West Thurrock
Grays
RM20 3ZP
Director Name | Mr Steven William Ansell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(44 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Area Director |
Country of Residence | England |
Correspondence Address | Riverside Braehead 4 Kings Inch Way Renfrew PA4 8YU Scotland |
Director Name | Mrs Carolyn Leigh Baker |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(44 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Finance Officer |
Country of Residence | Scotland |
Correspondence Address | Riverside Braehead 4 Kings Inch Way Renfrew PA4 8YU Scotland |
Secretary Name | Mrs Carolyn Leigh Baker |
---|---|
Status | Current |
Appointed | 01 February 2024(44 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | Riverside Braehead 4 Kings Inch Way Renfrew PA4 8YU Scotland |
Director Name | Paul Wilhelm Ebert |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 May 1989(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | Meulenhof D6229 Schlagenbad Germany |
Director Name | William R McKay |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 May 1989(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 727-666 Leg-In-Boot Square Vancouver Bc V52 4b3 |
Director Name | James Elliott Tennant |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 December 1995) |
Role | Director/Consultant |
Correspondence Address | 20 Colonsay Drive Newton Mearns Glasgow Lanarkshire G77 6TY Scotland |
Secretary Name | James Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 1991) |
Role | Company Director |
Correspondence Address | 4 Keystone Quadrant Milngavie Glasgow Lanarkshire G62 6LB Scotland |
Secretary Name | Anne Newlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 February 2000) |
Role | Financial Controller |
Correspondence Address | 1 St Georges Terrace Bridge Of Weir Renfrewshire PA11 3BA Scotland |
Director Name | Niel Rankin Morison |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Director Of Projects |
Correspondence Address | 31 Skaterigg Drive Burlington Gate Jordanhill Glasgow G13 1SR Scotland |
Director Name | John Michael McCormick |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(18 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 19 Earlspark Avenue Glasgow G43 2HN Scotland |
Secretary Name | Colin James Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(20 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 September 2004) |
Role | Company Director |
Correspondence Address | 31 School Road Sandford ML10 6BF Scotland |
Director Name | Gerard Desbois |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2000(20 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 21 June 2013) |
Role | Executive |
Country of Residence | France |
Correspondence Address | 9 Rue De L'Eglise Bligny Les Beaune 21200 France |
Director Name | Mr Kevin Richard Brock |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2003(23 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2017) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Am Bahnhof 1 55288 Armsheim Germany |
Director Name | Christophe Bernard |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2003(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 February 2009) |
Role | Manager |
Correspondence Address | 8 Cours Du General De Gaulle Dijon F21000 |
Secretary Name | Michael Miller Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(24 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 65 Glen Lednock Drive Cumbernauld Glasgow Lanarkshire G68 0EJ Scotland |
Secretary Name | Mr Peter Tarelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Fir Court Cambuslang G72 7GU Scotland |
Director Name | Ann Marie Quail |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(25 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2006) |
Role | Manager |
Correspondence Address | 6 Newpark Crescent Cambuslang Glasgow Lanarkshire G72 7NB Scotland |
Director Name | Mr James Bryson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Sandielands Avenue Erskine Renfrewshire PA8 7BP Scotland |
Secretary Name | Mrs Joanne Christina Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(27 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 January 2024) |
Role | Manager |
Correspondence Address | 28 Court Road Port Glasgow Renfrewshire PA14 5PR Scotland |
Director Name | Mr George David Mawer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(35 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Director Name | Mr Sebastien Robert Desreumaux |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2017(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays RM20 3ZP |
Director Name | Mrs Joanne Christina Kelly |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2024) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Riverside Braehead 4 Kings Inch Way Renfrew PA4 8YU Scotland |
Director Name | Mr Gavin Steward Herman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2024) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays RM20 3ZP |
Website | hillebrandgroup.com |
---|
Registered Address | Riverside Braehead 4 Kings Inch Way Renfrew PA4 8YU Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Trans Ocean Bulk Logistics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,711,113 |
Net Worth | £2,080,412 |
Cash | £2,108,611 |
Current Liabilities | £5,789,516 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
17 May 1996 | Delivered on: 28 May 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
23 June 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
15 May 2020 | Notification of Russell Adam Davies as a person with significant control on 1 April 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
15 May 2020 | Cessation of George David Mawer as a person with significant control on 1 April 2020 (1 page) |
18 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
7 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mr Russell Adam Davies as a director on 1 April 2019 (2 pages) |
8 July 2018 | Termination of appointment of Sebastien Robert Desreumaux as a director on 30 June 2018 (1 page) |
14 June 2018 | Termination of appointment of George David Mawer as a director on 1 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
14 June 2018 | Appointment of Mr Gavin Herman as a director on 1 June 2018 (2 pages) |
22 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2017 | Director's details changed for Mr Sebastien Robert Desreumaux on 1 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Sebastien Robert Desreumaux on 1 May 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Joanne Christina Kelly as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Joanne Christina Kelly as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Kevin Richard Brock as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Sebastien Robert Desreumaux as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Kevin Richard Brock as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Sebastien Robert Desreumaux as a director on 31 March 2017 (2 pages) |
28 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 March 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 March 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 June 2015 | Termination of appointment of James Bryson as a director on 31 May 2015 (1 page) |
8 June 2015 | Appointment of Mr George David Mawer as a director on 1 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of James Bryson as a director on 31 May 2015 (1 page) |
8 June 2015 | Appointment of Mr George David Mawer as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr George David Mawer as a director on 1 June 2015 (2 pages) |
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
7 April 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
7 April 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
17 March 2014 | Accounts for a medium company made up to 31 December 2013 (14 pages) |
17 March 2014 | Accounts for a medium company made up to 31 December 2013 (14 pages) |
21 June 2013 | Termination of appointment of Gerard Desbois as a director (1 page) |
21 June 2013 | Termination of appointment of Gerard Desbois as a director (1 page) |
28 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
19 March 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
11 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 October 2011 | Director's details changed for James Bryson on 19 September 2011 (3 pages) |
6 October 2011 | Director's details changed for James Bryson on 19 September 2011 (3 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Secretary's details changed for Joanne Christina Reilly on 6 December 2010 (1 page) |
6 December 2010 | Secretary's details changed for Joanne Christina Reilly on 6 December 2010 (1 page) |
6 December 2010 | Secretary's details changed for Joanne Christina Reilly on 6 December 2010 (1 page) |
23 July 2010 | Auditor's resignation (1 page) |
23 July 2010 | Auditor's resignation (1 page) |
19 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for James Bryson on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Kevin Richard Brock on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for James Bryson on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Kevin Richard Brock on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Gerard Desbois on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Gerard Desbois on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Gerard Desbois on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for James Bryson on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Kevin Richard Brock on 4 May 2010 (2 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 February 2009 | Appointment terminated director christophe bernard (1 page) |
16 February 2009 | Appointment terminated director christophe bernard (1 page) |
7 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: inter city house 80 oswald street glasgow G1 4PL (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: inter city house 80 oswald street glasgow G1 4PL (1 page) |
6 June 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
6 June 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
22 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (2 pages) |
3 October 2006 | Director resigned (2 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
23 March 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
23 March 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
7 July 2005 | Accounts for a medium company made up to 31 December 2004 (13 pages) |
7 July 2005 | Accounts for a medium company made up to 31 December 2004 (13 pages) |
6 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
6 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
7 October 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
7 October 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
20 October 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
20 October 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
20 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
15 May 2003 | New director appointed (1 page) |
15 May 2003 | New director appointed (1 page) |
15 May 2003 | New director appointed (1 page) |
15 May 2003 | New director appointed (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
23 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
23 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
23 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
27 June 2001 | Return made up to 04/05/01; full list of members
|
27 June 2001 | Return made up to 04/05/01; full list of members
|
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
26 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
15 March 2000 | Company name changed J.F. hillebrand LIMITED\certificate issued on 16/03/00 (2 pages) |
15 March 2000 | Company name changed J.F. hillebrand LIMITED\certificate issued on 16/03/00 (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
5 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
28 October 1997 | Auditor's resignation (1 page) |
28 October 1997 | Auditor's resignation (1 page) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
16 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 May 1996 | Partic of mort/charge * (6 pages) |
28 May 1996 | Partic of mort/charge * (6 pages) |
21 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
6 February 1996 | Director resigned (1 page) |
6 February 1996 | Director resigned (1 page) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 May 1995 | Return made up to 04/05/95; full list of members
|
9 May 1995 | Return made up to 04/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 May 1992 | Resolutions
|
28 May 1992 | Resolutions
|
6 February 1980 | Incorporation (16 pages) |
6 February 1980 | Incorporation (16 pages) |