Company NameFoseco (GB) Limited
Company StatusDissolved
Company Number00011222
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Henry James Knowles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(111 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 24 August 2021)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Jennifer Smith
StatusClosed
Appointed01 November 2017(115 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 24 August 2021)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameAashish Chimanlal Shah
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2020(118 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 24 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NamePeter John Garner
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address116 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BB
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed09 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 1995)
RoleCompany Director
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NameJohn Greville Griffiths
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(89 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 May 1992)
RoleDirector Chemicals
Correspondence AddressJenners
Poulton
Cirencester
Glos
GL7 5JE
Wales
Director NameJohn Elliott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleFinancial Controller
Correspondence Address24 Roman Crescent
Swindon
Wiltshire
SN1 4HH
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 1993)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NameJohn Robert Land Dee
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(91 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence AddressShepherds Cottage Marsh Lane
Curridge
Thatcham
Berkshire
RG18 9EB
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed16 December 1993(92 years after company formation)
Appointment Duration5 years, 2 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NameAlan Malcolm Chater
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1998)
RoleFinance Controller
Correspondence Address15b Coxwell Road
Faringdon
Oxfordshire
SN7 7EB
Director NameMr Michael Bailey Dearden
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(93 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1997)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRockfield House
Rockmill
Stroud
Gloucestershire
GL6 6LF
Wales
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(93 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 1999)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NameRoger William Barwick
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(96 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2001)
RoleChartered Accountant
Correspondence AddressNorth Leigh
Stelling Minnis
Canterbury
Kent
CT4 6BX
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(97 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2001)
RoleChartered Secretary
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed08 March 1999(97 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Secretary NameAmanda Jane Sin-Fai-Lam
NationalityBritish
StatusResigned
Appointed26 November 1999(98 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 August 2000)
RoleCompany Director
Correspondence Address12 Maidstone Road
Swindon
Wiltshire
SN1 3NN
Secretary NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(98 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePatrick Herbert Foster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(98 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Forester Road
Bath
Somerset
BA2 6QF
Director NameDr Gary Millar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(99 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside
Henley Road Ullenhall
Henley In Arden
Warwickshire
B95 5NN
Director NameMr David Gordon Hussey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(99 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2001)
RoleCompany Director
Correspondence AddressCallingwood Hall Callingwood Lane
Tatenhill
Burton-On-Trent
Staffordshire
DE13 9SH
Secretary NameRebecca Jayne Weedon
NationalityBritish
StatusResigned
Appointed01 July 2001(99 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 September 2001)
RoleCompany Director
Correspondence Address9 Chichester Court
Kings Road
Harrow
Middlesex
HA2 9JS
Secretary NameMs Sharon Mary Roberts
NationalityBritish
StatusResigned
Appointed21 September 2001(99 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(100 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Presbytery
Buckland
Faringdon
Oxfordshire
SN7 8QW
Director NameMr David Gordon Hussey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(104 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressCallingwood Hall Callingwood Lane
Tatenhill
Burton-On-Trent
Staffordshire
DE13 9SH
Director NameDr Gary Millar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(106 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Henley Road
Ullenhall
Henley In Arden
West Midlands
B95 5NN
Director NameMr Olivier Dallemagne
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed11 April 2008(106 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Bryan Richard Elliston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(106 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(106 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 September 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Rachel Sara Fell
NationalityBritish
StatusResigned
Appointed31 July 2008(106 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Nicholas David De Burgh Jennings
StatusResigned
Appointed21 March 2013(111 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 2013)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMrs Angela June Firman
StatusResigned
Appointed05 June 2013(111 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 March 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Henry James Knowles
StatusResigned
Appointed01 March 2014(112 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameDominic Murray
StatusResigned
Appointed30 May 2014(112 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(115 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE

Contact

Websitefoseco.com

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

900.3k at £1Unicorn Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 October 2001Delivered on: 10 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the financing documents.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021Satisfaction of charge 1 in full (1 page)
31 December 2020Voluntary strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (1 page)
16 December 2020Resolutions
  • RES13 ‐ Share premium account be cancelled 27/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2020Statement by Directors (1 page)
16 December 2020Statement of capital on 16 December 2020
  • GBP 1
(3 pages)
16 December 2020Solvency Statement dated 27/11/20 (1 page)
8 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
6 July 2020Appointment of Aashish Chimanlal Shah as a director on 25 June 2020 (2 pages)
13 November 2019Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
8 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
7 June 2019Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
2 July 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
15 May 2017Second filing for the appointment of Ian James Lawson as a director (6 pages)
15 May 2017Second filing for the appointment of Ian James Lawson as a director (6 pages)
10 April 2017Appointment of Ian James Lawson as a director on 5 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/05/2017
(3 pages)
10 April 2017Appointment of Ian James Lawson as a director on 5 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/05/2017
(3 pages)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 900,292
(4 pages)
24 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 900,292
(4 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 900,292
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 900,292
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 900,292
(4 pages)
22 May 2015Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page)
22 May 2015Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page)
20 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Statement of company's objects (2 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 900,292
(4 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 900,292
(4 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 900,292
(4 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
28 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
28 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
26 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
26 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Olivier Dallemagne as a director (1 page)
1 May 2012Termination of appointment of Olivier Dallemagne as a director (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
14 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
14 October 2009Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages)
14 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
9 September 2009Full accounts made up to 31 December 2008 (10 pages)
9 September 2009Full accounts made up to 31 December 2008 (10 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Registered office changed on 08/06/2009 from 165 fleet street london EC4A 2AE united kingdom (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Registered office changed on 08/06/2009 from, 165 fleet street, london, EC4A 2AE, united kingdom (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Location of debenture register (1 page)
30 September 2008Appointment terminated director gary millar (1 page)
30 September 2008Appointment terminated director gary millar (1 page)
1 August 2008Director appointed mr richard martin hilary malthouse (2 pages)
1 August 2008Director appointed mr bryan richard elliston (2 pages)
1 August 2008Secretary appointed miss rachel sara fell (1 page)
1 August 2008Appointment terminated director sharon roberts (1 page)
1 August 2008Appointment terminated director sharon roberts (1 page)
1 August 2008Appointment terminated secretary sharon roberts (1 page)
1 August 2008Secretary appointed miss rachel sara fell (1 page)
1 August 2008Registered office changed on 01/08/2008 from, coleshill road, fazeley, tamworth, staffordshire, B78 3TL (1 page)
1 August 2008Director appointed mr richard martin hilary malthouse (2 pages)
1 August 2008Appointment terminated secretary sharon roberts (1 page)
1 August 2008Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL (1 page)
1 August 2008Director appointed mr bryan richard elliston (2 pages)
18 June 2008Return made up to 08/06/08; full list of members (4 pages)
18 June 2008Return made up to 08/06/08; full list of members (4 pages)
23 May 2008Auditor's resignation (2 pages)
23 May 2008Auditor's resignation (2 pages)
22 April 2008Full accounts made up to 31 December 2007 (14 pages)
22 April 2008Director appointed mr olivier dallemagne (2 pages)
22 April 2008Full accounts made up to 31 December 2007 (14 pages)
22 April 2008Director appointed mr olivier dallemagne (2 pages)
21 April 2008Director appointed mr richard mark sykes (2 pages)
21 April 2008Director appointed mr richard mark sykes (2 pages)
16 April 2008Director appointed dr gary millar (2 pages)
16 April 2008Director appointed dr gary millar (2 pages)
16 April 2008Appointment terminated director paul dean (1 page)
16 April 2008Director appointed mrs sharon mary roberts (2 pages)
16 April 2008Director appointed mrs sharon mary roberts (2 pages)
16 April 2008Appointment terminated director david hussey (1 page)
16 April 2008Appointment terminated director paul dean (1 page)
16 April 2008Appointment terminated director david hussey (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Location of register of members (1 page)
2 October 2007Full accounts made up to 31 December 2006 (13 pages)
2 October 2007Full accounts made up to 31 December 2006 (13 pages)
27 June 2007Return made up to 08/06/07; full list of members (2 pages)
27 June 2007Return made up to 08/06/07; full list of members (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
14 September 2006Full accounts made up to 31 December 2005 (11 pages)
14 September 2006Full accounts made up to 31 December 2005 (11 pages)
20 June 2006Return made up to 08/06/06; full list of members (2 pages)
20 June 2006Return made up to 08/06/06; full list of members (2 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
31 August 2005Full accounts made up to 31 December 2004 (12 pages)
31 August 2005Full accounts made up to 31 December 2004 (12 pages)
8 June 2005Return made up to 08/06/05; full list of members (3 pages)
8 June 2005Return made up to 08/06/05; full list of members (3 pages)
24 May 2005Memorandum and Articles of Association (4 pages)
24 May 2005Memorandum and Articles of Association (4 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2005Declaration of assistance for shares acquisition (9 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2005Declaration of assistance for shares acquisition (8 pages)
24 May 2005Declaration of assistance for shares acquisition (8 pages)
24 May 2005Declaration of assistance for shares acquisition (9 pages)
21 July 2004Full accounts made up to 31 December 2003 (12 pages)
21 July 2004Full accounts made up to 31 December 2003 (12 pages)
5 July 2004Return made up to 22/06/04; full list of members (7 pages)
5 July 2004Return made up to 22/06/04; full list of members (7 pages)
10 October 2003Full accounts made up to 31 December 2002 (12 pages)
10 October 2003Full accounts made up to 31 December 2002 (12 pages)
13 July 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/07/03
(7 pages)
13 July 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/07/03
(7 pages)
9 December 2002Secretary's particulars changed (1 page)
9 December 2002Secretary's particulars changed (1 page)
10 July 2002Full accounts made up to 31 December 2001 (11 pages)
10 July 2002Full accounts made up to 31 December 2001 (11 pages)
9 July 2002Director resigned (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2002Director resigned (2 pages)
26 November 2001Registered office changed on 26/11/01 from: burmah castrol house, pipers way, swindon, wilts SN3 1RE (1 page)
26 November 2001Registered office changed on 26/11/01 from: burmah castrol house pipers way swindon wilts SN3 1RE (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Auditor's resignation (1 page)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Auditor's resignation (1 page)
16 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 October 2001Particulars of mortgage/charge (11 pages)
10 October 2001Particulars of mortgage/charge (11 pages)
8 October 2001Declaration of assistance for shares acquisition (11 pages)
8 October 2001Declaration of assistance for shares acquisition (11 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 September 2001Full accounts made up to 31 December 2000 (17 pages)
10 September 2001Full accounts made up to 31 December 2000 (17 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
2 July 2001Return made up to 22/06/01; full list of members (6 pages)
2 July 2001Return made up to 22/06/01; full list of members (6 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
24 October 2000Full accounts made up to 31 December 1999 (21 pages)
24 October 2000Full accounts made up to 31 December 1999 (21 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
28 July 2000Return made up to 22/06/00; full list of members (8 pages)
28 July 2000Return made up to 22/06/00; full list of members (8 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (21 pages)
29 October 1999Full accounts made up to 31 December 1998 (21 pages)
26 July 1999Return made up to 22/06/99; full list of members (9 pages)
26 July 1999Return made up to 22/06/99; full list of members (9 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
21 September 1998Full accounts made up to 31 December 1997 (21 pages)
21 September 1998Full accounts made up to 31 December 1997 (21 pages)
21 July 1998Return made up to 22/06/98; full list of members (8 pages)
21 July 1998Return made up to 22/06/98; full list of members (8 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
4 September 1997Full accounts made up to 31 December 1996 (20 pages)
4 September 1997Full accounts made up to 31 December 1996 (20 pages)
10 July 1997Return made up to 22/06/97; full list of members (7 pages)
10 July 1997Return made up to 22/06/97; full list of members (7 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
14 February 1997Secretary's particulars changed (1 page)
14 February 1997Secretary's particulars changed (1 page)
11 September 1996Full accounts made up to 31 December 1995 (20 pages)
11 September 1996Full accounts made up to 31 December 1995 (20 pages)
9 July 1996Return made up to 22/06/96; full list of members (9 pages)
9 July 1996Return made up to 22/06/96; full list of members (9 pages)
19 July 1995Full accounts made up to 31 December 1994 (21 pages)
19 July 1995Full accounts made up to 31 December 1994 (21 pages)
12 July 1995Return made up to 22/06/95; full list of members (8 pages)
12 July 1995Return made up to 22/06/95; full list of members (8 pages)
16 June 1995Director resigned;new director appointed (2 pages)
23 January 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (278 pages)
21 September 1994Full accounts made up to 31 December 1993 (20 pages)
21 September 1994Full accounts made up to 31 December 1993 (20 pages)
26 August 1994Director's particulars changed (2 pages)
7 July 1994Return made up to 22/06/94; full list of members (8 pages)
12 January 1994Secretary resigned;new secretary appointed (2 pages)
8 November 1993Full accounts made up to 31 December 1992 (17 pages)
8 November 1993Full accounts made up to 31 December 1992 (17 pages)
15 October 1993Return made up to 09/07/93; full list of members (9 pages)
23 August 1993Director resigned (2 pages)
4 November 1992Full accounts made up to 31 December 1991 (19 pages)
4 November 1992Full accounts made up to 31 December 1991 (19 pages)
7 September 1992Delivery ext'd 3 mth 31/12/91 (1 page)
7 September 1992Delivery ext'd 3 mth 31/12/91 (1 page)
23 July 1992Return made up to 09/07/92; full list of members (9 pages)
20 June 1992Director resigned;new director appointed (2 pages)
27 January 1992Registered office changed on 27/01/92 from: 285 long acre, nechells, birmingham, B7 5JR (1 page)
12 November 1991Full accounts made up to 31 December 1990 (18 pages)
12 November 1991Full accounts made up to 31 December 1990 (18 pages)
7 August 1991New director appointed (2 pages)
6 August 1991Director resigned;new director appointed (2 pages)
2 August 1991New director appointed (3 pages)
19 April 1991Secretary resigned;new secretary appointed (2 pages)
4 April 1991Director resigned (2 pages)
20 March 1991Director resigned (2 pages)
23 January 1991Director resigned (2 pages)
3 December 1990New director appointed (1 page)
9 November 1990Director resigned;new director appointed (2 pages)
2 November 1990Full accounts made up to 31 December 1989 (20 pages)
18 June 1990Director resigned (2 pages)
14 June 1990Secretary resigned;new secretary appointed (2 pages)
1 November 1989Full accounts made up to 31 December 1988 (17 pages)
1 November 1988Director's particulars changed (1 page)
27 October 1988Full accounts made up to 31 December 1987 (16 pages)
27 October 1988Full accounts made up to 31 December 1987 (16 pages)
9 September 1988Company name changed\certificate issued on 09/09/88 (2 pages)
29 July 1988Company name changed\certificate issued on 29/07/88 (2 pages)
14 April 1988New director appointed (1 page)
26 November 1987Director resigned (2 pages)
30 October 1987Full accounts made up to 31 December 1986 (17 pages)
30 October 1987Full accounts made up to 31 December 1986 (17 pages)
12 June 1987Director's particulars changed (2 pages)
4 November 1986Full accounts made up to 31 December 1985 (16 pages)
4 November 1986Full accounts made up to 31 December 1985 (16 pages)
4 November 1986Return made up to 18/08/86; full list of members (4 pages)
14 December 1978Accounts made up to 31 December 1977 (13 pages)
14 December 1978Accounts made up to 31 December 1977 (13 pages)
19 December 1977Annual return made up to 25/11/77 (8 pages)
19 December 1977Annual return made up to 25/11/77 (8 pages)