Background WavePink WaveYellow Wave

GOLDSBOROUGH ESTATES LIMITED (02745254)

GOLDSBOROUGH ESTATES LIMITED (02745254) is an active UK company. incorporated on 7 September 1992. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. GOLDSBOROUGH ESTATES LIMITED has been registered for 33 years. Current directors include MOORE, Bruce John, TENCH, Tony Geraint.

Company Number
02745254
Status
active
Type
ltd
Incorporated
7 September 1992
Age
33 years
Address
Tricorn House 51-53, Birmingham, B16 8TP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOORE, Bruce John, TENCH, Tony Geraint
SIC Codes
41100, 68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDSBOROUGH ESTATES LIMITED

GOLDSBOROUGH ESTATES LIMITED is an active company incorporated on 7 September 1992 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. GOLDSBOROUGH ESTATES LIMITED was registered 33 years ago.(SIC: 41100, 68320, 98000)

Status

active

Active since 33 years ago

Company No

02745254

LTD Company

Age

33 Years

Incorporated 7 September 1992

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 26 January 2021 (5 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Small Company

Next Due

Due by 31 December 2021
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 20 June 2021 (4 years ago)
Submitted on 1 July 2021 (4 years ago)

Next Due

Due by 4 July 2022
For period ending 20 June 2022

Previous Company Names

MODERNLIFE LIMITED
From: 7 September 1992To: 30 September 1992
Contact
Address

Tricorn House 51-53 Hagley Road Birmingham, B16 8TP,

Previous Addresses

Tricorn House 51-53 Hagley Road Edgbaston Birmingham B16 8TP England
From: 20 December 2018To: 20 December 2018
Tricorn House Hagley Road Birmingham B16 8TP England
From: 11 December 2018To: 20 December 2018
1 Angel Court London EC2R 7HJ United Kingdom
From: 8 December 2017To: 11 December 2018
Bridge House Outwood Lane Horsforth Leeds LS18 4UP
From: 7 September 1992To: 8 December 2017
Timeline

34 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Mar 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Aug 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
May 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Nov 16
Capital Update
May 17
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Aug 20
Director Left
Jun 21
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HUTTON, Paul Marcus

Active
Hagley Road, BirminghamB16 8TP
Secretary
Appointed 10 Dec 2018

MOORE, Bruce John

Active
Hagley Road, BirminghamB16 8TP
Born December 1964
Director
Appointed 10 Dec 2018

TENCH, Tony Geraint

Active
Hagley Road, BirminghamB16 8TP
Born December 1971
Director
Appointed 10 Dec 2018

GILBERT, Ian Michael

Resigned
Kings Court 12 King Street, LeedsLS1 2HL
Secretary
Appointed 24 Sept 1992
Resigned 08 Oct 1992

MORRIS, David Richard

Resigned
22 Lee Lane East, LeedsLS18 5RE
Secretary
Appointed 08 Oct 1992
Resigned 05 Oct 1998

WALFORD, Arthur David

Resigned
94 London Road, StanmoreHA7 4NS
Secretary
Appointed 05 Oct 1998
Resigned 01 Sept 2005

BUPA SECRETARIES LIMITED

Resigned
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Sept 2005
Resigned 10 Dec 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 07 Sept 1992
Resigned 24 Sept 1992

BEAZLEY, Nicholas Tetley

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born January 1960
Director
Appointed 01 Sept 2005
Resigned 19 May 2013

CANNON, Andrew John

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born August 1969
Director
Appointed 04 Feb 2013
Resigned 23 Jul 2015

CREWE, Simon Richard

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born January 1961
Director
Appointed 13 Mar 2012
Resigned 29 May 2015

DAVIES, Julian Peter

Resigned
Timberlea, Warminster Road, SalisburySP2 0QW
Born February 1956
Director
Appointed 29 Oct 1997
Resigned 23 May 2008

DUCKWORTH, David John

Resigned
Ashmore The Ridge, WetherbyLS22 4HJ
Born November 1945
Director
Appointed 24 Sept 1992
Resigned 08 Oct 1992

ELLERBY, Mark

Resigned
Burton Grange, HarrogateHG3 3SU
Born August 1961
Director
Appointed 27 Mar 1998
Resigned 01 Oct 2012

ELLIOTT, Annette

Resigned
Redvers Close, LeedsLS16 6QY
Born January 1957
Director
Appointed 12 May 2015
Resigned 27 Jul 2020

ELLIOTT, Joan Martina

Resigned
Hagley Road, BirminghamB16 8TP
Born January 1965
Director
Appointed 11 Aug 2016
Resigned 10 Dec 2018

FOZARD, Ian

Resigned
The Old Brewhouse, KnaresboroughHG5 9AZ
Born March 1953
Director
Appointed 08 Oct 1992
Resigned 25 Sept 1998

GILBERT, Ian Michael

Resigned
Kings Court 12 King Street, LeedsLS1 2HL
Born July 1957
Director
Appointed 24 Sept 1992
Resigned 08 Oct 1992

GREGORY, Fraser David

Resigned
9 Nightingale Shott, EghamTW20 9SU
Born September 1959
Director
Appointed 01 Nov 2007
Resigned 21 Jun 2010

HARRISON, Michael

Resigned
Hagley Road, BirminghamB16 8TP
Born July 1974
Director
Appointed 27 Apr 2018
Resigned 10 Dec 2018

HAYES, Dominic Patrick Thomas

Resigned
The Old Presbytery, HarrogateHG3 1DQ
Born November 1963
Director
Appointed 05 Oct 1998
Resigned 29 Sept 2000

HYNAM, David Emmanuel

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born August 1971
Director
Appointed 23 Jul 2015
Resigned 17 Nov 2016

JONES, John Graham

Resigned
Lowick House, LeedsLS16 9EP
Born July 1948
Director
Appointed 08 Oct 1992
Resigned 25 Mar 1994

KEE, Fergus Alexander

Resigned
The Old Cottage, HertfordSG13 8LH
Born April 1960
Director
Appointed 29 Oct 1997
Resigned 04 Feb 1999

KENT, Benjamin David Jemphrey

Resigned
Fernleigh Lodge, BerkhamstedHP4 1LR
Born September 1965
Director
Appointed 01 Sept 2005
Resigned 01 Nov 2007

LOS, Steven Michael

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born December 1970
Director
Appointed 21 Jun 2010
Resigned 01 Jul 2014

MERCHANT, Mahboob Ali

Resigned
28 Denham Road, EpsomKT17 3AA
Born July 1955
Director
Appointed 23 May 2008
Resigned 10 Dec 2012

MOORE, Keith

Resigned
Outwood Lane, LeedsLS18 4UP
Born April 1961
Director
Appointed 05 Aug 2013
Resigned 29 Feb 2016

MORRIS, David Richard

Resigned
22 Lee Lane East, LeedsLS18 5RE
Born May 1949
Director
Appointed 05 Oct 1998
Resigned 29 Jan 1999

PICKEN, Jonathan Stephen

Resigned
Angel Court, LondonEC2R 7HJ
Born November 1965
Director
Appointed 01 Jul 2014
Resigned 27 Apr 2018

REITER, Simon Philip

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born August 1964
Director
Appointed 15 Oct 2012
Resigned 28 Mar 2013

SMITH, Graham

Resigned
Moor Lane, Burley In WharfedaleLS297AF
Born May 1950
Director
Appointed 08 Oct 1992
Resigned 31 Dec 2000

STEVENS, Geoffrey Robert

Resigned
Beech House, SheffieldS11 9HZ
Born November 1953
Director
Appointed 04 Sept 1995
Resigned 31 Oct 1997

TAYLOR, Neil Robert

Resigned
Highfield, GoldsboroughHG5 8NR
Born February 1960
Director
Appointed 04 Feb 1999
Resigned 15 Oct 2012

THOMAS, Oliver Henry Dixon

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born May 1956
Director
Appointed 15 Oct 2012
Resigned 15 Mar 2013

Persons with significant control

1

0 Active
1 Ceased
Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

237

Restoration Order Of Court
25 September 2024
AC92AC92
Gazette Dissolved Voluntary
10 May 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
15 December 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 December 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 November 2021
DS01DS01
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 December 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 July 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
8 December 2017
AD04Change of Accounting Records Location
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 July 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Legacy
16 May 2017
SH20SH20
Resolution
16 May 2017
RESOLUTIONSResolutions
Legacy
2 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 May 2017
SH19Statement of Capital
Legacy
2 May 2017
CAP-SSCAP-SS
Resolution
2 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Miscellaneous
17 December 2014
MISCMISC
Auditors Resignation Company
4 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Memorandum Articles
31 August 2010
MEM/ARTSMEM/ARTS
Resolution
13 August 2010
RESOLUTIONSResolutions
Resolution
13 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 August 2010
CC04CC04
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
10 September 2008
363aAnnual Return
Legacy
31 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
30 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
18 October 2004
363aAnnual Return
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
8 October 2003
363aAnnual Return
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
9 October 2002
363aAnnual Return
Legacy
17 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
10 October 2001
363aAnnual Return
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
16 March 2001
288cChange of Particulars
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 October 2000
363aAnnual Return
Legacy
10 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
15 November 1999
288cChange of Particulars
Legacy
14 October 1999
363aAnnual Return
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
353353
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
363aAnnual Return
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288cChange of Particulars
Legacy
8 June 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
11 May 1998
AUDAUD
Resolution
25 November 1997
RESOLUTIONSResolutions
Legacy
25 November 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
21 November 1997
MEM/ARTSMEM/ARTS
Resolution
21 November 1997
RESOLUTIONSResolutions
Resolution
21 November 1997
RESOLUTIONSResolutions
Resolution
21 November 1997
RESOLUTIONSResolutions
Resolution
21 November 1997
RESOLUTIONSResolutions
Legacy
21 November 1997
225Change of Accounting Reference Date
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
403aParticulars of Charge Subject to s859A
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
12 September 1995
288288
Legacy
1 March 1995
88(2)R88(2)R
Accounts With Accounts Type Full
14 February 1995
AAAnnual Accounts
Resolution
4 February 1995
RESOLUTIONSResolutions
Resolution
4 February 1995
RESOLUTIONSResolutions
Legacy
4 February 1995
123Notice of Increase in Nominal Capital
Legacy
4 February 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
403aParticulars of Charge Subject to s859A
Legacy
17 April 1994
288288
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
24 August 1993
403aParticulars of Charge Subject to s859A
Legacy
24 August 1993
403aParticulars of Charge Subject to s859A
Legacy
24 August 1993
403aParticulars of Charge Subject to s859A
Legacy
24 August 1993
403aParticulars of Charge Subject to s859A
Legacy
7 August 1993
403aParticulars of Charge Subject to s859A
Legacy
7 August 1993
403aParticulars of Charge Subject to s859A
Legacy
7 August 1993
403aParticulars of Charge Subject to s859A
Legacy
7 August 1993
403aParticulars of Charge Subject to s859A
Legacy
6 August 1993
403aParticulars of Charge Subject to s859A
Legacy
6 August 1993
403aParticulars of Charge Subject to s859A
Legacy
29 July 1993
403aParticulars of Charge Subject to s859A
Legacy
29 July 1993
403aParticulars of Charge Subject to s859A
Legacy
29 July 1993
403aParticulars of Charge Subject to s859A
Legacy
29 July 1993
403aParticulars of Charge Subject to s859A
Legacy
24 June 1993
403aParticulars of Charge Subject to s859A
Legacy
24 June 1993
403aParticulars of Charge Subject to s859A
Legacy
30 March 1993
403aParticulars of Charge Subject to s859A
Legacy
16 March 1993
403aParticulars of Charge Subject to s859A
Legacy
3 March 1993
395Particulars of Mortgage or Charge
Legacy
2 March 1993
400400
Legacy
2 March 1993
400400
Legacy
2 March 1993
400400
Legacy
2 March 1993
400400
Legacy
9 February 1993
403aParticulars of Charge Subject to s859A
Legacy
9 February 1993
403aParticulars of Charge Subject to s859A
Legacy
29 January 1993
400400
Legacy
29 January 1993
400400
Legacy
4 December 1992
403aParticulars of Charge Subject to s859A
Legacy
4 December 1992
403aParticulars of Charge Subject to s859A
Legacy
31 October 1992
395Particulars of Mortgage or Charge
Legacy
29 October 1992
395Particulars of Mortgage or Charge
Legacy
18 October 1992
288288
Legacy
18 October 1992
224224
Legacy
18 October 1992
287Change of Registered Office
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
15 October 1992
395Particulars of Mortgage or Charge
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
287Change of Registered Office
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Certificate Change Of Name Company
30 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 1992
NEWINCIncorporation