Company NameCentenary Holdings Iii Limited
DirectorStephen Bloch
Company StatusLiquidation
Company NumberSC014901
CategoryPrivate Limited Company
Incorporation Date16 January 1928(96 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameStephen Bloch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(76 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm
Bockmer Lane, Medmenham
Marlow
Buckinghamshire
SL7 2HH
Director NameWilliam Ronald Tregoning
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(61 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 August 1991)
RoleCompany Director
Correspondence AddressGreyways Beech Avenue
Effingham
Leatherhead
Surrey
KT24 5PJ
Director NameIvan Charles Straker
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(61 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address33 Cluny Drive
Edinburgh
Midlothian
EH10 6DT
Scotland
Director NameDavid Greenhoot Sacks
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1989(61 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 July 1989)
RoleCompany Director
Correspondence Address3 Oak Lane
Larchmont
New York
Foreign
Director NameEdward Francis McDonnell
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1989(61 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address30 Sutton Place
New York
10022
Director NameJohn Brian Ashworth
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(61 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressWoodside Upper Colquhoun Street
Helensburgh
Strathclyde
Scotland
Director NameMr Richard Karl Goeltz
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1989(61 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 August 1993)
RoleCompany Director
Correspondence Address953 Fifth Avenue
New York
Foreign
Director NameRobert Edwards
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(61 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 August 1993)
RoleCompany Director
Correspondence Address7 Hillview Gardens
Woolton
Liverpool
Merseyside
L25 7XE
Director NameEdgar Miles Bronfman
Date of BirthJune 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1989(61 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 September 2000)
RoleCompany Director
Correspondence Address375 Park Avenue
New York
10152
Director NameMr Paul Ellis Breach
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(61 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clifton Gate
Hollywood Road
London
SW10 9XD
Secretary NameBrendan Michael Carr
NationalityBritish
StatusResigned
Appointed07 August 1989(61 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCudsdens Cottage
Chesham Road
Great Missenden
Buckinghamshire
HP16 0QT
Director NameJohn Victor Bridle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1990(62 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 July 1991)
RoleCompany Director
Correspondence Address5 Dryburgh Road
London
SW15 1BN
Director NameJames Rodney Cecil Tyndale-Biscoe
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(63 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 March 1992)
RoleCompany Director
Correspondence AddressPackwood 16 Darlaston Road
London
SW19 4LG
Director NameMr Edgar Bronfman Jnr
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1991(63 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 September 2000)
RoleCompany Director
Correspondence Address375 Park Avenue
New York
United States
Director NameStephen Edward Banner
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1991(63 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 1995)
RoleSr. Exec Vice President
Correspondence Address7 France Place
Larchmont
New York
10538
Director NameBrendan Michael Carr
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(64 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCudsdens Cottage
Chesham Road
Great Missenden
Buckinghamshire
HP16 0QT
Director NameAlan William McWatters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(64 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 April 2000)
RoleFinance Director
Correspondence Address8 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Director NameMr James Stuart Espey
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(65 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Somerset Road
Wimbledon
London
SW19 5JZ
Director NameJoanne Elizabeth Malcolm
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(66 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2001)
RoleGroup Company Secretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Secretary NameJoanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed30 April 1994(66 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2001)
RoleCompany Director
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameSteven John Kalagher
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(67 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 2000)
RolePresident Seagram Spirits&Wine
Correspondence Address56 Abbey Road
Manhasset
New York
11030
United States
Director NameMr Martin John Frost
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(68 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathview Gardens
Putney Heath
London
SW15 3SZ
Director NameRobert Wayne Matschullat
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1997(69 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address46 Vineyard Lane
Greenwich
Connecticut
06831
United States
Director NameKneale Holland Ashwell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(70 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clarence Crescent
Windsor
Berkshire
SL4 5DT
Director NameConstantine Constandis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 1999(71 years after company formation)
Appointment Duration11 months (resigned 01 December 1999)
RoleV P Finance
Correspondence Address18 Holst Mansions
96 Wyatt Drive
London
SW13 8AJ
Director NameAlfred Forsyth Bayvel
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(71 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressTempletonburn House
Crookedholm
Kilmarnock
KA3 6HP
Scotland
Director NameMr Emanuele Bascetta
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(71 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbanoy House
52 Kibbleston Road
Kilbarchan
Renfrewshire
PA10 2PW
Scotland
Director NameBrian Charles Mulligan
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2000(72 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 September 2000)
RoleCompany Director
Correspondence Address5203 La Canada Blvd
La Canada
California
91011
Director NameAnthony Grant Froggatt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish / Australian
StatusResigned
Appointed30 June 2000(72 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 September 2000)
RoleCompany Director
Correspondence Address12 Downshire Hill
London
NW3 1NR
Director NameHeather Mary Blackwood
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(73 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 October 2001)
RoleAccountant
Correspondence AddressLamorna
Knowle Grove
Virginia Water
Surrey
GU25 4JD
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(73 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2004)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed01 June 2001(73 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameSimon Peter Darlington-Cramond
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(73 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2003)
RoleAccountant
Correspondence Address154 Balfour Road
Brighton
East Sussex
BN1 6NE
Director NameMichael Anthony Howle
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(75 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 December 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2004(76 years after company formation)
Appointment Duration20 years, 1 month (resigned 27 February 2024)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressGrant Thornton UK Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2002
Net Worth£1,009,314,000
Cash£59,318,000
Current Liabilities£252,067,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Next Accounts Due31 January 2005 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Next Return Due28 August 2016 (overdue)

Filing History

27 October 2015Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
1 September 2005Registered office changed on 01/09/05 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
1 September 2005Registered office changed on 01/09/05 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
23 June 2005Appointment of a provisional liquidator (1 page)
23 June 2005Appointment of a provisional liquidator (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
26 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 August 2004Return made up to 14/08/04; full list of members (7 pages)
26 August 2004Return made up to 14/08/04; full list of members (7 pages)
26 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 July 2004Location - directors service contracts and memoranda (1 page)
16 July 2004Location - directors service contracts and memoranda (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
29 January 2004Declaration of assistance for shares acquisition (4 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Declaration of assistance for shares acquisition (4 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
29 January 2004Registered office changed on 29/01/04 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Secretary resigned (1 page)
31 December 2003Resolutions
  • RES13 ‐ Dist in spec of co shar 22/12/03
(3 pages)
31 December 2003Resolutions
  • RES13 ‐ Dist in specie of o sha 22/12/03
(1 page)
31 December 2003Resolutions
  • RES13 ‐ Dist in specie of o sha 22/12/03
(1 page)
31 December 2003Resolutions
  • RES13 ‐ Dist in spec of co shar 22/12/03
(3 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
16 December 2003Application for reregistration from PLC to private (1 page)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2003Re-registration of Memorandum and Articles (55 pages)
16 December 2003Application for reregistration from PLC to private (1 page)
16 December 2003Re-registration of Memorandum and Articles (55 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
16 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
6 December 2003Group of companies' accounts made up to 31 December 2002 (38 pages)
6 December 2003Group of companies' accounts made up to 31 December 2002 (38 pages)
22 August 2003Return made up to 14/08/03; full list of members (8 pages)
22 August 2003Return made up to 14/08/03; full list of members (8 pages)
4 August 2003New director appointed (3 pages)
4 August 2003New director appointed (4 pages)
4 August 2003New director appointed (3 pages)
4 August 2003New director appointed (4 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
12 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
6 September 2002Return made up to 14/08/02; full list of members (7 pages)
6 September 2002Return made up to 14/08/02; full list of members (7 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
27 June 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
27 June 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
10 May 2002Company name changed seagram distillers PLC\certificate issued on 10/05/02 (2 pages)
10 May 2002Company name changed seagram distillers PLC\certificate issued on 10/05/02 (2 pages)
15 January 2002Ad 21/12/01--------- £ si 5874417@1=5874417 £ ic 53125583/59000000 (2 pages)
15 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2002Ad 21/12/01--------- £ si 5874417@1=5874417 £ ic 53125583/59000000 (2 pages)
15 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 January 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
6 November 2001New director appointed (1 page)
6 November 2001New director appointed (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
2 November 2001New director appointed (1 page)
2 November 2001New director appointed (1 page)
20 September 2001Return made up to 14/08/01; full list of members (7 pages)
20 September 2001Return made up to 14/08/01; full list of members (7 pages)
25 June 2001Full group accounts made up to 31 October 2000 (38 pages)
25 June 2001Full group accounts made up to 31 October 2000 (38 pages)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001New director appointed (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: 111/113 renfrew road paisley PA3 4DY (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New secretary appointed (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (1 page)
8 June 2001Registered office changed on 08/06/01 from: 111/113 renfrew road paisley PA3 4DY (1 page)
8 June 2001New secretary appointed (1 page)
8 June 2001New director appointed (2 pages)
25 January 2001Full group accounts made up to 30 June 2000 (37 pages)
25 January 2001Full group accounts made up to 30 June 2000 (37 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
15 November 2000Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
15 November 2000Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
6 November 2000Partic of mort/charge * (7 pages)
6 November 2000Partic of mort/charge * (7 pages)
6 November 2000Partic of mort/charge * (7 pages)
6 November 2000Partic of mort/charge * (7 pages)
26 October 2000Dec mort/charge release * (5 pages)
26 October 2000Dec mort/charge release * (5 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
3 October 2000Return made up to 14/08/00; full list of members (9 pages)
3 October 2000Return made up to 14/08/00; full list of members (9 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
30 January 2000Full group accounts made up to 30 June 1999 (36 pages)
30 January 2000Full group accounts made up to 30 June 1999 (36 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (3 pages)
7 December 1999New director appointed (3 pages)
8 September 1999Return made up to 14/08/99; full list of members (11 pages)
8 September 1999Return made up to 14/08/99; full list of members (11 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 April 1999Interim accounts made up to 29 January 1999 (12 pages)
6 April 1999Interim accounts made up to 29 January 1999 (12 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
2 February 1999Full group accounts made up to 30 June 1998 (32 pages)
2 February 1999Full group accounts made up to 30 June 1998 (32 pages)
7 January 1999New director appointed (1 page)
7 January 1999New director appointed (1 page)
19 August 1998Return made up to 14/08/98; full list of members (10 pages)
19 August 1998Return made up to 14/08/98; full list of members (10 pages)
17 July 1998Auditor's resignation (2 pages)
17 July 1998Auditor's resignation (2 pages)
16 March 1998New director appointed (1 page)
16 March 1998New director appointed (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
31 January 1998Full group accounts made up to 30 June 1997 (32 pages)
31 January 1998Full group accounts made up to 30 June 1997 (32 pages)
22 August 1997Return made up to 14/08/97; full list of members (11 pages)
22 August 1997Return made up to 14/08/97; full list of members (11 pages)
27 June 1997Interim accounts made up to 30 April 1997 (26 pages)
27 June 1997Interim accounts made up to 30 April 1997 (26 pages)
5 March 1997New director appointed (1 page)
5 March 1997New director appointed (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
31 January 1997Full group accounts made up to 30 June 1996 (36 pages)
31 January 1997Full group accounts made up to 30 June 1996 (36 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
26 August 1996Return made up to 14/08/96; full list of members (12 pages)
26 August 1996Return made up to 14/08/96; full list of members (12 pages)
19 June 1996Interim accounts made up to 30 April 1996 (13 pages)
19 June 1996Interim accounts made up to 30 April 1996 (13 pages)
13 March 1996Director's particulars changed (2 pages)
13 March 1996Director's particulars changed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
23 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
23 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
12 September 1995Full group accounts made up to 31 January 1995 (30 pages)
12 September 1995Full group accounts made up to 31 January 1995 (30 pages)
7 September 1995Return made up to 14/08/95; full list of members (18 pages)
7 September 1995Return made up to 14/08/95; full list of members (18 pages)
9 August 1995New director appointed (4 pages)
9 August 1995New director appointed (4 pages)
21 July 1995Interim accounts made up to 31 January 1995 (13 pages)
21 July 1995Interim accounts made up to 31 January 1995 (13 pages)
20 June 1995Director resigned (4 pages)
20 June 1995Director resigned (4 pages)
20 June 1995Director resigned (4 pages)
20 June 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (468 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 August 1994Return made up to 14/08/94; full list of members (10 pages)
15 August 1994Return made up to 14/08/94; full list of members (10 pages)
24 August 1993Return made up to 14/08/93; full list of members (11 pages)
24 August 1993Return made up to 14/08/93; full list of members (11 pages)
21 August 1992Return made up to 14/08/92; full list of members (11 pages)
21 August 1992Return made up to 14/08/92; full list of members (11 pages)
20 October 1982Particulars of mortgage/charge (3 pages)
20 October 1982Particulars of mortgage/charge (3 pages)
24 September 1982Certificate of re-registration from Unlimited to Public Limited Company (2 pages)
24 September 1982Certificate of re-registration from Unlimited to Public Limited Company (2 pages)
24 September 1982Accounts made up to 31 July 1982 (12 pages)
24 September 1982Accounts made up to 31 July 1982 (12 pages)
23 September 1963Company name changed\certificate issued on 23/09/63 (3 pages)
23 September 1963Company name changed\certificate issued on 23/09/63 (3 pages)
16 January 1928Incorporation (14 pages)
16 January 1928Incorporation (14 pages)