Laindon
Essex
SS15 6EE
Secretary Name | Monazza Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2008(79 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Jane Louise Skerry |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(85 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Executive Director, Human Resources |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Mr John Spencer Gardiner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Executive Director, Communications & Pa |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Mr Barry Spendlove |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 August 2019(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Cfo Commercial Vehicles & Fd Fob |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Johan Egbert Schep |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 November 2019(90 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | General Manager, Cv |
Country of Residence | Netherlands |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Lisa Brankin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(91 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Md Ford Of Britain & Henry Ford And Sons Ireland |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Secretary Name | Abimbola Moradeke Adesanya |
---|---|
Status | Current |
Appointed | 11 December 2020(92 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Nicola Jayne Walker |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(93 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Government Affairs Director |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Timothy Mark Slatter |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(93 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Vehicle Program Director |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Sabine Duerholt |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 May 2022(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Controller |
Country of Residence | Germany |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Mr Derek Donald Barron |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(62 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1991) |
Role | Chairman & Chief Executive |
Correspondence Address | 3 Ardleigh Court Hutton Road Shenfield Essex |
Director Name | Mr Bruce Lyle Blythe |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1991(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1993) |
Role | A Vice President Ford Of Europe Incorporated |
Correspondence Address | Flat 4 Ardleigh Court Hutton Road Shenfield Essex CM15 8LZ |
Director Name | Mr William George Francis Brooks |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(62 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Executive Director |
Correspondence Address | Flat 4 Ardleigh Court Hutton Road Shenfield Brentwood Essex CM15 8LZ |
Director Name | Mr Albert Caspers |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 1991(62 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1996) |
Role | A Vice President Ford Of Europ |
Correspondence Address | Flat 4 Ardleigh Court Hutton Road Shenfield Brentwood Essex CM15 8LZ |
Director Name | Mr Basil Joseph Coughlan |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Citezen Of Usa |
Status | Resigned |
Appointed | 25 June 1991(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1992) |
Role | A Vice President Ford Motor Company Usa |
Correspondence Address | Flat 4 Ardleigh Court Shenfield Brentwood Essex CM15 8LZ |
Secretary Name | Mr Bruce Winfield Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(62 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Littlefields Lea Lane Little Braxted Witham Essex CM8 3EP |
Director Name | Kenneth Cannell |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 1994) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Morewell Spring Lane Ightham Kent TN15 9DR |
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(63 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Secretary Name | Charles Gilbert Vacy Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(64 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 686 Kenilworth Road Balsall Common Warwickshire CV7 7HD |
Secretary Name | Assistant Secretary Geoffrey Ernest Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(64 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 53 Grand Parade Leigh On Sea Essex SS9 1DT |
Director Name | Michael James Callaghan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(66 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 5 West Park Hill Brentwood Essex CM14 4NZ |
Secretary Name | Natalie Helen Jobling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(70 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Highgrove House Regency Court Brentwood Essex CM14 4FH |
Secretary Name | Susan Lesley Pearson |
---|---|
Status | Resigned |
Appointed | 07 May 1999(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 2 Asthill Croft Styvechale Coventry CV3 6HL |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Resigned |
Appointed | 25 September 2000(71 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 June 2009) |
Role | Company Director |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Director Name | Maria Antoniou |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(73 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2003) |
Role | Exec Director Employee Affairs |
Correspondence Address | 138 York Place Shafter Road Dagenham Essex RM10 8SE |
Director Name | John Fleming |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(76 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 September 2010) |
Role | Engineer |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Roelant De Waard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 February 2006(77 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2008) |
Role | Chairman & Managing Director |
Correspondence Address | Himachal Roundwood Avenue Hutton Shenfield Essex CM13 2ND |
Director Name | Robert Mark Blenkinsop |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(78 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2008) |
Role | Human Resources Manager |
Correspondence Address | 27 Rutland Road Wanstead London E11 2DY |
Director Name | Jennifer Dawn Ball |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(80 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 2012) |
Role | Manager, Hr Customer Operations |
Country of Residence | United Kingdom |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Ryan Jason Anderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2009(80 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2011) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Stephen Robert Evison |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2014) |
Role | Director Of Human Resources |
Country of Residence | England |
Correspondence Address | Eagle Way Brentwood Essex Cm13 3bw. |
Director Name | Mr Shaun Glanville |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(84 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Eagle Way Brentwood Essex CM13 3BW |
Director Name | Mr Clive Henry Bailey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(86 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2018) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Eagle Way Brentwood Essex CM13 3BW |
Secretary Name | Clive Charles Page |
---|---|
Status | Resigned |
Appointed | 01 June 2015(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Andrew John Barratt |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(86 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 October 2020) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Mr Kieran James Vincent Cahill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(88 years after company formation) |
Appointment Duration | 5 years (resigned 31 December 2021) |
Role | Director Pto Foe |
Country of Residence | England & Wales |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Peter Richard Davies |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 2019) |
Role | Treasurer, Ford Of Europe |
Country of Residence | England |
Correspondence Address | Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Website | www.ford.co.uk |
---|---|
Telephone | 020 35644444 |
Telephone region | London |
Registered Address | Arterial Road Laindon Essex SS15 6EE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
983.1m at £1 | Blue Oval Holdings 100.00% Ordinary Stock |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £611,000,000 |
Net Worth | -£154,000,000 |
Cash | £34,000,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
12 August 2010 | Delivered on: 19 August 2010 Satisfied on: 7 December 2015 Persons entitled: The Secretary of State for Business, Innovation and Skills Classification: Security agreement Secured details: All monies due or to become due from the obligors to the issuer on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right, title and interest in and to the following (collectively the 'collateral') the receivables and all proceeds of the receivables, see image for full details. Fully Satisfied |
---|---|
12 August 2010 | Delivered on: 19 August 2010 Satisfied on: 7 December 2015 Persons entitled: The Secretary of State for Business Innovation and Skills Classification: Debenture Secured details: All monies due or to become due from the obligors to the issuer under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, book debts, buildings, fixed plant & machinery see image for full details. Fully Satisfied |
12 August 2010 | Delivered on: 19 August 2010 Satisfied on: 7 December 2015 Persons entitled: The Secretary of State for Business, Innovation and Skills Classification: Assignment agreement Secured details: All monies due or to become due from the obligors to the issuer under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The receivables. The receivables means all present and future monetary claims, see image for full details. Fully Satisfied |
19 May 2009 | Delivered on: 29 May 2009 Satisfied on: 24 July 2010 Persons entitled: Ford Pension Scheme for Senior Staff Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company or fce bank to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all land, all interests and rights, all buildings, fixtures, plant and machinery, all special tools, see image for full details. Fully Satisfied |
19 May 2009 | Delivered on: 29 May 2009 Satisfied on: 24 July 2010 Persons entitled: Ford Pension Fund Trustees Limited Classification: Debenture 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: By way of first fixed charge all land, all interests and rights, all buildings, fixtures, plant and machinery, all special tools, see image for full details. Fully Satisfied |
19 May 2009 | Delivered on: 29 May 2009 Satisfied on: 24 July 2010 Persons entitled: Ford Salaried Pension Fund Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company or fce bank to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all land, all interests and rights, all buildings, fixtures, plant and machinery, all special tools, see image for full details. Fully Satisfied |
2 February 2009 | Delivered on: 13 February 2009 Satisfied on: 25 March 2009 Persons entitled: Fce Bank PLC Classification: Deed of charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All deposits meaning - all sums of money in any currency see image for full details. Fully Satisfied |
17 March 2008 | Delivered on: 18 March 2008 Satisfied on: 25 March 2009 Persons entitled: Fce Bank PLC Classification: Deed of charge over cash deposits 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: The deposits see image for full details. Fully Satisfied |
3 September 2010 | Delivered on: 6 September 2010 Satisfied on: 7 December 2015 Persons entitled: European Investment Bank Classification: Assignment of bank account Secured details: All monies due or to become due from the borrower to the secured creditor (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment of bank account agreement see image for full details. Fully Satisfied |
26 August 2010 | Delivered on: 1 September 2010 Satisfied on: 7 December 2015 Persons entitled: The Secretary of State for Business, Innovation and Skills Classification: Standard security executed on 12 august 2010 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: Plots lying to the north of calder road and to the west of cutlins road edinburgh see image for full details. Fully Satisfied |
8 May 2000 | Delivered on: 9 May 2000 Satisfied on: 6 February 2009 Persons entitled: David Thursfield Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27TH march 2000. Particulars: Nightingale house london road sunninghill ascot berkshire t/no: BK63130. Fully Satisfied |
14 July 2011 | Delivered on: 15 July 2011 Persons entitled: Fce Bank PLC Classification: Agreement and deed of (legal proprietary fall back contingency) non possessory first priority pledge of vehicles Secured details: All monies due or to become due from the company and/or a ford trustmark dealer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, including current and future ford passenger and commercial vehicles which are the subject matter of all receivables assigned to the chargee pursuant to clause 14 of the debt purchase agreement dated april 18, 2007. see image for full details. Outstanding |
5 October 2023 | Full accounts made up to 31 December 2022 (69 pages) |
---|---|
25 August 2023 | Termination of appointment of Johan Egbert Schep as a director on 24 August 2023 (1 page) |
3 August 2023 | Termination of appointment of Timothy Mark Slatter as a director on 29 July 2023 (1 page) |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
3 January 2023 | Appointment of Andrew Duckers as a director on 1 January 2023 (2 pages) |
3 January 2023 | Termination of appointment of Sabine Duerholt as a director on 1 January 2023 (1 page) |
14 December 2022 | Appointment of Terry Sapsford as a director on 13 December 2022 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (69 pages) |
1 August 2022 | Termination of appointment of Barry Spendlove as a director on 1 August 2022 (1 page) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
10 May 2022 | Appointment of Sabine Duerholt as a director on 9 May 2022 (2 pages) |
26 April 2022 | Director's details changed for Jane Louise Skerry on 2 October 2015 (2 pages) |
1 April 2022 | Termination of appointment of John Spencer Gardiner as a director on 31 March 2022 (1 page) |
5 January 2022 | Appointment of Timothy Mark Slatter as a director on 1 January 2022 (2 pages) |
4 January 2022 | Termination of appointment of Kieran James Vincent Cahill as a director on 31 December 2021 (1 page) |
14 December 2021 | Appointment of Nicola Jayne Walker as a director on 9 December 2021 (2 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (70 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
30 April 2021 | Termination of appointment of Graham Russell Hoare as a director on 30 April 2021 (1 page) |
5 January 2021 | Full accounts made up to 31 December 2019 (65 pages) |
15 December 2020 | Appointment of Abimbola Moradeke Adesanya as a secretary on 11 December 2020 (2 pages) |
6 November 2020 | Appointment of Lisa Brankin as a director on 2 November 2020 (2 pages) |
29 October 2020 | Termination of appointment of Andrew John Barratt as a director on 29 October 2020 (1 page) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Madeleine Rachel Hallward as a director on 9 December 2019 (1 page) |
9 December 2019 | Change of details for Ford Technologies Limited as a person with significant control on 2 September 2019 (2 pages) |
9 December 2019 | Secretary's details changed for Monazza Khan on 2 September 2019 (1 page) |
6 December 2019 | Secretary's details changed for David Nicholas Robinson on 2 September 2019 (1 page) |
6 November 2019 | Appointment of Johan Egbert Schep as a director on 1 November 2019 (2 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (59 pages) |
4 September 2019 | Registered office address changed from Eagle Way, Brentwood, Essex, CM13 3BW to Arterial Road Laindon Essex SS15 6EE on 4 September 2019 (1 page) |
30 August 2019 | Director's details changed for Mr Barry Spendlove on 22 August 2019 (2 pages) |
9 August 2019 | Appointment of Mr Barry Spendlove as a director on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Shaun Glanville as a director on 8 August 2019 (1 page) |
9 July 2019 | Termination of appointment of Peter Richard Davies as a director on 9 July 2019 (1 page) |
29 May 2019 | Change of details for Blue Oval Holdings as a person with significant control on 26 September 2018 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (5 pages) |
18 October 2018 | Appointment of Mr John Spencer Gardiner as a director on 1 October 2018 (2 pages) |
1 October 2018 | Solvency Statement dated 27/09/18 (4 pages) |
1 October 2018 | Resolutions
|
1 October 2018 | Statement of capital on 1 October 2018
|
1 October 2018 | Statement by Directors (4 pages) |
24 September 2018 | Termination of appointment of Timothy William Holmes as a director on 11 September 2018 (1 page) |
10 August 2018 | Full accounts made up to 31 December 2017 (57 pages) |
15 June 2018 | Termination of appointment of Clive Henry Bailey as a director on 14 June 2018 (1 page) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
22 December 2017 | Appointment of Peter Richard Davies as a director on 19 December 2017 (2 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (56 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (56 pages) |
21 June 2017 | Director's details changed for Mr Shaun Glanville on 28 April 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Shaun Glanville on 28 April 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
9 December 2016 | Appointment of Mr Kieran James Vincent Cahill as a director on 6 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Kieran James Vincent Cahill as a director on 6 December 2016 (2 pages) |
4 November 2016 | Termination of appointment of Clive Charles Page as a secretary on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Clive Charles Page as a secretary on 31 October 2016 (1 page) |
8 September 2016 | Full accounts made up to 31 December 2015 (55 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (55 pages) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
7 December 2015 | Satisfaction of charge 7 in full (4 pages) |
7 December 2015 | Satisfaction of charge 10 in full (4 pages) |
7 December 2015 | Satisfaction of charge 8 in full (4 pages) |
7 December 2015 | Satisfaction of charge 8 in full (4 pages) |
7 December 2015 | Satisfaction of charge 7 in full (4 pages) |
7 December 2015 | Satisfaction of charge 11 in full (4 pages) |
7 December 2015 | Satisfaction of charge 9 in full (4 pages) |
7 December 2015 | Satisfaction of charge 9 in full (4 pages) |
7 December 2015 | Satisfaction of charge 11 in full (4 pages) |
7 December 2015 | Satisfaction of charge 10 in full (4 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (36 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (36 pages) |
19 August 2015 | Appointment of Andrew John Barratt as a director on 1 July 2015 (2 pages) |
19 August 2015 | Appointment of Andrew John Barratt as a director on 1 July 2015 (2 pages) |
19 August 2015 | Appointment of Andrew John Barratt as a director on 1 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Mark Ovenden as a director on 1 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Mark Ovenden as a director on 1 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Mark Ovenden as a director on 1 July 2015 (1 page) |
23 July 2015 | S1096 Court Order to Rectify (4 pages) |
23 July 2015 | S1096 Court Order to Rectify (4 pages) |
17 July 2015 | Appointment of Clive Charles Page as a secretary on 1 June 2015 (2 pages) |
17 July 2015 | Appointment of Clive Charles Page as a secretary on 1 June 2015 (2 pages) |
17 July 2015 | Appointment of Clive Charles Page as a secretary on 1 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 April 2015 | Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page) |
19 September 2014 | Full accounts made up to 31 December 2013 (35 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (35 pages) |
13 June 2014 | Termination of appointment of Stephen Evison as a director (1 page) |
13 June 2014 | Appointment of Jane Louise Skerry as a director (2 pages) |
13 June 2014 | Termination of appointment of Stephen Evison as a director (1 page) |
13 June 2014 | Appointment of Jane Louise Skerry as a director (2 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
11 April 2014 | Appointment of Madeleine Rachel Hallward as a director (2 pages) |
11 April 2014 | Appointment of Madeleine Rachel Hallward as a director (2 pages) |
12 December 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
12 December 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
12 December 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
4 October 2013 | Appointment of Mr Stephen Robert Evison as a director (2 pages) |
4 October 2013 | Appointment of Mr Stephen Robert Evison as a director (2 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (33 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (33 pages) |
21 August 2013 | Appointment of Mr Timothy William Holmes as a director (2 pages) |
21 August 2013 | Appointment of Mr Shaun Glanville as a director (2 pages) |
21 August 2013 | Appointment of Mr Shaun Glanville as a director (2 pages) |
21 August 2013 | Appointment of Mr Timothy William Holmes as a director (2 pages) |
14 August 2013 | Termination of appointment of Jennifer Ball as a director (1 page) |
14 August 2013 | Termination of appointment of Joseph Greenwell as a director (1 page) |
14 August 2013 | Termination of appointment of Jennifer Ball as a director (1 page) |
14 August 2013 | Termination of appointment of David Lowe as a director (1 page) |
14 August 2013 | Termination of appointment of Joseph Greenwell as a director (1 page) |
14 August 2013 | Termination of appointment of Stephen Odell as a director (1 page) |
14 August 2013 | Termination of appointment of David Lowe as a director (1 page) |
14 August 2013 | Termination of appointment of Stephen Odell as a director (1 page) |
21 June 2013 | Part of the property or undertaking has been released from charge 8 (6 pages) |
21 June 2013 | Part of the property or undertaking has been released from charge 8 (6 pages) |
25 May 2013 | Part of the property or undertaking has been released from charge 8 (6 pages) |
25 May 2013 | Part of the property or undertaking has been released from charge 8 (6 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (34 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (34 pages) |
12 September 2012 | Director's details changed for Mr Joseph Greenwell on 12 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Joseph Greenwell on 12 September 2012 (2 pages) |
17 July 2012 | Annual return made up to 1 May 2012 (12 pages) |
17 July 2012 | Annual return made up to 1 May 2012 (12 pages) |
17 July 2012 | Annual return made up to 1 May 2012 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (34 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (34 pages) |
8 September 2011 | Termination of appointment of Paul Kiernan as a director (1 page) |
8 September 2011 | Termination of appointment of Paul Kiernan as a director (1 page) |
7 September 2011 | Appointment of David Lowe as a director (2 pages) |
7 September 2011 | Appointment of David Lowe as a director (2 pages) |
5 September 2011 | Termination of appointment of Nigel Sharp as a director (1 page) |
5 September 2011 | Termination of appointment of Nigel Sharp as a director (1 page) |
1 September 2011 | Appointment of Mark Ovenden as a director (2 pages) |
1 September 2011 | Appointment of Mark Ovenden as a director (2 pages) |
18 July 2011 | Annual return made up to 1 May 2011 (21 pages) |
18 July 2011 | Annual return made up to 1 May 2011 (21 pages) |
18 July 2011 | Annual return made up to 1 May 2011 (21 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
5 July 2011 | Termination of appointment of Ryan Anderson as a director (1 page) |
5 July 2011 | Appointment of Mark C Turner as a director (2 pages) |
5 July 2011 | Termination of appointment of Ryan Anderson as a director (1 page) |
5 July 2011 | Appointment of Mark C Turner as a director (2 pages) |
13 October 2010 | Termination of appointment of John Fleming as a director (1 page) |
13 October 2010 | Termination of appointment of John Fleming as a director (1 page) |
13 October 2010 | Appointment of Stephen Odell as a director (2 pages) |
13 October 2010 | Appointment of Stephen Odell as a director (2 pages) |
6 September 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
6 September 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
1 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 10 (8 pages) |
1 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 10 (8 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
30 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (18 pages) |
30 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (18 pages) |
30 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (18 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (34 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (34 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
27 May 2010 | Secretary's details changed for David Nicholas Robinson on 27 May 2010 (1 page) |
27 May 2010 | Secretary's details changed for Monazza Khan on 27 May 2010 (1 page) |
27 May 2010 | Secretary's details changed for Monazza Khan on 27 May 2010 (1 page) |
27 May 2010 | Secretary's details changed for David Nicholas Robinson on 27 May 2010 (1 page) |
26 May 2010 | Director's details changed for Ryan Jason Anderson on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Nigel Robert Sharp on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Joseph Greenwell on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Joseph Greenwell on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Graham Russell Hoare on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Paul Roger Kiernan on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Ryan Jason Anderson on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Nigel Robert Sharp on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Paul Roger Kiernan on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for John Fleming on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for John Fleming on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Graham Russell Hoare on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Jennifer Dawn Ball on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Jennifer Dawn Ball on 26 May 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (345 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (345 pages) |
17 June 2009 | Return made up to 01/05/09; full list of members (6 pages) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
17 June 2009 | Return made up to 01/05/09; full list of members (6 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
3 April 2009 | Director appointed ryan anderson (1 page) |
3 April 2009 | Director appointed ryan anderson (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 January 2009 | Director appointed joseph greenwell (2 pages) |
26 January 2009 | Director appointed joseph greenwell (2 pages) |
8 January 2009 | Director appointed nigel robert sharp (1 page) |
8 January 2009 | Director appointed nigel robert sharp (1 page) |
7 January 2009 | Director appointed jennifer dawn ball (2 pages) |
7 January 2009 | Appointment terminated director robert blenkinsop (1 page) |
7 January 2009 | Director appointed jennifer dawn ball (2 pages) |
7 January 2009 | Appointment terminated director roeland de waard (1 page) |
7 January 2009 | Appointment terminated director roeland de waard (1 page) |
7 January 2009 | Appointment terminated director robert blenkinsop (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (34 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (34 pages) |
19 September 2008 | Director appointed paul roger kiernan (1 page) |
19 September 2008 | Director appointed paul roger kiernan (1 page) |
22 August 2008 | Appointment terminated director catherine o'callaghan (1 page) |
22 August 2008 | Appointment terminated director catherine o'callaghan (1 page) |
19 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
19 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
15 April 2008 | Secretary appointed david nicholas robinson (1 page) |
15 April 2008 | Secretary appointed monazza khan (1 page) |
15 April 2008 | Secretary appointed monazza khan (1 page) |
15 April 2008 | Secretary appointed david nicholas robinson (1 page) |
9 April 2008 | Appointment terminated secretary susan pearson (1 page) |
9 April 2008 | Appointment terminated secretary susan pearson (1 page) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 September 2007 | Full accounts made up to 31 December 2006 (29 pages) |
8 September 2007 | Full accounts made up to 31 December 2006 (29 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (28 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (28 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
21 February 2006 | Ad 20/12/05--------- £ si 37000000@1=37000000 £ ic 946118714/983118714 (2 pages) |
21 February 2006 | Statement of affairs (5 pages) |
21 February 2006 | Ad 20/12/05--------- £ si 37000000@1=37000000 £ ic 946118714/983118714 (2 pages) |
21 February 2006 | Statement of affairs (5 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (26 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (26 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
18 June 2005 | Return made up to 01/05/05; full list of members (9 pages) |
18 June 2005 | Return made up to 01/05/05; full list of members (9 pages) |
5 January 2005 | Full accounts made up to 31 December 2003 (27 pages) |
5 January 2005 | Full accounts made up to 31 December 2003 (27 pages) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 June 2004 | Return made up to 01/05/04; full list of members
|
7 June 2004 | Return made up to 01/05/04; full list of members
|
25 February 2004 | Ad 09/10/03--------- £ si 650558352@1=650558352 £ ic 295560362/946118714 (2 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Ad 09/10/03--------- £ si 650558352@1=650558352 £ ic 295560362/946118714 (2 pages) |
25 February 2004 | Nc inc already adjusted 08/10/03 (1 page) |
25 February 2004 | Nc inc already adjusted 08/10/03 (1 page) |
25 February 2004 | Resolutions
|
6 October 2003 | Full accounts made up to 31 December 2002 (28 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (28 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (3 pages) |
10 February 2003 | New director appointed (3 pages) |
10 February 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (3 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (3 pages) |
30 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
30 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
8 July 2002 | Return made up to 01/05/02; full list of members (9 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Return made up to 01/05/02; full list of members (9 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Resolutions
|
2 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
21 September 2001 | Return made up to 25/06/00; full list of members; amend (8 pages) |
21 September 2001 | Return made up to 25/06/01; full list of members (8 pages) |
21 September 2001 | Return made up to 25/06/00; full list of members; amend (8 pages) |
30 July 2001 | Listing of particulars (331 pages) |
30 July 2001 | Listing of particulars (331 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
19 December 2000 | Full accounts made up to 31 December 1999 (19 pages) |
19 December 2000 | Full accounts made up to 31 December 1999 (19 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
11 August 2000 | Return made up to 25/06/00; full list of members (8 pages) |
11 August 2000 | Return made up to 25/06/00; full list of members (8 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Memorandum and Articles of Association (8 pages) |
30 July 1999 | Memorandum and Articles of Association (8 pages) |
22 July 1999 | Reduction of iss capital and minute (oc) £ ic 1059560361/ 298560361 (3 pages) |
22 July 1999 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
22 July 1999 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
22 July 1999 | Reduction of iss capital and minute (oc) £ ic 1059560361/ 298560361 (3 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
2 July 1999 | Return made up to 25/06/99; full list of members (9 pages) |
2 July 1999 | Return made up to 25/06/99; full list of members (9 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Ad 15/03/99--------- £ si 11740000@1=11740000 £ ic 1047820361/1059560361 (2 pages) |
15 April 1999 | Ad 15/03/99--------- £ si 11740000@1=11740000 £ ic 1047820361/1059560361 (2 pages) |
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Director's particulars changed (1 page) |
27 November 1998 | Ad 05/11/98--------- £ si 20000000@1=20000000 £ ic 1027820361/1047820361 (2 pages) |
27 November 1998 | Ad 05/11/98--------- £ si 20000000@1=20000000 £ ic 1027820361/1047820361 (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
3 August 1998 | Return made up to 25/06/98; full list of members (8 pages) |
3 August 1998 | Return made up to 25/06/98; full list of members (8 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
20 March 1998 | Ad 19/12/96--------- £ si 215000000@1 (2 pages) |
20 March 1998 | Ad 19/12/96--------- £ si 215000000@1 (2 pages) |
25 September 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
25 September 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
29 July 1997 | Return made up to 25/06/97; change of members (7 pages) |
29 July 1997 | Return made up to 25/06/97; change of members (7 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | £ nc 1000000000/1500000000 19/12/96 (1 page) |
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | Memorandum and Articles of Association (5 pages) |
4 April 1997 | Memorandum and Articles of Association (5 pages) |
4 April 1997 | £ nc 1000000000/1500000000 19/12/96 (1 page) |
2 August 1996 | Return made up to 25/06/96; no change of members (6 pages) |
2 August 1996 | Return made up to 25/06/96; no change of members (6 pages) |
6 June 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
6 June 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
15 August 1995 | Ad 20/07/95-31/07/95 £ si 325000000@1=325000000 £ ic 487820361/812820361 (2 pages) |
15 August 1995 | Ad 20/07/95-31/07/95 £ si 325000000@1=325000000 £ ic 487820361/812820361 (2 pages) |
26 July 1995 | Secretary's particulars changed (2 pages) |
26 July 1995 | Secretary's particulars changed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Return made up to 25/06/95; full list of members (10 pages) |
26 July 1995 | Return made up to 25/06/95; full list of members (10 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
13 July 1995 | Full group accounts made up to 31 December 1994 (49 pages) |
13 July 1995 | Full group accounts made up to 31 December 1994 (49 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
19 July 1994 | Return made up to 25/06/94; full list of members
|
19 July 1994 | Return made up to 25/06/94; full list of members
|
20 June 1994 | Full group accounts made up to 31 December 1993 (34 pages) |
20 June 1994 | Full group accounts made up to 31 December 1993 (34 pages) |
18 February 1994 | Ad 21/12/93--------- £ si 3271113@1=3271113 £ ic 484549248/487820361 (2 pages) |
18 February 1994 | Ad 21/12/93--------- £ si 3271113@1=3271113 £ ic 484549248/487820361 (2 pages) |
14 December 1993 | Ad 29/11/93--------- £ si 15525000@1=15525000 £ ic 469024248/484549248 (2 pages) |
14 December 1993 | Ad 29/11/93--------- £ si 15525000@1=15525000 £ ic 469024248/484549248 (2 pages) |
3 August 1993 | Return made up to 25/06/93; full list of members
|
3 August 1993 | Return made up to 25/06/93; full list of members
|
20 July 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
20 July 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
24 September 1992 | Ad 04/09/92--------- £ si 130000000@1=130000000 £ ic 339024248/469024248 (2 pages) |
24 September 1992 | Ad 04/09/92--------- £ si 130000000@1=130000000 £ ic 339024248/469024248 (2 pages) |
20 August 1992 | Ad 03/08/92--------- £ si 200000000@1=200000000 £ ic 139024248/339024248 (2 pages) |
20 August 1992 | Ad 03/08/92--------- £ si 200000000@1=200000000 £ ic 139024248/339024248 (2 pages) |
23 June 1992 | Full group accounts made up to 31 December 1991 (27 pages) |
23 June 1992 | Full group accounts made up to 31 December 1991 (27 pages) |
16 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
16 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
15 November 1991 | Memorandum and Articles of Association (27 pages) |
15 November 1991 | Memorandum and Articles of Association (27 pages) |
5 November 1991 | Resolutions
|
5 November 1991 | Resolutions
|
17 June 1991 | Full group accounts made up to 31 December 1990 (27 pages) |
17 June 1991 | Full group accounts made up to 31 December 1990 (27 pages) |
18 May 1990 | Full group accounts made up to 31 December 1989 (35 pages) |
18 May 1990 | Full group accounts made up to 31 December 1989 (35 pages) |
11 May 1989 | Full group accounts made up to 31 December 1988 (38 pages) |
11 May 1989 | Full group accounts made up to 31 December 1988 (38 pages) |
12 May 1988 | Full group accounts made up to 31 December 1987 (43 pages) |
12 May 1988 | Full group accounts made up to 31 December 1987 (43 pages) |
30 April 1987 | Full accounts made up to 31 December 1986 (35 pages) |
30 April 1987 | Full accounts made up to 31 December 1986 (35 pages) |
19 June 1986 | Group of companies' accounts made up to 31 December 1985 (35 pages) |
19 June 1986 | Group of companies' accounts made up to 31 December 1985 (35 pages) |
23 May 1985 | Accounts made up to 31 December 1984 (35 pages) |
23 May 1985 | Accounts made up to 31 December 1984 (35 pages) |
21 April 1984 | Accounts made up to 31 December 1983 (36 pages) |
21 April 1984 | Accounts made up to 31 December 1983 (36 pages) |
7 May 1983 | Accounts made up to 31 December 1982 (36 pages) |
7 May 1983 | Accounts made up to 31 December 1982 (36 pages) |
17 May 1982 | Accounts made up to 31 December 1981 (31 pages) |
17 May 1982 | Accounts made up to 31 December 1981 (31 pages) |
21 April 1981 | Accounts made up to 31 December 1980 (32 pages) |
21 April 1981 | Accounts made up to 31 December 1980 (32 pages) |
7 May 1980 | Accounts made up to 31 December 1979 (27 pages) |
7 May 1980 | Accounts made up to 31 December 1979 (27 pages) |
27 April 1979 | Accounts made up to 31 December 1978 (27 pages) |
27 April 1979 | Accounts made up to 31 December 1978 (27 pages) |
28 April 1978 | Accounts made up to 31 December 1977 (29 pages) |
28 April 1978 | Accounts made up to 31 December 1977 (29 pages) |
2 May 1977 | Accounts made up to 31 December 1976 (32 pages) |
2 May 1977 | Accounts made up to 31 December 1976 (32 pages) |
21 September 1976 | Accounts made up to 31 December 1975 (24 pages) |
21 September 1976 | Accounts made up to 31 December 1975 (24 pages) |
8 November 1975 | Accounts made up to 31 December 1974 (23 pages) |
8 November 1975 | Accounts made up to 31 December 1974 (23 pages) |
24 September 1974 | Accounts made up to 31 December 2073 (23 pages) |
24 September 1974 | Accounts made up to 31 December 1973 (23 pages) |
7 December 1928 | Incorporation (46 pages) |
7 December 1928 | Certificate of incorporation (1 page) |
7 December 1928 | Incorporation (46 pages) |
7 December 1928 | Certificate of incorporation (1 page) |