Stratford St. Mary
Colchester
CO7 6LZ
Director Name | Mr Robert Hugh Binns |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2021(39 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 04 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
Director Name | Mr Michael James Audis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2021(39 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
Director Name | Mr John Arthur Cope |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornwick Lodge Station Road Bakewell Derbyshire DE45 1GA |
Director Name | Mr Philip Adrian Court |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 October 1995) |
Role | Engineering Director |
Correspondence Address | 2 Sandstone Avenue Walton Chesterfield Derbyshire S42 7NS |
Director Name | Mr Geoffrey Stephen Milner |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1993) |
Role | Sales Director |
Correspondence Address | Downtop Kings Drive Hopton Stafford ST18 0AJ |
Secretary Name | Geoffrey Charles Simonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | 7 Harding Close Rawmarsh Rotherham South Yorkshire S62 7HD |
Director Name | Alan Stewart Gilby |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 April 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lidget Close Sheffield South Yorkshire S26 4SX |
Secretary Name | Michael Alfred Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Rotherside Road Eckington Sheffield South Yorkshire S31 9HL |
Director Name | Mr Leslie Gray Cullen |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(13 years after company formation) |
Appointment Duration | 8 months (resigned 09 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grove Road Beaconsfield Buckinghamshire HP9 1PE |
Director Name | Sally Ann Field |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(13 years after company formation) |
Appointment Duration | 8 months (resigned 09 October 1995) |
Role | Barrister |
Correspondence Address | 20 Grosvenor Gardens East Sheen London SW14 8BY |
Director Name | Mr Alan Stubbs |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(13 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 18 July 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Sovereign Court Alwoodley Leeds LS17 7UT |
Director Name | Neil Atkinson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(14 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 May 2002) |
Role | Accountant |
Correspondence Address | Rose Cottage Water End Holme On Spalding Moor Yorkshire YO43 4HA |
Secretary Name | Neil Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(14 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 May 2002) |
Role | Accountant |
Correspondence Address | Rose Cottage Water End Holme On Spalding Moor Yorkshire YO43 4HA |
Director Name | Mr John Christopher Caldwell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Mr John Christopher Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Mr Michael Cane |
---|---|
Status | Resigned |
Appointed | 31 October 2012(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 March 2019) |
Role | Company Director |
Correspondence Address | The Straddle Wharf Street Sheffield S2 5SY |
Director Name | Mr Michael Geoffrey Cane |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(31 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 27 March 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Straddle Wharf Street Sheffield S2 5SY |
Director Name | Mr Ian Francis Crichton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
Director Name | Mr Simon Leo Belfer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
Website | cse-controls.com |
---|---|
Telephone | 07 290000000 |
Telephone region | Mobile |
Registered Address | The Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Stratford St. Mary |
Ward | Mid Samford |
Built Up Area | Stratford St Mary |
375.3k at £1 | Servelec Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 April 2016 | Delivered on: 4 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
1 April 2016 | Delivered on: 4 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 April 2016 | Delivered on: 4 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 March 1997 | Delivered on: 14 March 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
9 October 1995 | Delivered on: 19 October 1995 Satisfied on: 13 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage 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. Fully Satisfied |
9 October 1995 | Delivered on: 14 October 1995 Satisfied on: 27 January 2000 Persons entitled: 3I PLC as Security Trustee for Itself and the Investors (As Defined) Classification: Collateral debenture Secured details: All moneys and liabilities (other than dividends on any shares) due or to become due from schemepark limited to the chargee under an investment agreement dated 9TH october 1995. 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 |
30 January 1984 | Delivered on: 30 January 1984 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
21 September 2021 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
2 September 2021 | Termination of appointment of Ian Crichton as a director on 26 August 2021 (1 page) |
2 September 2021 | Appointment of Mr Michael James Audis as a director on 26 August 2021 (2 pages) |
2 September 2021 | Appointment of Mr Adam John Witherow Brown as a director on 26 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Simon Leo Belfer as a director on 26 August 2021 (1 page) |
2 September 2021 | Appointment of Mr Robert Hugh Binns as a director on 26 August 2021 (2 pages) |
1 September 2021 | Registered office address changed from The Straddle Wharf Street Sheffield S2 5SY England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 1 September 2021 (1 page) |
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2021 | Application to strike the company off the register (3 pages) |
9 April 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
4 February 2021 | Statement by Directors (1 page) |
4 February 2021 | Solvency Statement dated 19/01/21 (1 page) |
4 February 2021 | Statement of capital on 4 February 2021
|
4 February 2021 | Resolutions
|
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
31 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
23 December 2019 | Appointment of Mr Simon Leo Belfer as a director on 11 December 2019 (2 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
25 July 2019 | Appointment of Mr Ian Crichton as a director on 18 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Alan Stubbs as a director on 18 July 2019 (1 page) |
1 April 2019 | Change of details for a person with significant control (2 pages) |
29 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
29 March 2019 | Termination of appointment of Michael Cane as a secretary on 27 March 2019 (1 page) |
29 March 2019 | Change of details for Servelec Hsc Ltd as a person with significant control on 24 December 2018 (2 pages) |
29 March 2019 | Registered office address changed from Rotherside Road Eckington Sheffield S21 4HL to The Straddle Wharf Street Sheffield S2 5SY on 29 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Michael Geoffrey Cane as a director on 27 March 2019 (1 page) |
23 November 2018 | Satisfaction of charge 016105430006 in full (4 pages) |
23 November 2018 | Satisfaction of charge 016105430005 in full (4 pages) |
23 November 2018 | Satisfaction of charge 016105430007 in full (4 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
31 May 2018 | Change of details for Servelec Group Plc as a person with significant control on 23 May 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 April 2016 | Registration of charge 016105430005, created on 1 April 2016 (35 pages) |
4 April 2016 | Satisfaction of charge 4 in full (4 pages) |
4 April 2016 | Satisfaction of charge 4 in full (4 pages) |
4 April 2016 | Registration of charge 016105430006, created on 1 April 2016 (56 pages) |
4 April 2016 | Registration of charge 016105430006, created on 1 April 2016 (56 pages) |
4 April 2016 | Registration of charge 016105430007, created on 1 April 2016 (9 pages) |
4 April 2016 | Registration of charge 016105430005, created on 1 April 2016 (35 pages) |
4 April 2016 | Registration of charge 016105430007, created on 1 April 2016 (9 pages) |
11 March 2016 | Statement of company's objects (2 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Statement of company's objects (2 pages) |
11 March 2016 | Resolutions
|
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
4 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 December 2013 | Company name changed cse - seprol LIMITED\certificate issued on 12/12/13
|
12 December 2013 | Company name changed cse - seprol LIMITED\certificate issued on 12/12/13
|
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 April 2013 | Appointment of Mr Michael Geoffrey Cane as a director (2 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Appointment of Mr Michael Geoffrey Cane as a director (2 pages) |
5 November 2012 | Appointment of Mr Michael Cane as a secretary (1 page) |
5 November 2012 | Termination of appointment of John Caldwell as a director (1 page) |
5 November 2012 | Termination of appointment of John Caldwell as a secretary (1 page) |
5 November 2012 | Appointment of Mr Michael Cane as a secretary (1 page) |
5 November 2012 | Termination of appointment of John Caldwell as a secretary (1 page) |
5 November 2012 | Termination of appointment of John Caldwell as a director (1 page) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
18 May 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
18 May 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
20 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 April 2005 | Return made up to 23/03/05; full list of members
|
22 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 April 2005 | Return made up to 23/03/05; full list of members
|
30 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 March 2004 | Return made up to 23/03/04; full list of members
|
30 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 March 2004 | Return made up to 23/03/04; full list of members
|
18 April 2003 | Return made up to 23/03/03; full list of members
|
18 April 2003 | Return made up to 23/03/03; full list of members
|
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 September 2002 | Memorandum and Articles of Association (11 pages) |
18 September 2002 | Memorandum and Articles of Association (11 pages) |
10 September 2002 | Company name changed seprol LIMITED\certificate issued on 10/09/02 (2 pages) |
10 September 2002 | Company name changed seprol LIMITED\certificate issued on 10/09/02 (2 pages) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
27 March 2002 | Return made up to 23/03/02; full list of members
|
27 March 2002 | Return made up to 23/03/02; full list of members
|
22 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 May 2001 | Return made up to 23/03/01; full list of members
|
2 May 2001 | Return made up to 23/03/01; full list of members
|
13 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 April 2000 | Return made up to 23/03/00; full list of members
|
18 April 2000 | Return made up to 23/03/00; full list of members
|
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 May 1999 | Return made up to 23/03/99; full list of members (6 pages) |
17 May 1999 | Return made up to 23/03/99; full list of members (6 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 March 1998 | Return made up to 23/03/98; no change of members
|
26 March 1998 | Return made up to 23/03/98; no change of members
|
16 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 May 1997 | Return made up to 23/03/97; no change of members (4 pages) |
8 May 1997 | Return made up to 23/03/97; no change of members (4 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
21 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
24 October 1995 | Memorandum and Articles of Association (34 pages) |
24 October 1995 | Memorandum and Articles of Association (34 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
19 October 1995 | Particulars of mortgage/charge (12 pages) |
19 October 1995 | Particulars of mortgage/charge (12 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
17 October 1995 | Auditor's resignation (2 pages) |
17 October 1995 | Auditor's resignation (2 pages) |
17 October 1995 | Declaration of assistance for shares acquisition (20 pages) |
17 October 1995 | Declaration of assistance for shares acquisition (20 pages) |
14 October 1995 | Particulars of mortgage/charge (8 pages) |
14 October 1995 | Particulars of mortgage/charge (8 pages) |
13 October 1995 | Auditor's resignation (2 pages) |
13 October 1995 | Auditor's resignation (2 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | Return made up to 23/03/95; full list of members (6 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | Return made up to 23/03/95; full list of members (6 pages) |
4 April 1995 | New director appointed (2 pages) |
14 March 1995 | Auditor's resignation (2 pages) |
14 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 February 1982 | Certificate of incorporation (1 page) |
1 February 1982 | Certificate of incorporation (1 page) |