Chelmsford
CM2 0AW
Director Name | Marie Angela Heesom |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford CM2 0AW |
Secretary Name | Edmund Carr Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(30 years, 11 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 146 New London Road Chelmsford CM2 0AW |
Director Name | Mr Peter John Camp |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1942 |
Appointment Duration | 50 years, 9 months (resigned 01 June 1993) |
Role | Gen Manager & Commissioner |
Correspondence Address | 22 Beaumont Drive Whitley Bay Tyne & Wear NE25 9UT |
Director Name | Dr William Grainger |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lincoln Hill Cottage Humshaugh Hexham Northumberland NE46 4BE |
Director Name | David John Still |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Managemen Consultant |
Correspondence Address | 15 Pearsons Terrace Hexham Northumberland NE46 3DZ |
Secretary Name | David John Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Managemen Consultant |
Correspondence Address | 29 The Turnbull Queens Lane Newcastle Upon Tyne NE1 1NA |
Director Name | Peter Van Heukelom |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 February 1992(10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | Notweg 12 1861 3l Bergen Foreign |
Director Name | Mr John Boulton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2001) |
Role | Secretary & Financial Controller Blyth Harbour Com |
Correspondence Address | 19 Blackdene Ashington Northumberland NE63 8TL |
Director Name | Mr Ian Robertshaw |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 12 years (resigned 22 September 2004) |
Role | Chief Executive |
Correspondence Address | Ardmore Gilesgate Durham Co Durham DH1 2JR |
Director Name | Mr John Angus Davies |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bardon Crescent Holywell Whitley Bay Tyne & Wear NE25 0TS |
Director Name | Brian Reeve |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2004) |
Role | Engineer |
Correspondence Address | 39 Dunsgreen Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EJ |
Secretary Name | Mr John Angus Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bardon Crescent Holywell Whitley Bay Tyne & Wear NE25 0TS |
Secretary Name | Joan Suzanne Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(13 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | 146 C/O Edmund Carr Llp 146 London Road Chelmsford CM2 0AW |
Secretary Name | Mrs Marie Heesom |
---|---|
Status | Resigned |
Appointed | 31 March 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 146 C/O Edmund Carr Llp 146 London Road Chelmsford CM2 0AW |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 146 New London Road Chelmsford CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
1.1m at £1 | Charles Rose 100.00% Ordinary Redeemable |
---|
Year | 2014 |
---|---|
Turnover | £944,355 |
Gross Profit | £555,122 |
Net Worth | £438,500 |
Cash | £724,926 |
Current Liabilities | £199,232 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
19 January 2012 | Delivered on: 30 January 2012 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 September 2006 | Delivered on: 18 October 2006 Satisfied on: 27 March 2008 Persons entitled: Triodos Renewable Energy Fund PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 October 1998 | Delivered on: 29 October 1998 Satisfied on: 24 June 2006 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
12 March 1993 | Delivered on: 13 March 1993 Satisfied on: 28 July 1999 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £25,882.10 due from the company to the chargee pursuant to the terms of the prompt agreement. Particulars: All its right title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395 and cont d sheet. Fully Satisfied |
18 January 1993 | Delivered on: 28 January 1993 Satisfied on: 28 July 1999 Persons entitled: Hambros Bank Limited Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of any financing document. Particulars: (See relevant form 395 for full information). 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 |
8 October 1992 | Delivered on: 20 October 1992 Satisfied on: 28 July 1999 Persons entitled: Hambros Bank Limited Classification: Debenture Secured details: All monies due or to become due under the terms of any financing document (as defined). Particulars: See relevant form 395 for full details. 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 |
21 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
22 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
7 April 2022 | Director's details changed for Mr Charles Anthony Rose on 7 April 2022 (2 pages) |
7 April 2022 | Registered office address changed from 146 C/O Edmund Carr Llp 146 London Road Chelmsford CM2 0AW England to 146 New London Road Chelmsford CM2 0AW on 7 April 2022 (1 page) |
5 April 2022 | Termination of appointment of Marie Heesom as a secretary on 1 April 2022 (1 page) |
5 April 2022 | Appointment of Edmund Carr Llp as a secretary on 1 April 2022 (2 pages) |
4 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 April 2022 | Termination of appointment of Joan Suzanne Pullen as a secretary on 31 March 2022 (1 page) |
4 April 2022 | Appointment of Mrs Marie Heesom as a secretary on 31 March 2022 (2 pages) |
4 April 2022 | Registered office address changed from C/O D K Poynter & Co Cortlandt Cortlandt George Street Hailsham BN27 1AE to 146 C/O Edmund Carr Llp 146 London Road Chelmsford CM2 0AW on 4 April 2022 (1 page) |
2 September 2021 | Director's details changed for Marie Angela Heesom on 1 September 2021 (2 pages) |
25 August 2021 | Confirmation statement made on 20 August 2021 with updates (5 pages) |
18 August 2021 | Purchase of own shares.
|
7 June 2021 | Purchase of own shares.
|
13 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 September 2019 | Director's details changed for Marie Angela Heesom on 1 September 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
8 July 2019 | Director's details changed for Marie Angela Heesom on 8 July 2019 (2 pages) |
7 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 February 2019 | Satisfaction of charge 6 in full (1 page) |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
24 July 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
8 August 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
13 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
8 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 January 2014 | Registered office address changed from 183 Pack Lane Kempshott Basingstoke Hampshire RG22 5HW England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 183 Pack Lane Kempshott Basingstoke Hampshire RG22 5HW England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 183 Pack Lane Kempshott Basingstoke Hampshire RG22 5HW England on 9 January 2014 (1 page) |
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
2 September 2013 | Company name changed hainsford energy (wansbeck blyth harbour) LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Company name changed hainsford energy (wansbeck blyth harbour) LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Change of name notice (2 pages) |
2 September 2013 | Change of name notice (2 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
3 February 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
30 January 2012 | Particulars of a mortgage or charge / charge no: 6
|
30 January 2012 | Particulars of a mortgage or charge / charge no: 6
|
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Joan Suzanne Pullen on 19 November 2009 (1 page) |
2 September 2010 | Secretary's details changed for Joan Suzanne Pullen on 19 November 2009 (1 page) |
2 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Registered office address changed from 6 Mildmay Court Odiham Hook Hants RG29 1AX on 30 December 2009 (1 page) |
30 December 2009 | Registered office address changed from 6 Mildmay Court Odiham Hook Hants RG29 1AX on 30 December 2009 (1 page) |
3 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
24 September 2008 | Company name changed hainsford energy (blyth harbour) LIMITED\certificate issued on 25/09/08 (2 pages) |
24 September 2008 | Company name changed hainsford energy (blyth harbour) LIMITED\certificate issued on 25/09/08 (2 pages) |
10 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
3 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 September 2007 | Return made up to 30/08/07; full list of members
|
30 September 2007 | Return made up to 30/08/07; full list of members
|
17 August 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
17 August 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stocks barn minchens lane bramley hampshire RG26 5BH (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stocks barn minchens lane bramley hampshire RG26 5BH (1 page) |
18 October 2006 | Particulars of mortgage/charge (7 pages) |
18 October 2006 | Particulars of mortgage/charge (7 pages) |
18 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
18 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members
|
7 March 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
15 October 2004 | Auditor's resignation (1 page) |
15 October 2004 | Secretary resigned;director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Resolutions
|
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Secretary resigned;director resigned (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: south harbour blyth NE24 3PB (1 page) |
15 October 2004 | Auditor's resignation (1 page) |
15 October 2004 | Resolutions
|
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Memorandum and Articles of Association (7 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: south harbour blyth NE24 3PB (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Memorandum and Articles of Association (7 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Company name changed blyth harbour wind farm company LIMITED\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | Company name changed blyth harbour wind farm company LIMITED\certificate issued on 06/10/04 (2 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 April 2001 | Full accounts made up to 31 December 1999 (12 pages) |
2 April 2001 | Full accounts made up to 31 December 1999 (12 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
3 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 October 1998 | Particulars of mortgage/charge (6 pages) |
29 October 1998 | Particulars of mortgage/charge (6 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members
|
21 January 1997 | Return made up to 31/12/96; full list of members
|
5 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
8 January 1996 | Ad 05/12/95--------- £ si 75000@1=75000 £ ic 750000/825000 (2 pages) |
8 January 1996 | Ad 05/12/95--------- £ si 75000@1=75000 £ ic 750000/825000 (2 pages) |
1 December 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 December 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (66 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 October 1992 | Resolutions
|
1 October 1992 | Conve 27/08/92 (1 page) |
1 October 1992 | Ad 27/08/92--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages) |
1 October 1992 | Nc inc already adjusted 27/08/92 (1 page) |
1 October 1992 | Ad 27/08/92--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages) |
1 October 1992 | Nc inc already adjusted 27/08/92 (1 page) |
1 October 1992 | Resolutions
|
1 October 1992 | Memorandum and Articles of Association (8 pages) |
1 October 1992 | Memorandum and Articles of Association (8 pages) |
1 October 1992 | Conve 27/08/92 (1 page) |
22 January 1992 | Resolutions
|
22 January 1992 | Resolutions
|
29 April 1991 | Incorporation (16 pages) |
29 April 1991 | Incorporation (16 pages) |