Shalford
Guildford
Surrey
GU4 8DD
Director Name | Mr Philip Walter Durrance |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Secretary Name | Timothy John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Director Name | David Edward Spooner |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(1 day after company formation) |
Appointment Duration | 6 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | Rose Cottage Beggar Hill Fryerning Ingatestone Essex CM4 0PQ |
Director Name | Mr David Ralph Hardy |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Great Anwell Ware Herts SG12 9SF |
Director Name | Edwin Bruce Bisset |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(1 day after company formation) |
Appointment Duration | 6 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | Casa Do Anjo 11 Rua Mondego Apartado 2251 Quinta Do Lago 8135 Almancil Algarve Portugal |
Secretary Name | Mr David Ralph Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Great Anwell Ware Herts SG12 9SF |
Secretary Name | Mr Brian Stanley Saxby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Town End Field Maltings Lane Witham Essex CM8 1EU |
Director Name | Mr David Ronald Elwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 February 1995(6 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 29 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirkless Sandpit Lane Pilgrims Hatch Brentwood Essex CM15 9JJ |
Director Name | Brian John Humphreys |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(6 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 29 August 2023) |
Role | Surveying Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broadfields Avenue Winchmore Hill London N21 1AD |
Director Name | David John Burton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 January 2003) |
Role | Estimating Director |
Correspondence Address | 27 Linkfield Welwyn Garden City Hertfordshire AL7 4DN |
Director Name | Mark Richard Heady |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 years after company formation) |
Appointment Duration | 27 years (resigned 29 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Wallenger Avenue Gidea Park Romford Essex RM2 6EP |
Director Name | Mr Brian Stanley Saxby |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Town End Field Maltings Lane Witham Essex CM8 1EU |
Director Name | David Edward Spooner |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Thorndon Hall Ingrave Brentwood Essex CM13 3RJ |
Director Name | Derek John Read |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2006) |
Role | Contracts Director |
Correspondence Address | 43 Tennyson Road Hutton Brentwood Essex CM13 2SG |
Director Name | Edwin Bruce Bisset |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(10 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 02 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lankester Square The Deanery Oxted Surrey RH8 0LJ |
Director Name | Mr Feargal John McEneaney |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(11 years after company formation) |
Appointment Duration | 18 years (resigned 29 August 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Compton Avenue Gidea Park Romford Essex RM2 6ET |
Director Name | Mr Ray Wallace |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(17 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 29 March 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Secretary Name | Mr Ray Wallace |
---|---|
Status | Resigned |
Appointed | 27 January 2017(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 March 2023) |
Role | Company Director |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Website | firmco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85145544 |
Telephone region | London |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Firmin Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,993,948 |
Net Worth | £647,507 |
Cash | £647,382 |
Current Liabilities | £2,936,959 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 20 August 2017 (6 years, 8 months ago) |
---|---|
Next Return Due | 3 September 2018 (overdue) |
27 February 2017 | Delivered on: 27 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
16 June 2005 | Delivered on: 18 June 2005 Satisfied on: 28 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at the rear of 127-129 stanley road ilford essex t/n EGL153546. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
27 August 2004 | Delivered on: 2 September 2004 Satisfied on: 17 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127-129 stanley road ilford essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 February 1995 | Delivered on: 25 February 1995 Satisfied on: 8 February 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 186/188WARLEY hill brentwood essex together with all buildings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
20 September 1994 | Delivered on: 22 September 1994 Satisfied on: 28 July 2010 Persons entitled: Lloyds 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: F/H property k/a 127/129 stanley road, ilford, essex t/no. EGL132233 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 September 1994 | Delivered on: 17 September 1994 Satisfied on: 28 July 2010 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 September 2023 | Liquidators' statement of receipts and payments to 1 August 2023 (25 pages) |
---|---|
8 September 2023 | Termination of appointment of Brian John Humphreys as a director on 29 August 2023 (1 page) |
8 September 2023 | Termination of appointment of Mark Richard Heady as a director on 29 August 2023 (1 page) |
8 September 2023 | Termination of appointment of David Ronald Elwick as a director on 29 August 2023 (1 page) |
8 September 2023 | Termination of appointment of Feargal John Mceneaney as a director on 29 August 2023 (1 page) |
13 May 2023 | Termination of appointment of Ray Wallace as a secretary on 29 March 2023 (1 page) |
13 May 2023 | Termination of appointment of Ray Wallace as a director on 29 March 2023 (1 page) |
28 October 2022 | Appointment of a voluntary liquidator (3 pages) |
27 October 2022 | Removal of liquidator by court order (28 pages) |
3 October 2022 | Liquidators' statement of receipts and payments to 1 August 2022 (23 pages) |
5 October 2021 | Liquidators' statement of receipts and payments to 1 August 2021 (24 pages) |
15 October 2020 | Liquidators' statement of receipts and payments to 1 August 2020 (24 pages) |
7 October 2019 | Liquidators' statement of receipts and payments to 1 August 2019 (22 pages) |
30 August 2018 | Registered office address changed from Unit L the Business Centre, Faringdon Avenue Romford Essex RM3 8EN England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 30 August 2018 (2 pages) |
22 August 2018 | Resolutions
|
22 August 2018 | Appointment of a voluntary liquidator (3 pages) |
22 August 2018 | Statement of affairs (13 pages) |
31 May 2018 | Full accounts made up to 31 August 2017 (13 pages) |
29 September 2017 | Director's details changed for Feargal John Mceneaney on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr David Ronald Elwick on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Brian Stanley Saxby as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Brian Stanley Saxby as a director on 29 September 2017 (1 page) |
29 September 2017 | Director's details changed for Feargal John Mceneaney on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr David Ronald Elwick on 29 September 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
27 February 2017 | Registration of charge 029616470006, created on 27 February 2017 (42 pages) |
27 February 2017 | Registration of charge 029616470006, created on 27 February 2017 (42 pages) |
27 January 2017 | Termination of appointment of Brian Stanley Saxby as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Ray Wallace as a secretary on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Brian Stanley Saxby as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Ray Wallace as a secretary on 27 January 2017 (2 pages) |
8 January 2017 | Accounts for a small company made up to 31 August 2016 (13 pages) |
8 January 2017 | Accounts for a small company made up to 31 August 2016 (13 pages) |
10 November 2016 | Registered office address changed from Firmin House 127/129 Stanley Road Ilford Essex IG1 1RQ to Unit L the Business Centre, Faringdon Avenue Romford Essex RM3 8EN on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Firmin House 127/129 Stanley Road Ilford Essex IG1 1RQ to Unit L the Business Centre, Faringdon Avenue Romford Essex RM3 8EN on 10 November 2016 (1 page) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
15 December 2015 | Accounts for a small company made up to 31 August 2015 (16 pages) |
15 December 2015 | Accounts for a small company made up to 31 August 2015 (16 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
5 December 2014 | Accounts for a small company made up to 31 August 2014 (7 pages) |
5 December 2014 | Accounts for a small company made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 February 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
7 February 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
23 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
12 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
12 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (9 pages) |
15 August 2012 | Appointment of Mr Ray Wallace as a director (2 pages) |
15 August 2012 | Appointment of Mr Ray Wallace as a director (2 pages) |
22 December 2011 | Accounts for a medium company made up to 31 August 2011 (16 pages) |
22 December 2011 | Accounts for a medium company made up to 31 August 2011 (16 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Termination of appointment of David Spooner as a director (1 page) |
11 January 2011 | Termination of appointment of David Spooner as a director (1 page) |
11 January 2011 | Termination of appointment of Edwin Bisset as a director (1 page) |
11 January 2011 | Termination of appointment of Edwin Bisset as a director (1 page) |
30 December 2010 | Accounts for a medium company made up to 31 August 2010 (17 pages) |
30 December 2010 | Accounts for a medium company made up to 31 August 2010 (17 pages) |
9 September 2010 | Director's details changed for Mr Brian Stanley Saxby on 18 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Feargal John Mceneaney on 18 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (10 pages) |
9 September 2010 | Director's details changed for Mark Richard Heady on 18 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Feargal John Mceneaney on 18 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr David Ronald Elwick on 18 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Brian John Humphreys on 18 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mark Richard Heady on 18 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Brian John Humphreys on 18 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Brian Stanley Saxby on 18 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr David Ronald Elwick on 18 August 2010 (2 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 December 2009 | Accounts for a medium company made up to 31 August 2009 (16 pages) |
18 December 2009 | Accounts for a medium company made up to 31 August 2009 (16 pages) |
2 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
2 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
18 December 2008 | Accounts for a medium company made up to 31 August 2008 (16 pages) |
18 December 2008 | Accounts for a medium company made up to 31 August 2008 (16 pages) |
21 October 2008 | Return made up to 18/08/08; no change of members (7 pages) |
21 October 2008 | Return made up to 18/08/08; no change of members (7 pages) |
23 November 2007 | Full accounts made up to 31 August 2007 (18 pages) |
23 November 2007 | Full accounts made up to 31 August 2007 (18 pages) |
1 October 2007 | Return made up to 18/08/07; no change of members (9 pages) |
1 October 2007 | Return made up to 18/08/07; no change of members (9 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Accounts for a medium company made up to 31 August 2006 (17 pages) |
22 December 2006 | Accounts for a medium company made up to 31 August 2006 (17 pages) |
13 September 2006 | Return made up to 18/08/06; full list of members
|
13 September 2006 | Return made up to 18/08/06; full list of members
|
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
7 February 2006 | Full accounts made up to 31 August 2005 (17 pages) |
7 February 2006 | Full accounts made up to 31 August 2005 (17 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
30 August 2005 | Return made up to 18/08/05; full list of members
|
30 August 2005 | Return made up to 18/08/05; full list of members
|
18 June 2005 | Particulars of mortgage/charge (5 pages) |
18 June 2005 | Particulars of mortgage/charge (5 pages) |
4 January 2005 | Full accounts made up to 31 August 2004 (16 pages) |
4 January 2005 | Full accounts made up to 31 August 2004 (16 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 September 2004 | Return made up to 18/08/04; full list of members (9 pages) |
3 September 2004 | Return made up to 18/08/04; full list of members (9 pages) |
2 September 2004 | Particulars of mortgage/charge (5 pages) |
2 September 2004 | Particulars of mortgage/charge (5 pages) |
21 November 2003 | Full accounts made up to 31 August 2003 (16 pages) |
21 November 2003 | Full accounts made up to 31 August 2003 (16 pages) |
19 September 2003 | Return made up to 18/08/03; full list of members
|
19 September 2003 | Return made up to 18/08/03; full list of members
|
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
11 December 2002 | Full accounts made up to 31 August 2002 (16 pages) |
11 December 2002 | Full accounts made up to 31 August 2002 (16 pages) |
22 August 2002 | Return made up to 18/08/02; full list of members
|
22 August 2002 | Return made up to 18/08/02; full list of members
|
7 December 2001 | Full accounts made up to 31 August 2001 (16 pages) |
7 December 2001 | Full accounts made up to 31 August 2001 (16 pages) |
23 August 2001 | Return made up to 18/08/01; full list of members
|
23 August 2001 | Return made up to 18/08/01; full list of members
|
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
14 December 2000 | Full accounts made up to 31 August 2000 (15 pages) |
14 December 2000 | Full accounts made up to 31 August 2000 (15 pages) |
22 August 2000 | Return made up to 18/08/00; full list of members
|
22 August 2000 | Return made up to 18/08/00; full list of members
|
6 December 1999 | Full accounts made up to 31 August 1999 (16 pages) |
6 December 1999 | Full accounts made up to 31 August 1999 (16 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
3 September 1999 | Return made up to 18/08/99; full list of members (8 pages) |
3 September 1999 | Return made up to 18/08/99; full list of members (8 pages) |
9 December 1998 | Full accounts made up to 31 August 1998 (11 pages) |
9 December 1998 | Full accounts made up to 31 August 1998 (11 pages) |
13 August 1998 | Return made up to 18/08/98; no change of members (6 pages) |
13 August 1998 | Return made up to 18/08/98; no change of members (6 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
5 January 1998 | Full accounts made up to 31 August 1997 (11 pages) |
5 January 1998 | Full accounts made up to 31 August 1997 (11 pages) |
21 August 1997 | Return made up to 18/08/97; full list of members (8 pages) |
21 August 1997 | Return made up to 18/08/97; full list of members (8 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
2 January 1997 | Full accounts made up to 31 August 1996 (11 pages) |
2 January 1997 | Full accounts made up to 31 August 1996 (11 pages) |
6 October 1996 | Return made up to 18/08/96; full list of members (6 pages) |
6 October 1996 | Return made up to 18/08/96; full list of members (6 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Nc inc already adjusted 21/12/95 (1 page) |
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
11 January 1996 | Ad 21/12/95--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
11 January 1996 | Ad 21/12/95--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
11 January 1996 | Nc inc already adjusted 21/12/95 (1 page) |
11 January 1996 | Resolutions
|
22 November 1995 | Return made up to 18/08/95; full list of members (6 pages) |
22 November 1995 | Return made up to 18/08/95; full list of members (6 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
4 September 1994 | Memorandum and Articles of Association (26 pages) |