Tiptree
Essex
CO5 0HQ
Director Name | Mr Alan Michael Evers |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(63 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | New Road Tiptree Essex CO5 0HQ |
Director Name | Mr Stephen Michael Ewers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(63 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | New Road Tiptree Essex CO5 0HQ |
Secretary Name | Marie Paveley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(63 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Accountant |
Correspondence Address | New Road Tiptree Essex CO5 0HQ |
Director Name | Mr Kevin Philip Howell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2013(69 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | New Road Tiptree Essex CO5 0HQ |
Director Name | Mr Simon Cooper |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | New Road Tiptree Essex CO5 0HQ |
Director Name | Keith John Adams |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Harveys Farm Peldon Colchester Essex CO5 7RA |
Director Name | Joseph Miller Earley |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | Rolls Farm Peldon Colchester Essex CO5 7RA |
Director Name | Michael Thomas Evers |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(48 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Estuary House Victoria Esplanade West Mersea Essex CO5 8AT |
Director Name | Mr Robert Stephen Gladwin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(48 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 04 July 2013) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | New Road Tiptree Essex CO5 0HQ |
Director Name | Anthony John Hove-Smith |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(48 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 20 February 1994) |
Role | Estimator |
Correspondence Address | The Furlongs Ingatestone Essex Cm4 |
Secretary Name | Keith John Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | Harveys Farm Peldon Colchester Essex CO5 7RA |
Director Name | Anthony John Howe Smith |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(50 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 May 2007) |
Role | Estimator/Marketing |
Correspondence Address | 10d Lancaster Drive Martlesham Heath Ipswich Suffolk IP5 3TJ |
Secretary Name | Anthony John Howe Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1994(50 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 10d Lancaster Drive Martlesham Heath Ipswich Suffolk IP5 3TJ |
Director Name | Mr Kevin Peter Browning |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(55 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 October 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | New Road Tiptree Essex CO5 0HQ |
Website | www.tjevers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 815787 |
Telephone region | Maldon |
Registered Address | New Road Tiptree Essex CO5 0HQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,274,023 |
Gross Profit | £1,821,814 |
Net Worth | £2,399,538 |
Cash | £2,450,464 |
Current Liabilities | £5,000,150 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 3 February 2023 (10 months ago) |
---|---|
Next Return Due | 17 February 2024 (2 months, 2 weeks from now) |
10 February 1994 | Delivered on: 22 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of roundbush road, layer marney, colchester, essex t/n ex 410249. Outstanding |
---|---|
1 February 1994 | Delivered on: 10 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 8,10, & 12A new road,tiptree,essex. Outstanding |
17 September 1987 | Delivered on: 23 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at tollesbury hall, tollesbury, maldon, essex. Outstanding |
8 February 1985 | Delivered on: 18 February 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in peldon road, abberton, essex with frontage of 225 feet and depth of 150 feet. Outstanding |
24 May 1984 | Delivered on: 12 June 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 November 1971 | Delivered on: 10 November 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Crossways" kingsland ave west mersea essex. Outstanding |
30 August 1946 | Delivered on: 12 September 1946 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: House and land chapel lane, tiptree. Land tolles hunt knights essex ground tiptree essex. Outstanding |
10 February 1994 | Delivered on: 22 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 new road, triptree, colchester, essex t/n ex 421746. Outstanding |
10 February 1994 | Delivered on: 22 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pond farm, roundbush road layer marney, colchester, essex t/n ex 410248. Outstanding |
30 August 1946 | Delivered on: 12 September 1946 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Factory new road tiptree colchester. Essex. Outstanding |
20 January 1987 | Delivered on: 3 February 1987 Satisfied on: 18 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A, new road, tiptree colchester essex. Fully Satisfied |
26 June 1995 | Delivered on: 7 July 1995 Satisfied on: 20 December 1995 Persons entitled: Barclays Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at high street widdington essex t/n EX529355 as comprised in a mortgage dated 19TH june 1995 and by way of assignment all that the principal sum owing on the security of the mortgage dated 19TH june 1995. see the mortgage charge document for full details. Fully Satisfied |
18 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
8 April 2020 | Full accounts made up to 31 October 2019 (31 pages) |
10 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
30 April 2019 | Full accounts made up to 31 October 2018 (28 pages) |
12 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
6 November 2018 | Termination of appointment of Kevin Peter Browning as a director on 31 October 2018 (1 page) |
10 April 2018 | Full accounts made up to 31 October 2017 (29 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
5 January 2018 | Notification of Trevester Limited as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Notification of Trevester Limited as a person with significant control on 6 April 2016 (2 pages) |
16 May 2017 | Full accounts made up to 31 October 2016 (29 pages) |
16 May 2017 | Full accounts made up to 31 October 2016 (29 pages) |
14 February 2017 | All of the property or undertaking has been released from charge 10 (2 pages) |
14 February 2017 | All of the property or undertaking has been released from charge 11 (1 page) |
14 February 2017 | All of the property or undertaking has been released from charge 1 (1 page) |
14 February 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
14 February 2017 | All of the property or undertaking has been released from charge 8 (1 page) |
14 February 2017 | All of the property or undertaking has been released from charge 9 (2 pages) |
14 February 2017 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
14 February 2017 | All of the property or undertaking has been released from charge 11 (1 page) |
14 February 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
14 February 2017 | All of the property or undertaking has been released from charge 1 (1 page) |
14 February 2017 | All of the property or undertaking has been released from charge 8 (1 page) |
14 February 2017 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
14 February 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
14 February 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
14 February 2017 | All of the property or undertaking has been released from charge 10 (2 pages) |
14 February 2017 | All of the property or undertaking has been released from charge 9 (2 pages) |
14 February 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
14 February 2017 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
14 February 2017 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
14 February 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
17 October 2016 | Auditor's resignation (1 page) |
17 October 2016 | Auditor's resignation (1 page) |
12 April 2016 | Full accounts made up to 31 October 2015 (20 pages) |
12 April 2016 | Full accounts made up to 31 October 2015 (20 pages) |
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 April 2015 | Full accounts made up to 31 October 2014 (20 pages) |
8 April 2015 | Full accounts made up to 31 October 2014 (20 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
18 March 2014 | Satisfaction of charge 6 in full (3 pages) |
18 March 2014 | Satisfaction of charge 6 in full (3 pages) |
17 March 2014 | Full accounts made up to 31 October 2013 (24 pages) |
17 March 2014 | Full accounts made up to 31 October 2013 (24 pages) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 July 2013 | Termination of appointment of Robert Gladwin as a director (1 page) |
30 July 2013 | Termination of appointment of Robert Gladwin as a director (1 page) |
8 July 2013 | Appointment of Mr Kevin Philip Howell as a director (2 pages) |
8 July 2013 | Appointment of Mr Kevin Philip Howell as a director (2 pages) |
15 March 2013 | Full accounts made up to 31 October 2012 (20 pages) |
15 March 2013 | Full accounts made up to 31 October 2012 (20 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Full accounts made up to 31 October 2011 (19 pages) |
9 May 2012 | Full accounts made up to 31 October 2011 (19 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
19 April 2011 | Full accounts made up to 31 October 2010 (21 pages) |
19 April 2011 | Full accounts made up to 31 October 2010 (21 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Mr Mervyn John Denney on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Kevin Peter Browning on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Alan Michael Evers on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Marie Paveley on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Robert Stephen Gladwin on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Mervyn John Denney on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Marie Paveley on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Kevin Peter Browning on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Alan Michael Evers on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Robert Stephen Gladwin on 22 March 2010 (2 pages) |
19 March 2010 | Full accounts made up to 31 October 2009 (22 pages) |
19 March 2010 | Full accounts made up to 31 October 2009 (22 pages) |
26 February 2010 | Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (8 pages) |
15 December 2009 | Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages) |
7 November 2009 | Resolutions
|
7 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
1 May 2009 | Full accounts made up to 31 October 2008 (22 pages) |
1 May 2009 | Full accounts made up to 31 October 2008 (22 pages) |
5 February 2009 | Return made up to 03/02/09; full list of members (6 pages) |
5 February 2009 | Return made up to 03/02/09; full list of members (6 pages) |
1 July 2008 | Full accounts made up to 31 October 2007 (19 pages) |
1 July 2008 | Full accounts made up to 31 October 2007 (19 pages) |
13 February 2008 | Return made up to 03/02/08; full list of members (5 pages) |
13 February 2008 | Return made up to 03/02/08; full list of members (5 pages) |
13 September 2007 | Ad 05/09/07--------- £ si 200@1=200 £ ic 14711/14911 (2 pages) |
13 September 2007 | Ad 05/09/07--------- £ si 200@1=200 £ ic 14711/14911 (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Secretary resigned;director resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Secretary resigned;director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
2 May 2007 | Full accounts made up to 31 October 2006 (17 pages) |
2 May 2007 | Full accounts made up to 31 October 2006 (17 pages) |
16 February 2007 | Return made up to 03/02/07; full list of members (5 pages) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Return made up to 03/02/07; full list of members (5 pages) |
16 February 2007 | Location of register of members (1 page) |
18 August 2006 | Auditor's resignation (1 page) |
18 August 2006 | Auditor's resignation (1 page) |
5 May 2006 | Full accounts made up to 31 October 2005 (23 pages) |
5 May 2006 | Full accounts made up to 31 October 2005 (23 pages) |
27 January 2006 | Return made up to 03/02/06; full list of members (10 pages) |
27 January 2006 | Return made up to 03/02/06; full list of members (10 pages) |
12 May 2005 | Full accounts made up to 31 October 2004 (23 pages) |
12 May 2005 | Full accounts made up to 31 October 2004 (23 pages) |
7 February 2005 | Return made up to 03/02/05; full list of members (10 pages) |
7 February 2005 | Return made up to 03/02/05; full list of members (10 pages) |
24 May 2004 | Full accounts made up to 31 October 2003 (25 pages) |
24 May 2004 | Full accounts made up to 31 October 2003 (25 pages) |
18 March 2004 | Return made up to 03/02/04; full list of members; amend
|
18 March 2004 | Return made up to 03/02/04; full list of members; amend
|
10 February 2004 | Return made up to 03/02/04; full list of members
|
10 February 2004 | Return made up to 03/02/04; full list of members
|
20 March 2003 | Full accounts made up to 31 October 2002 (24 pages) |
20 March 2003 | Full accounts made up to 31 October 2002 (24 pages) |
12 February 2003 | Return made up to 20/02/03; full list of members (10 pages) |
12 February 2003 | Return made up to 20/02/03; full list of members (10 pages) |
7 August 2002 | £ ic 20492/14711 05/07/02 £ sr 5781@1=5781 (1 page) |
7 August 2002 | £ ic 20492/14711 05/07/02 £ sr 5781@1=5781 (1 page) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
14 March 2002 | Full accounts made up to 31 October 2001 (22 pages) |
14 March 2002 | Full accounts made up to 31 October 2001 (22 pages) |
6 March 2002 | Return made up to 20/02/02; full list of members
|
6 March 2002 | Return made up to 20/02/02; full list of members
|
21 February 2001 | Full accounts made up to 31 October 2000 (23 pages) |
21 February 2001 | Full accounts made up to 31 October 2000 (23 pages) |
14 February 2001 | Return made up to 20/02/01; full list of members (9 pages) |
14 February 2001 | Return made up to 20/02/01; full list of members (9 pages) |
28 March 2000 | Full accounts made up to 31 October 1999 (24 pages) |
28 March 2000 | Full accounts made up to 31 October 1999 (24 pages) |
29 February 2000 | Return made up to 20/02/00; full list of members
|
29 February 2000 | Return made up to 20/02/00; full list of members
|
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
29 April 1999 | Director's particulars changed (1 page) |
29 April 1999 | Director's particulars changed (1 page) |
5 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
5 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
26 February 1999 | Full accounts made up to 31 October 1998 (24 pages) |
26 February 1999 | Full accounts made up to 31 October 1998 (24 pages) |
24 February 1998 | Full accounts made up to 31 October 1997 (24 pages) |
24 February 1998 | Full accounts made up to 31 October 1997 (24 pages) |
23 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
29 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1997 | Ad 22/09/97--------- £ si 6500@1=6500 £ ic 13992/20492 (2 pages) |
29 September 1997 | Resolutions
|
29 September 1997 | Resolutions
|
29 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1997 | £ nc 26000/34000 22/09/97 (1 page) |
29 September 1997 | Ad 22/09/97--------- £ si 6500@1=6500 £ ic 13992/20492 (2 pages) |
29 September 1997 | £ nc 26000/34000 22/09/97 (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | £ ic 23233/13992 31/07/97 £ sr 9241@1=9241 (1 page) |
29 August 1997 | £ ic 23233/13992 31/07/97 £ sr 9241@1=9241 (1 page) |
29 August 1997 | Resolutions
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
20 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
20 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
10 February 1997 | Full accounts made up to 31 October 1996 (21 pages) |
10 February 1997 | Full accounts made up to 31 October 1996 (21 pages) |
23 February 1996 | Full accounts made up to 31 October 1995 (21 pages) |
23 February 1996 | Full accounts made up to 31 October 1995 (21 pages) |
14 February 1996 | Return made up to 20/02/96; full list of members (5 pages) |
14 February 1996 | Return made up to 20/02/96; full list of members (5 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Full accounts made up to 31 October 1994 (18 pages) |
27 July 1995 | Full accounts made up to 31 October 1994 (18 pages) |
7 July 1995 | Particulars of mortgage/charge (2 pages) |
7 July 1995 | Particulars of mortgage/charge (2 pages) |
5 May 1994 | £ ic 25400/23233 21/03/94 £ sr 2167@1=2167 (1 page) |
5 May 1994 | £ ic 25400/23233 21/03/94 £ sr 2167@1=2167 (1 page) |
24 February 1994 | Resolutions
|
24 February 1994 | Resolutions
|
22 February 1994 | Particulars of mortgage/charge (3 pages) |
22 February 1994 | Particulars of mortgage/charge (3 pages) |
10 February 1994 | Particulars of mortgage/charge (3 pages) |
10 February 1994 | Particulars of mortgage/charge (3 pages) |
20 December 1993 | Director resigned (2 pages) |
20 December 1993 | Director resigned (2 pages) |
14 February 1989 | Wd 27/01/89 ad 19/01/89--------- £ si 150@1=150 (2 pages) |
14 February 1989 | Wd 27/01/89 ad 19/01/89--------- £ si 150@1=150 (2 pages) |
17 January 1989 | Wd 14/12/88 ad 01/12/88--------- premium £ si 150@1=150 (2 pages) |
17 January 1989 | Wd 14/12/88 ad 01/12/88--------- premium £ si 150@1=150 (2 pages) |
4 January 1989 | £ nc 25000/26000 (1 page) |
4 January 1989 | £ nc 25000/26000 (1 page) |
20 October 1988 | Wd 10/10/88 ad 03/10/88--------- premium £ si 100@1=100 (2 pages) |
20 October 1988 | Wd 10/10/88 ad 03/10/88--------- premium £ si 100@1=100 (2 pages) |
17 June 1988 | Full accounts made up to 31 October 1987 (13 pages) |
17 June 1988 | Full accounts made up to 31 October 1987 (13 pages) |
23 September 1987 | Particulars of mortgage/charge (3 pages) |
23 September 1987 | Particulars of mortgage/charge (3 pages) |
3 February 1987 | Particulars of mortgage/charge (3 pages) |
3 February 1987 | Particulars of mortgage/charge (3 pages) |
2 April 1983 | Accounts made up to 31 October 1982 (10 pages) |
2 April 1983 | Accounts made up to 31 October 1982 (10 pages) |
3 June 1981 | Memorandum and Articles of Association (14 pages) |
3 June 1981 | Memorandum and Articles of Association (14 pages) |
26 October 1943 | Incorporation (12 pages) |
26 October 1943 | Incorporation (12 pages) |