Saffron Walden
Essex
CB11 3AQ
Director Name | Mr Paul Vincent Curtis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Mr Stuart Richard Stanyard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Secretary Name | Mr Stuart Richard Stanyard |
---|---|
Status | Current |
Appointed | 01 March 2023(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Mr Allan Binstead |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(64 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Mr Michael Peter Kemp |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 December 1997) |
Role | Works Director |
Correspondence Address | Hunters Moon Main Road Great Sampford Essex |
Director Name | Mr Ronald John Wingham |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Allington House Arkesden Road Clavering Saffron Walden Essex CB11 4QU |
Director Name | Mr Michael Rusch |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stock House Arkesden Road Clavering Saffron Walden Essex CB11 4QU |
Director Name | Mr Gordon Edward Orley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1999) |
Role | Commercial Director |
Correspondence Address | 10 Homebridge Great Sampford Saffron Walden Essex CB10 2SB |
Director Name | Mr John William Edwards |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 1994) |
Role | Accountant Company Secretary |
Correspondence Address | La Rochelle Strethall Road Littlebury Saffron Walden Essex CB11 4TQ |
Director Name | Mr Rex Blunden |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1997) |
Role | Engineer |
Correspondence Address | 116 Fallonwood Drive Welling Kent Da16 |
Secretary Name | Mr John William Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 1994) |
Role | Company Director |
Correspondence Address | La Rochelle Strethall Road Littlebury Saffron Walden Essex CB11 4TQ |
Secretary Name | Brian George Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Boyton Close Benfleet Essex SS7 3BJ |
Secretary Name | Mrs Patricia Ann Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 55 Rylstone Way Saffron Walden Essex CB11 3BL |
Director Name | Mrs Patricia Ann Hodges |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(39 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2000) |
Role | Finanacial Director |
Correspondence Address | 55 Rylstone Way Saffron Walden Essex CB11 3BL |
Director Name | Graham Clark |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2001) |
Role | Manufacturing Director |
Correspondence Address | 64 London Road Downham Market Norfolk PE38 9AT |
Director Name | Stephen Anthony Cheek |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 January 2004) |
Role | Sales Director |
Correspondence Address | 4 Churchfields Drive Steeple Bumpstead Haverhill Suffolk CB9 7EU |
Director Name | Mr Peter Glen Pollock |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(39 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 08 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Bruce Simpkin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(39 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Aragon Road Haverhill Suffolk CB9 9QX |
Director Name | Kevin John Cornfoot |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2001) |
Role | Sales Director |
Correspondence Address | Leascroft The Drive Chestfield Whitstable Kent CT5 3NW |
Director Name | Sheena Louise Trueman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(41 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 2001) |
Role | Finance Director |
Correspondence Address | 13 West Field Little Abington Cambridge Cambridgeshire CB1 6BE |
Secretary Name | Sheena Louise Trueman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(41 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 2001) |
Role | Finance Director |
Correspondence Address | 13 West Field Little Abington Cambridge Cambridgeshire CB1 6BE |
Director Name | John Raymond Roach |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2003) |
Role | Accountant |
Correspondence Address | 22 The Haven Fulbourn Cambridge Cambridgeshire CB1 5BG |
Director Name | Mr Stephen Kenneth Brett |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(42 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Sanders Road Quorn Loughborough Leicestershire LE12 8JN |
Secretary Name | John Raymond Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2003) |
Role | Accountant |
Correspondence Address | 22 The Haven Fulbourn Cambridge Cambridgeshire CB1 5BG |
Secretary Name | Gary Charles Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(44 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 March 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Millers Close Offord Darcy, St. Neots Huntingdon Cambridgeshire PE18 9SB |
Director Name | Mr Christopher James Buckenham |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(58 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Website | lpa-group.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
Address Matches | 6 other UK companies use this postal address |
17.5m at £0.05 | Lpa Group PLC 84.75% Ordinary |
---|---|
3.2m at £0.05 | Lpa Group PLC 15.25% Ordinary Deferred |
Year | 2014 |
---|---|
Turnover | £5,932,041 |
Gross Profit | £1,879,674 |
Net Worth | £4,593,108 |
Cash | £1,978 |
Current Liabilities | £1,299,562 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
28 July 2016 | Delivered on: 5 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: (1) all freehold and leasehold land in england and wales now vested in the company and not registered at H.M. land registry and (2) all freehold and leasehold land in england and wales now vested in the company and registered at H.M. land registry and (3) all other land which is now, or in the future becomes the property of the company and (4) all intellectual property, present and future, including any intellectual property to which the company is not absolutely entitled or to which it is entitled together with others. (Refer to instrument). Outstanding |
---|---|
17 July 2000 | Delivered on: 1 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
25 January 1983 | Delivered on: 31 January 1983 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: 312 and 312A merton road london borough of wandsworth title no 411780. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 January 1983 | Delivered on: 31 January 1983 Satisfied on: 30 August 2000 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: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts legal mortgage over and/or the proceeds of sale thereof:- 310 merton road wandsworth london SW18 title no. 191923. 140 replingham road wandsworth london SW18 title no. Ln 83677 land as the back of 2, 4 and 6 ashsonville street 140-160 (even nos inclusive) replingham road and a strip of land between 140 and 142 replingham road wandsworth london SW18 title no. 138626. Fully Satisfied |
30 March 2023 | Full accounts made up to 30 September 2022 (43 pages) |
---|---|
20 March 2023 | Appointment of Mr Stuart Richard Stanyard as a secretary on 1 March 2023 (2 pages) |
8 March 2023 | Appointment of Mr Stuart Richard Stanyard as a director on 1 March 2023 (2 pages) |
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
2 September 2022 | Termination of appointment of Christopher James Buckenham as a director on 31 August 2022 (1 page) |
23 May 2022 | Full accounts made up to 30 September 2021 (42 pages) |
7 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
9 August 2021 | Termination of appointment of Peter Glen Pollock as a director on 8 August 2021 (1 page) |
16 April 2021 | Full accounts made up to 30 September 2020 (38 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
9 December 2020 | Director's details changed for Gary Charles Newman on 27 November 2020 (2 pages) |
1 April 2020 | Full accounts made up to 30 September 2019 (31 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
27 March 2019 | Full accounts made up to 30 September 2018 (27 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
7 November 2018 | Director's details changed for Mr Paul Vincent Curtis on 31 October 2018 (2 pages) |
1 October 2018 | Appointment of Mr Paul Vincent Curtis as a director on 1 October 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Peter Glen Pollock on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Gary Charles Newman on 22 March 2018 (2 pages) |
22 March 2018 | Appointment of Mr Christopher James Buckenham as a director on 22 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Stephen Kenneth Brett as a director on 21 March 2018 (1 page) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 February 2018 | Full accounts made up to 30 September 2017 (27 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
5 August 2016 | Satisfaction of charge 2 in full (1 page) |
5 August 2016 | Satisfaction of charge 2 in full (1 page) |
5 August 2016 | Registration of charge 006294330004, created on 28 July 2016 (27 pages) |
5 August 2016 | Registration of charge 006294330004, created on 28 July 2016 (27 pages) |
4 August 2016 | Satisfaction of charge 3 in full (1 page) |
4 August 2016 | Satisfaction of charge 3 in full (1 page) |
4 July 2016 | Full accounts made up to 30 September 2015 (24 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (24 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 June 2015 | Full accounts made up to 30 September 2014 (24 pages) |
17 June 2015 | Full accounts made up to 30 September 2014 (24 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 August 2014 | Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 15 August 2014 (1 page) |
30 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
21 March 2013 | Full accounts made up to 30 September 2012 (21 pages) |
21 March 2013 | Full accounts made up to 30 September 2012 (21 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
27 March 2012 | Full accounts made up to 30 September 2011 (21 pages) |
27 March 2012 | Full accounts made up to 30 September 2011 (21 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
27 May 2011 | Full accounts made up to 30 September 2010 (21 pages) |
27 May 2011 | Full accounts made up to 30 September 2010 (21 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
22 April 2010 | Termination of appointment of Bruce Simpkin as a director (1 page) |
22 April 2010 | Termination of appointment of Bruce Simpkin as a director (1 page) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Bruce Simpkin on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Bruce Simpkin on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
1 July 2009 | Full accounts made up to 30 September 2008 (23 pages) |
1 July 2009 | Full accounts made up to 30 September 2008 (23 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
26 March 2008 | Director's change of particulars / bruce simpkin / 06/08/2007 (1 page) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 March 2008 | Director's change of particulars / bruce simpkin / 06/08/2007 (1 page) |
1 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
22 December 2005 | Full accounts made up to 30 September 2005 (20 pages) |
22 December 2005 | Full accounts made up to 30 September 2005 (20 pages) |
25 October 2005 | Ad 30/09/05--------- £ si [email protected]=859250 £ ic 173250/1032500 (2 pages) |
25 October 2005 | Ad 30/09/05--------- £ si [email protected]=859250 £ ic 173250/1032500 (2 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Memorandum and Articles of Association (17 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Memorandum and Articles of Association (17 pages) |
14 October 2005 | Nc inc already adjusted 30/09/05 (2 pages) |
14 October 2005 | Nc inc already adjusted 30/09/05 (2 pages) |
20 June 2005 | Full accounts made up to 30 September 2004 (20 pages) |
20 June 2005 | Full accounts made up to 30 September 2004 (20 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members
|
3 March 2005 | Return made up to 28/02/05; full list of members
|
21 July 2004 | Full accounts made up to 30 September 2003 (20 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (20 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members
|
18 March 2004 | Return made up to 28/02/04; full list of members
|
27 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | Secretary resigned;director resigned (1 page) |
27 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | Secretary resigned;director resigned (1 page) |
11 June 2003 | Full accounts made up to 30 September 2002 (23 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (23 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (21 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (21 pages) |
29 March 2002 | Return made up to 01/03/02; full list of members
|
29 March 2002 | Return made up to 01/03/02; full list of members
|
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Secretary resigned;director resigned (1 page) |
22 November 2000 | New secretary appointed;new director appointed (2 pages) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | New secretary appointed;new director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Secretary resigned;director resigned (1 page) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Particulars of mortgage/charge (7 pages) |
1 August 2000 | Particulars of mortgage/charge (7 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (19 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (19 pages) |
11 April 2000 | Return made up to 01/03/00; full list of members
|
11 April 2000 | Return made up to 01/03/00; full list of members
|
17 June 1999 | Full accounts made up to 30 September 1998 (5 pages) |
17 June 1999 | Full accounts made up to 30 September 1998 (5 pages) |
19 March 1999 | Return made up to 01/03/99; full list of members (8 pages) |
19 March 1999 | Return made up to 01/03/99; full list of members (8 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
16 October 1998 | Memorandum and Articles of Association (18 pages) |
16 October 1998 | Memorandum and Articles of Association (18 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
1 October 1998 | Company name changed niphan LIMITED\certificate issued on 01/10/98 (2 pages) |
1 October 1998 | Company name changed niphan LIMITED\certificate issued on 01/10/98 (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (5 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (5 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
14 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
14 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
10 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
10 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
13 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
13 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
21 November 1995 | Full accounts made up to 30 September 1995 (13 pages) |
21 November 1995 | Full accounts made up to 30 September 1995 (13 pages) |
7 March 1995 | Return made up to 01/03/95; no change of members (6 pages) |
7 March 1995 | Return made up to 01/03/95; no change of members (6 pages) |
19 July 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 July 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 November 1991 | Director resigned (2 pages) |
25 November 1991 | Director resigned (2 pages) |
22 March 1990 | Return made up to 06/03/90; full list of members (5 pages) |
22 March 1990 | Return made up to 06/03/90; full list of members (5 pages) |
22 March 1990 | Full accounts made up to 30 September 1989 (13 pages) |
22 March 1990 | Full accounts made up to 30 September 1989 (13 pages) |
23 March 1989 | Full accounts made up to 30 September 1988 (12 pages) |
23 March 1989 | Full accounts made up to 30 September 1988 (12 pages) |
11 April 1988 | Full accounts made up to 30 September 1987 (12 pages) |
11 April 1988 | Full accounts made up to 30 September 1987 (12 pages) |
11 April 1988 | Return made up to 08/03/88; full list of members (5 pages) |
11 April 1988 | Return made up to 08/03/88; full list of members (5 pages) |
22 December 1987 | New director appointed (4 pages) |
22 December 1987 | New director appointed (4 pages) |
14 April 1987 | Full accounts made up to 30 September 1986 (12 pages) |
14 April 1987 | Return made up to 10/03/87; full list of members (5 pages) |
14 April 1987 | Return made up to 10/03/87; full list of members (5 pages) |
14 April 1987 | Full accounts made up to 30 September 1986 (12 pages) |
12 May 1986 | Return made up to 11/03/86; full list of members (5 pages) |
12 May 1986 | Return made up to 11/03/86; full list of members (5 pages) |
4 May 1982 | Accounts made up to 3 January 1981 (13 pages) |
4 May 1982 | Accounts made up to 3 January 1981 (13 pages) |
4 May 1982 | Accounts made up to 3 January 1981 (13 pages) |
28 October 1980 | Accounts made up to 29 December 1979 (11 pages) |
28 October 1980 | Accounts made up to 29 December 1979 (11 pages) |
2 June 1959 | Incorporation (17 pages) |
2 June 1959 | Incorporation (17 pages) |