Clyffe Pypard
Swindon
Wiltshire
SN4 7PY
Director Name | Hon James Jonathan Thorn Mackay |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2003(42 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Marine Parade Brighton East Sussex BN2 1DD |
Director Name | Mr Christopher Berkeley Pease |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2003(42 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Woodcott Farm House Whitchurch Hampshire RG28 7PY |
Director Name | Viscount Glenapp Fergus James Kenneth Mackay |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(50 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Richford Street London W6 7HP |
Secretary Name | Martin And Company (Company Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 December 2019(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 25 St. Thomas Street Winchester SO23 9HJ |
Director Name | Nigel Arthur Edgerton |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 1990) |
Role | Company Director |
Correspondence Address | Macartney House 7 Chesterfield Walk London SE10 8HJ |
Director Name | Michael Edward St Quintin Wall |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(28 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Ivy House Lambourne Berkshire RG16 7PB |
Director Name | Stanley Neville Rabin |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Skerries 26 Hall Green Lane Hutton Brentwood Essex CM13 2QX |
Director Name | The Rt Hon Earl Of Inchcape Kenneth James William Mackay |
---|---|
Date of Birth | December 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | Addington Manor Addington Buckingham Bucks MK18 2JR |
Director Name | Alan Rowland Lingard Escombe |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | Whitehall House Park Walk Brigstock Kettering Northamptonshire NN14 3HH |
Director Name | Lewis John Alexander Collins |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(28 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | Coombe Lodge Wycombe Road Saunderton Princes Risborough Buckinghamshire HP27 9NP |
Director Name | William Berry |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 February 2003) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Tayfield Newport On Tay Fife DD6 8HA Scotland |
Director Name | Mr Hugh Patrick Younger |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1990(30 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 1992) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Catherine Lodge 19 Inveresk Village Musselburgh East Lothian EH21 7TD Scotland |
Director Name | Mr Antony James Butterwick |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Pinkneys House Pinkneys Green Maidenhead Berkshire SL6 6QD |
Director Name | Mr William Ruthven Gemmell |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2003) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forbes Road Edinburgh Midlothian EH10 4EE Scotland |
Director Name | Colin Robert Armstrong |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(32 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 July 2010) |
Role | Retired Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House The Folly Lightwater Surrey GU18 8XA |
Director Name | Sir David Glyndwr John |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grosvenor Crescent Mews London SW1X 7EU |
Director Name | Mr Christopher Berkeley Pease |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(42 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Woodcott Farm House Whitchurch Hampshire RG28 7PY |
Secretary Name | Sally Elizabeth Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(42 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 03 December 2019) |
Role | Company Director |
Correspondence Address | 23b Cramond Glebe Road Edinburgh Midlothian EH4 6NT Scotland |
Secretary Name | Inchcape Family Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1988(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 March 1993) |
Correspondence Address | Addington Manor Addington Buckingham Buckinghamshire MK18 2JR |
Secretary Name | Murray Beith Murray Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1993(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 June 1997) |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2003) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Telephone | 0131 4760211 |
---|---|
Telephone region | Edinburgh |
Registered Address | Glenapp Estate Office Glenapp Estate Ballantrae Girvan KA26 0NY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Girvan and South Carrick |
Address Matches | 3 other UK companies use this postal address |
855.5k at £1 | Inchcape Family Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £189,074 |
Gross Profit | £164,680 |
Net Worth | £11,948,219 |
Cash | £572,668 |
Current Liabilities | £4,269,427 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 8 December 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 22 December 2023 (2 months, 2 weeks from now) |
12 November 2013 | Delivered on: 27 November 2013 Persons entitled: Lloyds the Trustees the Beneficiaries the Premiums Trustees Classification: A registered charge Outstanding |
---|---|
29 April 2014 | Delivered on: 30 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 44 cornhill bury st edmunds suffolk title no SK148775. Outstanding |
29 April 2014 | Delivered on: 30 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at grant thornton house, 4 witan way & waterside court, witan way, witney, oxfordshire title no ON114740. Outstanding |
20 January 2000 | Delivered on: 27 January 2000 Satisfied on: 18 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property known as land and buildings on west side of park way and at back of 44 northabrook street, newbury, berkshire. Fully Satisfied |
20 January 2000 | Delivered on: 27 January 2000 Satisfied on: 18 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 25 and 25A turners hill, cheshunt, broxbourne, hertfordshire. Fully Satisfied |
20 January 2000 | Delivered on: 27 January 2000 Satisfied on: 18 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1 norfolk road, rickmansworth, three rivers, hertfordshire. Fully Satisfied |
20 January 2000 | Delivered on: 27 January 2000 Satisfied on: 18 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: The meeting rooms, farnham, surrey. Fully Satisfied |
22 December 1997 | Delivered on: 12 January 1998 Satisfied on: 29 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Premises known as crowther road industrial estate, washington, tyne and wear. Fully Satisfied |
27 January 1989 | Delivered on: 10 February 1989 Satisfied on: 2 February 1998 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Homer road,solihull,west midlands. Fully Satisfied |
9 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
3 December 2019 | Registered office address changed from 23B Cramond Glebe Road Edinburgh Midlothian EH4 6NT to Glenapp Estate Office Glenapp Estate Ballantrae Girvan KA26 0NY on 3 December 2019 (1 page) |
3 December 2019 | Appointment of Martin and Company (Company Secretaries) Limited as a secretary on 3 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of Sally Elizabeth Watt as a secretary on 3 December 2019 (1 page) |
21 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
8 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 April 2014 | Registration of charge 0350910010 (12 pages) |
30 April 2014 | Registration of charge 0350910011 (12 pages) |
30 April 2014 | Registration of charge 0350910010 (12 pages) |
30 April 2014 | Registration of charge 0350910011 (12 pages) |
27 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
27 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
27 November 2013 | Registration of charge 0350910009 (18 pages) |
27 November 2013 | Registration of charge 0350910009 (18 pages) |
21 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
19 June 2012 | Director's details changed for Viscount Glenapp Fergus James Kenneth Mackay on 14 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Viscount Glenapp Fergus James Kenneth Mackay on 14 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Viscount Glenapp Fergus James Kenneth Mackay on 14 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Viscount Glenapp Fergus James Kenneth Mackay on 14 June 2012 (2 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
4 August 2010 | Termination of appointment of Colin Armstrong as a director (1 page) |
4 August 2010 | Termination of appointment of Colin Armstrong as a director (1 page) |
14 April 2010 | Appointment of Viscount Glenapp Fergus James Kenneth Mackay as a director (2 pages) |
14 April 2010 | Appointment of Viscount Glenapp Fergus James Kenneth Mackay as a director (2 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
14 December 2009 | Director's details changed for Earl of Inchcape Kenneth Peter Lyle Mackay on 11 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Earl of Inchcape Kenneth Peter Lyle Mackay on 11 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for The Honourable James Jonathan Thorn Mackay on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Colin Robert Armstrong on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Colin Robert Armstrong on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for The Honourable James Jonathan Thorn Mackay on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Christopher Berkeley Pease on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Christopher Berkeley Pease on 11 December 2009 (2 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
5 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
8 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
8 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
3 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
13 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
13 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
14 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
23 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
23 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
16 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
16 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
15 December 2003 | Return made up to 08/12/03; full list of members
|
15 December 2003 | Return made up to 08/12/03; full list of members
|
14 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 39 castle street edinburgh EH2 3BH (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 39 castle street edinburgh EH2 3BH (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (7 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (6 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (6 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (7 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (6 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (6 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
29 January 2003 | Dec mort/charge * (4 pages) |
29 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Return made up to 08/12/02; full list of members; amend (8 pages) |
16 January 2003 | Return made up to 08/12/02; full list of members; amend (8 pages) |
19 December 2002 | Return made up to 08/12/02; full list of members (8 pages) |
19 December 2002 | Return made up to 08/12/02; full list of members (8 pages) |
23 September 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
23 September 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
13 September 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
13 September 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
13 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
13 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
27 October 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
27 October 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
27 January 2000 | Partic of mort/charge * (5 pages) |
27 January 2000 | Partic of mort/charge * (5 pages) |
27 January 2000 | Partic of mort/charge * (5 pages) |
27 January 2000 | Partic of mort/charge * (5 pages) |
27 January 2000 | Partic of mort/charge * (5 pages) |
27 January 2000 | Partic of mort/charge * (5 pages) |
27 January 2000 | Partic of mort/charge * (5 pages) |
27 January 2000 | Partic of mort/charge * (5 pages) |
14 January 2000 | Return made up to 08/12/99; full list of members (8 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Return made up to 08/12/99; full list of members (8 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
24 November 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
24 November 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Return made up to 08/12/98; no change of members (10 pages) |
8 January 1999 | Return made up to 08/12/98; no change of members (10 pages) |
8 January 1999 | Director's particulars changed (1 page) |
30 October 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
30 October 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
2 February 1998 | Dec mort/charge * (4 pages) |
2 February 1998 | Dec mort/charge * (4 pages) |
12 January 1998 | Partic of mort/charge * (5 pages) |
12 January 1998 | Partic of mort/charge * (5 pages) |
5 January 1998 | Return made up to 08/12/97; no change of members (9 pages) |
5 January 1998 | Return made up to 08/12/97; no change of members (9 pages) |
8 December 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
8 December 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New secretary appointed (1 page) |
6 July 1997 | New secretary appointed (1 page) |
6 July 1997 | Secretary resigned (1 page) |
12 December 1996 | Full group accounts made up to 30 March 1996 (25 pages) |
12 December 1996 | Full group accounts made up to 30 March 1996 (25 pages) |
1 December 1995 | Return made up to 08/12/95; no change of members (18 pages) |
1 December 1995 | Return made up to 08/12/95; no change of members (18 pages) |
3 November 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
3 November 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
2 December 1992 | Full group accounts made up to 31 March 1992 (25 pages) |
2 December 1992 | Full group accounts made up to 31 March 1992 (25 pages) |
24 January 1992 | Full group accounts made up to 31 March 1991 (25 pages) |
24 January 1992 | Full group accounts made up to 31 March 1991 (25 pages) |
24 January 1992 | Full group accounts made up to 31 March 1991 (25 pages) |
19 December 1990 | Full group accounts made up to 31 March 1990 (30 pages) |
19 December 1990 | Full group accounts made up to 31 March 1990 (30 pages) |
19 December 1990 | Full group accounts made up to 31 March 1990 (30 pages) |
17 January 1990 | Resolutions
|
17 January 1990 | Resolutions
|
20 December 1983 | Accounts made up to 5 April 1982 (23 pages) |
20 December 1983 | Accounts made up to 5 April 1982 (23 pages) |
20 December 1983 | Accounts made up to 5 April 1982 (23 pages) |
20 December 1982 | Annual return made up to 13/12/82 (7 pages) |
20 December 1982 | Annual return made up to 13/12/82 (7 pages) |
21 December 1981 | Annual return made up to 04/12/81 (8 pages) |
21 December 1981 | Annual return made up to 04/12/81 (8 pages) |
26 February 1972 | Memorandum of association (6 pages) |
26 February 1972 | Memorandum of association (6 pages) |
6 December 1967 | Company name changed\certificate issued on 06/12/67 (2 pages) |
6 December 1967 | Company name changed\certificate issued on 06/12/67 (2 pages) |
1 April 1960 | Incorporation (34 pages) |
1 April 1960 | Incorporation (34 pages) |