About

Registered Number: 01064763
Date of Incorporation: 08/08/1972 (51 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Moorcrofts Llp Thames House Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1PB

 

Founded in 1972, Tbi Ltd are based in Marlow, Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKLEY, David Edwin 03 July 2014 - 1
GATEHOUSE, Mary Annabel 03 July 2014 - 1
LOPEZ, Pablo De La Cruz 27 September 2016 - 1
VENTIN MORALES, Daniel 04 October 2012 - 1
WOODWARD, Alexander James 03 July 2014 - 1
AISA MANCHO, Jose Manuel 04 October 2012 03 July 2014 1
ALDAMIZ-ECHEVARRIA, Cristina 14 November 2007 04 October 2012 1
ALONSO FARTO, Ana 10 February 2005 29 April 2013 1
CASAS CABA, Marta 04 January 2005 03 July 2014 1
DEULOFEU, Lluis 06 October 2011 03 July 2014 1
DIAZ ALMAZAN, David 04 January 2005 04 October 2012 1
ESCRIG TEIGEIRO, Maria De Los Reyes 29 April 2013 27 September 2016 1
GOULDTHORPE, Larry 02 August 2002 04 January 2005 1
GOULDTHORPE, Larry 01 July 2002 02 August 2002 1
GUY, Paul Meyrick 28 March 1994 22 August 1995 1
MARABINI RUIZ, Rodrigo 04 January 2005 03 July 2014 1
REYNES, Francisco 11 February 2010 03 July 2014 1
RULLAN COLOM, Luis 23 July 2007 11 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
RP04CS01 - N/A 22 November 2017
RP04AR01 - N/A 22 November 2017
RP04AR01 - N/A 22 November 2017
RP04AR01 - N/A 22 November 2017
AD01 - Change of registered office address 13 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 11 October 2017
CS01 - N/A 13 February 2017
TM01 - Termination of appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
TM01 - Termination of appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AD01 - Change of registered office address 10 June 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 16 May 2014
TM01 - Termination of appointment of director 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
RESOLUTIONS - N/A 28 October 2013
SH19 - Statement of capital 28 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 October 2013
CAP-SS - N/A 28 October 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 17 April 2013
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 19 April 2012
AP01 - Appointment of director 03 April 2012
RP04 - N/A 01 November 2011
AUD - Auditor's letter of resignation 31 October 2011
TM01 - Termination of appointment of director 14 October 2011
AP01 - Appointment of director 14 October 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 28 March 2011
TM01 - Termination of appointment of director 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 15 November 2010
AA - Annual Accounts 18 August 2010
CH03 - Change of particulars for secretary 18 May 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AP01 - Appointment of director 01 April 2010
TM01 - Termination of appointment of director 05 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 11 June 2009
287 - Change in situation or address of Registered Office 29 May 2009
RESOLUTIONS - N/A 12 May 2009
53 - Application by a public company for re-registration as a private company 12 May 2009
CERT10 - Re-registration of a company from public to private 12 May 2009
MAR - Memorandum and Articles - used in re-registration 12 May 2009
MEM/ARTS - N/A 03 October 2008
RESOLUTIONS - N/A 30 September 2008
AA - Annual Accounts 04 August 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
363a - Annual Return 16 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
288a - Notice of appointment of directors or secretaries 05 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
287 - Change in situation or address of Registered Office 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 19 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 06 January 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
225 - Change of Accounting Reference Date 21 November 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
SA - Shares agreement 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
AA - Annual Accounts 16 September 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
RESOLUTIONS - N/A 09 August 2004
MEM/ARTS - N/A 09 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
363s - Annual Return 11 May 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 19 August 2003
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
AUD - Auditor's letter of resignation 19 February 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 17 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
RESOLUTIONS - N/A 20 August 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288c - Notice of change of directors or secretaries or in their particulars 12 July 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 19 September 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
SA - Shares agreement 01 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2001
123 - Notice of increase in nominal capital 05 April 2001
RESOLUTIONS - N/A 04 April 2001
RESOLUTIONS - N/A 04 April 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 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 28 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
363s - Annual Return 25 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2000
AA - Annual Accounts 25 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2000
RESOLUTIONS - N/A 11 August 2000
RESOLUTIONS - N/A 11 August 2000
RESOLUTIONS - N/A 11 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2000
353 - Register of members 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2000
SA - Shares agreement 09 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1999
395 - Particulars of a mortgage or charge 25 October 1999
RESOLUTIONS - N/A 13 October 1999
123 - Notice of increase in nominal capital 13 October 1999
PROSP - Prospectus 27 September 1999
RESOLUTIONS - N/A 20 September 1999
RESOLUTIONS - N/A 20 September 1999
363s - Annual Return 20 September 1999
AA - Annual Accounts 03 September 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
RESOLUTIONS - N/A 06 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
395 - Particulars of a mortgage or charge 15 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
AUD - Auditor's letter of resignation 15 October 1998
363s - Annual Return 18 September 1998
AA - Annual Accounts 11 September 1998
395 - Particulars of a mortgage or charge 21 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
395 - Particulars of a mortgage or charge 27 July 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
395 - Particulars of a mortgage or charge 27 May 1998
395 - Particulars of a mortgage or charge 01 May 1998
395 - Particulars of a mortgage or charge 17 April 1998
288c - Notice of change of directors or secretaries or in their particulars 14 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
395 - Particulars of a mortgage or charge 25 March 1998
395 - Particulars of a mortgage or charge 16 March 1998
395 - Particulars of a mortgage or charge 12 January 1998
395 - Particulars of a mortgage or charge 12 January 1998
395 - Particulars of a mortgage or charge 12 January 1998
395 - Particulars of a mortgage or charge 12 January 1998
395 - Particulars of a mortgage or charge 08 January 1998
395 - Particulars of a mortgage or charge 08 January 1998
395 - Particulars of a mortgage or charge 11 December 1997
395 - Particulars of a mortgage or charge 28 November 1997
395 - Particulars of a mortgage or charge 19 November 1997
395 - Particulars of a mortgage or charge 19 November 1997
395 - Particulars of a mortgage or charge 21 October 1997
395 - Particulars of a mortgage or charge 21 October 1997
363s - Annual Return 22 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1997
AA - Annual Accounts 18 July 1997
395 - Particulars of a mortgage or charge 04 June 1997
287 - Change in situation or address of Registered Office 03 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1997
395 - Particulars of a mortgage or charge 29 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1997
395 - Particulars of a mortgage or charge 15 April 1997
395 - Particulars of a mortgage or charge 15 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1997
SA - Shares agreement 21 February 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 21 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
88(2)P - N/A 30 January 1997
395 - Particulars of a mortgage or charge 24 January 1997
395 - Particulars of a mortgage or charge 18 October 1996
395 - Particulars of a mortgage or charge 18 October 1996
395 - Particulars of a mortgage or charge 18 October 1996
395 - Particulars of a mortgage or charge 18 October 1996
395 - Particulars of a mortgage or charge 18 October 1996
395 - Particulars of a mortgage or charge 18 October 1996
395 - Particulars of a mortgage or charge 18 October 1996
395 - Particulars of a mortgage or charge 18 October 1996
395 - Particulars of a mortgage or charge 18 October 1996
395 - Particulars of a mortgage or charge 18 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
363s - Annual Return 03 October 1996
395 - Particulars of a mortgage or charge 19 September 1996
395 - Particulars of a mortgage or charge 19 September 1996
395 - Particulars of a mortgage or charge 12 September 1996
RESOLUTIONS - N/A 10 September 1996
RESOLUTIONS - N/A 10 September 1996
123 - Notice of increase in nominal capital 10 September 1996
AA - Annual Accounts 06 September 1996
RESOLUTIONS - N/A 02 September 1996
RESOLUTIONS - N/A 02 September 1996
RESOLUTIONS - N/A 18 August 1996
RESOLUTIONS - N/A 18 August 1996
395 - Particulars of a mortgage or charge 10 August 1996
395 - Particulars of a mortgage or charge 10 August 1996
RESOLUTIONS - N/A 25 July 1996
PROSP - Prospectus 23 July 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 21 May 1996
88(2)P - N/A 17 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 11 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
288 - N/A 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
123 - Notice of increase in nominal capital 23 January 1996
395 - Particulars of a mortgage or charge 28 December 1995
PROSP - Prospectus 14 December 1995
288 - N/A 20 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1995
363s - Annual Return 06 October 1995
288 - N/A 29 August 1995
RESOLUTIONS - N/A 02 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
AA - Annual Accounts 24 July 1995
123 - Notice of increase in nominal capital 21 April 1995
395 - Particulars of a mortgage or charge 11 April 1995
RESOLUTIONS - N/A 07 April 1995
RESOLUTIONS - N/A 07 April 1995
RESOLUTIONS - N/A 07 April 1995
SA - Shares agreement 07 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 07 April 1995
288 - N/A 05 April 1995
PROSP - Prospectus 22 March 1995
SA - Shares agreement 13 March 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 13 March 1995
123 - Notice of increase in nominal capital 08 March 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 23 February 1995
288 - N/A 20 January 1995
395 - Particulars of a mortgage or charge 18 January 1995
288 - N/A 09 January 1995
395 - Particulars of a mortgage or charge 20 December 1994
395 - Particulars of a mortgage or charge 20 December 1994
395 - Particulars of a mortgage or charge 20 December 1994
395 - Particulars of a mortgage or charge 19 December 1994
PROSP - Prospectus 19 December 1994
395 - Particulars of a mortgage or charge 16 December 1994
395 - Particulars of a mortgage or charge 16 December 1994
395 - Particulars of a mortgage or charge 12 December 1994
SA - Shares agreement 23 November 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 23 November 1994
363s - Annual Return 31 October 1994
288 - N/A 31 October 1994
288 - N/A 31 October 1994
288 - N/A 24 October 1994
AA - Annual Accounts 20 October 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
88(2)P - N/A 14 September 1994
395 - Particulars of a mortgage or charge 23 August 1994
395 - Particulars of a mortgage or charge 23 August 1994
395 - Particulars of a mortgage or charge 23 August 1994
395 - Particulars of a mortgage or charge 23 August 1994
RESOLUTIONS - N/A 11 July 1994
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 11 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1994
OC - Order of Court 29 June 1994
395 - Particulars of a mortgage or charge 13 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1994
AUD - Auditor's letter of resignation 25 May 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 May 1994
288 - N/A 12 May 1994
395 - Particulars of a mortgage or charge 11 May 1994
123 - Notice of increase in nominal capital 11 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1994
RESOLUTIONS - N/A 13 April 1994
RESOLUTIONS - N/A 13 April 1994
RESOLUTIONS - N/A 13 April 1994
RESOLUTIONS - N/A 13 April 1994
395 - Particulars of a mortgage or charge 13 April 1994
395 - Particulars of a mortgage or charge 31 March 1994
395 - Particulars of a mortgage or charge 31 March 1994
395 - Particulars of a mortgage or charge 31 March 1994
395 - Particulars of a mortgage or charge 31 March 1994
395 - Particulars of a mortgage or charge 31 March 1994
395 - Particulars of a mortgage or charge 31 March 1994
395 - Particulars of a mortgage or charge 31 March 1994
395 - Particulars of a mortgage or charge 31 March 1994
CERTNM - Change of name certificate 29 March 1994
PROSP - Prospectus 09 March 1994
395 - Particulars of a mortgage or charge 22 February 1994
AA - Annual Accounts 19 December 1993
363s - Annual Return 06 December 1993
288 - N/A 24 November 1993
395 - Particulars of a mortgage or charge 29 March 1993
288 - N/A 16 March 1993
RESOLUTIONS - N/A 24 November 1992
RESOLUTIONS - N/A 24 November 1992
AA - Annual Accounts 04 November 1992
363b - Annual Return 01 October 1992
288 - N/A 09 June 1992
395 - Particulars of a mortgage or charge 14 April 1992
288 - N/A 09 April 1992
395 - Particulars of a mortgage or charge 06 April 1992
AUD - Auditor's letter of resignation 03 March 1992
288 - N/A 05 February 1992
RESOLUTIONS - N/A 04 October 1991
CERTNM - Change of name certificate 02 October 1991
AA - Annual Accounts 20 September 1991
363b - Annual Return 20 September 1991
288 - N/A 11 September 1991
288 - N/A 06 September 1991
288 - N/A 08 August 1991
288 - N/A 26 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1991
288 - N/A 22 February 1991
RESOLUTIONS - N/A 09 October 1990
RESOLUTIONS - N/A 09 October 1990
MEM/ARTS - N/A 09 October 1990
MEM/ARTS - N/A 05 October 1990
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
288 - N/A 24 April 1990
PROSP - Prospectus 02 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 1990
RESOLUTIONS - N/A 06 February 1990
RESOLUTIONS - N/A 06 February 1990
123 - Notice of increase in nominal capital 06 February 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
RESOLUTIONS - N/A 28 September 1989
287 - Change in situation or address of Registered Office 11 July 1989
363 - Annual Return 28 October 1988
AA - Annual Accounts 27 October 1988
RESOLUTIONS - N/A 11 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 June 1988
PUC 3 - N/A 28 January 1988
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
PUC(U) - N/A 22 October 1987
288 - N/A 22 June 1987
288 - N/A 22 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1987
RESOLUTIONS - N/A 20 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1987
395 - Particulars of a mortgage or charge 12 March 1987
363 - Annual Return 23 October 1986
AA - Annual Accounts 07 October 1986
AA - Annual Accounts 20 March 1986
AA - Annual Accounts 24 June 1982
PROSP - Prospectus 13 August 1981
CERTNM - Change of name certificate 26 September 1972
NEWINC - New incorporation documents 08 August 1972

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 11 October 1999 Fully Satisfied

N/A

Legal charge 30 November 1998 Fully Satisfied

N/A

Legal charge 06 August 1998 Fully Satisfied

N/A

Deed of charge over credit balances 07 July 1998 Fully Satisfied

N/A

Deed of charge over credit balances 15 May 1998 Fully Satisfied

N/A

Legal mortgage 15 April 1998 Fully Satisfied

N/A

Legal charge 31 March 1998 Outstanding

N/A

Deed of release and substitution 06 March 1998 Fully Satisfied

N/A

Deed of charge over credit balances 04 March 1998 Fully Satisfied

N/A

Legal mortgage 06 January 1998 Fully Satisfied

N/A

Legal mortgage 06 January 1998 Fully Satisfied

N/A

Legal mortgage 06 January 1998 Fully Satisfied

N/A

Legal mortgage 06 January 1998 Fully Satisfied

N/A

Legal mortgage 06 January 1998 Fully Satisfied

N/A

Legal mortgage 06 January 1998 Fully Satisfied

N/A

Legal charge 08 December 1997 Fully Satisfied

N/A

Legal mortgage 17 November 1997 Fully Satisfied

N/A

Legal mortgage 10 November 1997 Fully Satisfied

N/A

Deed of release and substitution supplemental to the trust deed dated 3RD february 1994 30 October 1997 Fully Satisfied

N/A

Legal mortgage 15 October 1997 Fully Satisfied

N/A

Legal mortgage 15 October 1997 Fully Satisfied

N/A

Legal mortgage 28 May 1997 Fully Satisfied

N/A

Legal mortgage 23 May 1997 Fully Satisfied

N/A

Legal charge 08 April 1997 Fully Satisfied

N/A

Legal charge 08 April 1997 Fully Satisfied

N/A

Legal charge 10 January 1997 Outstanding

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal charge 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 07 October 1996 Fully Satisfied

N/A

Legal mortgage 16 September 1996 Fully Satisfied

N/A

Legal mortgage 05 September 1996 Fully Satisfied

N/A

Legal mortgage 03 September 1996 Fully Satisfied

N/A

Legal mortgage 05 August 1996 Fully Satisfied

N/A

Legal mortgage 05 August 1996 Fully Satisfied

N/A

Legal mortgage 21 December 1995 Outstanding

N/A

Debenture 30 March 1995 Fully Satisfied

N/A

Legal charge 22 February 1995 Fully Satisfied

N/A

Legal charge 22 February 1995 Fully Satisfied

N/A

Legal charge 22 February 1995 Outstanding

N/A

Legal charge 22 February 1995 Fully Satisfied

N/A

Legal charge 22 February 1995 Fully Satisfied

N/A

Legal charge 22 February 1995 Fully Satisfied

N/A

Legal charge 22 February 1995 Fully Satisfied

N/A

Legal charge 22 February 1995 Fully Satisfied

N/A

Legal charge 22 February 1995 Fully Satisfied

N/A

Legal charge 22 February 1995 Fully Satisfied

N/A

Legal charge 12 January 1995 Fully Satisfied

N/A

Legal charge 15 December 1994 Fully Satisfied

N/A

Charge 09 December 1994 Fully Satisfied

N/A

Assignment 09 December 1994 Fully Satisfied

N/A

Legal charge 06 December 1994 Fully Satisfied

N/A

Legal charge 06 December 1994 Fully Satisfied

N/A

Legal charge 06 December 1994 Fully Satisfied

N/A

Debenture 06 December 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Legal charge 18 August 1994 Fully Satisfied

N/A

Legal charge 18 August 1994 Fully Satisfied

N/A

Legal charge 18 August 1994 Fully Satisfied

N/A

Legal charge 18 August 1994 Fully Satisfied

N/A

Mortgage 09 June 1994 Fully Satisfied

N/A

Charge 06 May 1994 Outstanding

N/A

Legal charge 30 March 1994 Fully Satisfied

N/A

Charge 28 March 1994 Fully Satisfied

N/A

Legal charge 28 March 1994 Fully Satisfied

N/A

Legal charge 28 March 1994 Fully Satisfied

N/A

Legal charge 28 March 1994 Fully Satisfied

N/A

Legal charge 28 March 1994 Fully Satisfied

N/A

Legal charge 28 March 1994 Fully Satisfied

N/A

Legal charge 28 March 1994 Fully Satisfied

N/A

Floating charge 28 March 1994 Fully Satisfied

N/A

Supplemental debenture 04 February 1994 Fully Satisfied

N/A

Debenture 12 March 1993 Fully Satisfied

N/A

Guarantee and debenture 25 March 1992 Fully Satisfied

N/A

Guarantee and debenture 19 March 1992 Fully Satisfied

N/A

Charge 10 March 1987 Fully Satisfied

N/A

Legal charge 25 March 1986 Fully Satisfied

N/A

Legal charge 03 March 1986 Fully Satisfied

N/A

Legal mortgage 01 February 1985 Fully Satisfied

N/A

Legal charge 02 March 1984 Fully Satisfied

N/A

Legal mortgage 29 July 1983 Fully Satisfied

N/A

Legal charge 23 February 1983 Fully Satisfied

N/A

Legal charge 07 January 1983 Fully Satisfied

N/A

Mortgage 23 April 1982 Fully Satisfied

N/A

Legal charge 01 April 1982 Fully Satisfied

N/A

Legal charge 29 January 1982 Fully Satisfied

N/A

Legal mortgage 16 July 1981 Fully Satisfied

N/A

Mortgage 22 August 1980 Fully Satisfied

N/A

Legal charge 02 April 1980 Fully Satisfied

N/A

Deed of covenant 29 May 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.