Wickford
SS11 8QU
Director Name | Mr Stephen George Blowers |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Russell Court Russell Gardens Wickford SS11 8QU |
Director Name | Mrs Tania Martha Jacoba Eulitz |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Russell Court Russell Gardens Wickford SS11 8QU |
Director Name | Mr Nicholas David Sloman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Russell Court Russell Gardens Wickford Essex SS11 8QU |
Director Name | Andrew John Dalton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 1993) |
Role | Managing Director |
Correspondence Address | 3 St Chads Rise Leeds Yorkshire LS6 3QE |
Director Name | Mr Daniel Hamilton Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 1993) |
Role | Divisional Finance Director |
Country of Residence | England |
Correspondence Address | Millheath 267 Wollaton Vale Wollaton Nottinghamshire NG8 2PX |
Director Name | Peter Casemore Hawkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(17 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 October 1992) |
Role | Finance Director |
Correspondence Address | 98 Smithurst Road Giltbrook Nottingham Nottinghamshire NG16 2UP |
Director Name | Mr Michael Hill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 1993) |
Role | Sales Director |
Correspondence Address | 6 Hunt Drive Thorpe Park Melton Mowbray Leicestershire LE13 1PB |
Director Name | John Francis Robertson Kirk |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | Homestead Borwick Lane Wickford Essex SS12 0QA |
Secretary Name | Colin Miller Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | East Mains House Auchterhouse Dundee DD3 0QN Scotland |
Director Name | Ian Ross |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(19 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 215 Bramcote Lane Wollaton Nottingham Nottinghamshire NG8 2QL |
Director Name | Mukund Juthalal Shah |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(19 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 12 November 2020) |
Role | Managing Director |
Correspondence Address | Unit 1 Russell Court Russell Gardens Wickford Essex SS11 8QU |
Director Name | Dhirendra Juthalal Shah |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(19 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 12 November 2020) |
Role | Company Director |
Correspondence Address | Unit 1 Russell Court Russell Gardens Wickford Essex SS11 8QU |
Secretary Name | Dhirendra Juthalal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 1996) |
Role | Managing Director |
Correspondence Address | Four Seasons 4 White Orchards Totteridge London N20 8AQ |
Director Name | Nihal Shah |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 2001) |
Role | Company Director |
Correspondence Address | 12 Northcliffe Drive Totteridge London N20 8JS |
Secretary Name | Nihal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 12 Northcliffe Drive Totteridge London N20 8JS |
Director Name | Nikunj Narendra Shah |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 138 Britten Close London NW11 7HW |
Secretary Name | Nikunj Narendra Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 138 Britten Close London NW11 7HW |
Director Name | Philip Stephen Hammond |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2007) |
Role | Manager |
Correspondence Address | 6 Fir Tree Walk Heybridge Maldon Essex CM9 4NS |
Director Name | Sangeet Yashwant Shah |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(31 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 November 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Russell Court Russell Gardens Wickford Essex SS11 8QU |
Secretary Name | Sangeet Yashwant Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(31 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 November 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Russell Court Russell Gardens Wickford Essex SS11 8QU |
Website | normanknights.com |
---|---|
Email address | [email protected] |
Telephone | 01268 733722 |
Telephone region | Basildon |
Registered Address | Unit 1 Russell Court Russell Gardens Wickford SS11 8QU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Heatglide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £307,588 |
Cash | £143,476 |
Current Liabilities | £274,047 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
12 November 2020 | Delivered on: 18 November 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
10 December 1993 | Delivered on: 21 December 1993 Satisfied on: 18 April 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or heatglide 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. See the mortgage charge document for full details. Fully Satisfied |
28 November 1989 | Delivered on: 29 November 1989 Satisfied on: 25 January 2006 Persons entitled: Lloyds Bowmaker LTD Classification: Charge Secured details: £54,000. Particulars: Fixed charge over 2X used helweg heat sealing bag making machines serial nos 4758K & he 364. Fully Satisfied |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
---|---|
11 December 2020 | Resolutions
|
11 December 2020 | Memorandum and Articles of Association (13 pages) |
19 November 2020 | Termination of appointment of Sangeet Yashwant Shah as a secretary on 12 November 2020 (1 page) |
19 November 2020 | Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to Unit 1 Russell Court Russell Gardens Wickford SS11 8QU on 19 November 2020 (1 page) |
19 November 2020 | Termination of appointment of Dhirendra Juthalal Shah as a director on 12 November 2020 (1 page) |
19 November 2020 | Appointment of Mrs Liesa Jane Hares as a director on 12 November 2020 (2 pages) |
19 November 2020 | Appointment of Mr Stephen George Blowers as a director on 12 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Sangeet Yashwant Shah as a director on 12 November 2020 (1 page) |
19 November 2020 | Termination of appointment of Mukund Juthalal Shah as a director on 12 November 2020 (1 page) |
19 November 2020 | Cessation of Quill Impex Limited as a person with significant control on 12 November 2020 (1 page) |
19 November 2020 | Appointment of Mrs Tania Martha Jacoba Eulitz as a director on 12 November 2020 (2 pages) |
19 November 2020 | Notification of Norman Knights Group Limited as a person with significant control on 12 November 2020 (2 pages) |
18 November 2020 | Registration of charge 011768600003, created on 12 November 2020 (39 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 April 2020 | Director's details changed for Mukund Juthalal Shah on 25 February 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
24 April 2020 | Director's details changed for Sangeet Yashwant Shah on 23 November 2019 (2 pages) |
2 September 2019 | Change of details for Quill Impex Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
5 April 2019 | Register(s) moved to registered office address C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
10 July 2018 | Group of companies' accounts made up to 31 December 2017 (9 pages) |
27 June 2018 | Resolutions
|
29 March 2018 | Resolutions
|
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 April 2015 | Satisfaction of charge 2 in full (4 pages) |
18 April 2015 | Satisfaction of charge 2 in full (4 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 January 2014 | Secretary's details changed for Sangeet Yashwant Shah on 18 November 2013 (1 page) |
6 January 2014 | Director's details changed for Dhirendra Juthalal Shah on 18 November 2013 (2 pages) |
6 January 2014 | Director's details changed for Sangeet Yashwant Shah on 18 November 2013 (2 pages) |
6 January 2014 | Secretary's details changed for Sangeet Yashwant Shah on 18 November 2013 (1 page) |
6 January 2014 | Director's details changed for Sangeet Yashwant Shah on 18 November 2013 (2 pages) |
6 January 2014 | Director's details changed for Dhirendra Juthalal Shah on 18 November 2013 (2 pages) |
6 January 2014 | Registered office address changed from Northway House 6Th Floor 1379 High Road London N20 9LP on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for Mukund Juthalal Shah on 18 November 2013 (2 pages) |
6 January 2014 | Registered office address changed from Northway House 6Th Floor 1379 High Road London N20 9LP on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Northway House 6Th Floor 1379 High Road London N20 9LP on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for Mukund Juthalal Shah on 18 November 2013 (2 pages) |
25 September 2013 | Register inspection address has been changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
25 September 2013 | Register inspection address has been changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Location of debenture register (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of register of members (1 page) |
17 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
9 April 2008 | Director's change of particulars / mukund shah / 04/09/2007 (1 page) |
9 April 2008 | Director's change of particulars / mukund shah / 04/09/2007 (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 May 2007 | Return made up to 26/03/07; full list of members (6 pages) |
23 May 2007 | Return made up to 26/03/07; full list of members (6 pages) |
30 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | New secretary appointed;new director appointed (2 pages) |
28 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
19 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
13 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
26 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 3 mountview court 310 friern barnet lane whetstone london N20 0LD (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 3 mountview court 310 friern barnet lane whetstone london N20 0LD (1 page) |
16 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
17 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
29 March 2000 | Return made up to 26/03/00; full list of members (7 pages) |
29 March 2000 | Return made up to 26/03/00; full list of members (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 April 1999 | Return made up to 26/03/99; full list of members (7 pages) |
8 April 1999 | Return made up to 26/03/99; full list of members (7 pages) |
12 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
12 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 March 1998 | Return made up to 26/03/98; no change of members (5 pages) |
24 March 1998 | Return made up to 26/03/98; no change of members (5 pages) |
18 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 April 1997 | Return made up to 26/03/97; no change of members (5 pages) |
9 April 1997 | Return made up to 26/03/97; no change of members (5 pages) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | New secretary appointed;new director appointed (2 pages) |
27 August 1996 | New secretary appointed;new director appointed (2 pages) |
27 August 1996 | Secretary resigned (1 page) |
25 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 May 1996 | Return made up to 26/03/96; full list of members (7 pages) |
5 May 1996 | Return made up to 26/03/96; full list of members (7 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
22 May 1995 | Return made up to 26/03/95; full list of members (14 pages) |
22 May 1995 | Return made up to 26/03/95; full list of members (14 pages) |
21 December 1993 | Resolutions
|
21 December 1993 | Resolutions
|
21 December 1993 | New director appointed (2 pages) |
21 December 1993 | New director appointed (2 pages) |
14 February 1992 | Memorandum and Articles of Association (8 pages) |
14 February 1992 | Memorandum and Articles of Association (8 pages) |
29 November 1989 | Particulars of mortgage/charge (3 pages) |
29 November 1989 | Particulars of mortgage/charge (3 pages) |
2 November 1981 | Accounts made up to 30 September 1981 (7 pages) |
2 November 1981 | Accounts made up to 30 September 1981 (7 pages) |
17 November 1980 | Accounts made up to 30 September 1980 (7 pages) |
17 November 1980 | Accounts made up to 30 September 1980 (7 pages) |