Established in 1974, Grass Valley Ltd have registered office in Newbury, Berkshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Banks, Timothy, Civelli, Daphne Anne, Proudlock, Nicola Marie, Baines, Peter Anthony, Banks, Michael Lawrence, Reverend, Bird, Colin, Cooney, Eric, Cooper, Ian Graham, Craig, Margaret Ann, Cross, Howard John, Cross, Ray John, Derry, Simon John, Eaton, Guy Frederick St John, Ennals, John Richard, Professor, Fletcher, Russell, Garratt, Peter Douglas, Goodwin, James Charles, Horton, Paul John, Lambert, David John, Lappe, Alec Thomas, Lyon, David, Martin, Paul Graham, Melia, Kevin John, Miles, David, Professor, Phillips, Timothy John, Pitman, Graham Michael, Reider, Anthony Paul, Rogers, Simon Darryl, Snell, Roderick Saxon, Subherwal, Naresh, Szabo-rowe, Robert Willem, Thorsteinson, Timothy Edward, Tiszali, William Richard, Waters, George Thomas, Dr, Zaller, Joseph at Companies House. The organisation is registered for VAT in the UK. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANKS, Timothy | 01 September 2015 | - | 1 |
BAINES, Peter Anthony | 07 May 2002 | 26 February 2009 | 1 |
BANKS, Michael Lawrence, Reverend | N/A | 24 June 1994 | 1 |
BIRD, Colin | 11 July 1997 | 31 March 2000 | 1 |
COONEY, Eric | 12 June 2017 | 25 July 2018 | 1 |
COOPER, Ian Graham | 11 March 2014 | 06 May 2015 | 1 |
CRAIG, Margaret Ann | 05 November 1998 | 14 January 2000 | 1 |
CROSS, Howard John | 06 September 2001 | 21 January 2003 | 1 |
CROSS, Ray John | 11 March 2014 | 12 March 2015 | 1 |
DERRY, Simon John | 14 November 2002 | 11 March 2014 | 1 |
EATON, Guy Frederick St John | 23 March 2015 | 18 May 2015 | 1 |
ENNALS, John Richard, Professor | 08 May 1993 | 10 December 1996 | 1 |
FLETCHER, Russell | 01 November 1998 | 31 July 2000 | 1 |
GARRATT, Peter Douglas | 28 June 1995 | 24 February 2004 | 1 |
GOODWIN, James Charles | 24 June 1994 | 24 April 2002 | 1 |
HORTON, Paul John | 29 February 2016 | 24 January 2019 | 1 |
LAMBERT, David John | 01 April 1992 | 24 December 1997 | 1 |
LAPPE, Alec Thomas | 08 February 2018 | 02 July 2020 | 1 |
LYON, David | N/A | 24 April 2002 | 1 |
MARTIN, Paul Graham | 19 May 2015 | 07 September 2015 | 1 |
MELIA, Kevin John | 01 April 1992 | 28 July 2000 | 1 |
MILES, David, Professor | 04 December 1996 | 18 December 2000 | 1 |
PHILLIPS, Timothy John | 09 May 2002 | 30 April 2003 | 1 |
PITMAN, Graham Michael | 26 February 2009 | 11 March 2014 | 1 |
REIDER, Anthony Paul | N/A | 07 May 1993 | 1 |
ROGERS, Simon Darryl | 07 January 2015 | 07 May 2015 | 1 |
SNELL, Roderick Saxon | N/A | 26 February 2009 | 1 |
SUBHERWAL, Naresh | 01 March 1994 | 30 June 1997 | 1 |
SZABO-ROWE, Robert Willem | 19 May 2015 | 18 May 2018 | 1 |
THORSTEINSON, Timothy Edward | 02 March 2015 | 10 June 2017 | 1 |
TISZALI, William Richard | 08 February 2018 | 17 April 2018 | 1 |
WATERS, George Thomas, Dr | 23 March 1997 | 10 April 2002 | 1 |
ZALLER, Joseph | 29 May 1996 | 31 July 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CIVELLI, Daphne Anne | N/A | 04 October 1992 | 1 |
PROUDLOCK, Nicola Marie | 03 March 2003 | 31 January 2009 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 30 July 2020 | |
MA - Memorandum and Articles | 30 July 2020 | |
MR01 - N/A | 19 July 2020 | |
MR01 - N/A | 19 July 2020 | |
MR01 - N/A | 16 July 2020 | |
TM01 - Termination of appointment of director | 08 July 2020 | |
TM01 - Termination of appointment of director | 08 July 2020 | |
TM01 - Termination of appointment of director | 08 July 2020 | |
AP01 - Appointment of director | 08 July 2020 | |
AP01 - Appointment of director | 08 July 2020 | |
PSC05 - N/A | 12 March 2020 | |
AA - Annual Accounts | 18 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 11 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 December 2019 | |
CS01 - N/A | 07 October 2019 | |
SH01 - Return of Allotment of shares | 18 July 2019 | |
AA - Annual Accounts | 20 March 2019 | |
SH01 - Return of Allotment of shares | 18 March 2019 | |
TM01 - Termination of appointment of director | 25 January 2019 | |
TM01 - Termination of appointment of director | 15 November 2018 | |
RESOLUTIONS - N/A | 01 November 2018 | |
RESOLUTIONS - N/A | 25 October 2018 | |
CONNOT - N/A | 25 October 2018 | |
CS01 - N/A | 05 October 2018 | |
TM01 - Termination of appointment of director | 06 June 2018 | |
AP01 - Appointment of director | 18 April 2018 | |
TM01 - Termination of appointment of director | 18 April 2018 | |
SH08 - Notice of name or other designation of class of shares | 21 March 2018 | |
RESOLUTIONS - N/A | 19 March 2018 | |
RESOLUTIONS - N/A | 28 February 2018 | |
MR04 - N/A | 26 February 2018 | |
MR04 - N/A | 26 February 2018 | |
MR04 - N/A | 26 February 2018 | |
MR04 - N/A | 26 February 2018 | |
AP01 - Appointment of director | 23 February 2018 | |
AP01 - Appointment of director | 23 February 2018 | |
AP01 - Appointment of director | 23 February 2018 | |
MR01 - N/A | 07 November 2017 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 30 June 2017 | |
AP01 - Appointment of director | 20 June 2017 | |
TM01 - Termination of appointment of director | 19 June 2017 | |
MR04 - N/A | 10 March 2017 | |
CH01 - Change of particulars for director | 08 December 2016 | |
RP04SH01 - N/A | 20 October 2016 | |
RP04SH01 - N/A | 20 October 2016 | |
RP04SH01 - N/A | 20 October 2016 | |
CS01 - N/A | 17 October 2016 | |
RESOLUTIONS - N/A | 14 October 2016 | |
SH01 - Return of Allotment of shares | 30 September 2016 | |
AA - Annual Accounts | 22 September 2016 | |
MR01 - N/A | 05 September 2016 | |
CERTNM - Change of name certificate | 22 June 2016 | |
CH01 - Change of particulars for director | 30 March 2016 | |
RESOLUTIONS - N/A | 07 March 2016 | |
AP01 - Appointment of director | 02 March 2016 | |
SH01 - Return of Allotment of shares | 29 February 2016 | |
SH01 - Return of Allotment of shares | 29 February 2016 | |
MR01 - N/A | 03 February 2016 | |
MR04 - N/A | 15 January 2016 | |
MR01 - N/A | 08 January 2016 | |
CH01 - Change of particulars for director | 26 November 2015 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 12 October 2015 | |
TM01 - Termination of appointment of director | 24 September 2015 | |
AP01 - Appointment of director | 03 September 2015 | |
TM01 - Termination of appointment of director | 02 July 2015 | |
TM01 - Termination of appointment of director | 02 July 2015 | |
AP01 - Appointment of director | 17 June 2015 | |
AP01 - Appointment of director | 16 June 2015 | |
TM01 - Termination of appointment of director | 04 June 2015 | |
AP01 - Appointment of director | 08 April 2015 | |
TM01 - Termination of appointment of director | 08 April 2015 | |
TM01 - Termination of appointment of director | 12 March 2015 | |
AP01 - Appointment of director | 06 March 2015 | |
AP01 - Appointment of director | 07 January 2015 | |
AR01 - Annual Return | 15 October 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 October 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 October 2014 | |
AA - Annual Accounts | 03 October 2014 | |
MR01 - N/A | 25 July 2014 | |
TM01 - Termination of appointment of director | 11 June 2014 | |
AD01 - Change of registered office address | 12 May 2014 | |
MR04 - N/A | 04 April 2014 | |
MR04 - N/A | 04 April 2014 | |
MR04 - N/A | 04 April 2014 | |
MR04 - N/A | 04 April 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
MR01 - N/A | 24 March 2014 | |
TM01 - Termination of appointment of director | 19 March 2014 | |
TM01 - Termination of appointment of director | 19 March 2014 | |
AP01 - Appointment of director | 19 March 2014 | |
AP01 - Appointment of director | 19 March 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 17 April 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 17 August 2011 | |
CH01 - Change of particulars for director | 10 December 2010 | |
AR01 - Annual Return | 11 October 2010 | |
AA - Annual Accounts | 04 October 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
AA - Annual Accounts | 16 January 2010 | |
MG01 - Particulars of a mortgage or charge | 08 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 December 2009 | |
AR01 - Annual Return | 07 December 2009 | |
CERTNM - Change of name certificate | 07 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2009 | |
395 - Particulars of a mortgage or charge | 08 July 2009 | |
395 - Particulars of a mortgage or charge | 03 July 2009 | |
225 - Change of Accounting Reference Date | 23 April 2009 | |
RESOLUTIONS - N/A | 16 March 2009 | |
287 - Change in situation or address of Registered Office | 16 March 2009 | |
288b - Notice of resignation of directors or secretaries | 16 March 2009 | |
288b - Notice of resignation of directors or secretaries | 16 March 2009 | |
288b - Notice of resignation of directors or secretaries | 16 March 2009 | |
288a - Notice of appointment of directors or secretaries | 16 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 March 2009 | |
395 - Particulars of a mortgage or charge | 06 March 2009 | |
288b - Notice of resignation of directors or secretaries | 17 February 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 14 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2008 | |
RESOLUTIONS - N/A | 24 June 2008 | |
AA - Annual Accounts | 02 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2007 | |
363a - Annual Return | 25 October 2007 | |
AA - Annual Accounts | 03 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2007 | |
363s - Annual Return | 24 October 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 14 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2005 | |
363s - Annual Return | 27 October 2004 | |
395 - Particulars of a mortgage or charge | 26 October 2004 | |
AA - Annual Accounts | 15 July 2004 | |
AA - Annual Accounts | 28 May 2004 | |
287 - Change in situation or address of Registered Office | 01 April 2004 | |
288b - Notice of resignation of directors or secretaries | 04 March 2004 | |
288a - Notice of appointment of directors or secretaries | 19 February 2004 | |
288b - Notice of resignation of directors or secretaries | 15 January 2004 | |
363s - Annual Return | 27 October 2003 | |
288a - Notice of appointment of directors or secretaries | 12 September 2003 | |
AA - Annual Accounts | 12 June 2003 | |
288b - Notice of resignation of directors or secretaries | 18 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2003 | |
RESOLUTIONS - N/A | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 07 March 2003 | |
353 - Register of members | 21 February 2003 | |
325 - Location of register of directors' interests in shares etc | 21 February 2003 | |
353 - Register of members | 21 February 2003 | |
288b - Notice of resignation of directors or secretaries | 31 January 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 17 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2003 | |
363s - Annual Return | 25 October 2002 | |
288a - Notice of appointment of directors or secretaries | 07 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2002 | |
RESOLUTIONS - N/A | 28 June 2002 | |
RESOLUTIONS - N/A | 28 June 2002 | |
RESOLUTIONS - N/A | 28 June 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
RESOLUTIONS - N/A | 20 June 2002 | |
RESOLUTIONS - N/A | 20 June 2002 | |
RESOLUTIONS - N/A | 20 June 2002 | |
RESOLUTIONS - N/A | 20 June 2002 | |
RESOLUTIONS - N/A | 20 June 2002 | |
123 - Notice of increase in nominal capital | 20 June 2002 | |
RESOLUTIONS - N/A | 12 June 2002 | |
RESOLUTIONS - N/A | 12 June 2002 | |
RESOLUTIONS - N/A | 12 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2002 | |
288a - Notice of appointment of directors or secretaries | 31 May 2002 | |
RESOLUTIONS - N/A | 22 May 2002 | |
RESOLUTIONS - N/A | 22 May 2002 | |
RESOLUTIONS - N/A | 22 May 2002 | |
RESOLUTIONS - N/A | 22 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2002 | |
288b - Notice of resignation of directors or secretaries | 09 May 2002 | |
288b - Notice of resignation of directors or secretaries | 09 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2002 | |
288b - Notice of resignation of directors or secretaries | 18 April 2002 | |
SA - Shares agreement | 05 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2002 | |
AUD - Auditor's letter of resignation | 22 March 2002 | |
SA - Shares agreement | 06 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2002 | |
395 - Particulars of a mortgage or charge | 23 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2001 | |
AA - Annual Accounts | 03 November 2001 | |
AA - Annual Accounts | 03 November 2001 | |
RESOLUTIONS - N/A | 03 October 2001 | |
RESOLUTIONS - N/A | 03 October 2001 | |
RESOLUTIONS - N/A | 03 October 2001 | |
288a - Notice of appointment of directors or secretaries | 27 September 2001 | |
RESOLUTIONS - N/A | 26 September 2001 | |
RESOLUTIONS - N/A | 26 September 2001 | |
MEM/ARTS - N/A | 26 September 2001 | |
363s - Annual Return | 26 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 September 2001 | |
123 - Notice of increase in nominal capital | 26 September 2001 | |
395 - Particulars of a mortgage or charge | 21 September 2001 | |
288b - Notice of resignation of directors or secretaries | 05 September 2001 | |
395 - Particulars of a mortgage or charge | 19 June 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 May 2001 | |
395 - Particulars of a mortgage or charge | 29 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 January 2001 | |
288b - Notice of resignation of directors or secretaries | 02 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2000 | |
363s - Annual Return | 02 October 2000 | |
288b - Notice of resignation of directors or secretaries | 07 September 2000 | |
AA - Annual Accounts | 29 August 2000 | |
288b - Notice of resignation of directors or secretaries | 18 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2000 | |
288b - Notice of resignation of directors or secretaries | 28 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 20 January 2000 | |
MEM/ARTS - N/A | 25 October 1999 | |
363s - Annual Return | 29 September 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 September 1999 | |
AA - Annual Accounts | 08 August 1999 | |
288a - Notice of appointment of directors or secretaries | 22 December 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 08 December 1998 | |
288b - Notice of resignation of directors or secretaries | 08 December 1998 | |
288a - Notice of appointment of directors or secretaries | 12 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 1998 | |
363s - Annual Return | 30 September 1998 | |
288b - Notice of resignation of directors or secretaries | 03 August 1998 | |
395 - Particulars of a mortgage or charge | 24 June 1998 | |
AA - Annual Accounts | 05 May 1998 | |
288a - Notice of appointment of directors or secretaries | 24 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 1998 | |
288b - Notice of resignation of directors or secretaries | 06 January 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 20 November 1997 | |
363s - Annual Return | 01 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 1997 | |
288a - Notice of appointment of directors or secretaries | 23 July 1997 | |
288b - Notice of resignation of directors or secretaries | 07 July 1997 | |
288b - Notice of resignation of directors or secretaries | 22 May 1997 | |
MEM/ARTS - N/A | 22 May 1997 | |
RESOLUTIONS - N/A | 20 May 1997 | |
288a - Notice of appointment of directors or secretaries | 06 May 1997 | |
AA - Annual Accounts | 02 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 1997 | |
288b - Notice of resignation of directors or secretaries | 15 December 1996 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 12 December 1996 | |
288a - Notice of appointment of directors or secretaries | 10 December 1996 | |
363s - Annual Return | 03 October 1996 | |
AA - Annual Accounts | 17 July 1996 | |
288 - N/A | 14 June 1996 | |
288 - N/A | 26 February 1996 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 January 1996 | |
288 - N/A | 29 December 1995 | |
AA - Annual Accounts | 28 September 1995 | |
363s - Annual Return | 26 September 1995 | |
288 - N/A | 05 July 1995 | |
288 - N/A | 05 July 1995 | |
287 - Change in situation or address of Registered Office | 05 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 1995 | |
395 - Particulars of a mortgage or charge | 09 March 1995 | |
395 - Particulars of a mortgage or charge | 07 March 1995 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 January 1995 | |
288 - N/A | 03 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 06 October 1994 | |
353 - Register of members | 05 August 1994 | |
353 - Register of members | 20 July 1994 | |
288 - N/A | 30 June 1994 | |
288 - N/A | 30 June 1994 | |
288 - N/A | 30 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 1994 | |
288 - N/A | 15 March 1994 | |
AA - Annual Accounts | 08 March 1994 | |
363s - Annual Return | 26 November 1993 | |
288 - N/A | 24 September 1993 | |
RESOLUTIONS - N/A | 26 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 1993 | |
287 - Change in situation or address of Registered Office | 11 June 1993 | |
288 - N/A | 05 June 1993 | |
353 - Register of members | 05 June 1993 | |
288 - N/A | 19 May 1993 | |
287 - Change in situation or address of Registered Office | 19 May 1993 | |
288 - N/A | 18 May 1993 | |
RESOLUTIONS - N/A | 14 May 1993 | |
RESOLUTIONS - N/A | 14 May 1993 | |
RESOLUTIONS - N/A | 14 May 1993 | |
288 - N/A | 14 May 1993 | |
363a - Annual Return | 30 April 1993 | |
AA - Annual Accounts | 21 April 1993 | |
288 - N/A | 01 April 1993 | |
395 - Particulars of a mortgage or charge | 03 December 1992 | |
288 - N/A | 18 June 1992 | |
288 - N/A | 18 June 1992 | |
288 - N/A | 18 June 1992 | |
288 - N/A | 03 June 1992 | |
363a - Annual Return | 27 May 1992 | |
AA - Annual Accounts | 31 March 1992 | |
395 - Particulars of a mortgage or charge | 11 March 1992 | |
395 - Particulars of a mortgage or charge | 03 May 1991 | |
AA - Annual Accounts | 04 April 1991 | |
363a - Annual Return | 04 April 1991 | |
288 - N/A | 17 February 1991 | |
169 - Return by a company purchasing its own shares | 29 March 1990 | |
AA - Annual Accounts | 14 February 1990 | |
363 - Annual Return | 14 February 1990 | |
288 - N/A | 16 August 1989 | |
288 - N/A | 09 June 1989 | |
288 - N/A | 08 May 1989 | |
AA - Annual Accounts | 29 November 1988 | |
CERTNM - Change of name certificate | 20 October 1988 | |
363 - Annual Return | 20 October 1988 | |
RESOLUTIONS - N/A | 22 August 1988 | |
PUC 2 - N/A | 30 June 1988 | |
PUC 2 - N/A | 30 June 1988 | |
PUC 2 - N/A | 30 June 1988 | |
169 - Return by a company purchasing its own shares | 07 June 1988 | |
363 - Annual Return | 11 May 1988 | |
288 - N/A | 22 April 1988 | |
288 - N/A | 22 April 1988 | |
AA - Annual Accounts | 12 November 1987 | |
AA - Annual Accounts | 30 March 1987 | |
363 - Annual Return | 20 January 1987 | |
288 - N/A | 27 October 1986 | |
MISC - Miscellaneous document | 13 February 1974 | |
NEWINC - New incorporation documents | 13 February 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2020 | Outstanding |
N/A |
A registered charge | 02 July 2020 | Outstanding |
N/A |
A registered charge | 02 July 2020 | Outstanding |
N/A |
A registered charge | 31 October 2017 | Fully Satisfied |
N/A |
A registered charge | 26 August 2016 | Fully Satisfied |
N/A |
A registered charge | 21 January 2016 | Fully Satisfied |
N/A |
A registered charge | 30 December 2015 | Fully Satisfied |
N/A |
A registered charge | 07 July 2014 | Fully Satisfied |
N/A |
A registered charge | 11 March 2014 | Fully Satisfied |
N/A |
Agreement regarding the confirmation and repetition of the share pledge agreement | 22 December 2009 | Fully Satisfied |
N/A |
Charge over shares | 26 June 2009 | Fully Satisfied |
N/A |
Share pledge agreement | 25 June 2009 | Fully Satisfied |
N/A |
Debenture | 26 February 2009 | Fully Satisfied |
N/A |
Fixed and floating charge | 20 October 2004 | Fully Satisfied |
N/A |
Mortgage | 18 January 2002 | Fully Satisfied |
N/A |
Debenture | 03 September 2001 | Fully Satisfied |
N/A |
Mortgage | 15 June 2001 | Fully Satisfied |
N/A |
Mortgage | 27 March 2001 | Fully Satisfied |
N/A |
Legal mortgage | 03 June 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 24 February 1995 | Fully Satisfied |
N/A |
Legal mortgage | 23 February 1995 | Fully Satisfied |
N/A |
Guarantee and debenture | 26 November 1992 | Fully Satisfied |
N/A |
Guarantee and debenture | 28 February 1992 | Fully Satisfied |
N/A |
Legal charge | 02 May 1991 | Fully Satisfied |
N/A |
Charge | 01 March 1982 | Fully Satisfied |
N/A |