Glasgow
G1 3DN
Scotland
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2015(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 March 2020) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Peter Wheeldon Parkin |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(62 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 April 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lane End Farm Dalley Lane Belper Derbyshire DE56 2DJ |
Director Name | Sir Thomas Russell Fairgrieve |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(62 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 December 1988) |
Role | Company Director |
Correspondence Address | Pankalan Boleside Galashiels TD1 3NX Scotland |
Director Name | John Hudson Bancroft |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(62 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Little Hayes Farm Alderwasley Belper Derbyshire DE56 2RA |
Secretary Name | James Edward Cawdron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(62 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 January 1989) |
Role | Company Director |
Correspondence Address | 2 Hindscarth Crescent Mickleover Derby Derbyshire DE3 5NN |
Director Name | Kevin Glyn Williams |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1988(62 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 September 1989) |
Role | Chartered Accountant |
Correspondence Address | 8 St Helens Road West Bridgford Nottingham Nottinghamshire NG2 6EX |
Secretary Name | Robin Christian Bellhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1990) |
Role | Company Director |
Correspondence Address | 39 Calvert Street Derby Derbyshire DE1 2RQ |
Secretary Name | James Edward Cawdron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(64 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 31 Lawn Avenue Etwall Derby Derbyshire DE65 6JB |
Director Name | Mr David Eric Beardsmore |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(72 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2001) |
Role | Chief Executive |
Country of Residence | Britain |
Correspondence Address | The Old Bakehouse High Street Stalbridge Dorset DT10 2LJ |
Director Name | Geoffrey David Bell |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(72 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raven Wood Sandy Lane Kingwood Surrey KT0 6NQ |
Director Name | Peter Herbert Coats |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(72 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2001) |
Role | Finance Director |
Correspondence Address | Bridge Place Farm Camerton Bath Bath And North East Somerset Ba2 Ops |
Secretary Name | Mr David Stuart Hurcomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(72 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sandlands Roman Road Dorking Surrey RH4 3EU |
Secretary Name | Mr Richard Cordeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(73 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tudor Road Beckenham Kent BR3 6QR |
Director Name | Philip Arthur Cleaver |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(75 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kerrycroy Riverside Road Laverstock Salisbury Wiltshire SP1 1QG |
Director Name | Mr Patrick John Scannell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(75 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2004) |
Role | Finance Director |
Correspondence Address | 20 Rugby Road Dunchurch Rugby Warwickshire CV22 6PN |
Director Name | Michael John Peasland |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bathgate Road Wimbledon London SW19 5PJ |
Director Name | Barry Peter Perrin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(79 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13/27 Grant Road Croydon Surrey CR9 6BU |
Secretary Name | Barry Peter Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(79 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13/27 Grant Road Croydon Surrey CR9 6BU |
Director Name | Stephen John Waite |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(80 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Roman House 13/27 Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(84 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Secretary Name | Daniel James Greenspan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(84 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr Andreas Joachim Fegbeutel |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(86 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roman House 13/27 Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr Robert Vincent Walker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(86 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13/27 Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr William Owen Aitchison |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13/27 Grant Road Croydon Surrey CR9 6BU |
Secretary Name | Gregory William Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 201 Stafford Road Caterham Surrey CR3 6JN |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(88 years after company formation) |
Appointment Duration | 1 year (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granitehill Road Northfield Aberdeen AB16 7AW Scotland |
Director Name | Mr Gregory William Mutch |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Granitehill Road Northfield Aberdeen AB16 7AW Scotland |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Raine Financial Services Limited (Corporation) |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Status | Resigned |
Appointed | 10 April 1995(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 1997) |
Correspondence Address | Raine House Ashbourne Road Mackworth Derby DE22 4NB |
Director Name | Raine Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 1997) |
Correspondence Address | Raine House Ashbourne Road Mackworth Derby DE22 4NB |
Secretary Name | Raine Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 1997) |
Correspondence Address | Raine House Ashbourne Road Mackworth Derby DE22 4NB |
Website | mansell.plc.uk |
---|
Registered Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
16.9m at £0.2 | Mansell PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 March 1997 | Delivered on: 18 March 1997 Satisfied on: 15 February 1999 Persons entitled: Elp Trading Limited Classification: Assignation of rights under standard security Secured details: Certain obligations ad factum praestandum. Particulars: Royfold house,hill of rubislaw,aberdeen. Fully Satisfied |
---|---|
23 November 1995 | Delivered on: 11 December 1995 Satisfied on: 15 February 1999 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and Others Classification: Composite guarantee and debenture Secured details: All sums due or to become due. Particulars: See ch microfiche. Fully Satisfied |
31 August 1993 | Delivered on: 6 September 1993 Satisfied on: 15 February 1999 Persons entitled: Provident Mutual Life Assurance Society Classification: Standard security Secured details: Whole obligations by virtue of clauses 11.01 and 11.02 of a ground lease by the company in favour of hill of rubislaw nominees limited dated 7TH and 8TH and recorded grs (aberdeen) 11TH november 1988. Particulars: Area of land and building known as royfold house, hill of rubislaw, aberdeen. Fully Satisfied |
18 June 1987 | Delivered on: 1 July 1987 Satisfied on: 23 November 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of variation Secured details: All sums due or to become due. Particulars: Office block known as rubislaw house hill of rubislaw anderson drive aberdeen with solum. Fully Satisfied |
17 February 1986 | Delivered on: 24 February 1986 Satisfied on: 11 May 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: £5,000,000 and all other sums due or to become due. Particulars: The office block known as rubislaw house hill of rubislaw, anderson drive, aberdeen. Fully Satisfied |
5 May 1982 | Delivered on: 14 May 1982 Satisfied on: 3 November 1986 Persons entitled: National Commercial & Glyns Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The office block known as rubislaw house, hall of rubislaw, anderson drive, aberdeen. Fully Satisfied |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
---|---|
25 May 2017 | Registered office address changed from Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ Scotland to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP Scotland to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 25 May 2017 (1 page) |
25 May 2017 | Appointment of Mr David Ross Mercer as a director on 24 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
21 November 2016 | Statement of company's objects (2 pages) |
21 November 2016 | Resolutions
|
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
17 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 March 2016 | Registered office address changed from Granitehill Road Northfield Aberdeen AB16 7AW to Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP on 24 March 2016 (1 page) |
19 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
30 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages) |
3 November 2015 | Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 July 2014 | Appointment of Gregory William Mutch as a director (2 pages) |
3 July 2014 | Termination of appointment of William Aitchison as a director (1 page) |
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
14 November 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
14 November 2013 | Termination of appointment of Andreas Fegbeutel as a director (1 page) |
17 July 2013 | Termination of appointment of Robert Walker as a director (2 pages) |
17 July 2013 | Termination of appointment of Stephen Waite as a director (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (16 pages) |
29 October 2012 | Appointment of Gregory William Mutch as a secretary (3 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a secretary (2 pages) |
29 October 2012 | Appointment of Robert Vincent Walker as a director (3 pages) |
29 October 2012 | Appointment of Andreas Joachim Fegbeutel as a director (3 pages) |
29 October 2012 | Appointment of William Owen Aitchison as a director (3 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a director (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (14 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 April 2011 | Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (15 pages) |
7 December 2010 | Appointment of Daniel James Greenspan as a secretary (3 pages) |
25 November 2010 | Termination of appointment of Barry Perrin as a director (2 pages) |
25 November 2010 | Termination of appointment of Barry Perrin as a secretary (2 pages) |
25 November 2010 | Appointment of Mr Daniel James Greenspan as a director (3 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 April 2010 | Director's details changed for Stephen John Waite on 29 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages) |
12 April 2010 | Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages) |
5 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (14 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 December 2008 | Return made up to 18/12/08; no change of members (4 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 January 2008 | Return made up to 18/12/07; no change of members (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (5 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
29 December 2004 | Return made up to 18/12/04; no change of members (5 pages) |
26 November 2004 | New director appointed (2 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 October 2004 | Director's particulars changed (1 page) |
2 May 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
13 February 2004 | Auditor's resignation (1 page) |
10 January 2004 | Return made up to 18/12/03; no change of members (5 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
9 January 2003 | Return made up to 18/12/02; full list of members (5 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 June 2002 | Secretary resigned (1 page) |
23 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
20 November 2001 | Auditor's resignation (2 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
30 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
5 January 2001 | Return made up to 18/12/00; no change of members (5 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 May 2000 | Secretary's particulars changed (1 page) |
13 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 March 1999 | Auditor's resignation (1 page) |
15 March 1999 | Auditor's statement (1 page) |
15 February 1999 | Dec mort/charge * (2 pages) |
15 February 1999 | Dec mort/charge * (8 pages) |
15 February 1999 | Dec mort/charge * (2 pages) |
12 February 1999 | Director resigned (1 page) |
20 January 1999 | Return made up to 18/12/98; full list of members (10 pages) |
17 December 1998 | Secretary's particulars changed (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 May 1998 | Return made up to 30/04/98; change of members
|
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
23 January 1998 | Secretary resigned;director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
4 January 1998 | Declaration of assistance for shares acquisition (4 pages) |
28 November 1997 | Auditor's resignation (1 page) |
2 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
23 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
18 March 1997 | Partic of mort/charge * (5 pages) |
13 March 1997 | Auditor's resignation (2 pages) |
6 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
14 May 1996 | Return made up to 30/04/96; full list of members (21 pages) |
13 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
11 December 1995 | Partic of mort/charge * (16 pages) |
17 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
18 May 1995 | Return made up to 30/04/95; full list of members (10 pages) |
21 April 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
21 April 1995 | Director resigned (4 pages) |
21 April 1995 | Secretary resigned;new director appointed (4 pages) |
1 January 1995 | Statement of affairs (15 pages) |
7 April 1993 | Resolutions
|
2 June 1991 | Resolutions
|
31 July 1985 | Accounts made up to 31 December 1984 (33 pages) |
11 July 1983 | Accounts made up to 31 December 1982 (28 pages) |
24 June 1983 | Accounts made up to 31 December 1983 (39 pages) |
9 August 1982 | Accounts made up to 31 December 1981 (28 pages) |
1 March 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
16 July 1981 | Accounts made up to 31 December 1980 (29 pages) |
22 August 1977 | Accounts made up to 31 December 1976 (41 pages) |
22 August 1977 | Annual return made up to 08/07/77 (5 pages) |
2 June 1967 | Company name changed\certificate issued on 02/06/67 (2 pages) |