Hemel Hempstead
Hertfordshire
HP2 4YL
Director Name | Mr Iain Stuart Macmillan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL |
Director Name | David Charles Russell Allen |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(42 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 5 Little London Court Old Town Swindon Wiltshire SN1 3HY |
Director Name | Mr John Charles Cook |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(42 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seton Sands Longniddry East Lothian |
Director Name | Rosalind Mary Cook |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | 1 Wolsey Road Hemel Hempstead Hertfordshire HP2 4TU |
Director Name | Mr Peter Woodstock Harris |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(42 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seton Sands Longniddry East Lothian |
Director Name | Robert Seaton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(42 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL |
Director Name | Mr David Roy Whitelam |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(42 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seton Sands Longniddry East Lothian |
Secretary Name | Mr John Charles Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(42 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady Grove Farm Preston Hitchin Hertfordshire SG4 7SA |
Secretary Name | Mr Dermot Francis King |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1998(51 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL |
Director Name | Jane Elizabeth Bentall |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(61 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL |
Director Name | John Philip Dunford |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(64 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL |
Director Name | Mr Dermot Francis King |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2012(64 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL |
Website | setonsands.co.uk |
---|
Registered Address | Seton Sands Longniddry East Lothian EH32 0QF Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Year | 2012 |
---|---|
Turnover | £8,646,000 |
Gross Profit | £5,620,000 |
Net Worth | £929,000 |
Cash | £1,000 |
Current Liabilities | £5,983,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (8 months, 3 weeks from now) |
11 December 2008 | Delivered on: 15 December 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Seton sands holiday centre and caravan park, tranent, east lothian. Outstanding |
---|---|
23 October 2000 | Delivered on: 13 November 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charges over assets. Outstanding |
26 October 2000 | Delivered on: 8 November 2000 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Seton sands holiday centre and caravan park, tranent, east lothian. Outstanding |
23 October 2000 | Delivered on: 7 November 2000 Persons entitled: Barclays Bank 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. Outstanding |
3 December 2008 | Delivered on: 15 December 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 December 2008 | Delivered on: 15 December 2008 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Floating charge over heritable or leasehold property subject to a standard security. Outstanding |
5 September 1997 | Delivered on: 12 September 1997 Satisfied on: 2 November 2000 Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries Classification: Standard security Secured details: All sums due or to become due. Particulars: 57.16 acres acres of ground in tranent. Fully Satisfied |
27 August 1997 | Delivered on: 11 September 1997 Satisfied on: 2 November 2000 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 August 1997 | Delivered on: 8 September 1997 Satisfied on: 2 November 2000 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 January 1989 | Delivered on: 3 February 1989 Satisfied on: 2 November 2000 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All moneys due, or to become due by the company & another. Particulars: Seton sands holiday centre, seton sands, east lothian. Fully Satisfied |
8 May 1974 | Delivered on: 8 May 1974 Satisfied on: 10 March 1997 Persons entitled: Lombard North Central, Lombard House, Curzon St., London W1A 1EU Classification: Standard security Secured details: All sums due or to become due. Particulars: Seton sands, caravan park, longniddry east lothian. Fully Satisfied |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
8 February 2019 | Registered office address changed from , Seton Sands, Longniddry, East Lothian to Seton Sands Longniddry East Lothian EH32 0QF on 8 February 2019 (1 page) |
2 January 2019 | Termination of appointment of Dermot Francis King as a director on 1 January 2019 (1 page) |
2 January 2019 | Appointment of Mr Iain Stuart Macmillan as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Dermot Francis King as a secretary on 1 January 2019 (1 page) |
19 July 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
10 January 2018 | Appointment of Mr Paul Charles Flaum as a director on 1 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of John Philip Dunford as a director on 1 January 2018 (1 page) |
10 January 2018 | Termination of appointment of John Philip Dunford as a director on 1 January 2018 (1 page) |
10 January 2018 | Appointment of Mr Paul Charles Flaum as a director on 1 January 2018 (2 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 July 2015 | Director's details changed for Mr Dermot Francis King on 1 May 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Dermot Francis King on 1 May 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Dermot Francis King on 1 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 April 2014 | Termination of appointment of Robert Seaton as a director (2 pages) |
7 April 2014 | Termination of appointment of Robert Seaton as a director (2 pages) |
8 January 2014 | Termination of appointment of Peter Harris as a director (2 pages) |
8 January 2014 | Termination of appointment of Peter Harris as a director (2 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Termination of appointment of John Cook as a director (2 pages) |
23 May 2012 | Termination of appointment of John Cook as a director (2 pages) |
26 April 2012 | Termination of appointment of David Whitelam as a director (2 pages) |
26 April 2012 | Termination of appointment of David Whitelam as a director (2 pages) |
21 February 2012 | Appointment of Mr Dermot Francis King as a director (3 pages) |
21 February 2012 | Appointment of Mr Dermot Francis King as a director (3 pages) |
21 February 2012 | Appointment of John Philip Dunford as a director (3 pages) |
21 February 2012 | Appointment of John Philip Dunford as a director (3 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Mr David Roy Whitelam on 8 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr David Roy Whitelam on 8 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr David Roy Whitelam on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Charles Cook on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Charles Cook on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Charles Cook on 8 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Peter Woodstock Harris on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Peter Woodstock Harris on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Peter Woodstock Harris on 5 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr David Roy Whitelam on 15 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr David Roy Whitelam on 15 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David Roy Whitelam on 12 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David Roy Whitelam on 12 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Robert Seaton on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Robert Seaton on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Robert Seaton on 2 February 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Dermot Francis King on 25 January 2010 (1 page) |
25 January 2010 | Secretary's details changed for Dermot Francis King on 25 January 2010 (1 page) |
22 January 2010 | Director's details changed for Jane Elizabeth Bentall on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Jane Elizabeth Bentall on 31 December 2009 (2 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 November 2008 | Director appointed jane elizabeth bentall (3 pages) |
19 November 2008 | Director appointed jane elizabeth bentall (3 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
8 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
25 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
6 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
16 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
28 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
2 July 2003 | Return made up to 06/06/03; full list of members (8 pages) |
2 July 2003 | Return made up to 06/06/03; full list of members (8 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
27 March 2003 | Declaration of assistance for shares acquisition (15 pages) |
27 March 2003 | Declaration of assistance for shares acquisition (15 pages) |
27 March 2003 | Declaration of assistance for shares acquisition (15 pages) |
27 March 2003 | Declaration of assistance for shares acquisition (15 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 July 2002 | Return made up to 06/06/02; full list of members
|
2 July 2002 | Return made up to 06/06/02; full list of members
|
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 August 2001 | Return made up to 06/06/01; full list of members
|
2 August 2001 | Return made up to 06/06/01; full list of members
|
13 November 2000 | Partic of mort/charge * (31 pages) |
13 November 2000 | Partic of mort/charge * (31 pages) |
8 November 2000 | Partic of mort/charge * (6 pages) |
8 November 2000 | Partic of mort/charge * (6 pages) |
7 November 2000 | Alterations to a floating charge (27 pages) |
7 November 2000 | Alterations to a floating charge (27 pages) |
7 November 2000 | Partic of mort/charge * (13 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Alterations to a floating charge (27 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Alterations to a floating charge (27 pages) |
7 November 2000 | Partic of mort/charge * (13 pages) |
6 November 2000 | Declaration of assistance for shares acquisition (14 pages) |
6 November 2000 | Declaration of assistance for shares acquisition (14 pages) |
3 November 2000 | Declaration of assistance for shares acquisition (30 pages) |
3 November 2000 | Declaration of assistance for shares acquisition (30 pages) |
2 November 2000 | Dec mort/charge * (4 pages) |
2 November 2000 | Dec mort/charge * (4 pages) |
2 November 2000 | Dec mort/charge * (6 pages) |
2 November 2000 | Dec mort/charge * (4 pages) |
2 November 2000 | Dec mort/charge * (6 pages) |
2 November 2000 | Dec mort/charge * (4 pages) |
2 November 2000 | Dec mort/charge * (4 pages) |
2 November 2000 | Dec mort/charge * (4 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (23 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (23 pages) |
5 July 1999 | Return made up to 06/06/99; no change of members (11 pages) |
5 July 1999 | Return made up to 06/06/99; no change of members (11 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
5 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 September 1998 | New secretary appointed (1 page) |
14 September 1998 | New secretary appointed (1 page) |
7 July 1998 | Return made up to 06/06/98; full list of members (13 pages) |
7 July 1998 | Return made up to 06/06/98; full list of members (13 pages) |
17 December 1997 | Director's particulars changed (1 page) |
17 December 1997 | Director's particulars changed (1 page) |
5 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 September 1997 | Partic of mort/charge * (8 pages) |
12 September 1997 | Partic of mort/charge * (8 pages) |
11 September 1997 | Partic of mort/charge * (12 pages) |
11 September 1997 | Partic of mort/charge * (12 pages) |
8 September 1997 | Partic of mort/charge * (8 pages) |
8 September 1997 | Partic of mort/charge * (8 pages) |
1 September 1997 | Declaration of assistance for shares acquisition (6 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Memorandum and Articles of Association (19 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Memorandum and Articles of Association (19 pages) |
1 September 1997 | Declaration of assistance for shares acquisition (6 pages) |
1 September 1997 | Resolutions
|
1 July 1997 | Return made up to 06/06/97; no change of members (11 pages) |
1 July 1997 | Return made up to 06/06/97; no change of members (11 pages) |
10 March 1997 | Dec mort/charge * (5 pages) |
10 March 1997 | Dec mort/charge * (5 pages) |
16 December 1996 | Auditor's resignation (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 July 1996 | Return made up to 06/06/96; no change of members
|
2 July 1996 | Return made up to 06/06/96; no change of members
|
27 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 July 1995 | Return made up to 06/06/95; full list of members (14 pages) |
3 July 1995 | Return made up to 06/06/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
11 October 1979 | Company name changed\certificate issued on 11/10/79 (3 pages) |
11 October 1979 | Company name changed\certificate issued on 11/10/79 (3 pages) |
7 March 1947 | Certificate of incorporation (1 page) |
7 March 1947 | Certificate of incorporation (1 page) |