Brook
Godalming
GU8 5UQ
Director Name | Mrs Karen Mary Moodie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(23 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Cottage Church Lane Brook Godalming GU8 5UQ |
Director Name | Mr Duncan Garrioch Moodie |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(26 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Barn Cottage Church Lane Brook Godalming GU8 5UQ |
Director Name | Mr Jamie David Moodie |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(26 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barn Cottage Church Lane Brook Godalming GU8 5UQ |
Director Name | Mr David Garrioch Moodie |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Laurel Way The Grange Bridge Of Weir PA11 3NH Scotland |
Director Name | Samuel Newlands |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | Wansbeck Knockbuckle Road Kilmacolm Renfrewshire PA13 4JU Scotland |
Secretary Name | Mr George McGregor Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 1990) |
Role | Company Director |
Correspondence Address | 16 Bowen Craig Largs Ayrshire KA30 8TB Scotland |
Secretary Name | Peter Alexander Moodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Rachan Glencairn Road Kilmacolm Renfrewshire PA13 4PB Scotland |
Secretary Name | Mrs Karen Mary Moodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(17 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paigles Satwell Close Rotherfield Greys Henley-On-Thames RG9 4QT |
Website | andrew-mitchell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 241251 |
Telephone region | Wigan |
Registered Address | Neill Clerk & Murray 3 Ardgowan Square Greenock PA16 8NW Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 5 other UK companies use this postal address |
1.7m at £0.2 | Vortex Investments LTD 100.00% Ordinary |
---|---|
1 at £0.2 | Nominees Of P.a. Moodie 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,788,138 |
Cash | £465,230 |
Current Liabilities | £228,857 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months from now) |
27 April 1990 | Delivered on: 16 May 1990 Satisfied on: 4 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 11, 6 gareloch road ind est, port glasgow title no ren 44737. Fully Satisfied |
---|---|
27 April 1990 | Delivered on: 11 May 1990 Satisfied on: 4 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: South side of ladyburn st. Greenock title no ren 20957. Fully Satisfied |
24 April 1990 | Delivered on: 11 May 1990 Satisfied on: 6 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land & buildings east side of hainault rd hainault works chadwell heath essex egl 67249. Fully Satisfied |
11 June 1984 | Delivered on: 13 June 1984 Satisfied on: 6 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Land and buildings south west bryant ave romford. Fully Satisfied |
1 April 2003 | Delivered on: 14 April 2003 Satisfied on: 5 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at kelburn business park, glasgow road, port glasgow--title number REN91826. Fully Satisfied |
21 August 1997 | Delivered on: 29 August 1997 Satisfied on: 4 November 2003 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.64 hectares of ground in the district of inverclyde. Fully Satisfied |
29 March 1984 | Delivered on: 12 April 1984 Satisfied on: 28 January 1988 Persons entitled: Black & Edgington (Holdings) PLC Classification: Agreement debenture and guarantee Secured details: All sums due or to become due by the company and others. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 August 1993 | Delivered on: 27 August 1993 Satisfied on: 14 February 2003 Classification: A registered charge Fully Satisfied |
9 August 1993 | Delivered on: 27 August 1993 Satisfied on: 14 February 2003 Classification: A registered charge Fully Satisfied |
9 August 1993 | Delivered on: 11 August 1993 Satisfied on: 14 February 2003 Persons entitled: Neill Clerk Nominees Limited Classification: Trust deed Fully Satisfied |
2 August 1990 | Delivered on: 8 August 1990 Satisfied on: 14 February 2003 Persons entitled: Neill Clerk Nominees Limited Classification: Series of debenture Secured details: £400,000. Particulars: Tees tarpaulens, premises at skinner street stockton-on-tees. Fully Satisfied |
26 April 1990 | Delivered on: 16 May 1990 Satisfied on: 11 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land extending 1.225 acres, 356 amulree street glasgow title no gla 68178. Fully Satisfied |
27 April 1990 | Delivered on: 16 May 1990 Satisfied on: 12 December 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: South side of colvend street bridgeton glasgow, 47/67 colvend street glasgow title no gla 68201. Fully Satisfied |
29 March 1984 | Delivered on: 4 April 1984 Satisfied on: 26 March 2008 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
6 September 2022 | Director's details changed for Mr Peter Alexander Moodie on 1 September 2022 (2 pages) |
6 September 2022 | Change of details for Mr Peter Alexander Moodie as a person with significant control on 1 September 2022 (2 pages) |
6 September 2022 | Director's details changed for Mrs Karen Mary Moodie on 1 September 2022 (2 pages) |
31 August 2022 | Change of details for Mr Peter Alexander Moodie as a person with significant control on 31 August 2022 (2 pages) |
31 August 2022 | Director's details changed for Mr Duncan Garrioch Moodie on 31 August 2022 (2 pages) |
31 August 2022 | Director's details changed for Mr Jamie David Moodie on 31 August 2022 (2 pages) |
31 August 2022 | Director's details changed for Mr Peter Alexander Moodie on 31 August 2022 (2 pages) |
31 August 2022 | Director's details changed for Mrs Karen Mary Moodie on 31 August 2022 (2 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
4 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 January 2021 | Termination of appointment of Karen Mary Moodie as a secretary on 19 January 2021 (1 page) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 December 2018 | Director's details changed for Mr Peter Alexander Moodie on 1 December 2018 (2 pages) |
13 December 2018 | Secretary's details changed for Mrs Karen Mary Moodie on 12 December 2018 (1 page) |
13 December 2018 | Director's details changed for Mr Jamie David Moodie on 1 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Mrs Karen Mary Moodie on 1 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Mr Duncan Garrioch Moodie on 1 December 2018 (2 pages) |
4 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Notification of Vortex Investments Limited as a person with significant control on 1 September 2016 (1 page) |
1 August 2017 | Notification of Vortex Investments Limited as a person with significant control on 1 September 2016 (1 page) |
8 December 2016 | Registered office address changed from , Kelburn Business Park, Port Glasgow, Renfrewshire, PA14 6TD to C/O Neill Clerk & Murray 3 Ardgowan Square Greenock PA16 8NW on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from , Kelburn Business Park, Port Glasgow, Renfrewshire, PA14 6TD to C/O Neill Clerk & Murray 3 Ardgowan Square Greenock PA16 8NW on 8 December 2016 (1 page) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
6 August 2014 | Satisfaction of charge 7 in full (4 pages) |
6 August 2014 | Satisfaction of charge 5 in full (4 pages) |
6 August 2014 | Satisfaction of charge 5 in full (4 pages) |
6 August 2014 | Satisfaction of charge 7 in full (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 August 2013 | Director's details changed for Mr Duncan Garrioch Moodie on 1 January 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Duncan Garrioch Moodie on 1 January 2013 (2 pages) |
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Mr Duncan Garrioch Moodie on 1 January 2013 (2 pages) |
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
18 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Director's details changed for Karen Mary Moodie on 22 August 2011 (3 pages) |
22 August 2011 | Director's details changed for Peter Alexander Moodie on 22 August 2011 (2 pages) |
22 August 2011 | Termination of appointment of David Moodie as a director (1 page) |
22 August 2011 | Termination of appointment of David Moodie as a director (1 page) |
22 August 2011 | Secretary's details changed for Karen Mary Moodie on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Jamie David Moodie on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Peter Alexander Moodie on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Karen Mary Moodie on 22 August 2011 (3 pages) |
22 August 2011 | Director's details changed for Mr Duncan Garrioch Moodie on 22 August 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Karen Mary Moodie on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Duncan Garrioch Moodie on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Jamie David Moodie on 22 August 2011 (2 pages) |
30 June 2011 | Re-registration from a public company to a private limited company (1 page) |
30 June 2011 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
30 June 2011 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
30 June 2011 | Resolutions
|
30 June 2011 | Resolutions
|
30 June 2011 | Resolutions
|
30 June 2011 | Re-registration from a public company to a private limited company (1 page) |
30 June 2011 | Resolutions
|
30 June 2011 | Re-registration of Memorandum and Articles (16 pages) |
30 June 2011 | Company name changed andrew mitchell group PLC\certificate issued on 30/06/11
|
30 June 2011 | Re-registration of Memorandum and Articles (16 pages) |
30 June 2011 | Company name changed andrew mitchell group PLC\certificate issued on 30/06/11
|
29 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Director's details changed for David Garrioch Moodie on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for David Garrioch Moodie on 31 July 2010 (2 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
23 February 2010 | Appointment of Mr Jamie David Moodie as a director (2 pages) |
23 February 2010 | Appointment of Mr Jamie David Moodie as a director (2 pages) |
23 February 2010 | Appointment of Mr Duncan Garrioch Moodie as a director (2 pages) |
23 February 2010 | Appointment of Mr Duncan Garrioch Moodie as a director (2 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 February 2009 | Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page) |
4 February 2009 | Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / peter moodie / 03/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / peter moodie / 03/02/2009 (1 page) |
4 February 2009 | Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page) |
4 February 2009 | Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page) |
27 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
27 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members
|
23 August 2005 | Return made up to 31/07/05; full list of members
|
25 July 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
25 July 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 November 2003 | Dec mort/charge * (4 pages) |
4 November 2003 | Dec mort/charge * (4 pages) |
4 November 2003 | Dec mort/charge * (4 pages) |
4 November 2003 | Dec mort/charge * (4 pages) |
4 November 2003 | Dec mort/charge * (4 pages) |
4 November 2003 | Dec mort/charge * (4 pages) |
30 August 2003 | Return made up to 31/07/03; full list of members (11 pages) |
30 August 2003 | Return made up to 31/07/03; full list of members (11 pages) |
11 August 2003 | Dec mort/charge * (4 pages) |
11 August 2003 | Dec mort/charge * (4 pages) |
28 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
28 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
14 April 2003 | Partic of mort/charge * (5 pages) |
14 April 2003 | Partic of mort/charge * (5 pages) |
14 February 2003 | Dec mort/charge * (4 pages) |
14 February 2003 | Dec mort/charge * (5 pages) |
14 February 2003 | Dec mort/charge * (5 pages) |
14 February 2003 | Dec mort/charge * (4 pages) |
14 February 2003 | Dec mort/charge * (5 pages) |
14 February 2003 | Dec mort/charge * (5 pages) |
14 February 2003 | Dec mort/charge * (5 pages) |
14 February 2003 | Dec mort/charge * (5 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
26 July 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
26 July 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members (10 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members (10 pages) |
30 July 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
30 July 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
16 August 2000 | Return made up to 31/07/00; full list of members
|
16 August 2000 | Return made up to 31/07/00; full list of members
|
26 July 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
26 July 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
16 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
28 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
28 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
7 August 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
7 August 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
6 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
29 August 1997 | Partic of mort/charge * (5 pages) |
29 August 1997 | Partic of mort/charge * (5 pages) |
6 August 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
6 August 1997 | Return made up to 31/07/97; full list of members (5 pages) |
6 August 1997 | Return made up to 31/07/97; full list of members (5 pages) |
6 August 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
9 August 1996 | Return made up to 31/07/96; full list of members (5 pages) |
9 August 1996 | Return made up to 31/07/96; full list of members (5 pages) |
8 August 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
8 August 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
31 July 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
31 July 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
29 July 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
29 July 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
27 August 1993 | Particulars of debentures (1 page) |
27 August 1993 | Particulars of debentures (1 page) |
27 August 1993 | Particulars of debentures (1 page) |
27 August 1993 | Particulars of debentures (1 page) |
10 August 1993 | Full accounts made up to 31 December 1992 (25 pages) |
10 August 1993 | Full accounts made up to 31 December 1992 (25 pages) |
12 August 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
12 August 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
7 August 1992 | Return made up to 31/07/92; full list of members (6 pages) |
7 August 1992 | Return made up to 31/07/92; full list of members (6 pages) |
19 August 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
19 August 1991 | Return made up to 31/07/91; full list of members (8 pages) |
19 August 1991 | Return made up to 31/07/91; full list of members (8 pages) |
19 August 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
24 August 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
24 August 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
18 October 1989 | Full group accounts made up to 31 December 1988 (22 pages) |
18 October 1989 | Full group accounts made up to 31 December 1988 (22 pages) |
13 October 1989 | Return made up to 15/09/89; full list of members (6 pages) |
13 October 1989 | Return made up to 15/09/89; full list of members (6 pages) |
8 November 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
8 November 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
8 November 1988 | Return made up to 15/08/88; full list of members (6 pages) |
8 November 1988 | Return made up to 15/08/88; full list of members (6 pages) |
15 February 1988 | Resolutions
|
15 February 1988 | Resolutions
|
29 September 1987 | Return made up to 07/09/87; full list of members (6 pages) |
29 September 1987 | Full group accounts made up to 31 December 1986 (22 pages) |
29 September 1987 | Full group accounts made up to 31 December 1986 (22 pages) |
29 September 1987 | Return made up to 07/09/87; full list of members (6 pages) |
18 August 1986 | Full accounts made up to 31 December 1985 (21 pages) |
18 August 1986 | Return made up to 18/07/86; full list of members (6 pages) |
18 August 1986 | Full accounts made up to 31 December 1985 (21 pages) |
18 August 1986 | Return made up to 18/07/86; full list of members (6 pages) |
14 August 1985 | Annual return made up to 09/07/85 (4 pages) |
14 August 1985 | Annual return made up to 09/07/85 (4 pages) |
31 December 1984 | Accounts made up to 31 December 1984 (21 pages) |
31 December 1984 | Accounts made up to 31 December 1984 (21 pages) |
14 March 1984 | Company type changed from PLC to PLC (1 page) |
14 March 1984 | Company type changed from PLC to PLC (1 page) |
10 November 1983 | Certificate of incorporation (1 page) |
10 November 1983 | Certificate of incorporation (1 page) |