Company NameAnglo-Thai Corporation
Company StatusDissolved
Company Number00050806
CategoryPrivate Unlimited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date11 June 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCatherine Tang Cheng Cheng Tang
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySingaporean
StatusClosed
Appointed21 February 2013(111 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 11 June 2014)
RoleSecretary
Country of ResidenceSingapore Singapore
Correspondence AddressThong Teck Building /# 04-01/03 15 Scotts Road
Singapore
Singapore 228218
Director NameBarry Robert Bull
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 1995)
RoleGroup Tax Controller
Country of ResidenceEngland
Correspondence Address32 Haven Gardens
Crawley Down
Crawley
West Sussex
RH10 4UD
Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 1995)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameMr James Martin Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 1995)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address78 Kings Road
Richmond
Surrey
TW10 6EE
Director NameMr James Martin Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 1995)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address78 Kings Road
Richmond
Surrey
TW10 6EE
Director NameStephen John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG
Director NameMr Hugh David Stacey Ellis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 June 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodsden
Water Lane
Hawkhurst
Kent
TN18 5AP
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(91 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 1995)
RoleAccountant
Correspondence Address1st Floor Flat
3 Ennismore Avenue Chiswick
London
W4 1SE
Director NameMartin Andrew Ward
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(93 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 1996)
RoleDivisional Director
Correspondence Address74 Emerald Hill
0923
Singapore
Director NameJoseph Gregory Newcombe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 1995(93 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 May 1995)
RoleRegional Deirector
Correspondence AddressHong Kong Parkview Apt 1793 Tower 17
88 Tai Tam Reservoir Road
Hong Kong
Foreign
Director NamePeter Ronald McReady
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(93 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 1996)
RoleRegional Director
Correspondence AddressAutumn 07-01 Four Seasons Park
12 Cuscaden Walk 1024
Singapore
Foreign
Director NameAngela McBrien
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(93 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 1997)
RoleHuman Resources Dir
Correspondence AddressHawthorne House 6 Windsor Road
Teddington
Middlesex
TW11 0SF
Director NameDavid Harris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(93 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 1999)
RoleStrategy Dir
Correspondence Address148 Cedar Drive Redhill Peninsula
180 Pak Pat Shan Road
Tai Tam
W4 3HP
Director NameAlan George Davies
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(93 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressFoxhill Grove Farm
Foxhill Perrymead
Bath
Avon
BA2 5AT
Director NameMr Gordon Herbert Lawrence Croy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(93 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 1996)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressOctober House
Hale End
Woking
Surrey
GU22 0LH
Director NameAlan Catling
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(93 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkers Hill
Bibury
Gloucestershire
GL7 5NH
Wales
Director NamePaul Timothy Coleman Brooks
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(93 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 March 1999)
RoleCompany Director
Correspondence Address32 Nassim Hill
05-36 Nassim Mansion
Singapore
258472
Director NameJohn Colin Bartley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(93 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 1997)
RoleChief Executive
Correspondence AddressVilla 2443
Road 2762
Manaman
327
Bahrain
Director NamePhilip Olden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(93 years, 3 months after company formation)
Appointment Duration4 years (resigned 20 March 1999)
RoleCompany Director
Correspondence AddressUeda Residence 3-30-7 Ebisu
Shibuya-Ka Tokyo 15
Japan
Foreign
Director NameJoseph Hin Cho Tam
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(93 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1998)
RoleChief Executive
Correspondence AddressHouse 7 Three Fathoms Cove
Kei Lung Ha Lo Wai
Sai Kung
New Territories
Hong Kong
Director NameMr Jeremy Paul Egerton Hobbins
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(94 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 December 2009)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFlat A11 Repulse Bay Apartments
101 Repulse Bay Road
Hong Kong
Foreign
Director NameAndrew Douglas Cummins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed15 October 1996(94 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1997)
RoleDirector Strategic Development
Correspondence Address4 Argyll Road
London
W8 7DB
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(95 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 March 1999)
RoleAccountant
Correspondence Address68 Chaucer Road
Acton
London
W3 6DP
Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(95 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 1999)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameVictor Kwok King Fung
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1999(97 years, 4 months after company formation)
Appointment Duration8 months (resigned 15 November 1999)
RoleChairman
Correspondence Address32a The Harbourview
11 Magazine Gap Road
Hong Kong
Foreign
Director NameButt Farn Lau
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(97 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 December 2009)
RoleCompany Director
Correspondence AddressFlat A 14th Floor
144 Austin Road
Kowloon
Hong Kong
Director NameBenedict Yew Teck Chang
Date of BirthMarch 1954 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed20 March 1999(97 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 November 2004)
RoleGroup Managing Director
Correspondence AddressFlat 12 1/F
40 Chung Hom Kok Road
Hong Kong
Secretary NameMs Ying Kwai Yuen
NationalityBritish
StatusResigned
Appointed20 March 1999(97 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 December 2009)
RoleSecretary
Correspondence AddressFlat A 20th Floor Block 4
Sceneway Garden 8 Sceneway Road
Kowloon
Hong Kong
Director NameMr Srinivasan Parthasarathy
Date of BirthMay 1957 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed15 November 2004(102 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat B, 33/F Tower 17, Laguna Grande
8 Laguna Verde Avenue
Hunghom
Kowloon
Hing Kong
Director NameKee-Hwan Lee
Date of BirthJune 1971 (Born 52 years ago)
NationalityKorean
StatusResigned
Appointed24 December 2009(108 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address200 Kim Seng Road
#16-04 The Cosmopolitan
Singapore
239471
Director NameAngela Mui Chin Chan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityMalaysian
StatusResigned
Appointed24 December 2009(108 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address42 Kim Yam Road
#08-06
Singapore
239347
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusResigned
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 March 1999)
Correspondence Address22a St James's Square
London
SW1Y 5LP

Location

Registered Address10-18 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £0.2Borneo Co. (Bvi) LTD
99.98%
Ordinary
1 at £0.2Anglo-thai Corp (Bvi) LTD
0.03%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 June 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Return of final meeting in a members' voluntary winding up (10 pages)
11 March 2014Return of final meeting in a members' voluntary winding up (10 pages)
23 October 2013Declaration of solvency (3 pages)
23 October 2013Appointment of a voluntary liquidator (1 page)
23 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 October 2013Declaration of solvency (3 pages)
23 October 2013Appointment of a voluntary liquidator (1 page)
23 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2013Director's details changed for Caroline Tang Cheng Cheng Tang on 15 July 2013 (3 pages)
1 August 2013Director's details changed for Caroline Tang Cheng Cheng Tang on 15 July 2013 (3 pages)
6 March 2013Termination of appointment of Kee-Hwan Lee as a director (2 pages)
6 March 2013Appointment of Caroline Tang Cheng Cheng Tang as a director (3 pages)
6 March 2013Appointment of Caroline Tang Cheng Cheng Tang as a director (3 pages)
6 March 2013Termination of appointment of Kee-Hwan Lee as a director (2 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 1,000
(3 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 1,000
(3 pages)
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)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Angela Chan as a director (1 page)
5 May 2010Termination of appointment of Angela Chan as a director (1 page)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
14 January 2010Termination of appointment of Butt Lau as a director (1 page)
14 January 2010Termination of appointment of Ying Yuen as a secretary (1 page)
14 January 2010Termination of appointment of Jeremy Hobbins as a director (1 page)
14 January 2010Termination of appointment of Jeremy Hobbins as a director (1 page)
14 January 2010Appointment of Angela Mui Chin Chan as a director (2 pages)
14 January 2010Termination of appointment of Butt Lau as a director (1 page)
14 January 2010Appointment of Angela Mui Chin Chan as a director (2 pages)
14 January 2010Termination of appointment of Ying Yuen as a secretary (1 page)
14 January 2010Appointment of Kee-Hwan Lee as a director (2 pages)
14 January 2010Appointment of Kee-Hwan Lee as a director (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
15 May 2009Return made up to 15/04/09; full list of members (4 pages)
15 May 2009Return made up to 15/04/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 December 2007 (13 pages)
3 February 2009Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 15/10/2008
(1 page)
30 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 15/10/2008
(1 page)
8 July 2008Resolutions
  • RES13 ‐ Re-accounts consideration 31/12/2006
(1 page)
8 July 2008Resolutions
  • RES13 ‐ Re-accounts consideration 31/12/2006
(1 page)
12 June 2008Director's change of particulars / butt lau / 15/04/2008 (1 page)
12 June 2008Director's change of particulars / butt lau / 15/04/2008 (1 page)
12 June 2008Return made up to 15/04/08; full list of members (4 pages)
12 June 2008Director's change of particulars / jeremy hobbins / 15/04/2008 (1 page)
12 June 2008Return made up to 15/04/08; full list of members (4 pages)
12 June 2008Director's change of particulars / jeremy hobbins / 15/04/2008 (1 page)
22 December 2007Full accounts made up to 31 December 2006 (13 pages)
22 December 2007Full accounts made up to 31 December 2006 (13 pages)
13 June 2007Return made up to 15/04/07; full list of members (3 pages)
13 June 2007Return made up to 15/04/07; full list of members (3 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
11 July 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 July 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 June 2006Members' assent for rereg from LTD to UNLTD (1 page)
20 June 2006Declaration of assent for reregistration to UNLTD (2 pages)
20 June 2006Certificate of re-registration from Limited to Unlimited (1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2006Re-registration of Memorandum and Articles (6 pages)
20 June 2006Application for reregistration from LTD to UNLTD (2 pages)
20 June 2006Members' assent for rereg from LTD to UNLTD (1 page)
20 June 2006Declaration of assent for reregistration to UNLTD (2 pages)
20 June 2006Certificate of re-registration from Limited to Unlimited (1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2006Re-registration of Memorandum and Articles (6 pages)
20 June 2006Application for reregistration from LTD to UNLTD (2 pages)
8 May 2006Return made up to 15/04/06; full list of members (2 pages)
8 May 2006Return made up to 15/04/06; full list of members (2 pages)
20 March 2006Full accounts made up to 31 December 2004 (13 pages)
20 March 2006Full accounts made up to 31 December 2004 (13 pages)
14 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 May 2005Return made up to 15/04/05; full list of members (6 pages)
4 May 2005Return made up to 15/04/05; full list of members (6 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
4 November 2004Full accounts made up to 31 December 2003 (13 pages)
4 November 2004Full accounts made up to 31 December 2003 (13 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
18 May 2004Return made up to 15/04/04; full list of members (6 pages)
18 May 2004Return made up to 15/04/04; full list of members (6 pages)
17 February 2004Full accounts made up to 31 December 2002 (14 pages)
17 February 2004Full accounts made up to 31 December 2002 (14 pages)
6 June 2003Registered office changed on 06/06/03 from: 35 saint thomas street london SE1 9SN (1 page)
6 June 2003Registered office changed on 06/06/03 from: 35 saint thomas street london SE1 9SN (1 page)
9 May 2003Auditor's resignation (1 page)
9 May 2003Auditor's resignation (1 page)
2 May 2003Return made up to 15/04/03; full list of members (6 pages)
2 May 2003Return made up to 15/04/03; full list of members (6 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 December 2001 (12 pages)
6 February 2003Full accounts made up to 31 December 2001 (12 pages)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
8 October 2002Delivery ext'd 3 mth 31/12/02 (1 page)
8 October 2002Delivery ext'd 3 mth 31/12/02 (1 page)
17 May 2002Return made up to 15/04/02; full list of members (6 pages)
17 May 2002Return made up to 15/04/02; full list of members (6 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
7 February 2002Full accounts made up to 31 December 2000 (13 pages)
7 February 2002Full accounts made up to 31 December 2000 (13 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
13 August 2001Secretary's particulars changed (1 page)
13 August 2001Secretary's particulars changed (1 page)
9 July 2001Company name changed li & fung marketing services lim ited\certificate issued on 09/07/01 (2 pages)
9 July 2001Company name changed li & fung marketing services lim ited\certificate issued on 09/07/01 (2 pages)
1 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2001Full accounts made up to 31 December 1999 (16 pages)
28 January 2001Full accounts made up to 31 December 1999 (16 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Return made up to 15/04/00; no change of members (5 pages)
7 June 2000Director resigned (1 page)
7 June 2000Return made up to 15/04/00; no change of members (5 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 October 1999Return made up to 15/04/99; full list of members (7 pages)
25 October 1999Return made up to 15/04/99; full list of members (7 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 33 cavendish square london W1M 9HF (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 33 cavendish square london W1M 9HF (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
26 May 1999Company name changed inchcape marketing services limi ted\certificate issued on 27/05/99 (2 pages)
26 May 1999Company name changed inchcape marketing services limi ted\certificate issued on 27/05/99 (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
29 March 1999Full accounts made up to 31 December 1998 (18 pages)
29 March 1999Full accounts made up to 31 December 1998 (18 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
26 August 1998Auditor's resignation (2 pages)
26 August 1998Auditor's resignation (2 pages)
11 August 1998Full accounts made up to 31 December 1997 (16 pages)
11 August 1998Full accounts made up to 31 December 1997 (16 pages)
23 April 1998Return made up to 15/04/98; no change of members (8 pages)
23 April 1998Return made up to 15/04/98; no change of members (8 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
17 November 1997Full accounts made up to 31 December 1996 (13 pages)
17 November 1997Full accounts made up to 31 December 1996 (13 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
15 May 1997Return made up to 15/04/97; full list of members (12 pages)
15 May 1997Return made up to 15/04/97; full list of members (12 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director's particulars changed (1 page)
2 January 1997Secretary's particulars changed (1 page)
2 January 1997Secretary's particulars changed (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Director resigned (1 page)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
25 July 1996Full accounts made up to 31 December 1995 (13 pages)
25 July 1996Full accounts made up to 31 December 1995 (13 pages)
10 July 1996Registered office changed on 10/07/96 from: st. James house 23 king street london SW1Y 6QY (1 page)
10 July 1996Registered office changed on 10/07/96 from: st. James house 23 king street london SW1Y 6QY (1 page)
21 June 1996Return made up to 15/04/96; no change of members (10 pages)
21 June 1996Return made up to 15/04/96; no change of members (10 pages)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
6 June 1996Director's particulars changed (1 page)
6 June 1996Director's particulars changed (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
20 September 1995Full accounts made up to 31 December 1994 (11 pages)
20 September 1995Full accounts made up to 31 December 1994 (11 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
20 April 1995Return made up to 15/04/95; no change of members (20 pages)
20 April 1995Return made up to 15/04/95; no change of members (20 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
2 March 1995New director appointed (2 pages)
2 March 1995New director appointed (2 pages)
2 March 1995Director resigned (2 pages)
2 March 1995Director resigned (2 pages)
2 March 1995New director appointed (2 pages)
2 March 1995Director resigned (2 pages)
2 March 1995New director appointed (2 pages)
2 March 1995Director resigned (2 pages)
2 March 1995New director appointed (2 pages)
2 March 1995Director resigned (2 pages)
2 March 1995New director appointed (2 pages)
2 March 1995Director resigned (2 pages)
2 March 1995Director resigned (2 pages)
2 March 1995New director appointed (2 pages)
2 March 1995New director appointed (2 pages)
2 March 1995Director resigned (2 pages)
22 February 1995Company name changed\certificate issued on 22/02/95 (2 pages)
22 February 1995Company name changed\certificate issued on 22/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (538 pages)
3 April 1991Memorandum and Articles of Association (15 pages)
3 April 1991Memorandum and Articles of Association (15 pages)
19 November 1970Increase in nominal capital (2 pages)
19 November 1970Increase in nominal capital (2 pages)
19 December 1968Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 December 1968Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 1922Increase in nominal capital (2 pages)
25 September 1922Increase in nominal capital (2 pages)
21 December 1917Increase in nominal capital (2 pages)
21 December 1917Increase in nominal capital (2 pages)
13 December 1901Certificate of incorporation (43 pages)
13 December 1901Increase in nominal capital (4 pages)
13 December 1901Certificate of incorporation (43 pages)
13 December 1901Increase in nominal capital (4 pages)