Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
Director Name | Mr Michael Frederick Adams |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(41 years after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8a Coopers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5TE |
Director Name | Mr Andrew Casey |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(41 years after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8a Coopers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5TE |
Secretary Name | Mr Andrew Casey |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2002(44 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Coopers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5TE |
Director Name | Kenneth Frederick James Ballard |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 June 2000) |
Role | Contracts Manager/Estimator |
Correspondence Address | 23 Bradley Avenue Thundersley Benfleet Essex SS7 3AG |
Director Name | Mr Kenneth Francis Campbell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(34 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 July 2002) |
Role | Accountant |
Correspondence Address | 9 Cheldon Barton Thorpe Bay Essex SS1 3TX |
Director Name | Graham John Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(34 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 July 2002) |
Role | General Manager |
Correspondence Address | 35 Arlington Road Southend On Sea Essex SS2 4UN |
Secretary Name | Graham John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 35 Arlington Road Southend On Sea Essex SS2 4UN |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(37 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Secretary Name | Nicholas John Loney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 31 Viewfield Road Southfields London SW18 5JD |
Secretary Name | Timothy Score |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Chestnut Farmhouse Aylesbury Road Monks Risborough Buckinghamshire HP27 0JT |
Director Name | Mr Peter Eric Presland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rats Castle Castletons Oak Cranbrook Road Biddenden Ashford Kent TN27 8DY |
Director Name | Timothy Score |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Chestnut Farmhouse Aylesbury Road Monks Risborough Buckinghamshire HP27 0JT |
Director Name | Roger Denis Summers |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Florins Birchwood Road Cock Clarks Chelmsford Essex CM3 6PR |
Director Name | Mr Robert Neil Gogel |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Us/French |
Status | Resigned |
Appointed | 18 December 2001(44 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 18 July 2002) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 16 Av Emile Deschanel Paris 75007 Foreign |
Secretary Name | Mr Kenneth Francis Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(44 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 9 Cheldon Barton Thorpe Bay Essex SS1 3TX |
Director Name | Mr Peter Clarence Johnson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(45 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2009) |
Role | Consultant |
Correspondence Address | 47 White Hart Lane Hockley Essex SS5 4DW |
Website | emersons.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01702 461999 |
Telephone region | Southend-on-Sea |
Registered Address | 8a Coopers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Rb Emerson Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,707,353 |
Gross Profit | £1,789,162 |
Net Worth | £3,706,712 |
Cash | £1,103,739 |
Current Liabilities | £3,082,454 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
15 August 2008 | Delivered on: 19 August 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 July 2002 | Delivered on: 29 July 2002 Satisfied on: 29 October 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or r b emerson (holdings) limited 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. Fully Satisfied |
9 July 1999 | Delivered on: 28 July 1999 Satisfied on: 6 September 2002 Persons entitled: Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture) Classification: A supplemental debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under or pursuant to the finance documents (as defined therein). Particulars: All freehold and leasehold property and all assets and undertakings. Fully Satisfied |
18 March 1999 | Delivered on: 30 March 1999 Satisfied on: 6 September 2002 Persons entitled: Chase Manhattan International Limited(Acting as Security Agent for the Finance Parties Pursuant to the Facilities Agreement) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the finance documents as defined therein. 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. See the mortgage charge document for full details. Fully Satisfied |
21 March 1996 | Delivered on: 27 March 1996 Satisfied on: 27 April 1999 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. See the mortgage charge document for full details. Fully Satisfied |
25 January 2021 | Director's details changed for Mr. Michael Herbert Maddocks on 25 January 2021 (2 pages) |
---|---|
15 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
12 January 2021 | Amended full accounts made up to 31 March 2020 (21 pages) |
8 December 2020 | Full accounts made up to 31 March 2020 (19 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
19 November 2019 | Full accounts made up to 31 March 2019 (19 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
4 December 2018 | Director's details changed for Mr. Andrew Casey on 4 December 2018 (2 pages) |
26 October 2018 | Full accounts made up to 31 March 2018 (19 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
22 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
2 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
16 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
21 December 2012 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
28 May 2012 | Director's details changed for Michael Herbert Maddocks on 25 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Andrew Casey on 25 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Michael Frederick Adams on 25 April 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Andrew Casey on 25 April 2012 (1 page) |
28 May 2012 | Secretary's details changed for Andrew Casey on 25 April 2012 (1 page) |
28 May 2012 | Director's details changed for Michael Frederick Adams on 25 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Andrew Casey on 25 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Michael Herbert Maddocks on 25 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Michael Herbert Maddocks on 1 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Michael Herbert Maddocks on 1 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Michael Herbert Maddocks on 1 May 2012 (2 pages) |
21 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
5 January 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
30 December 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
14 December 2010 | Director's details changed for Michael Frederick Adams on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Michael Frederick Adams on 14 December 2010 (2 pages) |
20 January 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
20 January 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
3 June 2009 | Appointment terminated director peter johnson (1 page) |
3 June 2009 | Appointment terminated director peter johnson (1 page) |
19 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
19 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 March 2008 | Return made up to 04/01/08; full list of members (4 pages) |
17 March 2008 | Return made up to 04/01/08; full list of members (4 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
21 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
5 January 2006 | Return made up to 04/01/06; no change of members (5 pages) |
5 January 2006 | Return made up to 04/01/06; no change of members (5 pages) |
27 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 January 2005 | Return made up to 04/01/05; full list of members (5 pages) |
6 January 2005 | Return made up to 04/01/05; full list of members (5 pages) |
24 November 2004 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
24 November 2004 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
30 December 2003 | Return made up to 04/01/04; full list of members (8 pages) |
30 December 2003 | Return made up to 04/01/04; full list of members (8 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
27 January 2003 | Return made up to 04/01/03; full list of members
|
27 January 2003 | Return made up to 04/01/03; full list of members
|
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
31 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
31 July 2002 | Resolutions
|
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 120 leman street london E1 8EU (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 120 leman street london E1 8EU (1 page) |
31 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Resolutions
|
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
29 July 2002 | Particulars of mortgage/charge (4 pages) |
29 July 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
30 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
29 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
11 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
2 January 2001 | Director's particulars changed (1 page) |
2 January 2001 | Director's particulars changed (1 page) |
14 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (4 pages) |
22 May 2000 | New director appointed (4 pages) |
22 May 2000 | New director appointed (5 pages) |
22 May 2000 | New director appointed (3 pages) |
22 May 2000 | New director appointed (3 pages) |
22 May 2000 | New director appointed (5 pages) |
14 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
14 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
1 August 1999 | Declaration of assistance for shares acquisition (22 pages) |
1 August 1999 | Declaration of assistance for shares acquisition (22 pages) |
28 July 1999 | Particulars of mortgage/charge (4 pages) |
28 July 1999 | Particulars of mortgage/charge (4 pages) |
18 June 1999 | Declaration of assistance for shares acquisition (21 pages) |
18 June 1999 | Declaration of assistance for shares acquisition (21 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: cutlers court 115 houndsditch london EC3A 7BU (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: cutlers court 115 houndsditch london EC3A 7BU (1 page) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
6 January 1999 | Return made up to 04/01/99; full list of members (8 pages) |
6 January 1999 | Return made up to 04/01/99; full list of members (8 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
9 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 October 1997 | Director's particulars changed (1 page) |
12 October 1997 | Director's particulars changed (1 page) |
13 January 1997 | Return made up to 04/01/97; full list of members (8 pages) |
13 January 1997 | Return made up to 04/01/97; full list of members (8 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
14 May 1996 | New secretary appointed (1 page) |
14 May 1996 | New secretary appointed (1 page) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Secretary resigned (1 page) |
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
2 April 1996 | Declaration of assistance for shares acquisition (9 pages) |
2 April 1996 | Declaration of assistance for shares acquisition (9 pages) |
27 March 1996 | Particulars of mortgage/charge (9 pages) |
27 March 1996 | Particulars of mortgage/charge (9 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 133 houndsditch london EC3A 7AH (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 133 houndsditch london EC3A 7AH (1 page) |
23 January 1996 | Return made up to 04/01/96; no change of members (6 pages) |
23 January 1996 | Return made up to 04/01/96; no change of members (6 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: 7 church road shoeburyness southend-on-sea essex SS3 9ET (1 page) |
10 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: 7 church road shoeburyness southend-on-sea essex SS3 9ET (1 page) |
10 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
12 February 1990 | Articles of association (11 pages) |
12 February 1990 | Articles of association (11 pages) |