia Bowering |
---|---|
Status | Resigned |
Appointed | 20 July 2019(117 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 July 2022) |
Role | Company Director |
Correspondence Address | Redwoods Stansted Hall Stansted Essex CM24 8UD |
Website | snu.org.uk |
---|---|
Telephone | 01279 816363 |
Telephone region | Bishops Stortford |
Registered Address | Redwoods Stansted Hall Stansted Essex CM24 8UD |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted South & Birchanger |
Year | 2012 |
---|---|
Turnover | £4,223,154 |
Net Worth | £8,696,504 |
Cash | £1,450,336 |
Current Liabilities | £344,132 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (10 months, 3 weeks from now) |
22 September 2004 | Delivered on: 23 September 2004 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £30,000.00 and all other monies due or to become due from the chesterfield spiritualist church to the spiritualists' national union trust and to the chargee on any account whatsoever. Particulars: 55 baden powell road chesterfield. Outstanding |
---|---|
19 February 2004 | Delivered on: 4 March 2004 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £13,188.89 and all other monies due or to become due from the ashington hirst spirtualist church to the chargee. Particulars: Spiritualist church hawthorn road ashington. Outstanding |
4 November 2022 | Delivered on: 11 November 2022 Persons entitled: Spiritualists' National Union Trust Classification: A registered charge Particulars: Land on the north side of church road stansted comprised in land registry title number EX215182. Outstanding |
12 October 2012 | Delivered on: 25 October 2012 Persons entitled: Higginson Securities Limited Classification: Legal charge Secured details: £85,000.00 and all other monies due or to become due from the debtor to the lender on any account whatsoever. Particulars: 57 higher bore street, bodmin, cornwall. Outstanding |
8 August 2011 | Delivered on: 16 August 2011 Persons entitled: Higginsons Securities Limited Classification: Standard security executed on 15 july 2011 Secured details: £54,000 and all sums due and that may become due. Particulars: Kirkcaldy spiritualists centre at 13 kirk wynd kirkcaldy fife. Outstanding |
11 September 2009 | Delivered on: 12 September 2009 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £187,000.00 and all other monies due or to become due from solihull society of spiritualists to the spiritualist national union trust and higginson securities limited on any account whatsoever. Particulars: 8-10 glastonbury road, yardley wood birmingham t/no WM373248. Outstanding |
1 September 2009 | Delivered on: 2 September 2009 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £80,000.00 and all other monies due or to become due from the bideford centre of light to the spiritualists national union trust and to higginson securities limited on any account whatsoever. Particulars: Spiritualists church hart street bideford t/no:DN541885. Outstanding |
19 February 2004 | Delivered on: 2 March 2004 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £27,558.63 and all other monies due or to become due from the southall spiritualist church to the spiritualists' national union trust and to higginson securities on any account whatsoever. Particulars: Spiritualist church, hortus cottage, hortus road, southall, norwood. Outstanding |
13 May 2009 | Delivered on: 14 May 2009 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £15,000.00 and all other monies due or to become due from runcorn spiritualist church to the spiritualists national union trust and to the chargee on any account whatsoever. Particulars: Runcorn spiritualist church 60 ashbridge street runcorn and land on the east side of bridley street runcorn. Outstanding |
30 October 2008 | Delivered on: 31 October 2008 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £39,000.00 due or to become due from derby charnwood spiritualist church to the spiritualists' national union trust and to the chargee on any account whatsoever. Particulars: Spiritualists' national union church and flats 1-4, 18 charnwood street, derby t/no DY399979. Outstanding |
31 July 2008 | Delivered on: 1 August 2008 Persons entitled: Higginson Securites Limited Classification: Third party legal charge Secured details: £23,000.00 and all other monies due or to become due from bury spiritualist church to the spiritualists national union trust and to higginson securities limited on any account whatsoever. Particulars: 3 russell street bury t/no LA206767. Outstanding |
6 February 2008 | Delivered on: 8 February 2008 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £40,000.00 and all other monies due or to become due from the richmond spiritualist church to the spiritualists' national union trust and to higginson securities limited on any account whatsoever. Particulars: 97 church road richmond t/no SY71301. Outstanding |
6 February 2008 | Delivered on: 8 February 2008 Classification: Third party legal charge Outstanding |
7 January 2008 | Delivered on: 9 January 2008 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £20,000.00 and all other monies due or to become due from liverpool (dauilby street) spiritualist church to the spiritualists' national union trust and to the chargee on any account whatsoever. Particulars: 14 daulby st,liverpool ; MS269868. Outstanding |
25 September 2007 | Delivered on: 27 September 2007 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £16,050.00 and all other monies due or to become due. Particulars: Land at newport road cowes isle of wight. Outstanding |
23 May 2007 | Delivered on: 25 May 2007 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £7,880.00 and all other monies due or to become due from the kettering spiritualist church to the chargee and the spiritualists national union trust on any account whatsoever. Particulars: The spiritualist church, st peter's avenue, kettering. Outstanding |
8 November 2006 | Delivered on: 24 November 2006 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £20,450.00 and all other monies due or to become due from ystalyfera spiritualist church to the spiritualist' national union trust and to the chargee on any account whatsoever. Particulars: Ystalyfera spiritualist church st davids road ystalyfera swansea t/no CYM321781. Outstanding |
19 February 2004 | Delivered on: 3 March 2004 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £34,396.96 and all other monies due or to become from the york spiritualist church to the spiritualists' national union trust and the chargee. Particulars: 7 and 9 wilton rise, york. Outstanding |
10 October 2006 | Delivered on: 13 October 2006 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £27,115.08 and all other monies due or to become due from tamworth spirtualist church to the spiritualists' national union trust and to the chargee on any account whatsoever. Particulars: Land and buildings lying to the east of marmion street tamworth staffordshire t/no SF269553. Outstanding |
10 October 2006 | Delivered on: 13 October 2006 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £25,250.00 and all other monies due or to become due of the burslem spiaitualist church to the spiritualists' national union trust and to the chargee on any account whatsoever. Particulars: The methodist chapel (kingdom hall) haywood road burslem stoke on trent t/no SF64805. Outstanding |
13 September 2006 | Delivered on: 16 September 2006 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £36,796.05 due or to become due from the company to. Particulars: Hounslow spiritualist centre, 14/15 hanworth terrace, hounslow. Outstanding |
13 September 2006 | Delivered on: 15 September 2006 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £120,000.00 and all other monies due or to become due from the derby charnwood spiritualist church to the spiritualist national union trust and to the chargee on any account whatsoever. Particulars: Derby charnwood spiritualist church 18 charnwood street derby. Outstanding |
8 August 2005 | Delivered on: 10 August 2005 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £25,000.00 and all other monies due or to become due from richmond spiritualist church to the spiritualist' national union trust and to the chargee on any account whatsoever. Particulars: Richmond spritualist church 97 church road richmond. Outstanding |
3 June 2005 | Delivered on: 7 June 2005 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £28,829.89 and all other monies due or to become due from the darlington spiritualist church to the chargee on any account whatsoever. Particulars: Darlington spriritualist church, denmark street, darlington. Outstanding |
20 May 2005 | Delivered on: 21 May 2005 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £80,000.00 and all other monies due or to become due from edmonton spiritualist church to the spiritualists' national union trust and to the chargee on any account whatsoever. Particulars: Edmonton spiritualist church 14 linnell road edmonton london. Outstanding |
27 September 2004 | Delivered on: 29 September 2004 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £8,768.29 and all other monies due or to become due from hampton hill spiritualist church to the spiritualists' national union trust and to the chargee on any account whatsoever. Particulars: The property being 12 windmill road hampton hill middlesex t/n's TGL173484 & TGL169425. Outstanding |
3 September 2004 | Delivered on: 4 September 2004 Satisfied on: 26 March 2008 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £39,068.06 and all other monies due or to become from the salisbury spiritualist church to the spiritualists' national union trust and the chargee on any account whatsoever. Particulars: Salisbury spiritulasit church 106 wilton road salisbury wiltshire. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 24 September 2018 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £24,085.00 and all other monies due or to become due from the widnes spiritualist church to the spiritualists' national union trust and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Widnes spiritualist church 1 lacey street widnes. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 24 September 2018 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £33,098.29 and all other monies due or to become due from the bromsgrove spiritualist church to the spiritualists' national union trust and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bromsgrove spiritualist church church road catshill bromsgrove. Fully Satisfied |
19 February 2004 | Delivered on: 2 March 2004 Satisfied on: 24 September 2018 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £78,712.55 and all other monies due or to become from the camberley spiritualist church to the spiritualists' national union trust and the chargee on any account whatsoever. Particulars: Spiritualist church 112 lower gordon road frimley camberley surrey. Fully Satisfied |
12 May 2009 | Delivered on: 13 May 2009 Satisfied on: 24 May 2011 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £25,000.00 and all other monies due or to become due from the wigan spiritualist church to the spiritualists national union trust and to higginson securities limited on any account whatsoever. Particulars: Wigan spiritualist church crompton street wigan t/no:MAN22195. Fully Satisfied |
8 August 2005 | Delivered on: 17 August 2005 Satisfied on: 6 September 2008 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £12,318.66 and all other monies due or to become due from the billericay spiriualist church to the spiritualist national union trust and to the chargee on any account whatsoever. Particulars: Billericay spiritualist church, former kingdon hall, west park crescent, billericay being the land and buildings on the north side of west park crescent billericay t/no EX609653. Fully Satisfied |
22 April 2005 | Delivered on: 23 April 2005 Satisfied on: 24 May 2011 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £26,033.57 and all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Castleford spiritualist church, lower oxford street, castleford. Fully Satisfied |
19 February 2004 | Delivered on: 28 February 2004 Satisfied on: 24 September 2018 Persons entitled: Higginson Securities Limited Classification: Third party legal charge Secured details: £12,500 and all other monies due or to become due from the wellington spiritualist church to the spiritualists' national union trust and the chargee. Particulars: Spiritualist church, regent street, wellington, telford, shropshire TF1 1PQ. Fully Satisfied |
18 November 2020 | Full accounts made up to 31 December 2019 (42 pages) |
---|---|
30 September 2020 | Appointment of Mr Danny Lee Goodchild as a director on 7 February 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 September 2020 | Termination of appointment of Mark Bradley as a director on 8 January 2020 (1 page) |
2 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
9 August 2019 | Appointment of Mr Mark Bradley as a director on 27 July 2019 (2 pages) |
3 August 2019 | Appointment of Ms Jean Smart as a director on 21 July 2019 (2 pages) |
3 August 2019 | Appointment of Ms Jacqueline Wright as a director on 21 July 2019 (2 pages) |
2 August 2019 | Appointment of Mrs Sadia Venicia Bowering as a secretary on 20 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of Lynda Bradley as a director on 21 July 2019 (1 page) |
2 August 2019 | Termination of appointment of Julia Almond as a director on 21 July 2019 (1 page) |
13 June 2019 | Full accounts made up to 31 December 2018 (78 pages) |
4 January 2019 | Termination of appointment of Jane Anna Barton as a secretary on 31 December 2018 (1 page) |
25 September 2018 | Satisfaction of charge 24 in full (1 page) |
24 September 2018 | Satisfaction of charge 15 in full (1 page) |
24 September 2018 | Satisfaction of charge 1 in full (1 page) |
24 September 2018 | Satisfaction of charge 17 in full (1 page) |
24 September 2018 | Satisfaction of charge 19 in full (1 page) |
24 September 2018 | Satisfaction of charge 22 in full (1 page) |
24 September 2018 | Satisfaction of charge 23 in full (1 page) |
24 September 2018 | Satisfaction of charge 20 in full (1 page) |
24 September 2018 | Satisfaction of charge 7 in full (1 page) |
24 September 2018 | Satisfaction of charge 4 in full (1 page) |
24 September 2018 | Satisfaction of charge 10 in full (1 page) |
24 September 2018 | Satisfaction of charge 6 in full (1 page) |
24 September 2018 | Satisfaction of charge 13 in full (1 page) |
24 September 2018 | Satisfaction of charge 21 in full (1 page) |
24 September 2018 | Satisfaction of charge 32 in full (1 page) |
24 September 2018 | Satisfaction of charge 29 in full (1 page) |
24 September 2018 | Satisfaction of charge 25 in full (1 page) |
17 September 2018 | Full accounts made up to 31 December 2017 (78 pages) |
13 August 2018 | Resolutions
|
12 August 2018 | Appointment of Mrs Patricia Seymour as a director on 3 August 2018 (2 pages) |
12 August 2018 | Termination of appointment of Timothy Coombe as a director on 20 July 2018 (1 page) |
1 August 2018 | Appointment of Minister Steven Upton as a director on 20 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 July 2018 | Termination of appointment of Carol Ellis as a director on 20 July 2018 (1 page) |
26 October 2017 | Appointment of Mrs Suznne Gibson Foy as a director on 13 October 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Suznne Gibson Foy as a director on 13 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Jane Anna Barton as a director on 1 October 2017 (1 page) |
12 October 2017 | Appointment of Mrs Jane Anna Barton as a secretary on 2 October 2017 (2 pages) |
12 October 2017 | Appointment of Mrs Jane Anna Barton as a secretary on 2 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Charles Senior Coulston as a secretary on 1 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Jane Anna Barton as a director on 1 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Charles Senior Coulston as a secretary on 1 October 2017 (1 page) |
18 September 2017 | Full accounts made up to 31 December 2016 (77 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (77 pages) |
18 August 2017 | Appointment of Minister Carol Ellis as a director on 17 July 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
18 August 2017 | Appointment of Minister Lynda Bradley as a director on 17 July 2017 (2 pages) |
18 August 2017 | Appointment of Minister Carol Ellis as a director on 17 July 2017 (2 pages) |
18 August 2017 | Appointment of Minister Lynda Bradley as a director on 17 July 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
17 August 2017 | Termination of appointment of Judith Jane Seaman as a director on 17 July 2017 (1 page) |
17 August 2017 | Appointment of Mr Charles Senior Coulston as a secretary on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Miss Julia Almond on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Miss Julia Almond on 17 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Charles Senior Coulston as a secretary on 17 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Danny Lee Goodchild as a director on 16 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Shirley Ann Mcgee as a secretary on 17 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Danny Lee Goodchild as a director on 16 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Shirley Ann Mcgee as a secretary on 17 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Judith Jane Seaman as a director on 17 July 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (56 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (56 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
25 July 2016 | Appointment of Mr Timothy Coombe as a director on 17 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Timothy Coombe as a director on 17 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Timothy John Smith as a director on 6 December 2015 (1 page) |
22 July 2016 | Termination of appointment of Timothy John Smith as a director on 6 December 2015 (1 page) |
22 July 2016 | Appointment of Mrs Jane Anna Barton as a director on 18 July 2016 (2 pages) |
22 July 2016 | Appointment of Mrs Jane Anna Barton as a director on 18 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Steve Detlef Upton as a director on 17 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Steve Detlef Upton as a director on 17 July 2016 (1 page) |
5 November 2015 | Auditor's resignation (1 page) |
5 November 2015 | Auditor's resignation (1 page) |
28 August 2015 | Resolutions
|
28 August 2015 | Resolutions
|
18 August 2015 | Annual return made up to 4 August 2015 no member list (11 pages) |
18 August 2015 | Annual return made up to 4 August 2015 no member list (11 pages) |
18 August 2015 | Annual return made up to 4 August 2015 no member list (11 pages) |
17 August 2015 | Memorandum and Articles of Association (37 pages) |
17 August 2015 | Memorandum and Articles of Association (37 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (48 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (48 pages) |
21 July 2015 | Appointment of Mr Adrian Alv Hirst as a director on 20 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Adrian Alv Hirst as a director on 20 July 2015 (2 pages) |
22 February 2015 | Appointment of Shirley Ann Mcgee as a secretary on 1 January 2015 (3 pages) |
22 February 2015 | Appointment of Shirley Ann Mcgee as a secretary on 1 January 2015 (3 pages) |
22 February 2015 | Appointment of Shirley Ann Mcgee as a secretary on 1 January 2015 (3 pages) |
21 February 2015 | Termination of appointment of Charles Senior Coulston as a secretary on 1 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Charles Senior Coulston as a secretary on 1 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Charles Senior Coulston as a secretary on 1 January 2015 (2 pages) |
19 January 2015 | Appointment of Steve Upton as a director on 8 January 2015 (2 pages) |
19 January 2015 | Appointment of Steve Upton as a director on 8 January 2015 (2 pages) |
19 January 2015 | Appointment of Steve Upton as a director on 8 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Desmond Collett as a director on 14 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Desmond Collett as a director on 14 January 2015 (1 page) |
16 January 2015 | Secretary's details changed for Mr Charles Senior Coulston on 1 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Chris James as a director on 31 December 2014 (1 page) |
16 January 2015 | Secretary's details changed for Mr Charles Senior Coulston on 1 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Chris James as a director on 31 December 2014 (1 page) |
16 January 2015 | Secretary's details changed for Mr Charles Senior Coulston on 1 January 2015 (1 page) |
2 September 2014 | Full accounts made up to 31 December 2013 (53 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (53 pages) |
29 August 2014 | Annual return made up to 4 August 2014 no member list (11 pages) |
29 August 2014 | Termination of appointment of Martin Colclough as a director on 20 July 2014 (1 page) |
29 August 2014 | Appointment of Mr Desmond Collett as a director on 1 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Steven Detlef Upton as a director on 20 July 2014 (1 page) |
29 August 2014 | Appointment of Mr Alan Rawnsley as a director on 1 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Alan Rawnsley as a director on 1 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Martin Colclough as a director on 20 July 2014 (1 page) |
29 August 2014 | Appointment of Mr Desmond Collett as a director on 1 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Desmond Collett as a director on 1 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Alan Rawnsley as a director on 1 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Steven Detlef Upton as a director on 20 July 2014 (1 page) |
29 August 2014 | Annual return made up to 4 August 2014 no member list (11 pages) |
29 August 2014 | Annual return made up to 4 August 2014 no member list (11 pages) |
27 August 2013 | Annual return made up to 4 August 2013 no member list (11 pages) |
27 August 2013 | Annual return made up to 4 August 2013 no member list (11 pages) |
27 August 2013 | Annual return made up to 4 August 2013 no member list (11 pages) |
19 August 2013 | Termination of appointment of Tony Penketh as a director (1 page) |
19 August 2013 | Termination of appointment of Enid Annable as a director (1 page) |
19 August 2013 | Appointment of Mrs Judith Jane Seaman as a director (2 pages) |
19 August 2013 | Termination of appointment of Tony Penketh as a director (1 page) |
19 August 2013 | Appointment of Mr Danny Lee Goodchild as a director (2 pages) |
19 August 2013 | Termination of appointment of Kathryn Grundy as a director (1 page) |
19 August 2013 | Appointment of Mr Chris James as a director (2 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (60 pages) |
19 August 2013 | Termination of appointment of John Goodman as a director (1 page) |
19 August 2013 | Termination of appointment of Kathryn Grundy as a director (1 page) |
19 August 2013 | Appointment of Mr Chris James as a director (2 pages) |
19 August 2013 | Appointment of Mr Danny Lee Goodchild as a director (2 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (60 pages) |
19 August 2013 | Termination of appointment of Enid Annable as a director (1 page) |
19 August 2013 | Appointment of Mrs Judith Jane Seaman as a director (2 pages) |
19 August 2013 | Termination of appointment of John Goodman as a director (1 page) |
23 January 2013 | Termination of appointment of Judith Seaman as a director (1 page) |
23 January 2013 | Appointment of Mr Timothy John Smith as a director (2 pages) |
23 January 2013 | Appointment of Mr Timothy John Smith as a director (2 pages) |
23 January 2013 | Termination of appointment of Judith Seaman as a director (1 page) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
4 September 2012 | Appointment of Mrs June Nellie English as a director (2 pages) |
4 September 2012 | Appointment of Mr John Victor Goodman as a director (2 pages) |
4 September 2012 | Appointment of Mrs June Nellie English as a director (2 pages) |
4 September 2012 | Annual return made up to 4 August 2012 no member list (12 pages) |
4 September 2012 | Annual return made up to 4 August 2012 no member list (12 pages) |
4 September 2012 | Annual return made up to 4 August 2012 no member list (12 pages) |
4 September 2012 | Appointment of Mr John Victor Goodman as a director (2 pages) |
13 August 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
13 August 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
7 August 2012 | Termination of appointment of Christopher James as a director (1 page) |
7 August 2012 | Termination of appointment of Myrrha Hibbert as a director (1 page) |
7 August 2012 | Termination of appointment of Myrrha Hibbert as a director (1 page) |
7 August 2012 | Termination of appointment of Christopher James as a director (1 page) |
18 April 2012 | Termination of appointment of Andrew Hadley as a director (1 page) |
18 April 2012 | Termination of appointment of Andrew Hadley as a director (1 page) |
5 December 2011 | Appointment of Mr Tony Penketh as a director (2 pages) |
5 December 2011 | Appointment of Mr Tony Penketh as a director (2 pages) |
25 August 2011 | Annual return made up to 4 August 2011 no member list (12 pages) |
25 August 2011 | Annual return made up to 4 August 2011 no member list (12 pages) |
25 August 2011 | Annual return made up to 4 August 2011 no member list (12 pages) |
24 August 2011 | Group of companies' accounts made up to 31 December 2010 (47 pages) |
24 August 2011 | Group of companies' accounts made up to 31 December 2010 (47 pages) |
16 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 32 (7 pages) |
16 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 32 (7 pages) |
25 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
25 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
19 October 2010 | Appointment of Mr Christopher James as a director (2 pages) |
19 October 2010 | Appointment of Mr Christopher James as a director (2 pages) |
14 October 2010 | Appointment of Mr Andrew Thomas Hadley as a director (2 pages) |
14 October 2010 | Appointment of Mr Andrew Thomas Hadley as a director (2 pages) |
1 September 2010 | Group of companies' accounts made up to 31 December 2009 (47 pages) |
1 September 2010 | Group of companies' accounts made up to 31 December 2009 (47 pages) |
26 August 2010 | Annual return made up to 4 August 2010 no member list (10 pages) |
26 August 2010 | Annual return made up to 4 August 2010 no member list (10 pages) |
26 August 2010 | Director's details changed for Minister Steven Detlef Upton on 4 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Minister Steven Detlef Upton on 4 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 4 August 2010 no member list (10 pages) |
26 August 2010 | Director's details changed for Minister Steven Detlef Upton on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Kathryn Grundy on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Enid Vera Annable on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mrs Judith Jane Seaman on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Kathryn Grundy on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Kathryn Grundy on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Enid Vera Annable on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mrs Judith Jane Seaman on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Enid Vera Annable on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mrs Judith Jane Seaman on 4 August 2010 (2 pages) |
11 August 2010 | Appointment of Mr Martin Colclough as a director (2 pages) |
11 August 2010 | Appointment of Mr Martin Colclough as a director (2 pages) |
11 August 2010 | Appointment of Miss Julia Almond as a director (2 pages) |
11 August 2010 | Appointment of Miss Julia Almond as a director (2 pages) |
10 August 2010 | Termination of appointment of David Hopkins as a director (1 page) |
10 August 2010 | Termination of appointment of Barry Oates as a director (1 page) |
10 August 2010 | Termination of appointment of Duncan Gascoyne as a director (1 page) |
10 August 2010 | Termination of appointment of David Hopkins as a director (1 page) |
10 August 2010 | Termination of appointment of Duncan Gascoyne as a director (1 page) |
10 August 2010 | Termination of appointment of Barry Oates as a director (1 page) |
15 December 2009 | Appointment of Mrs Myrrha Marie Hibbert as a director (2 pages) |
15 December 2009 | Appointment of Mrs Myrrha Marie Hibbert as a director (2 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
15 September 2009 | Memorandum and Articles of Association (30 pages) |
15 September 2009 | Memorandum and Articles of Association (30 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
21 August 2009 | Group of companies' accounts made up to 31 December 2008 (44 pages) |
21 August 2009 | Group of companies' accounts made up to 31 December 2008 (44 pages) |
20 August 2009 | Annual return made up to 04/08/09 (4 pages) |
20 August 2009 | Appointment terminated director thomas haver (1 page) |
20 August 2009 | Director's change of particulars / judith seaman / 13/03/2008 (2 pages) |
20 August 2009 | Annual return made up to 04/08/09 (4 pages) |
20 August 2009 | Appointment terminated director thomas haver (1 page) |
20 August 2009 | Director's change of particulars / judith seaman / 13/03/2008 (2 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
16 March 2009 | Appointment terminated director marie pead (1 page) |
16 March 2009 | Appointment terminated director marie pead (1 page) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
1 September 2008 | Annual return made up to 04/08/08
|
1 September 2008 | Annual return made up to 04/08/08
|
1 September 2008 | Group of companies' accounts made up to 31 December 2007 (42 pages) |
1 September 2008 | Group of companies' accounts made up to 31 December 2007 (42 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 March 2008 | Director appointed minister steven detlef upton (2 pages) |
11 March 2008 | Director appointed minister steven detlef upton (2 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
17 October 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Annual return made up to 04/08/07 (8 pages) |
5 September 2007 | Annual return made up to 04/08/07 (8 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
4 September 2006 | Annual return made up to 04/08/06 (8 pages) |
4 September 2006 | Annual return made up to 04/08/06 (8 pages) |
4 September 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
23 September 2005 | Memorandum and Articles of Association (29 pages) |
23 September 2005 | Memorandum and Articles of Association (29 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Annual return made up to 04/08/05 (8 pages) |
15 September 2005 | Annual return made up to 04/08/05 (8 pages) |
15 September 2005 | Memorandum and Articles of Association (8 pages) |
15 September 2005 | Group of companies' accounts made up to 31 December 2004 (56 pages) |
15 September 2005 | Group of companies' accounts made up to 31 December 2004 (56 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Memorandum and Articles of Association (8 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
4 September 2004 | Particulars of mortgage/charge (4 pages) |
4 September 2004 | Particulars of mortgage/charge (4 pages) |
31 August 2004 | Annual return made up to 04/08/04
|
31 August 2004 | Annual return made up to 04/08/04
|
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Annual return made up to 04/08/03
|
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Annual return made up to 04/08/03
|
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
14 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
14 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Annual return made up to 13/08/02 (8 pages) |
16 August 2002 | Annual return made up to 13/08/02 (8 pages) |
16 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
10 August 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
10 August 2001 | New director appointed (2 pages) |
3 August 2001 | Annual return made up to 13/08/01 (5 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Annual return made up to 13/08/01 (5 pages) |
3 August 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
23 November 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
23 November 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
1 September 2000 | Annual return made up to 13/08/00
|
1 September 2000 | Annual return made up to 13/08/00
|
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (25 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (25 pages) |
9 September 1999 | Annual return made up to 13/08/99
|
9 September 1999 | Annual return made up to 13/08/99
|
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
25 September 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
25 September 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
10 September 1998 | Annual return made up to 13/08/98 (8 pages) |
10 September 1998 | Annual return made up to 13/08/98 (8 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
28 October 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
28 October 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
10 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 October 1996 | Annual return made up to 13/08/96
|
29 October 1996 | Annual return made up to 13/08/96
|
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New director appointed (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New director appointed (1 page) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | Annual return made up to 13/08/95
|
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | Annual return made up to 13/08/95
|
20 January 1989 | Resolutions
|
20 January 1989 | Resolutions
|
23 October 1980 | Memorandum and Articles of Association (35 pages) |
23 October 1980 | Memorandum and Articles of Association (35 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |