Wythall
Birmingham
B47 6WG
Director Name | Mr Samuel James Perowne |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Head Of Corporate Strategy And M&A |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr Andrew Macpherson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Director Name | Ms Katherine Louise Jones |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Secretary Name | Pearl Group Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2006(15 years after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Secretary Name | Norman Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(1 week, 2 days after company formation) |
Appointment Duration | 3 months (resigned 13 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwoods 65 Newport Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UQ |
Director Name | Mr Alan Robert Devereux |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 April 2003) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Southfell 24 Kirkhouse Road Blanefield Glasgow Lanarkshire G63 9BX Scotland |
Director Name | Prof Robert Barr Jack |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Non Executive Director & Solic |
Country of Residence | Scotland |
Correspondence Address | 50 Lanton Road Lanton Park Glasgow G43 2SR Scotland |
Director Name | Sir William Kerr Fraser |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Non Executive Director |
Correspondence Address | Broadwood Edinburgh Road Gifford Haddington East Lothian EH41 4JE Scotland |
Director Name | James Allan Denholm |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 July 2003) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Greencroft 19 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Director Name | Mr Peter Gibbs Birch |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bibury 24 Broad High Way Cobham Surrey KT11 2RP |
Director Name | Mr Richard John Baglin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Feathers Place Greenwich London SE10 9NE |
Secretary Name | Colin Gilchrist Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 15 January 1992) |
Role | Actuary |
Correspondence Address | 6 Glenburn Gardens Bishopbriggs Glasgow Lanarkshire G64 3BU Scotland |
Secretary Name | Ms Lillian Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1994) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 18 River Walk Braddan Hills Braddan Isle Of Man IM4 4TJ |
Director Name | John Marshall Fry |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 1996) |
Role | Managing Director |
Correspondence Address | Clonmel Flaunden Hemel Hempstead Hertfordshire HP3 0PP |
Director Name | Mr Ian Gilmour |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 1997) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Manna Well House 99 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QG |
Secretary Name | Mrs Caroline Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 July 2004) |
Role | Senior Legal Assistant |
Country of Residence | Scotland |
Correspondence Address | 1 Maclean Place Bishopbriggs Glasgow Lanarkshire G64 3BJ Scotland |
Director Name | Mr John William Duffus Campbell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2001) |
Role | Director (Marketing & Sales) |
Country of Residence | Scotland |
Correspondence Address | 11 Cramond Glebe Gardens Edinburgh Midlothian EH4 6NZ Scotland |
Director Name | Mr James Daniel Gallagher |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 July 2003) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 54 Milton Crescent Edinburgh EH15 3PQ Scotland |
Director Name | Sir Mark John Boleat |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 2003) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 26 Westbury Road Northwood Middlesex HA6 3BU |
Director Name | Mr David Gareth Jones |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillhouse Farm Misbrooks Green Road Beare Green Dorking Surrey RH5 4QQ |
Secretary Name | Mrs Fiona Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charles Drive Larbert Stirlingshire FK5 3HB Scotland |
Secretary Name | Mrs Helen Marie McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Drive Bridge Of Allan Stirlingshire FK9 4TD Scotland |
Director Name | Mr Timothy Charles William Ingram |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ranelagh Avenue London SW6 3PJ |
Director Name | Ian Harley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2002) |
Role | Chief Executive |
Correspondence Address | 28 Kingswood Way Selsdon South Croydon Surrey CR2 8QP |
Director Name | Arthur John Foden |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | Worleys Hill Upper Culham Reading Berkshire RG10 8PA |
Director Name | Mrs Catherine Dunlop |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2004) |
Role | Director, Long Term Savings |
Country of Residence | Scotland |
Correspondence Address | Slioch Duchray Road Aberfoyle Stirling FK8 3XB Scotland |
Director Name | Mr Paul Richard Bradshaw |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(13 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2006) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 5 South End Close Hursley Winchester Hampshire SO21 2LJ |
Director Name | Mr Duncan George Robin Ferguson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(15 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clive Wood Farm Clive Shrewsbury Shropshire SY4 5PR Wales |
Director Name | Mr Anthony Beverley Davidson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(15 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pinnerwood Estate Castleton Road,Tullibardine Auchterarder Perthshire PH3 1JS Scotland |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(16 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Highgate West Hill London N6 6LU |
Director Name | Mr Edward Jonathan Cameron Hawkes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(16 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hillgate Street London W8 7SR |
Director Name | Mr Diarmuid Cummins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(18 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2006) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Website | www.scotprov.co.uk |
---|---|
Telephone | 0845 2710900 |
Telephone region | Unknown |
Registered Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £31,000,000 |
Gross Profit | £31,000,000 |
Net Worth | £1,485,100,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
15 May 2003 | Delivered on: 29 May 2003 Satisfied on: 29 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 93 constitution street, edinburgh. Fully Satisfied |
---|---|
30 January 2003 | Delivered on: 31 January 2003 Satisfied on: 2 March 2009 Persons entitled: Manchester Building Society Classification: Legal charge Secured details: £40,000. Particulars: Unit 9 ascroft court, peter street, oldham, lancashire. Fully Satisfied |
24 December 2002 | Delivered on: 7 January 2003 Satisfied on: 29 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 dublin street lane south, edinburgh. Fully Satisfied |
5 September 2002 | Delivered on: 24 September 2002 Satisfied on: 29 May 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All sums due or to become due. Particulars: The hereditaments and premises situateat and known as 11/12 fortwilliam industrial park, dargan crescent, belfast. Fully Satisfied |
26 July 2002 | Delivered on: 1 August 2002 Satisfied on: 29 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Belsize house, belsize road, broughty ferry, dundee. Fully Satisfied |
18 May 2001 | Delivered on: 7 June 2001 Satisfied on: 29 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Unit 1, wattville road, smethwick, warley, west midlands. Fully Satisfied |
30 March 2001 | Delivered on: 5 April 2001 Satisfied on: 29 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 36 alie street, london. Fully Satisfied |
4 May 2006 | Delivered on: 9 May 2006 Satisfied on: 29 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 11 and 11A wemyss place, edinburgh mid 26188. Fully Satisfied |
9 December 2005 | Delivered on: 14 December 2005 Satisfied on: 29 May 2009 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Freehold property known as unit 25 blue chalet industrial estate, london road, west kingsdown, sevenoaks and parking space. Fully Satisfied |
5 December 2005 | Delivered on: 9 December 2005 Satisfied on: 29 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 47 high street, dunbar (title number ELN8501). Fully Satisfied |
19 October 2005 | Delivered on: 8 November 2005 Satisfied on: 29 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.2 hectares area of ground being part of scottish enterprise technology park, east kilbride LAN99533 LAN109447. Fully Satisfied |
1 June 2005 | Delivered on: 10 June 2005 Satisfied on: 29 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 80 high street, musselburgh (title number MID39394). Fully Satisfied |
1 October 2004 | Delivered on: 4 October 2004 Satisfied on: 29 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in respect of a personal bond dated 21 and 23 september 2004. Particulars: 10-12 court street, haddington, east lothian. Fully Satisfied |
4 February 2004 | Delivered on: 10 February 2004 Satisfied on: 29 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 rutherford court, clydebank. Fully Satisfied |
15 May 2003 | Delivered on: 29 May 2003 Satisfied on: 29 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 96-98 constitution street & 25 queen charlotte street,edinburgh. Fully Satisfied |
8 June 1992 | Delivered on: 23 June 1992 Satisfied on: 29 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due by the company and others as trustees. Particulars: All that leasehold land and buildings known as unit 2 bolton wholesale park kat street bolton greater manchester. Fully Satisfied |
3 April 2003 | Delivered on: 14 April 2003 Persons entitled: Skipton Building Society Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as 15 lawfords wharf, lyme street, NW1 0SF; fixed charges over assets; floating charge over same. Part Satisfied |
8 January 2024 | Confirmation statement made on 8 January 2024 with updates (3 pages) |
---|---|
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
8 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
8 November 2022 | Appointment of Katherine Louise Jones as a director on 1 November 2022 (2 pages) |
8 November 2022 | Termination of appointment of Rakesh Kishore Thakrar as a director on 1 November 2022 (1 page) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (345 pages) |
17 August 2022 | Appointment of Mr Andrew Macpherson as a director on 16 August 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
6 May 2022 | Termination of appointment of Samuel James Perowne as a director on 30 March 2022 (1 page) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (322 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
29 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
21 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (276 pages) |
12 October 2020 | Resolutions
|
12 October 2020 | Memorandum and Articles of Association (32 pages) |
28 May 2020 | Termination of appointment of James Mcconville as a director on 15 May 2020 (1 page) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
20 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
16 January 2019 | Registered office address changed from 301 st. Vincent Street Glasgow G2 5HN to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 16 January 2019 (1 page) |
13 November 2018 | Director's details changed for Mr Samuel James Perowne on 31 March 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Samuel James Perowne on 1 June 2016 (2 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
4 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
28 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 May 2014 | Appointment of Mr Samuel James Perowne as a director (2 pages) |
20 May 2014 | Appointment of Mr Samuel James Perowne as a director (2 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Termination of appointment of David Richardson as a director (1 page) |
6 February 2013 | Termination of appointment of David Richardson as a director (1 page) |
10 January 2013 | Appointment of Mr James Mcconville as a director (2 pages) |
10 January 2013 | Appointment of Mr James Mcconville as a director (2 pages) |
27 December 2012 | Termination of appointment of Paul Miles as a director (1 page) |
27 December 2012 | Termination of appointment of Paul Miles as a director (1 page) |
25 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Appointment of Rakesh Kishore Thakrar as a director (2 pages) |
31 May 2012 | Appointment of Rakesh Kishore Thakrar as a director (2 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 December 2011 | Termination of appointment of Jonathan Yates as a director (1 page) |
28 December 2011 | Termination of appointment of Jonathan Yates as a director (1 page) |
21 December 2011 | Appointment of David Louis Richardson as a director (2 pages) |
21 December 2011 | Appointment of David Louis Richardson as a director (2 pages) |
3 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 February 2011 | Appointment of Jonathan James Yates as a director (2 pages) |
24 February 2011 | Appointment of Jonathan James Yates as a director (2 pages) |
15 February 2011 | Termination of appointment of Jonathan Moss as a director (1 page) |
15 February 2011 | Termination of appointment of Jonathan Moss as a director (1 page) |
27 January 2011 | Appointment of Paul Lewis Miles as a director (2 pages) |
27 January 2011 | Appointment of Paul Lewis Miles as a director (2 pages) |
19 January 2011 | Termination of appointment of Diarmuid Cummins as a director (1 page) |
19 January 2011 | Termination of appointment of Diarmuid Cummins as a director (1 page) |
22 July 2010 | Full accounts made up to 31 December 2009 (49 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (49 pages) |
13 July 2010 | Termination of appointment of John Smith as a director (1 page) |
13 July 2010 | Termination of appointment of John Smith as a director (1 page) |
8 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for John Simon Bertie Smith on 15 April 2010 (2 pages) |
24 May 2010 | Director's details changed for John Simon Bertie Smith on 15 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Stephen Moss on 5 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Stephen Moss on 5 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Stephen Moss on 5 March 2010 (2 pages) |
12 May 2010 | Appointment of Diarmuid Cummins as a director (2 pages) |
12 May 2010 | Appointment of Diarmuid Cummins as a director (2 pages) |
7 May 2010 | Termination of appointment of Michael Merrick as a director (1 page) |
7 May 2010 | Termination of appointment of Michael Merrick as a director (1 page) |
1 April 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
30 December 2009 | Termination of appointment of Kerr Luscombe as a director (1 page) |
30 December 2009 | Termination of appointment of Kerr Luscombe as a director (1 page) |
29 December 2009 | Solvency statement dated 17/12/09 (2 pages) |
29 December 2009 | Solvency statement dated 17/12/09 (2 pages) |
29 December 2009 | Statement of capital 17/12/2009 (1 page) |
29 December 2009 | Resolutions
|
29 December 2009 | Statement by directors (2 pages) |
29 December 2009 | Resolutions
|
29 December 2009 | Statement by directors (2 pages) |
29 December 2009 | Statement of capital 17/12/2009 (1 page) |
25 September 2009 | Full accounts made up to 31 December 2008 (50 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (50 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
29 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
12 May 2009 | Appointment terminated director manjit dale (1 page) |
12 May 2009 | Appointment terminated director manjit dale (1 page) |
11 May 2009 | Appointment terminated director anthony davidson (1 page) |
11 May 2009 | Appointment terminated director anthony davidson (1 page) |
5 May 2009 | Appointment terminated director layton tamberlin (1 page) |
5 May 2009 | Appointment terminated director layton tamberlin (1 page) |
1 May 2009 | Appointment terminated director edward hawkes (1 page) |
1 May 2009 | Appointment terminated director hugh osmond (1 page) |
1 May 2009 | Appointment terminated director hugh osmond (1 page) |
1 May 2009 | Appointment terminated director ian owen (1 page) |
1 May 2009 | Appointment terminated director michael ross (1 page) |
1 May 2009 | Appointment terminated director duncan ferguson (1 page) |
1 May 2009 | Appointment terminated director duncan ferguson (1 page) |
1 May 2009 | Appointment terminated director edward hawkes (1 page) |
1 May 2009 | Appointment terminated director michael ross (1 page) |
1 May 2009 | Appointment terminated director ian owen (1 page) |
27 March 2009 | Resolutions
|
27 March 2009 | Gbp nc 2000000000/1\25/03/09 (2 pages) |
27 March 2009 | Solvency statement dated 25/03/09 (6 pages) |
27 March 2009 | Gbp nc 2000000000/1\25/03/09 (2 pages) |
27 March 2009 | Min detail amend capital eff 25/03/09 (1 page) |
27 March 2009 | Resolutions
|
27 March 2009 | Statement by directors (6 pages) |
27 March 2009 | Memorandum and Articles of Association (7 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Memorandum and Articles of Association (7 pages) |
27 March 2009 | Min detail amend capital eff 25/03/09 (1 page) |
27 March 2009 | Solvency statement dated 25/03/09 (6 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Statement by directors (6 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
28 October 2008 | Director appointed layton gwyn tamberlin (3 pages) |
28 October 2008 | Director appointed layton gwyn tamberlin (3 pages) |
1 October 2008 | Appointment terminated director graham singleton (1 page) |
1 October 2008 | Appointment terminated director graham singleton (1 page) |
9 September 2008 | Appointment terminated director ian maidens (1 page) |
9 September 2008 | Appointment terminated director ian maidens (1 page) |
14 August 2008 | Director appointed edward jonathan cameron hawkes (1 page) |
14 August 2008 | Director appointed edward jonathan cameron hawkes (1 page) |
11 July 2008 | Appointment terminated director stephen mcgee (1 page) |
11 July 2008 | Appointment terminated director stephen mcgee (1 page) |
26 June 2008 | Director appointed hugh edward mark osmond (2 pages) |
26 June 2008 | Director appointed michael david ross (2 pages) |
26 June 2008 | Director appointed manjit dale (4 pages) |
26 June 2008 | Director appointed hugh edward mark osmond (2 pages) |
26 June 2008 | Director appointed michael david ross (2 pages) |
26 June 2008 | Director appointed manjit dale (4 pages) |
6 June 2008 | Group of companies' accounts made up to 31 December 2007 (52 pages) |
6 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
6 June 2008 | Group of companies' accounts made up to 31 December 2007 (52 pages) |
6 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
28 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
28 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
28 May 2008 | Memorandum and Articles of Association (12 pages) |
28 May 2008 | Memorandum and Articles of Association (12 pages) |
23 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
23 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
20 May 2008 | Director appointed john simon bertie smith (5 pages) |
20 May 2008 | Director appointed john simon bertie smith (5 pages) |
16 May 2008 | Director appointed jonathan stephen moss (4 pages) |
16 May 2008 | Director appointed jonathan stephen moss (4 pages) |
8 May 2008 | Appointment terminated director martin potkins (1 page) |
8 May 2008 | Appointment terminated director martin potkins (1 page) |
7 May 2008 | Appointment terminated director james newman (1 page) |
7 May 2008 | Appointment terminated director james newman (1 page) |
7 March 2008 | Appointment terminated director fiona matthews (1 page) |
7 March 2008 | Appointment terminated director fiona matthews (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
18 July 2007 | Return made up to 25/05/07; full list of members (4 pages) |
18 July 2007 | Return made up to 25/05/07; full list of members (4 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
24 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
10 April 2007 | Group of companies' accounts made up to 31 December 2006 (42 pages) |
10 April 2007 | Group of companies' accounts made up to 31 December 2006 (42 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | Resolutions
|
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
20 November 2006 | Declaration of assistance for shares acquisition (5 pages) |
20 November 2006 | Declaration of assistance for shares acquisition (5 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
15 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
15 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | Resolutions
|
11 September 2006 | Auditor's resignation (1 page) |
11 September 2006 | Auditor's resignation (1 page) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page) |
8 September 2006 | New director appointed (4 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (4 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
1 September 2006 | Re-registration of Memorandum and Articles (35 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Re-registration of Memorandum and Articles (35 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 September 2006 | Application for reregistration from PLC to private (1 page) |
1 September 2006 | Application for reregistration from PLC to private (1 page) |
1 September 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 July 2006 | Return made up to 25/05/06; full list of members (6 pages) |
7 July 2006 | Return made up to 25/05/06; full list of members (6 pages) |
9 May 2006 | Partic of mort/charge * (3 pages) |
9 May 2006 | Partic of mort/charge * (3 pages) |
10 April 2006 | Group of companies' accounts made up to 31 December 2005 (43 pages) |
10 April 2006 | Group of companies' accounts made up to 31 December 2005 (43 pages) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
9 December 2005 | Partic of mort/charge * (3 pages) |
9 December 2005 | Partic of mort/charge * (3 pages) |
8 November 2005 | Partic of mort/charge * (3 pages) |
8 November 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | New director appointed (4 pages) |
14 October 2005 | New director appointed (4 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
1 August 2005 | Dec mort/charge * (2 pages) |
1 August 2005 | Dec mort/charge * (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
13 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (3 pages) |
4 October 2004 | Partic of mort/charge * (5 pages) |
4 October 2004 | Partic of mort/charge * (5 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Ad 12/07/04--------- £ si [email protected]=236000000 £ ic 1372500000/1608500000 (2 pages) |
16 August 2004 | Ad 12/07/04--------- £ si [email protected]=236000000 £ ic 1372500000/1608500000 (2 pages) |
21 May 2004 | Return made up to 25/05/04; full list of members (8 pages) |
21 May 2004 | Return made up to 25/05/04; full list of members (8 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
10 February 2004 | Partic of mort/charge * (5 pages) |
10 February 2004 | Partic of mort/charge * (5 pages) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
9 November 2003 | Director's particulars changed (1 page) |
9 November 2003 | Director's particulars changed (1 page) |
8 October 2003 | New director appointed (3 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (3 pages) |
8 October 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | New director appointed (3 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (3 pages) |
22 July 2003 | Ad 09/07/03--------- £ si [email protected]=30000000 £ ic 1342500000/1372500000 (2 pages) |
22 July 2003 | Ad 09/07/03--------- £ si [email protected]=30000000 £ ic 1342500000/1372500000 (2 pages) |
7 July 2003 | Return made up to 25/05/03; full list of members (9 pages) |
7 July 2003 | Return made up to 25/05/03; full list of members (9 pages) |
1 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Director's particulars changed (1 page) |
29 May 2003 | Partic of mort/charge * (5 pages) |
29 May 2003 | Partic of mort/charge * (5 pages) |
29 May 2003 | Partic of mort/charge * (5 pages) |
29 May 2003 | Partic of mort/charge * (5 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
18 April 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
18 April 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
14 April 2003 | Partic of mort/charge * (13 pages) |
14 April 2003 | Partic of mort/charge * (13 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
31 January 2003 | Partic of mort/charge * (5 pages) |
31 January 2003 | Partic of mort/charge * (5 pages) |
7 January 2003 | Partic of mort/charge * (5 pages) |
7 January 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Ad 31/12/02--------- £ si [email protected]=150000000 £ ic 1192500000/1342500000 (2 pages) |
6 January 2003 | Ad 20/12/02--------- £ si [email protected]=100000000 £ ic 1092500000/1192500000 (2 pages) |
6 January 2003 | Ad 20/12/02--------- £ si [email protected]=100000000 £ ic 1092500000/1192500000 (2 pages) |
6 January 2003 | Ad 31/12/02--------- £ si [email protected]=150000000 £ ic 1192500000/1342500000 (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
7 October 2002 | Ad 24/09/02--------- £ si [email protected]=50000000 £ ic 1042500000/1092500000 (2 pages) |
7 October 2002 | Ad 24/09/02--------- £ si [email protected]=50000000 £ ic 1042500000/1092500000 (2 pages) |
24 September 2002 | Partic of mort/charge * (5 pages) |
24 September 2002 | Partic of mort/charge * (5 pages) |
5 August 2002 | Ad 16/07/02--------- £ si [email protected]=200000000 £ ic 842500000/1042500000 (2 pages) |
5 August 2002 | Ad 16/07/02--------- £ si [email protected]=200000000 £ ic 842500000/1042500000 (2 pages) |
1 August 2002 | Partic of mort/charge * (5 pages) |
1 August 2002 | Partic of mort/charge * (5 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
6 July 2002 | Ad 01/07/02--------- £ si [email protected]=175000000 £ ic 667500000/842500000 (2 pages) |
6 July 2002 | Ad 01/07/02--------- £ si [email protected]=175000000 £ ic 667500000/842500000 (2 pages) |
21 June 2002 | Nc inc already adjusted 19/06/02 (1 page) |
21 June 2002 | Resolutions
|
21 June 2002 | Nc inc already adjusted 19/06/02 (1 page) |
21 June 2002 | Resolutions
|
19 June 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
19 June 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
27 May 2002 | Return made up to 25/05/02; full list of members (14 pages) |
27 May 2002 | Return made up to 25/05/02; full list of members (14 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (1 page) |
11 March 2002 | New director appointed (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
31 August 2001 | Full accounts made up to 31 December 2000 (24 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (24 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
24 July 2001 | Listing of particulars (57 pages) |
24 July 2001 | Listing of particulars (57 pages) |
3 July 2001 | Ad 20/06/01--------- £ si [email protected]=180 £ ic 667499820/667500000 (2 pages) |
3 July 2001 | Ad 20/06/01--------- £ si [email protected]=179999820 £ ic 487500000/667499820 (2 pages) |
3 July 2001 | Ad 20/06/01--------- £ si [email protected]=179999820 £ ic 487500000/667499820 (2 pages) |
3 July 2001 | Ad 20/06/01--------- £ si [email protected]=180 £ ic 667499820/667500000 (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
13 June 2001 | Return made up to 25/05/01; full list of members
|
13 June 2001 | Return made up to 25/05/01; full list of members
|
7 June 2001 | Partic of mort/charge * (8 pages) |
7 June 2001 | Partic of mort/charge * (8 pages) |
5 April 2001 | Partic of mort/charge * (9 pages) |
5 April 2001 | Partic of mort/charge * (9 pages) |
7 January 2001 | Director resigned (1 page) |
7 January 2001 | New director appointed (2 pages) |
7 January 2001 | Director resigned (1 page) |
7 January 2001 | New director appointed (2 pages) |
18 December 2000 | Director's particulars changed (1 page) |
18 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Ad 01/12/00--------- £ si [email protected]=199999800 £ ic 287499712/487499512 (2 pages) |
13 December 2000 | £ nc 501000000/1000000000 22/11/00 (1 page) |
13 December 2000 | £ nc 501000000/1000000000 22/11/00 (1 page) |
13 December 2000 | Ad 01/12/00--------- £ si [email protected]=199999800 £ ic 287499712/487499512 (2 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
5 December 2000 | Ad 01/12/00--------- £ si [email protected]=200 £ ic 487500000/487500200 (2 pages) |
5 December 2000 | Director's particulars changed (1 page) |
5 December 2000 | Ad 01/12/00--------- £ si [email protected]=200 £ ic 487500000/487500200 (2 pages) |
5 December 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary's particulars changed (1 page) |
21 July 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 25/05/00; full list of members (9 pages) |
1 June 2000 | Return made up to 25/05/00; full list of members (9 pages) |
12 April 2000 | Full group accounts made up to 31 December 1999 (37 pages) |
12 April 2000 | Full group accounts made up to 31 December 1999 (37 pages) |
6 March 2000 | New secretary appointed (1 page) |
6 March 2000 | New secretary appointed (1 page) |
6 March 2000 | New secretary appointed (1 page) |
6 March 2000 | New secretary appointed (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
10 January 2000 | Ad 15/12/99--------- £ si [email protected]=200 £ ic 287500000/287500200 (2 pages) |
10 January 2000 | Ad 15/12/99--------- £ si [email protected]=199999800 £ ic 287500200/487500000 (2 pages) |
10 January 2000 | Ad 15/12/99--------- £ si [email protected]=199999800 £ ic 287500200/487500000 (2 pages) |
10 January 2000 | Ad 15/12/99--------- £ si [email protected]=200 £ ic 287500000/287500200 (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
3 August 1999 | Auditor's resignation (2 pages) |
3 August 1999 | Auditor's resignation (2 pages) |
14 July 1999 | Ad 22/06/99--------- £ si [email protected]=86500000 £ ic 414500000/501000000 (2 pages) |
14 July 1999 | Ad 22/06/99--------- £ si [email protected]=86500000 £ ic 414500000/501000000 (2 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (39 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (39 pages) |
17 June 1999 | Return made up to 25/05/99; full list of members (20 pages) |
17 June 1999 | Return made up to 25/05/99; full list of members (20 pages) |
24 May 1999 | New director appointed (5 pages) |
24 May 1999 | New director appointed (5 pages) |
22 May 1999 | Nc inc already adjusted 19/05/99 (1 page) |
22 May 1999 | Nc inc already adjusted 19/05/99 (1 page) |
22 May 1999 | Resolutions
|
22 May 1999 | Resolutions
|
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
15 January 1999 | Auditor's resignation (1 page) |
15 January 1999 | Auditor's resignation (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (3 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (3 pages) |
16 June 1998 | Return made up to 25/05/98; full list of members (20 pages) |
16 June 1998 | Return made up to 25/05/98; full list of members (20 pages) |
3 June 1998 | Director's particulars changed (1 page) |
3 June 1998 | Director's particulars changed (1 page) |
21 May 1998 | Full accounts made up to 31 December 1997 (38 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (38 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
5 June 1997 | Return made up to 25/05/97; full list of members
|
5 June 1997 | Return made up to 25/05/97; full list of members
|
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
8 May 1997 | Full group accounts made up to 31 December 1996 (41 pages) |
8 May 1997 | Full group accounts made up to 31 December 1996 (41 pages) |
24 April 1997 | Director's particulars changed (1 page) |
24 April 1997 | Director's particulars changed (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
6 August 1996 | Director resigned (4 pages) |
6 August 1996 | Director resigned (4 pages) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | New director appointed (1 page) |
19 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Director's particulars changed (1 page) |
31 May 1996 | Return made up to 25/05/96; full list of members
|
31 May 1996 | Return made up to 25/05/96; full list of members
|
16 May 1996 | Full group accounts made up to 31 December 1995 (44 pages) |
16 May 1996 | Full group accounts made up to 31 December 1995 (44 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
28 March 1996 | Auditor's resignation (1 page) |
28 March 1996 | Auditor's resignation (1 page) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | New director appointed (4 pages) |
9 November 1995 | Director's particulars changed (2 pages) |
9 November 1995 | Director's particulars changed (2 pages) |
5 October 1995 | Secretary's particulars changed (2 pages) |
5 October 1995 | Secretary's particulars changed (2 pages) |
7 June 1995 | Return made up to 25/05/95; full list of members
|
7 June 1995 | Return made up to 25/05/95; full list of members
|
20 September 1994 | Director's particulars changed (2 pages) |
20 September 1994 | Director's particulars changed (2 pages) |
3 August 1994 | New secretary appointed (2 pages) |
3 August 1994 | New secretary appointed (2 pages) |
26 May 1993 | Return made up to 25/05/93; full list of members
|
26 May 1993 | Return made up to 25/05/93; full list of members
|
15 March 1993 | Full group accounts made up to 31 December 1992 (35 pages) |
15 March 1993 | Full group accounts made up to 31 December 1992 (35 pages) |
23 June 1992 | Return made up to 25/05/92; full list of members (22 pages) |
23 June 1992 | Return made up to 25/05/92; full list of members (22 pages) |
23 June 1992 | Partic of mort/charge * (4 pages) |
23 June 1992 | Partic of mort/charge * (4 pages) |
9 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
9 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
30 April 1992 | Scheme of arrangement - amalgamation (4 pages) |
30 April 1992 | Scheme of arrangement - amalgamation (4 pages) |
11 December 1991 | Certificate of authorisation to commence business and borrow (1 page) |
11 December 1991 | Certificate of authorisation to commence business and borrow (1 page) |
2 October 1991 | Resolutions
|
2 October 1991 | Resolutions
|
2 October 1991 | Resolutions
|
2 October 1991 | Resolutions
|
2 October 1991 | Resolutions
|
2 October 1991 | Memorandum and Articles of Association (46 pages) |
2 October 1991 | Memorandum and Articles of Association (46 pages) |
2 October 1991 | Resolutions
|
24 September 1991 | Company name changed greatking PLC\certificate issued on 24/09/91 (2 pages) |
24 September 1991 | Company name changed greatking PLC\certificate issued on 24/09/91 (2 pages) |
24 September 1991 | Company name changed\certificate issued on 24/09/91 (2 pages) |
24 September 1991 | Company name changed\certificate issued on 24/09/91 (2 pages) |
4 September 1991 | Incorporation (17 pages) |
4 September 1991 | Incorporation (17 pages) |