London
E4 9JD
Director Name | Mr Nicholas Cecil Marks |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit E, The Wagon Yard London Road Marlborough SN8 1LH |
Director Name | Mr Alexander Marks |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
Director Name | Mr Michael James Barry |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1988(61 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pightle Scotland Corner Bucklebury Reading Berkshire RG7 6QD |
Director Name | Iain Edward McLullich |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1988(61 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 37 Spruce Avenue Hamilton Lanarkshire ML3 7NQ Scotland |
Director Name | Mr Stewart Davis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1988(61 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
Secretary Name | Iain Edward McLullich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1988(61 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 37 Spruce Avenue Hamilton Lanarkshire ML3 7NQ Scotland |
Director Name | Hon Jonathan Hugh Davies |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(73 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 January 2001) |
Role | Company Director |
Correspondence Address | The Forest Kerry Newtown Powys SY16 4DW Wales |
Director Name | Mr Rupert Anthony Pearce Gould |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(73 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
Director Name | Mr David Anthony Howard Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(75 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 September 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 264 Upper Fourth Street Milton Keynes MK9 1DP |
Director Name | Mr Stephen John Cockburn |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(75 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marshalls Manor Cuckfield Haywards Heath West Sussex RH17 5EL |
Director Name | Kirsten Mary Good |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(75 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | Itchel Cottage Itchel Home Farm Itchel Lane Crondall Farnham Surrey GU10 5PT |
Director Name | Mr Colin Laurence Weinberg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(75 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
Secretary Name | Mr Stewart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(79 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Maxwell Drive Glasgow Lanarkshire G41 5PT Scotland |
Director Name | James Ferguson Duncan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2015) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
Director Name | William Girdwood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(87 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
Director Name | Mr Nicholas Cecil Marks |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2020(93 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 August 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 7 Jubilee Avenue London E4 9JD |
Director Name | Mr Kevin John Coffey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2020(93 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Jubilee Avenue London E4 9JD |
Director Name | Ms Wendy Jane Duckert-Hill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2021(94 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 February 2022) |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 58 Camp Road Gerrards Cross SL9 7PD |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(80 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 May 2016) |
Correspondence Address | Fairfax House 15 Fullwood Place London WC1V 6AY |
Website | britishpolarengines.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4452455 |
Telephone region | Glasgow |
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
900k at £1 | Associated British Engineering PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,322,304 |
Gross Profit | £1,502,180 |
Net Worth | £1,389,574 |
Cash | £2,527,666 |
Current Liabilities | £1,893,300 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 23 September 2022 (overdue) |
5 September 1986 | Delivered on: 17 September 1986 Satisfied on: 18 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set-off Secured details: All sums due or to become due by the company and/or others. Particulars: All sums standing or that may stand to the credit of any of the current accounts in name of any of the said associated british engineering PLC, the said hirst & mallinson limited, the said associated british catering equipment distributors limited, the said dawson-keith limited and the company in the books of the royal bank of scotland PLC. Fully Satisfied |
---|---|
10 June 1986 | Delivered on: 20 June 1986 Satisfied on: 31 October 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set off Secured details: All sums due or to become due. Particulars: All sums standing or that may stand to the credit of any of the current accounts in name of any of the said associated british engineering PLC, the said dawson-keith limited and the company in the books of the royal bank of scotland PLC. Fully Satisfied |
31 October 1978 | Delivered on: 9 November 1978 Satisfied on: 18 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All sums due or to become due. Particulars: All sums standing at credit of the company with the bank on current account or otherwise. Fully Satisfied |
17 July 1975 | Delivered on: 25 July 1975 Satisfied on: 18 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Instrument of 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 |
3 July 1975 | Delivered on: 11 July 1975 Satisfied on: 18 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due. Particulars: Heritable property at helen st, govan, glasgow. Fully Satisfied |
26 November 1987 | Delivered on: 17 December 1987 Satisfied on: 18 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set-off Secured details: All sums due by the company and/or others. Particulars: All sums standing or that may stand to the credit of any of the current accounts in the name of the company in the books of the bank, such sums to be held by the bank in addition and without prejudice to any other security which the bank now or hereafter holds for the said advances and obligations and interest and charges thereon. Fully Satisfied |
1 April 1971 | Delivered on: 20 April 1971 Satisfied on: 18 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
20 March 2013 | Delivered on: 21 March 2013 Persons entitled: Trustees of the Abe Pension Fund Classification: Standard security Secured details: All sums due or to become due. Particulars: 133 helen street, govan, glasgow GLA167400. Outstanding |
9 November 2023 | Administrator's progress report (8 pages) |
---|---|
1 August 2023 | Notice of extension of period of Administration (3 pages) |
9 May 2023 | Administrator's progress report (13 pages) |
13 December 2022 | Approval of administrator’s proposals (3 pages) |
30 November 2022 | Registered office address changed from Begbies Traynor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 30 November 2022 (2 pages) |
25 November 2022 | Notice of Administrator's proposal (23 pages) |
12 October 2022 | Registered office address changed from 133 Helen Street Govan Glasgow G51 3HD to Begbies Traynor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 12 October 2022 (2 pages) |
6 October 2022 | Appointment of an administrator (3 pages) |
17 February 2022 | Appointment of Mr Alexander Marks as a director on 14 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Wendy Jane Duckert-Hill as a director on 8 February 2022 (1 page) |
8 October 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
6 October 2021 | Director's details changed for Ms Wendy Jane Duckert-Hill on 30 July 2021 (2 pages) |
6 August 2021 | Appointment of Mr Nicholas Marks as a director on 6 August 2021 (2 pages) |
29 June 2021 | Termination of appointment of Kevin John Coffey as a director on 29 June 2021 (1 page) |
29 June 2021 | Appointment of Miss Wendy Jane Duckert-Hill as a director on 29 June 2021 (2 pages) |
19 March 2021 | Termination of appointment of Nicholas Cecil Marks as a director on 4 August 2020 (1 page) |
1 December 2020 | Total exemption full accounts made up to 30 September 2020 (18 pages) |
20 November 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
5 August 2020 | Notification of Mewa Industrial Holdings Limited as a person with significant control on 4 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Colin Laurence Weinberg as a director on 4 August 2020 (1 page) |
4 August 2020 | Appointment of Nicholas Marks as a secretary on 4 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Stewart Davis as a director on 4 August 2020 (1 page) |
4 August 2020 | Cessation of Associated British Engineering Plc as a person with significant control on 4 August 2020 (1 page) |
4 August 2020 | Termination of appointment of Rupert Anthony Pearce Gould as a director on 4 August 2020 (1 page) |
4 August 2020 | Appointment of Mr Nicholas Cecil Marks as a director on 4 August 2020 (2 pages) |
4 August 2020 | Appointment of Kevin John Coffey as a director on 4 August 2020 (2 pages) |
30 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
18 February 2020 | Full accounts made up to 31 March 2019 (35 pages) |
5 November 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (36 pages) |
17 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of William Girdwood as a director on 25 January 2018 (1 page) |
2 February 2018 | Director's details changed for Mr Colin Laurence Weinberg on 2 February 2018 (2 pages) |
2 February 2018 | Change of details for Associated British Engineering Plc as a person with significant control on 18 December 2017 (2 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (34 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
6 September 2017 | Director's details changed for William Girdwood on 15 August 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Rupert Anthony Pearce Gould on 15 August 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Rupert Anthony Pearce Gould on 15 August 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Stewart Davis on 15 August 2017 (2 pages) |
6 September 2017 | Director's details changed for William Girdwood on 15 August 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Stewart Davis on 15 August 2017 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (34 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (34 pages) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
15 July 2016 | Termination of appointment of Haysmacintyre Company Secretaries Ltd as a secretary on 13 May 2016 (1 page) |
15 July 2016 | Termination of appointment of Haysmacintyre Company Secretaries Ltd as a secretary on 13 May 2016 (1 page) |
22 March 2016 | Director's details changed for Mr Stewart Davis on 21 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Stewart Davis on 21 March 2016 (2 pages) |
24 February 2016 | Auditor's resignation (2 pages) |
24 February 2016 | Auditor's resignation (2 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (38 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (38 pages) |
15 October 2015 | Termination of appointment of Stephen John Cockburn as a director on 29 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Stephen John Cockburn as a director on 29 September 2015 (1 page) |
15 October 2015 | Termination of appointment of James Ferguson Duncan as a director on 30 September 2015 (1 page) |
15 October 2015 | Termination of appointment of James Ferguson Duncan as a director on 30 September 2015 (1 page) |
18 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
12 January 2015 | Appointment of William Girdwood as a director on 18 December 2014 (3 pages) |
12 January 2015 | Appointment of William Girdwood as a director on 18 December 2014 (2 pages) |
12 January 2015 | Appointment of William Girdwood as a director on 18 December 2014 (2 pages) |
7 October 2014 | Termination of appointment of David Anthony Howard Brown as a director on 18 September 2014 (1 page) |
7 October 2014 | Termination of appointment of David Anthony Howard Brown as a director on 18 September 2014 (1 page) |
19 September 2014 | Director's details changed for Mr Rupert Anthony Pearce Gould on 16 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Rupert Anthony Pearce Gould on 16 September 2014 (2 pages) |
19 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
29 July 2014 | Full accounts made up to 31 March 2014 (29 pages) |
29 July 2014 | Full accounts made up to 31 March 2014 (29 pages) |
4 October 2013 | Director's details changed for David Anthony Howard Brown on 25 September 2013 (2 pages) |
4 October 2013 | Director's details changed for David Anthony Howard Brown on 25 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Rupert Anthony Pearce Gould on 11 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Rupert Anthony Pearce Gould on 11 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
22 July 2013 | Full accounts made up to 31 March 2013 (27 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (27 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
19 February 2013 | Appointment of James Ferguson Duncan as a director (2 pages) |
19 February 2013 | Appointment of James Ferguson Duncan as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (25 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (25 pages) |
30 September 2010 | Director's details changed for David Anthony Howard Brown on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for David Anthony Howard Brown on 1 October 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Haysmacintyre Company Secretaries Ltd on 1 October 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Haysmacintyre Company Secretaries Ltd on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for David Anthony Howard Brown on 1 October 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Haysmacintyre Company Secretaries Ltd on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
16 July 2010 | Full accounts made up to 31 March 2010 (24 pages) |
16 July 2010 | Full accounts made up to 31 March 2010 (24 pages) |
20 January 2010 | Director's details changed for David Anthony Howard Brown on 6 November 2009 (3 pages) |
20 January 2010 | Director's details changed for David Anthony Howard Brown on 6 November 2009 (3 pages) |
20 January 2010 | Director's details changed for David Anthony Howard Brown on 6 November 2009 (3 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (25 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (25 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (25 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (25 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (8 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (8 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
12 October 2007 | Return made up to 26/09/07; no change of members (8 pages) |
12 October 2007 | Return made up to 26/09/07; no change of members (8 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
21 March 2007 | Secretary resigned;director resigned (1 page) |
21 March 2007 | Secretary resigned;director resigned (1 page) |
29 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
24 October 2006 | Return made up to 26/09/06; full list of members (9 pages) |
24 October 2006 | Return made up to 26/09/06; full list of members (9 pages) |
17 October 2005 | Return made up to 26/09/05; full list of members (9 pages) |
17 October 2005 | Return made up to 26/09/05; full list of members (9 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
11 November 2004 | Return made up to 26/09/04; full list of members (9 pages) |
11 November 2004 | Return made up to 26/09/04; full list of members (9 pages) |
11 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
11 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
6 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
6 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
31 October 2003 | Return made up to 26/09/03; full list of members (10 pages) |
31 October 2003 | Return made up to 26/09/03; full list of members (10 pages) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
25 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
25 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
25 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
25 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
18 February 2002 | Dec mort/charge * (16 pages) |
18 February 2002 | Dec mort/charge * (2 pages) |
18 February 2002 | Dec mort/charge * (2 pages) |
18 February 2002 | Dec mort/charge * (16 pages) |
18 February 2002 | Dec mort/charge * (2 pages) |
18 February 2002 | Dec mort/charge * (2 pages) |
18 February 2002 | Dec mort/charge * (2 pages) |
18 February 2002 | Dec mort/charge * (2 pages) |
18 February 2002 | Dec mort/charge * (2 pages) |
18 February 2002 | Dec mort/charge * (2 pages) |
18 February 2002 | Dec mort/charge * (2 pages) |
18 February 2002 | Dec mort/charge * (2 pages) |
29 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
29 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
17 October 2000 | Return made up to 26/09/00; full list of members (8 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
17 October 2000 | Return made up to 26/09/00; full list of members (8 pages) |
29 June 2000 | New director appointed (4 pages) |
29 June 2000 | New director appointed (4 pages) |
19 June 2000 | New director appointed (3 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (3 pages) |
19 June 2000 | Director resigned (1 page) |
23 October 1999 | Return made up to 26/09/99; full list of members (7 pages) |
23 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
23 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
23 October 1999 | Return made up to 26/09/99; full list of members (7 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
13 October 1998 | Return made up to 26/09/98; no change of members (5 pages) |
13 October 1998 | Return made up to 26/09/98; no change of members (5 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditors resignation statement (1 page) |
12 August 1998 | Auditors resignation statement (1 page) |
24 October 1997 | Return made up to 26/09/97; no change of members (5 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (19 pages) |
24 October 1997 | Return made up to 26/09/97; no change of members (5 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (19 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
24 October 1996 | Return made up to 26/09/96; full list of members (7 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
24 October 1996 | Return made up to 26/09/96; full list of members (7 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
26 October 1995 | Return made up to 26/09/95; no change of members (6 pages) |
26 October 1995 | Return made up to 26/09/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
13 October 1994 | Full accounts made up to 31 March 1994 (19 pages) |
13 October 1994 | Full accounts made up to 31 March 1994 (19 pages) |
14 November 1990 | Full accounts made up to 31 March 1990 (20 pages) |
26 April 1990 | Full accounts made up to 31 March 1989 (17 pages) |
1 February 1989 | Full accounts made up to 31 March 1988 (15 pages) |
25 February 1960 | Alter mem and arts (4 pages) |
3 February 1958 | Memorandum and Articles of Association (27 pages) |
3 February 1958 | Memorandum and Articles of Association (27 pages) |
9 April 1927 | Incorporation (31 pages) |
9 April 1927 | Incorporation (31 pages) |