Dunfermline
Fife
KY12 7LG
Scotland
Secretary Name | Mr Andreas Fischer |
---|---|
Status | Current |
Appointed | 27 September 2018(87 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | A&E (Germany) Gmbh & Co. Kg Landstr. 1 79261 Gutach Germany |
Director Name | Mr Christopher Randall Alt |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2019(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Executive President - American & Efird |
Country of Residence | United States |
Correspondence Address | 22 American Street Mount Holly Nc 28120, North Carolina United States |
Director Name | Kristen Higbee Hughes |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 July 2019(88 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 22 American Street Mount Holly Nc 28120 North Carolina United States |
Director Name | James Buchanan |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1989(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | Birch House 8 Woodland Glade Farnham Common Slough Berkshire SL2 3RG |
Director Name | Dr Peter Gutermann |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 August 1989(58 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | Zolliker Strasse 42 Ch-8702 Zurich Foreign |
Director Name | Hanus Peter Vogel |
---|---|
Date of Birth | June 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1989(58 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 08 June 1990) |
Role | Company Director |
Correspondence Address | Lyndhurst Gerrards Cross Bucks SL9 8AW |
Secretary Name | James Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1989(58 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 08 June 1990) |
Role | Company Director |
Correspondence Address | Birch House 8 Woodland Glade Farnham Common Slough Berkshire SL2 3RG |
Secretary Name | Gerda Dolphino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1990(58 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 72 Brands Hill Avenue High Wycombe Buckinghamshire HP13 5PU |
Director Name | Graham Martin Hall |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2000) |
Role | Managing Director |
Correspondence Address | 58 Ashley Drive Penn Buckinghamshire HP10 8AZ |
Director Name | Clemens Rolf Peter Gutermann |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 June 1999(67 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | Ludwigstrasse 16 D 79261 Gutach Breisgau Germany |
Director Name | Kim Elizabeth Walker |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(69 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 March 2008) |
Role | Managing Director |
Correspondence Address | 7 Esther Carling Lane Rotherfield Peppard Henley On Thames Oxon RG9 5PW |
Secretary Name | Christine Diana Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(69 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Wild Rose Cottage 133a Wiltshire Lane Pinner Middlesex HA5 2NB |
Director Name | Peter Zwicky |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 April 2002(70 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 07 April 2016) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Neugutstrasse 89 Wallisellen Switzerland |
Secretary Name | Walter Imhof |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 21 March 2008(76 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 February 2009) |
Role | Finance Director |
Correspondence Address | Am Gueller 4 79183 Waldkirch Germany |
Secretary Name | Richard Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(77 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 April 2016) |
Role | Company Director |
Correspondence Address | 4 Clauson Avenue Northolt Middlesex UB5 4PR |
Director Name | Mr Thomas Klaus Robert Diels |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2009(78 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | 41 East Port Dunfermline Fife KY12 7LG Scotland |
Director Name | Mr Freddy Alfred Jackson |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2014(83 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 22 American Street Mt Holly Nc28120 United States |
Director Name | Craig George Stover |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2014(83 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 22 American Street Mt Holly Nc28120 United States |
Director Name | John L Miller |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2016(84 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2019) |
Role | Chief Executive Officer |
Country of Residence | North Carolina, Usa |
Correspondence Address | 41 East Port Dunfermline Fife KY12 7LG Scotland |
Secretary Name | Carsten De Haas |
---|---|
Status | Resigned |
Appointed | 27 April 2016(84 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2018) |
Role | Company Director |
Correspondence Address | 41 East Port Dunfermline Fife KY12 7LG Scotland |
Website | guetermann.com |
---|
Registered Address | 41 East Port Dunfermline Fife KY12 7LG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 3 other UK companies use this postal address |
1.000k at £1 | American & Efird Global Llc 100.00% Ordinary |
---|---|
3 at £1 | Dr Peter Zwicky 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £570,416 |
Net Worth | -£1,791,752 |
Cash | £11,273 |
Current Liabilities | £200,516 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2023 (5 months from now) |
18 December 1998 | Delivered on: 31 December 1998 Persons entitled: Gutermann Ag Classification: Legal charge Secured details: £1,340,000. Particulars: Land and premises on the west side of federal road and north side of wadsworth road, ealing (23 wadsworth road). Outstanding |
---|---|
2 January 1970 | Delivered on: 15 January 1970 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land on west side of federal rd. & the north side of wadsworth rd., Ealing, title no mx 29330 of H.M. land registry. Outstanding |
17 October 1985 | Delivered on: 18 October 1985 Satisfied on: 7 October 1998 Persons entitled: Deutsche Bank. Ag Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Freehold property known as land on the west side of federal road and the north of wadsworth rd., In the london borough of ealing. Fully Satisfied |
12 November 1970 | Delivered on: 18 November 1970 Satisfied on: 7 October 1998 Persons entitled: Legal & General Assurance Society Limited Classification: Mortgage Secured details: For securing £385,000 of principal. Particulars: Land and premises on the west side of federal road and the north side of wadsworth road, perivale, greenford, ealing. Title no mx 29,330 of H.M. land registry. Fully Satisfied |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
---|---|
19 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
1 December 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
21 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
22 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
31 July 2019 | Appointment of Kristen Higbee Hughes as a director on 24 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Craig George Stover as a director on 24 July 2019 (1 page) |
7 May 2019 | Director's details changed for Mr Christopher Randall on 7 May 2019 (2 pages) |
7 May 2019 | Appointment of Mr Christopher Randall as a director on 30 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of John L Miller as a director on 30 April 2019 (1 page) |
13 March 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
8 October 2018 | Appointment of Mr Andreas Fischer as a secretary on 27 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Carsten De Haas as a secretary on 27 September 2018 (1 page) |
26 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a small company made up to 1 October 2017 (19 pages) |
15 November 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
15 November 2017 | Notification of a person with significant control statement (2 pages) |
15 November 2017 | Cessation of American & Efird Global Llc as a person with significant control on 6 April 2016 (1 page) |
15 November 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
15 November 2017 | Notification of a person with significant control statement (2 pages) |
15 November 2017 | Cessation of American & Efird Global Llc as a person with significant control on 6 April 2016 (1 page) |
12 May 2017 | Full accounts made up to 2 October 2016 (18 pages) |
12 May 2017 | Full accounts made up to 2 October 2016 (18 pages) |
23 November 2016 | Company name changed perivale-gutermann LIMITED\certificate issued on 23/11/16
|
23 November 2016 | Resolutions
|
23 November 2016 | Company name changed perivale-gutermann LIMITED\certificate issued on 23/11/16
|
23 November 2016 | Resolutions
|
27 September 2016 | Confirmation statement made on 12 August 2016 with updates (12 pages) |
27 September 2016 | Confirmation statement made on 12 August 2016 with updates (12 pages) |
15 July 2016 | Appointment of Jurgen Drescher as a director on 7 April 2016 (3 pages) |
15 July 2016 | Appointment of Jurgen Drescher as a director on 7 April 2016 (3 pages) |
13 July 2016 | Appointment of Carsten De Haas as a secretary on 27 April 2016 (3 pages) |
13 July 2016 | Appointment of John L Miller as a director on 7 April 2016 (3 pages) |
13 July 2016 | Appointment of Carsten De Haas as a secretary on 27 April 2016 (3 pages) |
13 July 2016 | Appointment of John L Miller as a director on 7 April 2016 (3 pages) |
6 July 2016 | Termination of appointment of Freddy Alfred Jackson as a director on 7 April 2016 (2 pages) |
6 July 2016 | Termination of appointment of Richard Crook as a secretary on 27 April 2016 (2 pages) |
6 July 2016 | Termination of appointment of Peter Zwicky as a director on 7 April 2016 (2 pages) |
6 July 2016 | Termination of appointment of Freddy Alfred Jackson as a director on 7 April 2016 (2 pages) |
6 July 2016 | Termination of appointment of Richard Crook as a secretary on 27 April 2016 (2 pages) |
6 July 2016 | Termination of appointment of Peter Zwicky as a director on 7 April 2016 (2 pages) |
9 June 2016 | Full accounts made up to 27 September 2015 (16 pages) |
9 June 2016 | Full accounts made up to 27 September 2015 (16 pages) |
3 November 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Termination of appointment of Thomas Klaus Robert Diels as a director on 31 July 2015 (2 pages) |
3 November 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Termination of appointment of Thomas Klaus Robert Diels as a director on 31 July 2015 (2 pages) |
15 May 2015 | Full accounts made up to 30 September 2014 (17 pages) |
15 May 2015 | Full accounts made up to 30 September 2014 (17 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
6 October 2014 | Appointment of Craig George Stover as a director on 2 September 2014 (3 pages) |
6 October 2014 | Appointment of Freddy Alfred Jackson as a director on 2 September 2014 (3 pages) |
6 October 2014 | Appointment of Craig George Stover as a director on 2 September 2014 (3 pages) |
6 October 2014 | Appointment of Freddy Alfred Jackson as a director on 2 September 2014 (3 pages) |
6 October 2014 | Appointment of Craig George Stover as a director on 2 September 2014 (3 pages) |
6 October 2014 | Appointment of Freddy Alfred Jackson as a director on 2 September 2014 (3 pages) |
4 September 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
29 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Peter Zwicky on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Peter Zwicky on 1 January 2010 (2 pages) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Peter Zwicky on 1 January 2010 (2 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
1 March 2010 | Full accounts made up to 31 December 2008 (22 pages) |
1 March 2010 | Full accounts made up to 31 December 2008 (22 pages) |
3 February 2010 | Auditor's resignation (1 page) |
3 February 2010 | Auditor's resignation (1 page) |
27 November 2009 | Appointment of Mr Thomas Klaus Robert Diels as a director (2 pages) |
27 November 2009 | Appointment of Mr Thomas Klaus Robert Diels as a director (2 pages) |
11 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
22 June 2009 | Return made up to 10/08/08; full list of members (4 pages) |
22 June 2009 | Appointment terminated director clemens gutermann (1 page) |
22 June 2009 | Return made up to 10/08/08; full list of members (4 pages) |
22 June 2009 | Appointment terminated director clemens gutermann (1 page) |
24 February 2009 | Secretary appointed richard crook (2 pages) |
24 February 2009 | Appointment terminated secretary walter imhof (2 pages) |
24 February 2009 | Secretary appointed richard crook (2 pages) |
24 February 2009 | Appointment terminated secretary walter imhof (2 pages) |
12 February 2009 | Full accounts made up to 31 December 2007 (21 pages) |
12 February 2009 | Full accounts made up to 31 December 2007 (21 pages) |
26 March 2008 | Secretary appointed walter imhof (2 pages) |
26 March 2008 | Secretary appointed walter imhof (2 pages) |
20 March 2008 | Appointment terminated secretary christine williams (1 page) |
20 March 2008 | Appointment terminated director kim walker (1 page) |
20 March 2008 | Appointment terminated secretary christine williams (1 page) |
20 March 2008 | Appointment terminated director kim walker (1 page) |
18 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
15 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
15 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
15 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
22 September 2005 | Return made up to 10/08/05; full list of members (3 pages) |
22 September 2005 | Return made up to 10/08/05; full list of members (3 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
24 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
24 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
19 March 2004 | Full accounts made up to 31 December 2003 (21 pages) |
19 March 2004 | Full accounts made up to 31 December 2003 (21 pages) |
14 August 2003 | Return made up to 10/08/03; full list of members
|
14 August 2003 | Return made up to 10/08/03; full list of members
|
11 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
11 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
10 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
10 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
8 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
8 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
2 August 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
2 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
2 August 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
2 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
12 August 1999 | Accounts for a medium company made up to 31 December 1998 (40 pages) |
12 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
12 August 1999 | Accounts for a medium company made up to 31 December 1998 (40 pages) |
12 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
31 December 1998 | Partic of mort/charge * (5 pages) |
31 December 1998 | Partic of mort/charge * (5 pages) |
7 October 1998 | Dec mort/charge * (7 pages) |
7 October 1998 | Dec mort/charge * (2 pages) |
7 October 1998 | Dec mort/charge * (7 pages) |
7 October 1998 | Dec mort/charge * (2 pages) |
19 August 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
19 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
19 August 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
19 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
18 August 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
18 August 1997 | Return made up to 10/08/97; change of members (6 pages) |
18 August 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
18 August 1997 | Return made up to 10/08/97; change of members (6 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 6 rutland square edinburgh EH1 2AS (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 6 rutland square edinburgh EH1 2AS (1 page) |
12 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
12 August 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
12 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
12 August 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
14 August 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
14 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
14 August 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
14 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (134 pages) |
20 June 1977 | Memorandum and Articles of Association (28 pages) |
20 June 1977 | Memorandum and Articles of Association (28 pages) |
2 September 1969 | Company name changed\certificate issued on 02/09/69 (2 pages) |
2 September 1969 | Company name changed\certificate issued on 02/09/69 (2 pages) |
6 July 1931 | Incorporation (55 pages) |
6 July 1931 | Incorporation (55 pages) |