Russell
Pennsylvania 16345
United States
Secretary Name | Mrs Karen Audrey Jones |
---|---|
Status | Current |
Appointed | 06 December 2018(70 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Truck-Lite Co Ltd Barrows Road Harlow CM19 5FA |
Director Name | Mr Paul Lucchi |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Truck-Lite Co Ltd Waterfall Lane Trading Estate Cradley Heath B64 6QB |
Director Name | Mr Harry Lewis Cody |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1991(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 227e Delaware No 3c Chicago Illinois 60611 Foreign |
Director Name | Peter Glydon Collings |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | Green Cottage Woodgate Green Knighton-On-Teme Tenbury Wells Worcestershire WR15 8LX |
Director Name | Mr Martin Stewart Charles Stanbrook |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 27c Frithwood Avenue Northwood Middlesex HA6 3LY |
Director Name | William H. Pope |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 November 1991(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 146 Chestnut Winnetka Illinois 60093 United States |
Director Name | Mr Peter Koehler |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1991(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 71 Hawthorne 5 Three Lakes Road Barrington Hills Illinois 60010 Usa |
Secretary Name | Mr David Alan Chater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(43 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Ploverdale Crescent Kingswinford West Midlands DY6 8XU |
Director Name | Mr David Alan Chater |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(47 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 85 Ploverdale Crescent Kingswinford West Midlands DY6 8XU |
Director Name | Germaine Rosalie Shanahan |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2000(51 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2009) |
Role | Vice President |
Correspondence Address | 876 Route 394 Kennedy New York 14747 United States |
Director Name | Mr Stephen Dwain Davis |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2000(51 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 5055 Quincy Court Saline 48176 United States |
Director Name | Timothy Craig Walker |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2000(51 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 November 2017) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Post Office Box 1263 Jamestown New York 14702-1263 United States |
Director Name | Dennis Walter Cunning |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2009) |
Role | MD |
Correspondence Address | Hill Croft Epping Road Roydon Essex CM19 5HT |
Director Name | Mr John Henry Hamilton |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 2010(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2011) |
Role | Director Of Operations Eu |
Country of Residence | England |
Correspondence Address | Waterfall Lane Cradley Heath West Midlands B64 6QB |
Secretary Name | Mr Mark James Speed |
---|---|
Status | Resigned |
Appointed | 08 May 2010(61 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 December 2018) |
Role | Company Director |
Correspondence Address | Waterfall Lane Cradley Heath West Midlands B64 6QB |
Director Name | Mr Aaron Rylance |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2012(63 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 November 2017) |
Role | Cfo Uk Operations |
Country of Residence | United Kingdom |
Correspondence Address | Waterfall Lane Cradley Heath West Midlands B64 6QB |
Director Name | Mr Adrian Joseph Lloyd |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(66 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterfall Lane Cradley Heath West Midlands B64 6QB |
Director Name | Mr Neil Edward Sibley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(70 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 24 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Waterfall Lane Cradley Heath West Midlands B64 6QB |
Website | www.trucklite.co.uk |
---|---|
Telephone | 01223 550800 |
Telephone region | Cambridge |
Registered Address | Truck-Lite Co Ltd Barrows Road Harlow CM19 5FA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £54,325,000 |
Gross Profit | £20,742,000 |
Net Worth | -£15,639,000 |
Cash | £181,000 |
Current Liabilities | £14,780,000 |
Latest Accounts | 31 December 2018 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 November 2020 (2 years, 10 months ago) |
---|---|
Next Return Due | 8 December 2021 (overdue) |
6 February 2007 | Delivered on: 16 February 2007 Persons entitled: Truck-Lite Co Inc Classification: Legal charge over shares Secured details: All monies due or to become due from the company to the chargee. Particulars: With full title guarantee has charged to the lender the charged property with the intent that such charge shall take effect as a first legal mortgage. See the mortgage charge document for full details. Outstanding |
---|---|
11 December 2006 | Delivered on: 21 December 2006 Satisfied on: 16 February 2007 Persons entitled: Truck-Lite Co.,Inc Classification: Pledge agreement 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 pledged collateral. See the mortgage charge document for full details. Fully Satisfied |
13 March 1987 | Delivered on: 20 March 1987 Satisfied on: 6 October 1995 Persons entitled: West Midlands Enterprise Board (Investments) Limited. Classification: Trust deed Secured details: £500,000 10% debenture stock 1989/99 of naydyot. 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. Fully Satisfied |
29 June 1982 | Delivered on: 10 July 1982 Satisfied on: 16 March 1993 Persons entitled: Ffi (UK Finance) Public Limited Company Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on the book debts & other debts due or owing to the company present & future. Fully Satisfied |
10 March 1982 | Delivered on: 16 March 1982 Satisfied on: 27 May 2000 Persons entitled: Williams & Glyn's Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 13/5/71. Particulars: First fixed charge on all the book debts and other debts of the company both present and future. Fully Satisfied |
1 September 1971 | Delivered on: 10 September 1971 Satisfied on: 16 March 1993 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: The monies advanced under the terms of an agreement dated 1 september 1971 and all other monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including goodwill & uncalled capital fixed & floating charges (see doc 54 for details). Fully Satisfied |
13 May 1971 | Delivered on: 21 May 1971 Satisfied on: 27 May 2000 Persons entitled: Williams & Glyn's Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill & uncalled capital fixed & floating charges (see doc 48 for further details). Fully Satisfied |
18 December 2020 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
---|---|
16 September 2020 | Registered office address changed from Waterfall Lane Cradley Heath West Midlands B64 6QB to Truck-Lite Co Ltd Barrows Road Harlow CM19 5FA on 16 September 2020 (1 page) |
30 July 2020 | Appointment of Mr Paul Lucchi as a director on 25 June 2020 (2 pages) |
14 July 2020 | Termination of appointment of Neil Sibley as a director on 24 June 2020 (1 page) |
20 January 2020 | Resolutions
|
15 January 2020 | Sub-division of shares on 8 January 2020 (4 pages) |
8 January 2020 | Resolutions
|
8 January 2020 | Solvency Statement dated 29/12/19 (1 page) |
8 January 2020 | Statement by Directors (1 page) |
8 January 2020 | Statement of capital on 8 January 2020
|
28 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
22 July 2019 | Termination of appointment of Adrian Lloyd as a director on 28 June 2019 (1 page) |
22 July 2019 | Appointment of Mr Neil Sibley as a director on 28 June 2019 (2 pages) |
6 December 2018 | Appointment of Mrs Karen Audrey Jones as a secretary on 6 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Mark James Speed as a secretary on 5 December 2018 (1 page) |
29 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
24 October 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 November 2017 | Termination of appointment of Aaron Rylance as a director on 24 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Timothy Craig Walker as a director on 24 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Aaron Rylance as a director on 24 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Timothy Craig Walker as a director on 24 November 2017 (1 page) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
24 January 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
24 January 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
19 January 2017 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
19 January 2017 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
12 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
27 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
24 September 2015 | Appointment of Mr Adrian Lloyd as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Adrian Lloyd as a director on 24 September 2015 (2 pages) |
2 December 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
2 December 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
8 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
26 September 2012 | Appointment of Mr Aaron Rylance as a director (2 pages) |
26 September 2012 | Appointment of Mr Aaron Rylance as a director (2 pages) |
8 January 2012 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
8 January 2012 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
25 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Termination of appointment of John Hamilton as a director (1 page) |
17 October 2011 | Termination of appointment of John Hamilton as a director (1 page) |
26 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
25 May 2010 | Appointment of Mr John Henry Hamilton as a director (2 pages) |
25 May 2010 | Appointment of Mr John Henry Hamilton as a director (2 pages) |
20 May 2010 | Termination of appointment of David Chater as a secretary (1 page) |
20 May 2010 | Appointment of Mr Mark James Speed as a secretary (1 page) |
20 May 2010 | Termination of appointment of David Chater as a director (1 page) |
20 May 2010 | Termination of appointment of David Chater as a director (1 page) |
20 May 2010 | Appointment of Mr Mark James Speed as a secretary (1 page) |
20 May 2010 | Termination of appointment of David Chater as a secretary (1 page) |
12 February 2010 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
12 February 2010 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
20 December 2009 | Director's details changed for Brian Michael Kupchella on 18 December 2009 (2 pages) |
20 December 2009 | Director's details changed for Timothy Craig Walker on 18 December 2009 (2 pages) |
20 December 2009 | Director's details changed for Timothy Craig Walker on 18 December 2009 (2 pages) |
20 December 2009 | Director's details changed for Brian Michael Kupchella on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr David Alan Chater on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr David Alan Chater on 18 December 2009 (2 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (33 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (33 pages) |
20 March 2009 | Appointment terminated director germaine shanahan (1 page) |
20 March 2009 | Appointment terminated director dennis cunning (1 page) |
20 March 2009 | Appointment terminated director dennis cunning (1 page) |
20 March 2009 | Appointment terminated director germaine shanahan (1 page) |
10 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
18 March 2008 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
18 March 2008 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2007 | Particulars of mortgage/charge (7 pages) |
16 February 2007 | Particulars of mortgage/charge (7 pages) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2006 | Particulars of mortgage/charge (6 pages) |
21 December 2006 | Particulars of mortgage/charge (6 pages) |
24 November 2006 | Return made up to 24/11/06; full list of members (3 pages) |
24 November 2006 | Return made up to 24/11/06; full list of members (3 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
25 November 2005 | Return made up to 24/11/05; full list of members (3 pages) |
25 November 2005 | Return made up to 24/11/05; full list of members (3 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 December 2004 | Return made up to 24/11/04; full list of members (8 pages) |
1 December 2004 | Return made up to 24/11/04; full list of members (8 pages) |
17 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
17 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
4 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
29 November 2002 | Return made up to 24/11/02; full list of members (8 pages) |
29 November 2002 | Return made up to 24/11/02; full list of members (8 pages) |
3 July 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
3 July 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
3 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
31 May 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
31 May 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
2 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
2 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
19 December 2000 | Memorandum and Articles of Association (13 pages) |
19 December 2000 | Memorandum and Articles of Association (13 pages) |
1 December 2000 | Company name changed raydyot LIMITED\certificate issued on 01/12/00 (2 pages) |
1 December 2000 | Company name changed raydyot LIMITED\certificate issued on 01/12/00 (2 pages) |
29 November 2000 | Return made up to 24/11/00; full list of members (7 pages) |
29 November 2000 | Return made up to 24/11/00; full list of members (7 pages) |
5 October 2000 | Full group accounts made up to 2 May 2000 (22 pages) |
5 October 2000 | Full group accounts made up to 2 May 2000 (22 pages) |
5 October 2000 | Full group accounts made up to 2 May 2000 (22 pages) |
19 June 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
19 June 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Memorandum and Articles of Association (8 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Memorandum and Articles of Association (8 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Full group accounts made up to 31 May 1999 (26 pages) |
30 November 1999 | Full group accounts made up to 31 May 1999 (26 pages) |
29 November 1999 | Return made up to 24/11/99; full list of members (7 pages) |
29 November 1999 | Return made up to 24/11/99; full list of members (7 pages) |
19 November 1998 | Return made up to 30/11/98; no change of members (6 pages) |
19 November 1998 | Return made up to 30/11/98; no change of members (6 pages) |
7 September 1998 | Full group accounts made up to 31 May 1998 (25 pages) |
7 September 1998 | Full group accounts made up to 31 May 1998 (25 pages) |
20 July 1998 | Auditor's resignation (1 page) |
20 July 1998 | Auditor's resignation (1 page) |
21 November 1997 | Return made up to 30/11/97; full list of members
|
21 November 1997 | Return made up to 30/11/97; full list of members
|
27 October 1997 | Full group accounts made up to 31 May 1997 (25 pages) |
27 October 1997 | Full group accounts made up to 31 May 1997 (25 pages) |
20 November 1996 | Return made up to 30/11/96; no change of members (6 pages) |
20 November 1996 | Return made up to 30/11/96; no change of members (6 pages) |
15 November 1996 | Full group accounts made up to 31 May 1996 (23 pages) |
15 November 1996 | Full group accounts made up to 31 May 1996 (23 pages) |
27 December 1995 | Full group accounts made up to 31 May 1995 (24 pages) |
27 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
27 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
27 December 1995 | Full group accounts made up to 31 May 1995 (24 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
20 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
29 September 1988 | Secretary resigned;new secretary appointed (2 pages) |
29 September 1988 | Secretary resigned;new secretary appointed (2 pages) |
5 February 1988 | Director resigned;new director appointed (2 pages) |
5 February 1988 | Director resigned;new director appointed (2 pages) |
29 July 1987 | Director resigned;new director appointed (2 pages) |
29 July 1987 | Director resigned;new director appointed (2 pages) |
27 July 1987 | Director resigned;new director appointed (2 pages) |
27 July 1987 | Director resigned;new director appointed (2 pages) |
3 April 1987 | Director resigned;new director appointed (6 pages) |
3 April 1987 | Director resigned;new director appointed (6 pages) |
31 January 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
31 January 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |