Stapleford Tawney
Romford
Essex
RM4 1SX
Director Name | Ms Janine Brenda Davies-Tutt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 5 88 A High Street Billericay CM12 9BT |
Director Name | Mr Andrew John Tutt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(24 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 5 88 A High Street Billericay CM12 9BT |
Director Name | Mr David George Tutt |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(24 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Crane Driver |
Country of Residence | England |
Correspondence Address | Room 5 88 A High Street Billericay CM12 9BT |
Secretary Name | Deborah Davies-Tutt |
---|---|
Status | Current |
Appointed | 18 February 2021(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Room 5 88 A High Street Billericay CM12 9BT |
Director Name | Andrew John Tutt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 2 The Rookery Cambridge Road Stansted Essex CM24 8EW |
Director Name | David George Tutt |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Role | Plant Manager |
Correspondence Address | Old Tawney Cottage Stapleford Tawney Essex RM4 1SX |
Director Name | Miss Janine Brenda Tutt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Role | Office Manager |
Correspondence Address | Rose Cottage 10 Broad Street Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JD |
Director Name | George William Tutt |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 24 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Tawney Cottage Stapleford Tawney Romford Essex RM4 1SX |
Secretary Name | Mrs Brenda Tutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 18 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Tawney Cottage Stapleford Tawney Romford Essex RM4 1SX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Bouverie Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Correspondence Address | 61-67 Old Street London EC1V 9HX |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Room 5 88 A High Street Billericay CM12 9BT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
50 at £1 | Brenda Tutt 50.00% Ordinary |
---|---|
50 at £1 | George Tutt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,841 |
Cash | £101 |
Current Liabilities | £235,950 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
26 August 2003 | Delivered on: 28 August 2003 Persons entitled: Brenda Elsie Tutt Classification: Mortgage deed Secured details: £100,800 due or to become due from the company to the chargee. Particulars: The property k/a 8 garricks ait hampton on thames t/n sy 536490. Outstanding |
---|---|
14 July 2006 | Delivered on: 15 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 wick place farm brentwood road bulpham essex t/nos EX220841 and EX531143. Outstanding |
7 June 2006 | Delivered on: 13 June 2006 Persons entitled: Barclays 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. Outstanding |
16 April 2003 | Delivered on: 29 April 2003 Satisfied on: 20 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wick place farm comprising land & buildings on the east and west side of brentwood road bulphan essex t/nos: EX220841 & EX531143. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 April 2003 | Delivered on: 25 April 2003 Satisfied on: 20 December 2003 Persons entitled: The Royal Bank of Scotland 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 |
18 October 2002 | Delivered on: 22 October 2002 Satisfied on: 19 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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. See the mortgage charge document for full details. Fully Satisfied |
19 May 2000 | Delivered on: 6 June 2000 Satisfied on: 11 July 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
25 June 1999 | Delivered on: 1 July 1999 Satisfied on: 11 July 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wick place farm brentwood road bulphan essex t/n's EX227731,EX220841 and EX531143. Fully Satisfied |
24 April 1991 | Delivered on: 4 June 1996 Satisfied on: 19 April 2003 Persons entitled: Guardian Assurance PLC Classification: Acquisition of property Secured details: £215,000. Particulars: F/H land and property being part of algor wharf river road barking t/no EGL311075 (formerly part of t/no EGL160676) f/h land k/a 40 river road barking t/no EGL44314 and f/h land at river road barking t/no EGL255571. Fully Satisfied |
26 January 1989 | Delivered on: 4 June 1996 Satisfied on: 19 April 2003 Persons entitled: Guardian Assurance PLC Classification: Acquisition of property Secured details: £150,000. Particulars: F/H property situate at 40 river road barking essex t/no EGL44314 and f/h property being part of algor wharf river road barking t/no EGL311075 (formerly part of t/no EGL160676). Fully Satisfied |
16 December 2003 | Delivered on: 20 December 2003 Satisfied on: 1 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 December 2003 | Delivered on: 20 December 2003 Satisfied on: 1 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wick place farm brentwood road bulphan essex RM143TJ t/no EX220841 and EX531143. Fully Satisfied |
9 February 1987 | Delivered on: 4 June 1996 Satisfied on: 19 April 2003 Persons entitled: Guardian Assurance PLC Classification: Acquisition of property Secured details: £125,000. Particulars: F/H property situate at 40 river road barking essex t/no EGL44314 and f/h property being part of algor wharf river road barking t/no EGL311075 (formerly part of t/no EGL160676. Fully Satisfied |
19 February 2021 | Appointment of Deborah Davies-Tutt as a secretary on 18 February 2021 (2 pages) |
---|---|
19 February 2021 | Termination of appointment of Brenda Tutt as a secretary on 18 February 2021 (1 page) |
13 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
23 September 2020 | Registered office address changed from Wick Place Farm Brentwood Road Bulphan Upminster RM14 3TL England to 40 Meadow Crescent Purdis Farm Ipswich IP3 8GD on 23 September 2020 (1 page) |
18 May 2020 | Appointment of Mr David George Tutt as a director on 28 April 2020 (2 pages) |
5 May 2020 | Notification of Andrew John Tutt as a person with significant control on 11 November 2019 (2 pages) |
23 February 2020 | Registered office address changed from Studio 6 6 Hornsey Street London N7 8GR England to Wick Place Farm Brentwood Road Bulphan Upminster RM14 3TL on 23 February 2020 (1 page) |
29 January 2020 | Appointment of Mr Andrew John Tutt as a director on 11 November 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
2 September 2019 | Registered office address changed from Unit 003 Clarendon Road London N22 6UL to Studio 6 6 Hornsey Street London N7 8GR on 2 September 2019 (1 page) |
19 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 May 2018 | Appointment of Ms Janine Brenda Tutt as a director on 3 May 2018 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
28 April 2017 | Satisfaction of charge 9 in full (4 pages) |
28 April 2017 | Satisfaction of charge 9 in full (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
27 October 2015 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Clarendon Road London N22 6UL on 27 October 2015 (1 page) |
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Clarendon Road London N22 6UL on 27 October 2015 (1 page) |
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
11 May 2015 | Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 11 May 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 October 2009 | Director's details changed for Mrs Brenda Tutt on 24 October 2009 (2 pages) |
29 October 2009 | Director's details changed for George William Tutt on 24 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Brenda Tutt on 24 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for George William Tutt on 24 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
14 November 2006 | Location of debenture register (1 page) |
14 November 2006 | Location of debenture register (1 page) |
14 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (9 pages) |
13 June 2006 | Particulars of mortgage/charge (9 pages) |
26 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
26 October 2005 | Location of debenture register (1 page) |
26 October 2005 | Location of debenture register (1 page) |
26 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 December 2003 | Particulars of mortgage/charge (5 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Particulars of mortgage/charge (5 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
25 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 December 2000 | Return made up to 24/10/00; full list of members
|
8 December 2000 | Return made up to 24/10/00; full list of members
|
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Return made up to 24/10/99; full list of members (7 pages) |
28 January 2000 | Return made up to 24/10/99; full list of members (7 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: singer street chambers singer street london EC2A 4ET (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: singer street chambers singer street london EC2A 4ET (1 page) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 October 1997 | Return made up to 24/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 24/10/97; no change of members (4 pages) |
14 January 1997 | Return made up to 24/10/96; full list of members
|
14 January 1997 | Return made up to 24/10/96; full list of members
|
14 June 1996 | Accounting reference date notified as 31/03 (1 page) |
14 June 1996 | Accounting reference date notified as 31/03 (1 page) |
4 June 1996 | Particulars of property mortgage/charge (3 pages) |
4 June 1996 | Particulars of property mortgage/charge (3 pages) |
4 June 1996 | Particulars of property mortgage/charge (3 pages) |
4 June 1996 | Particulars of property mortgage/charge (3 pages) |
4 June 1996 | Particulars of property mortgage/charge (3 pages) |
4 June 1996 | Particulars of property mortgage/charge (3 pages) |
18 January 1996 | Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 1996 | Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1995 | Incorporation (28 pages) |
24 October 1995 | Incorporation (28 pages) |