London
NW8 8PL
Director Name | John Menzies |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1988(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 1991) |
Role | Industrial Chemist |
Correspondence Address | 35 Dundonald Road Kilmarnock Ayrshire KA1 1RY Scotland |
Director Name | John Farrell McLinden |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1988(70 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 1993) |
Role | Accountant |
Correspondence Address | 21 Castleton Avenue Newton Mearns Glasgow Lanarkshire G77 5NF Scotland |
Director Name | George Hay Robertson Gordon |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1988(70 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 April 1994) |
Role | Engineer |
Correspondence Address | 18 Lynecroft Bishopbriggs Glasgow Lanarkshire G64 3LN Scotland |
Director Name | Mr Michel Norman Buswell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1988(70 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | The Dower House 1 The Green Blakesley Northants NN12 8PD |
Secretary Name | John Farrell McLinden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1988(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 December 1989) |
Role | Company Director |
Correspondence Address | 21 Castleton Avenue Newton Mearns Glasgow Lanarkshire G77 5NF Scotland |
Secretary Name | David Frederick Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(72 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 38 Argyle Way Dunblane Perthshire FK15 9DY Scotland |
Director Name | Mr Douglas John Ward |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(75 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | Apartment 7 37 Portland Gardens Edinburgh Midlothian EH7 6NQ Scotland |
Director Name | Julian David Dell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(75 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 37 The Moor Melbourn Royston Hertfordshire SG8 6ED |
Director Name | Lucio Enrico Peter Jannetta |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(76 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 March 2005) |
Role | Accountant |
Correspondence Address | 18 Beauly Crescent Newwton Mearns Renfrewshire G77 5UQ Scotland |
Director Name | David Frederick Cartwright |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(76 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 1999) |
Role | Manager |
Correspondence Address | 38 Argyle Way Dunblane Perthshire FK15 9DY Scotland |
Secretary Name | Lucio Enrico Peter Jannetta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(76 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 March 2005) |
Role | Company Director |
Correspondence Address | 18 Beauly Crescent Newwton Mearns Renfrewshire G77 5UQ Scotland |
Director Name | Thomas Brown McAlpine |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(77 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 July 2003) |
Role | Engineer |
Correspondence Address | Geldies Knowe Skirling Biggar Lanarkshire ML12 6HD Scotland |
Director Name | Robert Stubbs Murphy |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(77 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2007) |
Role | Managing Director |
Correspondence Address | 3 Stanmore Gardens Lanark ML11 7RZ Scotland |
Director Name | Mr Andrew Pennington Havard Hunter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(79 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 February 2010) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Ashlea House Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Director Name | Shaun Stewart |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(80 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 July 2003) |
Role | Accountant |
Correspondence Address | Kirkwood School Road Muckhart Clackmannanshire FK14 7JR Scotland |
Director Name | Mr Christopher David Bond |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Status | Resigned |
Appointed | 23 January 2004(86 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 March 2008) |
Role | Compliance Director |
Correspondence Address | Ashgrove 4/5 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Mr Andrew John Barnes |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(87 years after company formation) |
Appointment Duration | 11 months (resigned 24 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Queens Avenue Woodford Green Essex IG8 0JE |
Secretary Name | Mr Andrew John Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(87 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Queens Avenue Woodford Green Essex IG8 0JE |
Director Name | Ronald Bannatyne Maceachran |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2007) |
Role | Company Director |
Correspondence Address | 59 Finnart Street Greenock Renfrewshire PA16 8HH Scotland |
Secretary Name | Ronald Bannatyne Maceachran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(87 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | 59 Finnart Street Greenock Renfrewshire PA16 8HH Scotland |
Secretary Name | Russell John Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(88 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 22/4 East Suffolk Park Newington Edinburgh Midlothian EH16 5PN Scotland |
Secretary Name | Mr Andrew John Barnes |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(89 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Avenue Woodford Green Essex IG8 0JE |
Director Name | Mr Paul Heep |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(89 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2008) |
Role | Production Director |
Correspondence Address | 28 Seaburn Road Toton Beeston Nottingham Nottinghamshire NG9 6HT |
Director Name | Mr James Arthur Richard Boyd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Renwick Lane Cardrona Peebles Borders EH45 9LU Scotland |
Telephone | 01698 860149 |
---|---|
Telephone region | Motherwell |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
46.3k at £1 | Argent Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (3 months ago) |
---|---|
Next Return Due | 19 September 2024 (9 months, 2 weeks from now) |
1 November 2007 | Delivered on: 15 November 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
29 October 2002 | Delivered on: 12 November 2002 Satisfied on: 26 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due under the bos documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 September 1997 | Delivered on: 6 October 1997 Satisfied on: 7 November 2002 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Director's details changed for Mr David John Gray on 31 May 2023 (2 pages) |
8 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages) |
7 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
6 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
6 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
25 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (61 pages) |
25 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
25 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
25 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
6 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (60 pages) |
6 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
6 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 July 2019 | Satisfaction of charge 4 in full (1 page) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
11 July 2019 | Statement by Directors (1 page) |
11 July 2019 | Resolutions
|
11 July 2019 | Statement of capital on 11 July 2019
|
11 July 2019 | Solvency Statement dated 09/07/19 (1 page) |
19 June 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
27 February 2019 | Registered office address changed from 4th Floor 115 George Street Edingburgh EH2 4JN to 4th Floor 115 George Street Edinburgh EH2 4JN on 27 February 2019 (1 page) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
1 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
23 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
25 February 2015 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edingburgh EH2 4JN on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edingburgh EH2 4JN on 25 February 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Auditor's resignation (1 page) |
15 November 2011 | Auditor's resignation (1 page) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 July 2010 | Director's details changed for Mr David John Gray on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr David John Gray on 20 July 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 March 2010 | Termination of appointment of a director (1 page) |
1 March 2010 | Termination of appointment of a director (1 page) |
8 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
22 May 2009 | Appointment terminated director james boyd (1 page) |
22 May 2009 | Appointment terminated director james boyd (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 May 2008 | Appointment terminated secretary andrew barnes (1 page) |
30 May 2008 | Appointment terminated secretary andrew barnes (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from omoa works newarthill motherwell ML1 5LY (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from omoa works newarthill motherwell ML1 5LY (1 page) |
9 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
13 March 2008 | Company name changed argent oils LIMITED\certificate issued on 18/03/08 (2 pages) |
13 March 2008 | Company name changed argent oils LIMITED\certificate issued on 18/03/08 (2 pages) |
6 March 2008 | Appointment terminated director douglas ward (1 page) |
6 March 2008 | Appointment terminated director christopher bond (1 page) |
6 March 2008 | Appointment terminated director paul heep (1 page) |
6 March 2008 | Appointment terminated director paul heep (1 page) |
6 March 2008 | Appointment terminated director christopher bond (1 page) |
6 March 2008 | Appointment terminated director douglas ward (1 page) |
4 February 2008 | Company name changed william forrest & son (paisley), LIMITED\certificate issued on 04/02/08 (2 pages) |
4 February 2008 | Company name changed william forrest & son (paisley), LIMITED\certificate issued on 04/02/08 (2 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 02/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 02/05/07; full list of members (3 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
26 April 2007 | Dec mort/charge * (2 pages) |
26 April 2007 | Dec mort/charge * (2 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
26 May 2006 | Amended full accounts made up to 31 December 2005 (20 pages) |
26 May 2006 | Amended full accounts made up to 31 December 2005 (20 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | New director appointed (1 page) |
1 August 2005 | New director appointed (1 page) |
25 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 May 2005 | Return made up to 02/05/05; full list of members (9 pages) |
20 May 2005 | Return made up to 02/05/05; full list of members (9 pages) |
30 April 2005 | New secretary appointed (1 page) |
30 April 2005 | Secretary resigned;director resigned (1 page) |
30 April 2005 | Secretary resigned;director resigned (1 page) |
30 April 2005 | New secretary appointed (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 June 2004 | Return made up to 02/05/04; full list of members (9 pages) |
1 June 2004 | Return made up to 02/05/04; full list of members (9 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
15 January 2004 | Director's particulars changed (1 page) |
15 January 2004 | Director's particulars changed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
24 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
24 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
12 November 2002 | Partic of mort/charge * (5 pages) |
12 November 2002 | Partic of mort/charge * (5 pages) |
7 November 2002 | Dec mort/charge * (4 pages) |
7 November 2002 | Dec mort/charge * (4 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 May 2002 | Return made up to 02/05/02; full list of members
|
3 May 2002 | Return made up to 02/05/02; full list of members
|
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 May 2001 | Return made up to 02/05/01; full list of members (8 pages) |
4 May 2001 | Return made up to 02/05/01; full list of members (8 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
22 May 2000 | Return made up to 02/05/00; full list of members
|
22 May 2000 | Return made up to 02/05/00; full list of members
|
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
20 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 September 1999 | Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page) |
20 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 September 1999 | Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Return made up to 02/05/99; full list of members
|
9 June 1999 | Return made up to 02/05/99; full list of members
|
29 December 1998 | Auditor's resignation (4 pages) |
29 December 1998 | Auditor's resignation (4 pages) |
21 October 1998 | Full accounts made up to 30 September 1997 (16 pages) |
21 October 1998 | Full accounts made up to 30 September 1997 (16 pages) |
4 June 1998 | Return made up to 02/05/98; change of members (11 pages) |
4 June 1998 | Return made up to 02/05/98; change of members (11 pages) |
27 May 1998 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
27 May 1998 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
15 October 1997 | Auditor's resignation (2 pages) |
15 October 1997 | Auditor's resignation (2 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
7 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
7 October 1997 | Resolutions
|
6 October 1997 | Partic of mort/charge * (8 pages) |
6 October 1997 | Partic of mort/charge * (8 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Memorandum and Articles of Association (16 pages) |
3 October 1997 | Memorandum and Articles of Association (16 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
30 May 1997 | Return made up to 02/05/97; no change of members
|
30 May 1997 | Return made up to 02/05/97; no change of members
|
26 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
22 May 1996 | Return made up to 02/05/96; full list of members (9 pages) |
22 May 1996 | Return made up to 02/05/96; full list of members (9 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
10 May 1995 | Return made up to 02/05/95; no change of members (8 pages) |
10 May 1995 | Return made up to 02/05/95; no change of members (8 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
5 January 1995 | New director appointed (2 pages) |
5 January 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
12 October 1994 | Full accounts made up to 31 December 1993 (18 pages) |
12 October 1994 | Full accounts made up to 31 December 1993 (18 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (12 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (12 pages) |
11 August 1993 | New director appointed (2 pages) |
11 August 1993 | New director appointed (2 pages) |
30 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
30 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
30 September 1991 | Full accounts made up to 31 December 1990 (14 pages) |
30 September 1991 | Full accounts made up to 31 December 1990 (14 pages) |
10 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
10 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
27 October 1989 | Full accounts made up to 31 December 1988 (15 pages) |
27 October 1989 | Full accounts made up to 31 December 1988 (15 pages) |
5 January 1989 | Full accounts made up to 31 December 1987 (18 pages) |
5 January 1989 | Full accounts made up to 31 December 1987 (18 pages) |
24 June 1987 | Full accounts made up to 30 June 1986 (16 pages) |
24 June 1987 | Full accounts made up to 30 June 1986 (16 pages) |
8 February 1983 | Accounts made up to 30 June 1982 (17 pages) |
8 February 1983 | Accounts made up to 30 June 1982 (17 pages) |
18 May 1982 | Accounts made up to 30 June 1981 (17 pages) |
18 May 1982 | Accounts made up to 30 June 1981 (17 pages) |
19 November 1917 | Incorporation (23 pages) |
19 November 1917 | Incorporation (23 pages) |