Thaxted Road Wimbish
Saffron Walden
Essex
CB10 2UT
Secretary Name | Robina Aliah Akhtar |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2010(54 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Thunderley Barns Thaxted Road Wimbish Saffron Walden Essex CB10 2UT |
Director Name | Mrs Robina Aliah Akhtar |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2010(54 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Thunderley Barns Thaxted Road Wimbish Saffron Walden Essex CB10 2UT |
Director Name | Mr Jamie Paul Pettit |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2017(61 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Thunderley Barns Thaxted Road Wimbish Saffron Walden Essex CB10 2UT |
Director Name | Mr Matthew Christian Stubbs |
---|---|
Date of Birth | February 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thunderley Barns Thaxted Road Wimbish Saffron Walden Essex CB10 2UT |
Secretary Name | Mr Nicholas Charles Luscombe |
---|---|
Status | Current |
Appointed | 24 March 2021(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Thunderley Barns Thaxted Road Wimbish Saffron Walden Essex CB10 2UT |
Director Name | Mr Charles Gessler |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 2022(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Cfo Of Safe Fleet |
Country of Residence | United States |
Correspondence Address | Durite Works Valley Road Dovercourt Essex CO12 4RX |
Director Name | Mr John Knox |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 2022(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Ceo Of Safe Fleet |
Country of Residence | United States |
Correspondence Address | Durite Works Valley Road Dovercourt Essex CO12 4RX |
Director Name | Mr Michael Schulte |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 2022(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Executive Manufacturing |
Country of Residence | United States |
Correspondence Address | Durite Works Valley Road Dovercourt Essex CO12 4RX |
Director Name | Steven James Powell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(66 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durite Works Valley Road Dovercourt Essex CO12 4RX |
Director Name | Mrs Denise Roughton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 December 2005) |
Role | Teacher |
Correspondence Address | Wales Cottage Linkinghorne Callington Cornwall PL7 7NB |
Director Name | Mr Rodney William Luscombe |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitegates Hempstead Saffron Walden Essex CB10 2PD |
Director Name | Mr Timothy Luscombe |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 September 1999) |
Role | Accountant |
Correspondence Address | The Barn Woodford Hill Farm Cannons Ashby Daventry Northamptonshire NW11 6SA |
Director Name | Mr Christopher Barrie Luscombe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | Rushwood House Nine Ashes Road, Nine Ashes Ingatestone Essex CM4 0JY |
Director Name | Paul John Gregg |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | Maythorne House Church Cottages Church Road West Hanningfield Chelmsford CM2 8UJ |
Director Name | Mr Bernard Fox |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | 15 Shevon Way Brentwood Essex CM14 4PJ |
Director Name | Mr Eric Hans Fischer |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 13 Deeway Romford Essex RM1 4XA |
Secretary Name | Mr Alan David Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 14 Tidworth Avenue Runwell Wickford Essex SS11 7JB |
Director Name | Mr Nicholas Charles Luscombe |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(46 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thunderley Barns Thaxted Road Wimbish Saffron Walden Essex CB10 2UT |
Secretary Name | Mr Nicholas Charles Luscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(47 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thunderley Hall Wimbish Saffron Walden Essex CB10 2UT |
Director Name | Catherine Butt |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 2009) |
Role | Book Keeper |
Correspondence Address | Endarwin Tinkers Green Cornish Hall End Braintree Essex CM7 4HB |
Director Name | Michael Luscombe |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 2009) |
Role | Clinical Researcher |
Correspondence Address | 24 Glendale Road Hove East Sussex BN3 6ES |
Secretary Name | Robina Aliah Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(54 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 March 2021) |
Role | Company Director |
Correspondence Address | Thunderley Barns Thaxted Road Wimbish Saffron Walden Essex CB10 2UT |
Director Name | Mrs Robina Aliah Akhtar |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(54 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Thunderley Barns Thaxted Road Wimbish Saffron Walden Essex CB10 2UT |
Director Name | Mrs Naomi Jean Rose Luscombe |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(56 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thunderley Barns Thaxted Road Wimbish Saffron Walden Essex CB10 2UT |
Director Name | Mr Jamie Paul Pettit |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 2021) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Thunderley Barns Thaxted Road Wimbish Saffron Walden Essex CB10 2UT |
Director Name | Mr Matthew Christian Stubbs |
---|---|
Date of Birth | February 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thunderley Barns Thaxted Road Wimbish Saffron Walden Essex CB10 2UT |
Secretary Name | Mr Nicholas Charles Luscombe |
---|---|
Status | Resigned |
Appointed | 24 March 2021(65 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 March 2022) |
Role | Company Director |
Correspondence Address | Thunderley Barns Thaxted Road Wimbish Saffron Walden Essex CB10 2UT |
Director Name | Mr Pierre Nadeau |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2022(66 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durite Works Valley Road Dovercourt Essex CO12 4RX |
Website | labcraft.co.uk |
---|---|
Telephone | 01799 513434 |
Telephone region | Saffron Walden |
Registered Address | Durite Works Valley Road Dovercourt Essex CO12 4RX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich West |
Built Up Area | Harwich |
Address Matches | 2 other UK companies use this postal address |
22.8k at £1 | Trustees Of Luscombe No 1 68.07% Ordinary |
---|---|
5.7k at £1 | Mr Nicholas Charles Luscombe 16.99% Ordinary |
5k at £1 | Mr Nicholas Luscombe & Mrs Naomi Jean Rose Luscombe 14.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,606,245 |
Cash | £690,682 |
Current Liabilities | £568,763 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (7 months, 3 weeks from now) |
17 January 2006 | Delivered on: 25 January 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 April 2006 | Delivered on: 6 April 2006 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest 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 fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
16 February 2006 | Delivered on: 18 February 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a thunderley hall saffron walden essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 February 1987 | Delivered on: 15 February 1987 Satisfied on: 13 October 2005 Persons entitled: Ford Motor Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) the benefit of all contracts for the hire of motor vehicles deposited with or stocked as charged to ford credit 2) all right & title to the motor vehicles comprised in this security. 3) all proceeds of sale and insurance monies receivable in respect of the assets comprised in this security. Fully Satisfied |
20 March 1986 | Delivered on: 29 March 1986 Satisfied on: 13 October 2005 Persons entitled: Ford Motor Credit Company Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) the benefit of all contracts for the hire of motor vehicles deposited with or stocked as charged to ford credit. 2) all right title to the motor vehicles comprised in this security. 3) all proceeds of sale and insurance monies receivable in respect of the assets comprised in this security. Fully Satisfied |
6 March 1986 | Delivered on: 7 March 1986 Satisfied on: 26 July 1995 Persons entitled: Security Pacific Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the leasing agreements. Particulars: All sub hiring agreements & the monies payable thereunder (for full details & see doc M66). Fully Satisfied |
10 February 1986 | Delivered on: 21 February 1986 Satisfied on: 13 October 2005 Persons entitled: National Westminster Bank PLC Classification: Charge supplemental to a mortgage debenture dated 30/6/78. Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 30/6/78. Particulars: A specific charge over the benefits of all book and other debts. Fully Satisfied |
13 December 1984 | Delivered on: 18 December 1984 Satisfied on: 13 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Harold court house, 1A the parade colchester road harold park essex t/n ngl 55177 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 1978 | Delivered on: 23 August 1978 Satisfied on: 26 July 1995 Persons entitled: Commercial Bank of Wales Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings on south east side of church rd., Harold wood, romford comprised in a lease dated 16.8.78. Fully Satisfied |
30 June 1978 | Delivered on: 18 July 1978 Satisfied on: 13 October 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, book debt uncalled capital. Stock shares & all other securities. Fully Satisfied |
3 January 1972 | Delivered on: 18 January 1972 Satisfied on: 13 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises church road harold wood essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
---|---|
7 June 2017 | Appointment of Mr Jamie Paul Pettit as a director on 6 June 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 October 2015 | Termination of appointment of Rodney William Luscombe as a director on 30 October 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
3 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2014 (18 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
Statement of capital on 2014-06-06
|
27 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Appointment of Mrs Naomi Jean Rose Luscombe as a director (2 pages) |
29 June 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
27 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Appointment of Mrs Robina Aliah Akhtar as a director (2 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Nicholas Charles Luscombe on 10 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Rodney William Luscombe on 10 May 2010 (2 pages) |
8 February 2010 | Appointment of Robina Aliah Akhtar as a secretary (2 pages) |
8 February 2010 | Termination of appointment of Nicholas Luscombe as a secretary (1 page) |
24 August 2009 | Appointment terminated director michael luscombe (1 page) |
24 August 2009 | Appointment terminated director catherine butt (1 page) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
24 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
31 March 2009 | Director appointed catherine butt (3 pages) |
31 March 2009 | Director appointed michael luscombe (2 pages) |
10 December 2008 | Return made up to 10/05/08; full list of members (5 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from, 22B king street, saffron walden, essex, CB10 1ES (1 page) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
7 June 2007 | Return made up to 10/05/07; no change of members
|
13 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
9 June 2006 | Return made up to 10/05/06; full list of members (8 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | £ ic 65000/33475 12/12/05 £ sr 31525@1=31525 (1 page) |
25 January 2006 | Particulars of mortgage/charge (6 pages) |
25 January 2006 | Resolutions
|
10 January 2006 | Director resigned (2 pages) |
10 January 2006 | Director resigned (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 June 2005 | Return made up to 10/05/05; full list of members
|
13 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
24 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
27 April 2004 | New secretary appointed (3 pages) |
27 April 2004 | Secretary resigned (1 page) |
29 January 2004 | Auditor's resignation (1 page) |
18 November 2003 | Auditor's resignation (1 page) |
22 October 2003 | Resolutions
|
22 October 2003 | Registered office changed on 22/10/03 from: church road harold wood romford essex RM3 0HT (1 page) |
1 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
26 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
1 March 2003 | Resolutions
|
28 November 2002 | New director appointed (2 pages) |
2 June 2002 | Return made up to 10/05/02; full list of members (8 pages) |
12 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
25 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
17 January 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members
|
28 February 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
23 February 2000 | Director resigned (1 page) |
14 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
10 March 1999 | Accounts for a medium company made up to 30 September 1998 (20 pages) |
10 June 1998 | Accounts for a medium company made up to 30 September 1997 (21 pages) |
16 May 1997 | Return made up to 10/05/97; full list of members
|
16 May 1997 | Accounts for a medium company made up to 30 September 1996 (18 pages) |
15 June 1996 | Director resigned (1 page) |
5 June 1996 | Accounts for a medium company made up to 30 September 1995 (21 pages) |
5 June 1996 | Return made up to 10/05/96; full list of members (8 pages) |
27 February 1996 | £ ic 100000/65000 27/11/95 £ sr 35000@1=35000 (1 page) |
21 November 1995 | Resolutions
|
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
22 June 1995 | Accounts for a medium company made up to 30 September 1994 (20 pages) |
13 June 1995 | Return made up to 10/05/95; no change of members (6 pages) |
26 June 1992 | Full group accounts made up to 30 September 1991 (18 pages) |
7 August 1991 | Full group accounts made up to 30 September 1990 (17 pages) |
24 May 1990 | Full group accounts made up to 30 June 1989 (17 pages) |
8 May 1989 | Full group accounts made up to 30 June 1988 (17 pages) |
4 November 1988 | Return made up to 14/07/88; full list of members (6 pages) |
16 May 1988 | Full group accounts made up to 30 June 1987 (18 pages) |
15 May 1987 | Group of companies' accounts made up to 30 June 1986 (21 pages) |
24 October 1986 | Annual return made up to 14/07/86 (5 pages) |
3 May 1986 | Full accounts made up to 30 June 1985 (18 pages) |
7 June 1985 | Accounts made up to 30 June 1984 (12 pages) |
5 September 1984 | Accounts made up to 30 June 1983 (13 pages) |
24 May 1984 | Accounts made up to 30 June 1982 (10 pages) |
8 September 1982 | Accounts made up to 30 June 1981 (10 pages) |
7 September 1982 | Accounts made up to 30 June 1980 (12 pages) |
12 March 1973 | Memorandum and Articles of Association (7 pages) |
14 February 1956 | Incorporation (12 pages) |