Liverpool
L21 1LA
Director Name | Mr Claudio Veritiero |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(30 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Director Name | Mr Jason Clark |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(32 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Director Name | George Penman Johnston |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Director/Company Secretary |
Correspondence Address | 79 Dorian Drive Clarkston Glasgow Lanarkshire G76 7NY Scotland |
Director Name | John Mather |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 May 1997) |
Role | Executive Chairman |
Correspondence Address | 29 Norwood Park Bearsden Glasgow Lanarkshire G61 2RF Scotland |
Director Name | Mr David Hunt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 February 1997) |
Role | Director Of Corporate Services |
Country of Residence | Scotland |
Correspondence Address | Tynedale 40 Craignethan Road Giffnock Glasgow G46 6SJ Scotland |
Director Name | David Gebbie |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Director Of Property |
Correspondence Address | 29 Smithycroft Hamilton Lanarkshire ML3 7UL Scotland |
Secretary Name | George Penman Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 79 Dorian Drive Clarkston Glasgow Lanarkshire G76 7NY Scotland |
Director Name | Christopher Mary Masterson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 1994) |
Role | Investment Director |
Correspondence Address | 19 Tower Road Twickenham Middlesex TW14 4PD |
Director Name | Caroline Frances Corby |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 1994) |
Role | Investment Banker |
Correspondence Address | 85 Leverton Street London Nw5 |
Director Name | Euan Ferguson Davidson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2000) |
Role | Solicitor |
Correspondence Address | Langhaugh Devonside Road Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Secretary Name | Euan Ferguson Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 1997) |
Role | Solicitor |
Correspondence Address | Langhaugh Devonside Road Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Director Name | Dr Ian Mathieson Hamilton Preston |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 10 Cameron Crescent Carmunnock Clarkston Glasgow G76 9DX Scotland |
Director Name | James Lauder Millar |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 30 Windsor Gardens Auchterarder Perthshire PH3 1QE Scotland |
Director Name | Mr Peter McKellar |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 1998) |
Role | Corporate Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spylaw Park Edinburgh Lothian EH13 0LP Scotland |
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 17 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Secretary Name | Mitchell Scott Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | Bonnyton Cottage Eaglesham Glasgow Lanarkshire G76 0PY Scotland |
Director Name | Crawford William Beveridge |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2000) |
Role | Chief Ex Scottish Enterprise |
Correspondence Address | Greenend 17 Balfron Road Killearn G63 9NN Scotland |
Director Name | David Simon Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Mr Archibald Sinclair Hunter |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Treemain Road Whitecraigs Glasgow G46 7LB Scotland |
Director Name | Richard John Middleton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bank Lane Kingston Upon Thames Surrey KT2 5AZ |
Director Name | Mr Graeme Henry Crombie |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2003) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2j Gillsland Road Edinburgh EH10 5BW Scotland |
Director Name | Peter Thomas Lawwell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | 6 Thornhill Gardens Mearnskirk Glasgow G77 5FU Scotland |
Secretary Name | David Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2008) |
Role | Finance Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Mr James Barrie Chilton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2004) |
Role | Company Director |
Correspondence Address | 8 Norman Road Sale Cheshire M33 3DF |
Director Name | Mr Lindsey Edmund Ashworth |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(11 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Ms Margaret McDade Mackay |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 May 2014) |
Role | Operations & HR Director |
Country of Residence | Scotland |
Correspondence Address | 30 Grieve Croft, Silverwood Bothwell Glasgow G71 8LU Scotland |
Director Name | Mr Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Springkell Avenue Pollokshields Glasgow G41 4EH Scotland |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Wellington Terrace Lanark Lanarkshire ML11 7QQ Scotland |
Secretary Name | Mr William John Bowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St Georges Road Formby Liverpool Merseyside L37 3HH |
Secretary Name | Caroline Ruth Marrison Gill |
---|---|
Status | Resigned |
Appointed | 31 July 2009(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 April 2020) |
Role | Company Director |
Correspondence Address | Maritime Centre Port Of Liverpool Liverpool L21 1LA |
Director Name | Mr Ian Graeme Lloyd Charnock |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime Centre Port Of Liverpool Liverpool L21 1LA |
Director Name | Mr Ian McLaren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime Centre Port Of Liverpool Liverpool L21 1LA |
Director Name | Mr Lewis William McIntyre |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2023(31 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime Centre Port Of Liverpool Liverpool L21 1LA |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | peelports.co.uk |
---|---|
Telephone | 0151 9496000 |
Telephone region | Liverpool |
Registered Address | 16 Robertson Street Glasgow G2 8DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
42.9m at £0.05 | Bt Globenet Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,000 |
Gross Profit | £30,000 |
Net Worth | £22,506,000 |
Current Liabilities | £10,786,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
22 September 2005 | Delivered on: 7 October 2005 Satisfied on: 2 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: First fixed charge over the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to uncalled capital, the investments, the shares etc. see form 410 for full details. Fully Satisfied |
---|---|
7 October 2003 | Delivered on: 18 October 2003 Satisfied on: 2 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of first legal mortgage, all freehold and leasehold property wheresoever situate (other than scottish heritable property) now owned by the gh chargor or in which the gh chargor may have interst; fixed charges over assets; floating charge over same. Fully Satisfied |
30 April 2003 | Delivered on: 16 May 2003 Satisfied on: 23 March 2004 Persons entitled: The Royal Bank of Scotland 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 |
29 May 2001 | Delivered on: 8 June 2001 Satisfied on: 3 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
12 November 1993 | Delivered on: 23 November 1993 Satisfied on: 17 April 2001 Persons entitled: Clydesdale Bank Public Limited Company 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 |
12 November 1993 | Delivered on: 23 November 1993 Satisfied on: 3 October 2002 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 March 1992 | Delivered on: 1 April 1992 Satisfied on: 17 April 2001 Persons entitled: Clydesdale Bank Public Limited Company 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 March 1992 | Delivered on: 1 April 1992 Satisfied on: 23 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
23 February 2007 | Delivered on: 12 March 2007 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: The company pledges and assigns the existing shares and any other assets. Fully Satisfied |
23 February 2007 | Delivered on: 12 March 2007 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: The company pledges and assigns the existing shares and any other assets. Fully Satisfied |
28 February 2007 | Delivered on: 8 March 2007 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage, fixed charges, assignments and floating charge - see form 410 paper apart for full details. Fully Satisfied |
23 February 2007 | Delivered on: 8 March 2007 Satisfied on: 12 December 2012 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 |
15 December 2006 | Delivered on: 5 January 2007 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland 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 |
15 December 2006 | Delivered on: 5 January 2007 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: The company undertakes to pledge and assign to the security trustee the existing shares and any other assets to which it is entitled at the date of the share pledge and assets to which it becomes entitled after the date of the share pledge, see form 410 for full details. Fully Satisfied |
15 December 2006 | Delivered on: 5 January 2007 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All sums due under any finance document. Particulars: Legal mortgage over all estates or interests in any freehold or leasehold property. Fully Satisfied |
24 March 1992 | Delivered on: 1 April 1992 Satisfied on: 23 November 1993 Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent for Itself and Another 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 |
11 December 2012 | Delivered on: 24 December 2012 Persons entitled: Deutsche Trustee Company Limited Classification: Floating security document Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 December 2012 | Delivered on: 24 December 2012 Persons entitled: Deutsche Trustee Company Limited Classification: Fixed and floating security document 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 |
20 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Termination of appointment of Lewis William Mcintyre as a director on 8 January 2024 (1 page) |
10 January 2024 | Appointment of Mr Jason Clark as a director on 8 January 2024 (2 pages) |
21 December 2023 | Full accounts made up to 31 March 2023 (30 pages) |
3 July 2023 | Appointment of Mr Lewis Mcintyre as a director on 1 July 2023 (2 pages) |
19 June 2023 | Termination of appointment of Ian Mclaren as a director on 19 June 2023 (1 page) |
3 May 2023 | Director's details changed (2 pages) |
2 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (30 pages) |
3 October 2022 | Termination of appointment of Mark Whitworth as a director on 30 September 2022 (1 page) |
31 May 2022 | Appointment of Mr Ian Mclaren as a director on 30 May 2022 (2 pages) |
1 April 2022 | Termination of appointment of Ian Graeme Lloyd Charnock as a director on 1 April 2022 (1 page) |
1 April 2022 | Appointment of Mr Claudio Veritiero as a director on 1 April 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
31 December 2021 | Full accounts made up to 31 March 2021 (31 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
19 December 2020 | Full accounts made up to 31 March 2020 (22 pages) |
19 August 2020 | Termination of appointment of Thomas Eardley Allison as a director on 17 August 2020 (1 page) |
4 August 2020 | Termination of appointment of John Whittaker as a director on 4 August 2020 (1 page) |
4 August 2020 | Termination of appointment of Steven Keith Underwood as a director on 4 August 2020 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Caroline Ruth Marrison Gill as a secretary on 8 April 2020 (1 page) |
19 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
4 September 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
14 June 2018 | Termination of appointment of Lindsey Edmund Ashworth as a director on 6 April 2018 (1 page) |
21 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
16 November 2017 | Notification of Deutsche Trustee Company Limited as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Notification of Deutsche Trustee Company Limited as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Appointment of Mr Farook Akhtar Khan as a secretary on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Thomas Eardley Allison on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Ian Graeme Lloyd Charnock on 22 September 2017 (2 pages) |
22 September 2017 | Secretary's details changed for Caroline Ruth Marrison Gill on 22 September 2017 (1 page) |
22 September 2017 | Secretary's details changed for Caroline Ruth Marrison Gill on 22 September 2017 (1 page) |
22 September 2017 | Director's details changed for Mr Mark Whitworth on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Mark Whitworth on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Ian Graeme Lloyd Charnock on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Thomas Eardley Allison on 22 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Farook Akhtar Khan as a secretary on 22 September 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Lindsey Edmund Ashworth on 21 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Lindsey Edmund Ashworth on 21 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 15 August 2016 with updates (24 pages) |
17 October 2016 | Confirmation statement made on 15 August 2016 with updates (24 pages) |
18 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
29 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
2 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
20 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Lindsey Edmund Ashworth on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Lindsey Edmund Ashworth on 27 March 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
21 July 2014 | Termination of appointment of Margaret Mackay as a director on 30 May 2014 (1 page) |
21 July 2014 | Termination of appointment of Margaret Mackay as a director on 30 May 2014 (1 page) |
16 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 December 2012 | Particulars of a mortgage or charge / charge no: 17 (25 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 17 (25 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 18 (24 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 18 (24 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
24 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (10 pages) |
24 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (10 pages) |
6 January 2012 | Appointment of Ian Graeme Lloyd Charnock as a director (2 pages) |
6 January 2012 | Appointment of Ian Graeme Lloyd Charnock as a director (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (9 pages) |
16 June 2011 | Termination of appointment of Alan Barr as a director (1 page) |
16 June 2011 | Termination of appointment of Alan Barr as a director (1 page) |
31 January 2011 | Director's details changed for Mr Mark Whitworth on 19 January 2011 (3 pages) |
31 January 2011 | Director's details changed for Mr Mark Whitworth on 19 January 2011 (3 pages) |
26 January 2011 | Appointment of Mr Mark Whitworth as a director (2 pages) |
26 January 2011 | Appointment of Mr Mark Whitworth as a director (2 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Termination of appointment of Stephen Baxter as a director (1 page) |
27 July 2010 | Appointment of Mr Steven Underwood as a director (2 pages) |
27 July 2010 | Appointment of Mr Steven Underwood as a director (2 pages) |
27 July 2010 | Termination of appointment of Stephen Baxter as a director (1 page) |
7 January 2010 | Director's details changed for Stephen Roy Baxter on 25 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Stephen Roy Baxter on 25 November 2009 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
13 November 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
13 November 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
23 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
23 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
17 September 2009 | Director's change of particulars / lindsey ashworth / 23/11/2008 (1 page) |
17 September 2009 | Director's change of particulars / lindsey ashworth / 23/11/2008 (1 page) |
10 September 2009 | Secretary appointed caroline ruth marrison gill (1 page) |
10 September 2009 | Appointment terminated secretary william bowley (1 page) |
10 September 2009 | Appointment terminated secretary william bowley (1 page) |
10 September 2009 | Secretary appointed caroline ruth marrison gill (1 page) |
27 May 2009 | Appointment terminated director peter scott (1 page) |
27 May 2009 | Appointment terminated director peter scott (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
25 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
25 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
9 October 2008 | Director's change of particulars / stephen baxter / 16/05/2008 (1 page) |
9 October 2008 | Director's change of particulars / stephen baxter / 16/05/2008 (1 page) |
19 August 2008 | Return made up to 15/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (5 pages) |
7 August 2008 | Secretary appointed william john bowley (2 pages) |
7 August 2008 | Appointment terminated director and secretary david green (1 page) |
7 August 2008 | Secretary appointed william john bowley (2 pages) |
7 August 2008 | Appointment terminated director and secretary david green (1 page) |
28 May 2008 | Director appointed alan andrew barr (3 pages) |
28 May 2008 | Director appointed alan andrew barr (3 pages) |
27 May 2008 | Director appointed stephen roy baxter (2 pages) |
27 May 2008 | Director appointed stephen roy baxter (2 pages) |
31 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
31 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
12 March 2007 | Partic of mort/charge * (4 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (47 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (49 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (49 pages) |
12 March 2007 | Partic of mort/charge * (4 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (47 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (48 pages) |
12 March 2007 | Partic of mort/charge * (4 pages) |
12 March 2007 | Partic of mort/charge * (4 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (44 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (50 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (48 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (44 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (50 pages) |
8 March 2007 | Partic of mort/charge * (4 pages) |
8 March 2007 | Partic of mort/charge * (4 pages) |
8 March 2007 | Partic of mort/charge * (37 pages) |
8 March 2007 | Partic of mort/charge * (37 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
19 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
19 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
5 January 2007 | Partic of mort/charge * (5 pages) |
5 January 2007 | Partic of mort/charge * (42 pages) |
5 January 2007 | Partic of mort/charge * (6 pages) |
5 January 2007 | Partic of mort/charge * (5 pages) |
5 January 2007 | Partic of mort/charge * (6 pages) |
5 January 2007 | Partic of mort/charge * (42 pages) |
7 December 2006 | Memorandum and Articles of Association (7 pages) |
7 December 2006 | Memorandum and Articles of Association (7 pages) |
21 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
28 July 2006 | New director appointed (5 pages) |
28 July 2006 | New director appointed (5 pages) |
28 July 2006 | New director appointed (5 pages) |
28 July 2006 | New director appointed (5 pages) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Full accounts made up to 31 March 2005 (16 pages) |
13 April 2006 | Full accounts made up to 31 March 2005 (16 pages) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
7 October 2005 | Partic of mort/charge * (7 pages) |
7 October 2005 | Partic of mort/charge * (7 pages) |
30 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
28 January 2005 | Group of companies' accounts made up to 31 March 2004 (40 pages) |
28 January 2005 | Group of companies' accounts made up to 31 March 2004 (40 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 15/08/04; no change of members (9 pages) |
19 August 2004 | Return made up to 15/08/04; no change of members (9 pages) |
23 March 2004 | Dec mort/charge * (4 pages) |
23 March 2004 | Dec mort/charge * (4 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
18 October 2003 | Partic of mort/charge * (8 pages) |
18 October 2003 | Partic of mort/charge * (8 pages) |
17 October 2003 | Group of companies' accounts made up to 31 March 2003 (40 pages) |
17 October 2003 | Group of companies' accounts made up to 31 March 2003 (40 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (13 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (11 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (11 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (11 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (11 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Declaration of assistance for shares acquisition (13 pages) |
11 September 2003 | Return made up to 15/08/03; no change of members
|
11 September 2003 | Return made up to 15/08/03; no change of members
|
7 July 2003 | Resolutions
|
7 July 2003 | Resolutions
|
25 June 2003 | Auditor's resignation (1 page) |
25 June 2003 | Auditor's resignation (1 page) |
16 May 2003 | Partic of mort/charge * (9 pages) |
16 May 2003 | Partic of mort/charge * (9 pages) |
20 March 2003 | Declaration of assistance for shares acquisition (24 pages) |
20 March 2003 | Declaration of assistance for shares acquisition (24 pages) |
20 March 2003 | Declaration of assistance for shares acquisition (24 pages) |
20 March 2003 | Declaration of assistance for shares acquisition (24 pages) |
20 March 2003 | Declaration of assistance for shares acquisition (24 pages) |
20 March 2003 | Declaration of assistance for shares acquisition (24 pages) |
20 March 2003 | Declaration of assistance for shares acquisition (24 pages) |
20 March 2003 | Declaration of assistance for shares acquisition (24 pages) |
20 March 2003 | Declaration of assistance for shares acquisition (24 pages) |
20 March 2003 | Declaration of assistance for shares acquisition (24 pages) |
20 March 2003 | Declaration of assistance for shares acquisition (24 pages) |
20 March 2003 | Declaration of assistance for shares acquisition (24 pages) |
20 March 2003 | Declaration of assistance for shares acquisition (24 pages) |
20 March 2003 | Declaration of assistance for shares acquisition (24 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 March 2003 | Application for reregistration from PLC to private (1 page) |
14 March 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Application for reregistration from PLC to private (1 page) |
14 March 2003 | Re-registration of Memorandum and Articles (20 pages) |
14 March 2003 | Re-registration of Memorandum and Articles (20 pages) |
21 February 2003 | Ad 12/01/03--------- £ si [email protected]=33 £ ic 2150627/2150660 (2 pages) |
21 February 2003 | Ad 12/01/03--------- £ si [email protected]=33 £ ic 2150627/2150660 (2 pages) |
20 February 2003 | Ad 13/02/03--------- £ si [email protected]=23008 £ ic 2127619/2150627 (3 pages) |
20 February 2003 | Ad 13/02/03--------- £ si [email protected]=23008 £ ic 2127619/2150627 (3 pages) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
3 February 2003 | New director appointed (3 pages) |
3 February 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (6 pages) |
28 January 2003 | New director appointed (6 pages) |
28 January 2003 | Ad 18/11/02-10/01/03 £ si [email protected]=24280 £ ic 2103339/2127619 (2 pages) |
28 January 2003 | Ad 18/11/02-10/01/03 £ si [email protected]=24280 £ ic 2103339/2127619 (2 pages) |
28 January 2003 | New director appointed (6 pages) |
28 January 2003 | New director appointed (6 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
3 October 2002 | Dec mort/charge * (5 pages) |
3 October 2002 | Dec mort/charge * (4 pages) |
3 October 2002 | Dec mort/charge * (5 pages) |
3 October 2002 | Dec mort/charge * (4 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Memorandum and Articles of Association (69 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
5 September 2002 | Memorandum and Articles of Association (69 pages) |
28 August 2002 | Return made up to 15/08/02; bulk list available separately (10 pages) |
28 August 2002 | Return made up to 15/08/02; bulk list available separately (10 pages) |
31 July 2002 | Ad 05/05/02--------- £ si [email protected]=120 £ ic 2103219/2103339 (2 pages) |
31 July 2002 | Ad 05/05/02--------- £ si [email protected]=120 £ ic 2103219/2103339 (2 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
24 June 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
24 June 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
24 January 2002 | Ad 14/01/02--------- £ si [email protected]=100 £ ic 2103119/2103219 (3 pages) |
24 January 2002 | Ad 14/01/02--------- £ si [email protected]=100 £ ic 2103119/2103219 (3 pages) |
7 December 2001 | Location of debenture register (1 page) |
7 December 2001 | Location of debenture register (1 page) |
7 December 2001 | Location of debenture register (1 page) |
7 December 2001 | Location of debenture register (1 page) |
28 November 2001 | Ad 21/11/01--------- £ si [email protected]=100 £ ic 2103019/2103119 (3 pages) |
28 November 2001 | Ad 21/11/01--------- £ si [email protected]=100 £ ic 2103019/2103119 (3 pages) |
13 November 2001 | Ad 08/11/01--------- £ si [email protected]=440 £ ic 2102579/2103019 (3 pages) |
13 November 2001 | Ad 08/11/01--------- £ si [email protected]=440 £ ic 2102579/2103019 (3 pages) |
9 November 2001 | Ad 01/11/01--------- £ si [email protected]=7745 £ ic 2094834/2102579 (10 pages) |
9 November 2001 | Ad 01/11/01--------- £ si [email protected]=7745 £ ic 2094834/2102579 (10 pages) |
23 August 2001 | Return made up to 15/08/01; bulk list available separately (9 pages) |
23 August 2001 | Return made up to 15/08/01; bulk list available separately (9 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
12 June 2001 | Ad 05/06/01--------- £ si [email protected]=350 £ ic 2093234/2093584 (2 pages) |
12 June 2001 | Ad 05/06/01--------- £ si [email protected]=350 £ ic 2093234/2093584 (2 pages) |
8 June 2001 | Partic of mort/charge * (5 pages) |
8 June 2001 | Partic of mort/charge * (5 pages) |
4 June 2001 | Ad 15/05/01--------- £ si [email protected]=500 £ ic 2092734/2093234 (2 pages) |
4 June 2001 | Ad 15/05/01--------- £ si [email protected]=500 £ ic 2092734/2093234 (2 pages) |
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
27 April 2001 | Full group accounts made up to 31 December 2000 (34 pages) |
27 April 2001 | Full group accounts made up to 31 December 2000 (34 pages) |
17 April 2001 | Dec mort/charge * (5 pages) |
17 April 2001 | Dec mort/charge * (5 pages) |
17 April 2001 | Dec mort/charge * (5 pages) |
17 April 2001 | Dec mort/charge * (5 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Secretary resigned (1 page) |
24 August 2000 | Return made up to 15/08/00; bulk list available separately (9 pages) |
24 August 2000 | Return made up to 15/08/00; bulk list available separately (9 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | New director appointed (3 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
10 May 2000 | Full group accounts made up to 31 December 1999 (58 pages) |
10 May 2000 | Full group accounts made up to 31 December 1999 (58 pages) |
14 January 2000 | Ad 11/01/00--------- £ si [email protected]=21953 £ ic 2070315/2092268 (2 pages) |
14 January 2000 | Ad 11/01/00--------- £ si [email protected]=21953 £ ic 2070315/2092268 (2 pages) |
22 October 1999 | Ad 15/10/99--------- £ si [email protected]=4507 £ ic 2065808/2070315 (2 pages) |
22 October 1999 | Ad 15/10/99--------- £ si [email protected]=4507 £ ic 2065808/2070315 (2 pages) |
7 October 1999 | Superseding 88(2) and cert (3 pages) |
7 October 1999 | Superseding 88(2) and cert (3 pages) |
1 September 1999 | Ad 27/08/99--------- £ si [email protected]=23 £ ic 2063888/2063911 (2 pages) |
1 September 1999 | Ad 27/08/99--------- £ si [email protected]=23 £ ic 2063888/2063911 (2 pages) |
31 August 1999 | Return made up to 15/08/99; bulk list available separately (7 pages) |
31 August 1999 | Return made up to 15/08/99; bulk list available separately (7 pages) |
23 July 1999 | Location of register of members (non legible) (1 page) |
23 July 1999 | Location of register of members (non legible) (1 page) |
22 May 1999 | Full group accounts made up to 31 December 1998 (63 pages) |
22 May 1999 | Full group accounts made up to 31 December 1998 (63 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
23 December 1998 | Ad 10/12/98--------- £ si [email protected]=3923 £ ic 2063496/2067419 (2 pages) |
23 December 1998 | Ad 10/12/98--------- £ si [email protected]=3923 £ ic 2063496/2067419 (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
2 September 1998 | Return made up to 15/08/98; bulk list available separately (13 pages) |
2 September 1998 | Return made up to 15/08/98; bulk list available separately (13 pages) |
1 June 1998 | Full group accounts made up to 31 December 1997 (55 pages) |
1 June 1998 | Full group accounts made up to 31 December 1997 (55 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Memorandum and Articles of Association (63 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Memorandum and Articles of Association (63 pages) |
9 April 1998 | New director appointed (2 pages) |
9 April 1998 | New director appointed (2 pages) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
26 August 1997 | Return made up to 15/08/97; full list of members
|
26 August 1997 | Return made up to 15/08/97; full list of members
|
11 July 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
11 July 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
25 June 1997 | Ad 20/06/97--------- £ si [email protected]=80 £ ic 2063418/2063498 (2 pages) |
25 June 1997 | Ad 20/06/97--------- £ si [email protected]=80 £ ic 2063418/2063498 (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
4 March 1997 | Ad 21/02/97--------- £ si [email protected]=114 £ ic 2063304/2063418 (2 pages) |
4 March 1997 | Ad 21/02/97--------- £ si [email protected]=114 £ ic 2063304/2063418 (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
29 January 1997 | Ad 06/12/96--------- £ si [email protected]=7 £ ic 2063357/2063364 (2 pages) |
29 January 1997 | Ad 06/12/96--------- £ si [email protected]=7 £ ic 2063357/2063364 (2 pages) |
19 December 1996 | Ad 06/12/96--------- £ si [email protected]=64 £ ic 2063293/2063357 (2 pages) |
19 December 1996 | Ad 06/12/96--------- £ si [email protected]=64 £ ic 2063293/2063357 (2 pages) |
12 September 1996 | Return made up to 15/08/96; bulk list available separately
|
12 September 1996 | Return made up to 15/08/96; bulk list available separately
|
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
11 July 1996 | Ad 10/07/96--------- £ si [email protected]=297 £ ic 937995/938292 (2 pages) |
11 July 1996 | Ad 10/07/96--------- £ si [email protected]=297 £ ic 937995/938292 (2 pages) |
28 May 1996 | Ad 20/05/96--------- £ si [email protected]=26 £ ic 937969/937995 (2 pages) |
28 May 1996 | Ad 20/05/96--------- £ si [email protected]=26 £ ic 937969/937995 (2 pages) |
22 May 1996 | Full group accounts made up to 31 December 1995 (48 pages) |
22 May 1996 | Full group accounts made up to 31 December 1995 (48 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
14 September 1995 | Return made up to 15/08/95; bearer shares (24 pages) |
14 September 1995 | Return made up to 15/08/95; bearer shares (24 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
10 May 1995 | Full group accounts made up to 31 December 1994 (48 pages) |
10 May 1995 | Full group accounts made up to 31 December 1994 (48 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (416 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
24 November 1994 | New director appointed (3 pages) |
24 November 1994 | Resolutions
|
24 November 1994 | New director appointed (3 pages) |
24 November 1994 | Memorandum and Articles of Association (105 pages) |
24 November 1994 | Resolutions
|
24 November 1994 | Memorandum and Articles of Association (105 pages) |
23 November 1994 | Listing particulars 231194 (177 pages) |
22 November 1994 | Re-registration of Memorandum and Articles (133 pages) |
22 November 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 November 1994 | Balance Sheet (43 pages) |
22 November 1994 | Resolutions
|
22 November 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 November 1994 | Auditor's report (1 page) |
22 November 1994 | Resolutions
|
22 November 1994 | Re-registration of Memorandum and Articles (133 pages) |
2 November 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
2 November 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
28 October 1994 | New director appointed (3 pages) |
28 October 1994 | New director appointed (3 pages) |
9 September 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
9 September 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
25 May 1994 | Resolutions
|
25 May 1994 | Memorandum and Articles of Association (28 pages) |
25 May 1994 | Memorandum and Articles of Association (28 pages) |
25 May 1994 | Resolutions
|
24 November 1993 | Resolutions
|
24 November 1993 | Resolutions
|
23 November 1993 | Partic of mort/charge * (3 pages) |
23 November 1993 | Dec mort/charge * (2 pages) |
23 November 1993 | Partic of mort/charge * (3 pages) |
23 November 1993 | Dec mort/charge * (2 pages) |
23 November 1993 | Partic of mort/charge * (3 pages) |
23 November 1993 | Partic of mort/charge * (3 pages) |
23 November 1993 | Dec mort/charge * (2 pages) |
23 November 1993 | Dec mort/charge * (2 pages) |
23 November 1993 | Dec mort/charge * (2 pages) |
23 November 1993 | Dec mort/charge * (2 pages) |
8 June 1993 | Resolutions
|
8 June 1993 | Resolutions
|
8 June 1993 | Memorandum and Articles of Association (36 pages) |
8 June 1993 | Memorandum and Articles of Association (36 pages) |
28 May 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
28 May 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
13 April 1993 | New director appointed (2 pages) |
13 April 1993 | New director appointed (2 pages) |
26 August 1992 | New director appointed (3 pages) |
26 August 1992 | New director appointed (3 pages) |
27 March 1992 | Resolutions
|
27 March 1992 | Resolutions
|
27 March 1992 | New director appointed (3 pages) |
27 March 1992 | Resolutions
|
27 March 1992 | Memorandum and Articles of Association (24 pages) |
27 March 1992 | New director appointed (3 pages) |
27 March 1992 | Memorandum and Articles of Association (24 pages) |
17 March 1992 | Resolutions
|
17 March 1992 | Memorandum and Articles of Association (24 pages) |
17 March 1992 | Resolutions
|
17 March 1992 | Memorandum and Articles of Association (24 pages) |
28 November 1991 | Company name changed camoport LIMITED\certificate issued on 26/11/91 (5 pages) |
28 November 1991 | Company name changed camoport LIMITED\certificate issued on 26/11/91 (5 pages) |
26 November 1991 | Resolutions
|
26 November 1991 | Resolutions
|
22 November 1991 | Secretary resigned;director resigned (2 pages) |
22 November 1991 | Secretary resigned;director resigned (2 pages) |
15 August 1991 | Incorporation (19 pages) |
15 August 1991 | Certificate of incorporation (1 page) |
15 August 1991 | Certificate of incorporation (1 page) |
15 August 1991 | Incorporation (19 pages) |