London
WC1V 6EA
Director Name | Mrs Delphine Soria Sak Bun |
---|---|
Date of Birth | May 1982 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 February 2020(116 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | Mrs Delphine Soria Sak Bun |
---|---|
Status | Current |
Appointed | 28 February 2020(116 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(116 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(119 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Clifford Kenneth Lomax |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(88 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 185 Worlds End Lane Chelsfield Orpington Kent BR6 6AT |
Director Name | James William Marshall |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(88 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 2b Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Secretary Name | James William Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(88 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 October 1991) |
Role | Company Director |
Correspondence Address | 2b Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Director Name | Neil David Briscoe |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(88 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 26 March 2010) |
Role | Managing Director |
Correspondence Address | Spring Folly Tuesley Lane Godalming Surrey GU7 1SS |
Director Name | David John Parson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(88 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 26 March 2010) |
Role | Finance Director |
Correspondence Address | The End Barn Milland Lane Liphook Hampshire GU30 7JE |
Secretary Name | David John Parson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(88 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | The End Barn Milland Lane Liphook Hampshire GU30 7JE |
Director Name | Derek William Day |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(90 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 8 Wendover Way Aylesbury Buckinghamshire HP21 7NG |
Director Name | Mr Andrew Mark Briscoe |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(101 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Riverside House Priory Lane Frensham Surrey GU10 3DW |
Director Name | Mr Iain Philip Michael Kingsley |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(103 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 64 Kelmscott Road London SW11 6QY |
Director Name | Mr Keith Wilman |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(106 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hilltop Walk Harpenden Hertfordshire AL5 1AU |
Director Name | Mr James Terrence John Loughrey |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(106 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 February 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Jayesh Maroo |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(106 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No. 4 Triton Square Regent's Place London NW1 3HG |
Secretary Name | James Terrence John Loughrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(106 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Ursula Morgenstern |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2012(108 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(112 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2020) |
Role | Ceo Uk&I |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Boris Hecker |
---|---|
Date of Birth | May 1980 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 February 2016(112 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2018) |
Role | Cfo Uk & I |
Country of Residence | England |
Correspondence Address | No. 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(116 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2022) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Website | atos.net |
---|---|
Telephone | 07 106043904 |
Telephone region | Mobile |
Registered Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
75.4k at £0.1 | Atos It Services Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2023 (4 months, 1 week from now) |
21 October 2004 | Delivered on: 23 October 2004 Satisfied on: 18 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
---|---|
3 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
13 November 2020 | Amended accounts for a dormant company made up to 31 December 2019 (7 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
24 May 2020 | Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages) |
24 May 2020 | Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a director on 28 February 2020 (2 pages) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of James Terrence John Loughrey as a director on 28 February 2020 (1 page) |
2 March 2020 | Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
16 April 2018 | Change of details for Atos It Services Uk Limited as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Registered office address changed from No. 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page) |
26 February 2018 | Appointment of Mr William James Donovan as a director on 22 January 2018 (2 pages) |
26 February 2018 | Termination of appointment of Boris Hecker as a director on 22 January 2018 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
26 February 2016 | Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Ursula Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Ursula Morgenstern as a director on 1 December 2015 (1 page) |
18 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (17 pages) |
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (17 pages) |
22 July 2013 | Director's details changed for Mr Jayesh Maroo on 21 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr James Terrence John Loughrey on 21 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Jayesh Maroo on 21 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr James Terrence John Loughrey on 21 July 2013 (2 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
21 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (17 pages) |
21 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (17 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 February 2012 | Termination of appointment of Keith Wilman as a director on 1 January 2012 (1 page) |
22 February 2012 | Appointment of Ursula Morgenstern as a director on 1 January 2012 (2 pages) |
22 February 2012 | Termination of appointment of Keith Wilman as a director on 1 January 2012 (1 page) |
22 February 2012 | Appointment of Ursula Morgenstern as a director on 1 January 2012 (2 pages) |
22 February 2012 | Termination of appointment of Keith Wilman as a director on 1 January 2012 (1 page) |
22 February 2012 | Appointment of Ursula Morgenstern as a director on 1 January 2012 (2 pages) |
11 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (17 pages) |
11 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (17 pages) |
14 July 2011 | Registered office address changed from , 4 Triton Square, London, NW1 3HG, England on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from , 4 Triton Square, London, NW1 3HG, England on 14 July 2011 (1 page) |
21 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
10 February 2011 | Secretary's details changed for James Terrence John Loughrey on 9 February 2011 (1 page) |
10 February 2011 | Secretary's details changed for James Terrence John Loughrey on 9 February 2011 (1 page) |
10 February 2011 | Secretary's details changed for James Terrence John Loughrey on 9 February 2011 (1 page) |
23 November 2010 | Resolutions
|
23 November 2010 | Resolutions
|
26 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (17 pages) |
23 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (17 pages) |
21 June 2010 | Memorandum and Articles of Association (6 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Memorandum and Articles of Association (6 pages) |
21 June 2010 | Resolutions
|
23 April 2010 | Registered office address changed from , 10 Deacon Field, Guildford, Surrey, GU2 8YT, Uk on 23 April 2010 (2 pages) |
23 April 2010 | Termination of appointment of David Parson as a secretary (2 pages) |
23 April 2010 | Termination of appointment of David Parson as a director (2 pages) |
23 April 2010 | Termination of appointment of Derek Day as a director (2 pages) |
23 April 2010 | Termination of appointment of Neil Briscoe as a director (2 pages) |
23 April 2010 | Termination of appointment of Iain Kingsley as a director (2 pages) |
23 April 2010 | Termination of appointment of Andrew Briscoe as a director (2 pages) |
23 April 2010 | Appointment of James Terrence John Loughrey as a secretary (3 pages) |
23 April 2010 | Appointment of Mr Keith Wilman as a director (3 pages) |
23 April 2010 | Appointment of Mr Jayesh Maroo as a director (3 pages) |
23 April 2010 | Appointment of Mr James Terrence John Loughrey as a director (3 pages) |
23 April 2010 | Registered office address changed from , 10 Deacon Field, Guildford, Surrey, GU2 8YT, Uk on 23 April 2010 (2 pages) |
23 April 2010 | Termination of appointment of David Parson as a secretary (2 pages) |
23 April 2010 | Termination of appointment of David Parson as a director (2 pages) |
23 April 2010 | Termination of appointment of Derek Day as a director (2 pages) |
23 April 2010 | Termination of appointment of Neil Briscoe as a director (2 pages) |
23 April 2010 | Termination of appointment of Iain Kingsley as a director (2 pages) |
23 April 2010 | Termination of appointment of Andrew Briscoe as a director (2 pages) |
23 April 2010 | Appointment of James Terrence John Loughrey as a secretary (3 pages) |
23 April 2010 | Appointment of Mr Keith Wilman as a director (3 pages) |
23 April 2010 | Appointment of Mr Jayesh Maroo as a director (3 pages) |
23 April 2010 | Appointment of Mr James Terrence John Loughrey as a director (3 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2010 | Annual return made up to 21 July 2009 with a full list of shareholders (8 pages) |
16 February 2010 | Annual return made up to 21 July 2007 with a full list of shareholders (8 pages) |
16 February 2010 | Annual return made up to 21 July 2006 with a full list of shareholders (7 pages) |
16 February 2010 | Annual return made up to 21 July 1996 (5 pages) |
16 February 2010 | Annual return made up to 21 July 1994 with a full list of shareholders (7 pages) |
16 February 2010 | Annual return made up to 21 July 2009 with a full list of shareholders (8 pages) |
16 February 2010 | Annual return made up to 21 July 2007 with a full list of shareholders (8 pages) |
16 February 2010 | Annual return made up to 21 July 2006 with a full list of shareholders (7 pages) |
16 February 2010 | Annual return made up to 21 July 1996 (5 pages) |
16 February 2010 | Annual return made up to 21 July 1994 with a full list of shareholders (7 pages) |
1 October 2009 | Return made up to 21/07/09; full list of members (5 pages) |
1 October 2009 | Return made up to 21/07/09; full list of members (5 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from, 10 guildford industrial estate, deacon field, guildford, surrey, GU2 8YT, england (1 page) |
21 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from, 10 guildford industrial estate, deacon field, guildford, surrey, GU2 8YT, england (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from, 4 bridge park, merrow lane, guildford, surrey, GU4 7BF (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from, 4 bridge park, merrow lane, guildford, surrey, GU4 7BF (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
28 September 2007 | Return made up to 21/07/07; no change of members
|
28 September 2007 | Return made up to 21/07/07; no change of members
|
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
18 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
3 November 2006 | Particulars of contract relating to shares (2 pages) |
3 November 2006 | Ad 29/08/06--------- £ si [email protected]=111 £ ic 6078/6189 (2 pages) |
3 November 2006 | Particulars of contract relating to shares (2 pages) |
3 November 2006 | Ad 29/08/06--------- £ si [email protected]=111 £ ic 6078/6189 (2 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 September 2006 | Return made up to 21/07/06; full list of members
|
12 September 2006 | Return made up to 21/07/06; full list of members
|
31 October 2005 | Return made up to 21/07/05; full list of members (8 pages) |
31 October 2005 | Return made up to 21/07/05; full list of members (8 pages) |
21 October 2005 | S-div 29/09/05 (1 page) |
21 October 2005 | Resolutions
|
21 October 2005 | S-div 29/09/05 (1 page) |
21 October 2005 | Resolutions
|
10 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
23 October 2004 | Particulars of mortgage/charge (7 pages) |
23 October 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Memorandum and Articles of Association (13 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Return made up to 21/07/04; full list of members (8 pages) |
14 October 2004 | Memorandum and Articles of Association (13 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Return made up to 21/07/04; full list of members (8 pages) |
17 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 September 2003 | Return made up to 21/07/03; full list of members
|
10 September 2003 | Return made up to 21/07/03; full list of members
|
23 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: birches house, burrows cross, gomshall, nr. Guildford, surrey GU5 9QF (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: birches house, burrows cross, gomshall, nr. Guildford, surrey GU5 9QF (1 page) |
4 September 2002 | Return made up to 21/07/02; full list of members
|
4 September 2002 | Return made up to 21/07/02; full list of members
|
23 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members
|
27 July 2001 | Return made up to 21/07/01; full list of members
|
28 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 November 2000 | Return made up to 21/07/99; full list of members (4 pages) |
17 November 2000 | Return made up to 21/07/00; full list of members (9 pages) |
17 November 2000 | Return made up to 21/07/99; full list of members (4 pages) |
17 November 2000 | Return made up to 21/07/00; full list of members (9 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 October 1998 | Return made up to 21/07/98; full list of members (6 pages) |
5 October 1998 | Return made up to 21/07/98; full list of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
1 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
27 September 1996 | Memorandum and Articles of Association (17 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
27 September 1996 | Nc inc already adjusted 18/10/91 (1 page) |
27 September 1996 | Memorandum and Articles of Association (17 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
27 September 1996 | Nc inc already adjusted 18/10/91 (1 page) |
7 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 August 1995 | Return made up to 21/07/95; no change of members (4 pages) |
1 August 1995 | Return made up to 21/07/95; no change of members (4 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 September 1994 | Return made up to 21/07/94; full list of members (5 pages) |
9 September 1994 | Return made up to 21/07/94; full list of members (5 pages) |
4 October 1993 | Return made up to 21/07/93; no change of members
|
4 October 1993 | Return made up to 21/07/93; no change of members
|
17 December 1992 | Ad 27/12/91--------- £ si [email protected] (2 pages) |
17 December 1992 | Ad 27/12/91--------- £ si [email protected] (2 pages) |
4 September 1992 | Return made up to 21/07/92; full list of members (6 pages) |
4 September 1992 | Return made up to 21/07/92; full list of members (6 pages) |
19 November 1991 | Company name changed C.F.palmer & co.LIMITED\certificate issued on 20/11/91 (3 pages) |
19 November 1991 | Resolutions
|
19 November 1991 | Company name changed C.F.palmer & co.LIMITED\certificate issued on 20/11/91 (3 pages) |
19 November 1991 | Resolutions
|
15 November 1991 | Memorandum and Articles of Association (12 pages) |
15 November 1991 | Resolutions
|
15 November 1991 | Conve 18/10/91 (1 page) |
15 November 1991 | Registered office changed on 15/11/91 from: 2 temple place, victoria embankment, london, WC2R 3BP (1 page) |
15 November 1991 | Secretary resigned;new secretary appointed (10 pages) |
15 November 1991 | Memorandum and Articles of Association (12 pages) |
15 November 1991 | Resolutions
|
15 November 1991 | Conve 18/10/91 (1 page) |
15 November 1991 | Registered office changed on 15/11/91 from: 2 temple place, victoria embankment, london, WC2R 3BP (1 page) |
15 November 1991 | Secretary resigned;new secretary appointed (10 pages) |
18 September 1991 | Accounts for a dormant company made up to 29 December 1990 (2 pages) |
18 September 1991 | Accounts for a dormant company made up to 29 December 1990 (2 pages) |
7 September 1991 | Return made up to 21/07/91; full list of members (6 pages) |
7 September 1991 | Return made up to 21/07/91; full list of members (6 pages) |
8 January 1991 | Return made up to 02/03/90; full list of members (8 pages) |
8 January 1991 | Return made up to 02/03/90; full list of members (8 pages) |
30 June 1989 | Director resigned (1 page) |
30 June 1989 | Director resigned (1 page) |
9 November 1988 | Director's particulars changed (1 page) |
9 November 1988 | Director's particulars changed (1 page) |
8 October 1987 | Director's particulars changed (1 page) |
8 October 1987 | Director's particulars changed (1 page) |
5 July 1986 | Return made up to 04/04/86; full list of members (4 pages) |
5 July 1986 | Return made up to 04/04/86; full list of members (4 pages) |
4 August 1903 | Incorporation (35 pages) |
4 August 1903 | Incorporation (35 pages) |