Company NameBabcock Woodall-Duckham (Overseas) Limited
Company StatusDissolved
Company Number00081133
CategoryPrivate Limited Company
Incorporation Date2 June 1904(119 years, 11 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameWoodall-Duckham (Chemicals) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(110 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2015(111 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(108 years, 9 months after company formation)
Appointment Duration7 years (closed 17 March 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert James Wetherall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(87 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHollydyke House
Little Missenden
Amersham
Buckinghamshire
HP7 0RD
Director NameMartin John Read
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(87 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1993)
RoleCommercial Director
Correspondence Address2 Emmbrook Vale
Wokingham
Berkshire
RG11 5PW
Director NameMartyn Robert Frost
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(87 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence AddressWoodlands
13 The Rise
Amersham
Buckinghamshire
HP7 9AG
Director NameHoward Harry Malleson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(87 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1993)
RoleEngineer
Correspondence AddressThe Nook Church Road
Mannings Heath
Horsham
Sussex
RH13 6JE
Secretary NameAdam Robert Zaborniak
NationalityBritish
StatusResigned
Appointed06 April 1992(87 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address158 Turnpike Link
Croydon
Surrey
CR0 5NZ
Director NameMr Martin Vaux
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(89 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address171 Foxon Lane
Caterham
Surrey
CR3 5SH
Director NameAnthony John Brimble
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(89 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 1996)
RoleChemical Engineer
Correspondence AddressForest Edge 39 Old Bisley Road
Frimley
Camberley
Surrey
GU16 5RE
Secretary NameStephen Robert Trigg
NationalityBritish
StatusResigned
Appointed07 October 1994(90 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressThe Old Orchard
57 Allingham Road
Reigate
Surrey
RH2 8HU
Director NameMr Peter Rose
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(90 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChirnells 20 Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY
Director NameErik Alexander Steven Porter
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(91 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 1997)
RoleChartered Accountant
Correspondence Address20 The Mall
East Sheen
London
SW14 7EN
Director NameHelen Margaret Mahy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(92 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2002)
RoleLawyer
Correspondence AddressCloche Merle Merle Common Road
Merle Common
Oxted
Surrey
RH8 0RP
Director NameRichard William John Fletcher
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(92 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1999)
RoleManaging Director
Correspondence AddressThe Old Farmhouse
Buckland Newton
Dorchester
Dorset
DT2 7DJ
Secretary NameHelen Margaret Mahy
NationalityBritish
StatusResigned
Appointed31 January 1997(92 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressCloche Merle Merle Common Road
Merle Common
Oxted
Surrey
RH8 0RP
Director NameMr Christopher Ralph Bates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(92 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairfield
12 Beech Road
Reigate
Surrey
RH2 9LR
Director NameNiall George Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(93 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 23 October 2002)
RoleChartered Accountant
Correspondence Address63b Redington Road
Hampstead
London
NW3 7RP
Director NameMr Nigel Robert Young
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(93 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosemullion
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(97 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed01 February 2002(97 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(98 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed19 November 2002(98 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(105 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(108 years, 2 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.com

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

180k at £1Babcock International LTD
52.94%
Cumulative Preference
108.5k at £1Babcock International LTD
31.91%
Ordinary B
51.5k at £1Babcock International LTD
15.15%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (1 page)
18 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2019Solvency Statement dated 09/12/19 (1 page)
18 December 2019Statement by Directors (1 page)
18 December 2019Statement of capital on 18 December 2019
  • GBP 1
(3 pages)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 340,000
(6 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 340,000
(6 pages)
3 July 2015Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages)
3 July 2015Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page)
3 July 2015Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages)
3 July 2015Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 340,000
(6 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 340,000
(6 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 340,000
(6 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 340,000
(6 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 340,000
(6 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 340,000
(6 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
5 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
5 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 05/04/09; full list of members (4 pages)
6 April 2009Return made up to 05/04/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
9 December 2008Registered office changed on 09/12/2008 from, 2 cavendish square, london, W1G 0PX (1 page)
9 December 2008Registered office changed on 09/12/2008 from, 2 cavendish square, london, W1G 0PX (1 page)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 05/04/08; full list of members (4 pages)
7 April 2008Return made up to 05/04/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 April 2007Return made up to 05/04/07; full list of members (3 pages)
5 April 2007Return made up to 05/04/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
21 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 05/04/06; full list of members (3 pages)
5 April 2006Return made up to 05/04/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
24 May 2005Return made up to 05/04/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
24 May 2005Return made up to 05/04/05; full list of members (3 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
19 April 2004Return made up to 05/04/04; full list of members (8 pages)
19 April 2004Return made up to 05/04/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(8 pages)
30 July 2003Full accounts made up to 31 March 2003 (10 pages)
30 July 2003Full accounts made up to 31 March 2003 (10 pages)
12 May 2003Return made up to 05/04/03; full list of members (8 pages)
12 May 2003Return made up to 05/04/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(8 pages)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
5 December 2002New secretary appointed (1 page)
5 December 2002New secretary appointed (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
8 November 2002Director resigned (1 page)
8 September 2002Full accounts made up to 31 March 2002 (9 pages)
8 September 2002Full accounts made up to 31 March 2002 (9 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
24 April 2002Return made up to 06/04/02; full list of members (5 pages)
24 April 2002Return made up to 06/04/02; full list of members (5 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
31 October 2001Registered office changed on 31/10/01 from: badminton court, church street, amersham, buckinghamshire HP7 0DD (1 page)
31 October 2001Registered office changed on 31/10/01 from: badminton court, church street, amersham, buckinghamshire HP7 0DD (1 page)
4 September 2001Full accounts made up to 31 March 2001 (8 pages)
4 September 2001Full accounts made up to 31 March 2001 (8 pages)
8 May 2001Return made up to 06/04/01; full list of members (6 pages)
8 May 2001Return made up to 06/04/01; full list of members (6 pages)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
27 December 2000Full accounts made up to 31 March 2000 (8 pages)
27 December 2000Full accounts made up to 31 March 2000 (8 pages)
8 May 2000Registered office changed on 08/05/00 from: archway house, badminton court church street, amersham, buckinghamshire HP7 0DD (1 page)
8 May 2000Registered office changed on 08/05/00 from: archway house, badminton court church street, amersham, buckinghamshire HP7 0DD (1 page)
8 May 2000Return made up to 06/04/00; no change of members (6 pages)
8 May 2000Return made up to 06/04/00; no change of members (6 pages)
27 October 1999Full accounts made up to 31 March 1999 (8 pages)
27 October 1999Full accounts made up to 31 March 1999 (8 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
27 May 1999Return made up to 06/04/99; change of members (8 pages)
27 May 1999Return made up to 06/04/99; change of members (8 pages)
9 March 1999Full accounts made up to 31 March 1998 (13 pages)
9 March 1999Full accounts made up to 31 March 1998 (13 pages)
8 May 1998Return made up to 06/04/98; full list of members (7 pages)
8 May 1998Return made up to 06/04/98; full list of members (7 pages)
20 February 1998Registered office changed on 20/02/98 from: 11 the boulevard, crawley, sussex, RH10 1UX (1 page)
20 February 1998Registered office changed on 20/02/98 from: 11 the boulevard, crawley, sussex, RH10 1UX (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
25 June 1997Full accounts made up to 31 March 1997 (13 pages)
25 June 1997Full accounts made up to 31 March 1997 (13 pages)
1 May 1997Return made up to 06/04/97; no change of members (7 pages)
1 May 1997Return made up to 06/04/97; no change of members (7 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
22 January 1997Full accounts made up to 31 March 1996 (11 pages)
22 January 1997Full accounts made up to 31 March 1996 (11 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
16 June 1996Full accounts made up to 31 March 1995 (11 pages)
16 June 1996Full accounts made up to 31 March 1995 (11 pages)
13 June 1996Return made up to 06/04/96; full list of members (6 pages)
13 June 1996Return made up to 06/04/96; full list of members (6 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
5 May 1995New director appointed (4 pages)
5 May 1995New director appointed (4 pages)
5 May 1995Return made up to 06/04/95; full list of members
  • 363(287) ‐ Registered office changed on 05/05/95
(6 pages)
5 May 1995Return made up to 06/04/95; full list of members
  • 363(287) ‐ Registered office changed on 05/05/95
(6 pages)
4 May 1995New director appointed (4 pages)
4 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (171 pages)
30 July 1984Company name changed\certificate issued on 30/07/84 (2 pages)
2 June 1904Certificate of incorporation (1 page)