Company NameInterserve Plc
Company StatusLiquidation
Company Number00088456
CategoryPublic Limited Company
Incorporation Date19 April 1906(118 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Glyn Anthony Barker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(109 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Gareth Maitland Edwards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(110 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(111 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameHermann Becker
Date of BirthJuly 1926 (Born 97 years ago)
NationalityGerman
StatusResigned
Appointed11 July 1991(85 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 1992)
RoleCompany Director
Correspondence AddressC/O Phillip Holzmann Ag
Taunusanlagei 6000
Frankfort/Main
Germany
Director NameMichael Colin Bottjer
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(85 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2005)
RoleChairman
Correspondence AddressLarchlands
Larch Avenue
Sunninghill
Berkshire
SL5 0AP
Director NameCedric Brand
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(85 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1991)
RoleNon Executive Director
Correspondence Address13 Royal Crescent
Brighton
East Sussex
BN2 1AL
Director NameMichael Lewis Carr
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(85 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 1995)
RoleExecutive Director Of A Merchant Bank
Correspondence AddressFlat 7
46 Elm Park Road
London
SW3 6AX
Director NameNorman Gill Johnston
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(85 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 January 1996)
RoleGroup Construction Director
Correspondence Address41 Ashdale Park
Lower Wokingham Road
Wokingham
Berkshire
RG11 3QS
Director NameMalcolm Stuart Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(85 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2003)
RoleGroup Finance Director
Correspondence AddressOrchard Gate, Ashley Hill Place
Cockpole Green
Wargrave
Berkshire
RG10 8NL
Secretary NameChristopher Edward Sedgwick
NationalityBritish
StatusResigned
Appointed11 July 1991(85 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 19 July 1991)
RoleCompany Director
Correspondence AddressThe Cedars 20 First Avenue
Worthing
West Sussex
BN14 9NJ
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed20 July 1991(85 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 1998)
RoleCompany Director
Correspondence Address46 Strawberry Fields
Bramley
Tadley
Hampshire
RG26 5QF
Director NameJohn Robert Tomkys Douglas
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(85 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 June 1996)
RoleCivil Engineer
Correspondence AddressMary Tudor Cottage
8 Market Street Poole
Dorset
BH15 1NF
Director NameRobert Arthur Paine
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(85 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Yealand Conyers
Lancaster
Lancashire
LA5 9SG
Director NameDavid Chaloner Keys
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(85 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 May 2003)
RoleCompany Director
Correspondence AddressTower Hill House
Tower Hill
Dorking
Surrey
RH4 2AP
Director NameMr Allan Richardson Hannah
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(89 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 June 2004)
RoleCompany Divisional Chairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Lowes Close
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NG
Director NameJohn Mario Faskally Padovan
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(89 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address15 Lord North Street
Westminster
London
SW1P 3LD
Director NameDr-Ing Gerhard Logters
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1996(90 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 June 1997)
RoleBoard Member
Correspondence AddressLerchesbergring 83 Frankfurt/Main
60598 Hessen
Germany
Foreign
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed07 July 1998(92 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park
Twyford Reading
Berkshire
RG10 9JU
Director NameClive Jeremy Groom
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(94 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address6 Fulmar Court
Arundel Way Highcliffe
Christchurch
BH23 5DX
Director NameStewart Hagerty
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(95 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressThe Chapel
Bayham Estate
Lamberhurst
Kent
TN3 8BG
Director NameGeorge Patrick Balfour
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(96 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park
Twyford Reading
Berkshire
RG10 9JU
Director NameMr Nicholas Francis Keegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(97 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 May 2009)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressAlderminster Lodge
Alderminster
Stratford-Upon-Avon
Warwickshire
CV37 8NY
Director NameMr Timothy Charles Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(97 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park
Twyford Reading
Berkshire
RG10 9JU
Director NameLord Norman Roy Blackwell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(99 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park
Twyford Reading
Berkshire
RG10 9JU
Director NameMr Leslie Gray Cullen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(99 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 May 2015)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park
Twyford Reading
Berkshire
RG10 9JU
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed10 January 2008(101 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park
Twyford Reading
Berkshire
RG10 9JU
Director NameMr Steven Louis Dance
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(101 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 May 2016)
RoleDivisional Managing Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park
Twyford Reading
Berkshire
RG10 9JU
Director NameMr Tim Paul Haywood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(104 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park
Twyford Reading
Berkshire
RG10 9JU
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(104 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park
Twyford Reading
Berkshire
RG10 9JU
Director NameMr David John Paterson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(104 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2013)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address395 George Road
395 George Road Erdington
Birmingham
B23 7RZ
Director NameMs Anne Kathleen Fahy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2013(106 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Russell John King
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(108 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Secretary NameMr Daniel Bush
StatusResigned
Appointed22 December 2017(111 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 June 2018)
RoleCompany Director
Correspondence AddressInterserve House
Ruscombe Park
Twyford Reading
Berkshire
RG10 9JU
Secretary NameMr Andrew John McDonald
StatusResigned
Appointed07 June 2018(112 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2021)
RoleCompany Director
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(112 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2019)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF

Contact

Websiteinterserve.com
Email address[email protected]
Telephone0118 9320123
Telephone regionReading

Location

Registered AddressErnst & Young Llp 1
More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

-OTHER
81.57%
-
11m at £0.1Goldman Sachs Securities (Nominees) Limited A/c Coseg
8.66%
Ordinary
6.4m at £0.1State Street Nominees Limited A/c Om02
5.07%
Ordinary
6m at £0.1Chase Nominees LTD
4.70%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£329,300,000
Net Worth-£56,500,000
Cash£82,100,000
Current Liabilities£784,400,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 June 2018 (5 years, 9 months ago)
Next Return Due5 July 2019 (overdue)

Charges

14 December 1981Delivered on: 17 December 1981
Satisfied on: 16 October 2004
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/hold land and buildings on the north west side ringwood road, poole, dorset title no dt 22817 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
14 December 1981Delivered on: 17 December 1981
Satisfied on: 16 October 2004
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Those pieces of land adjoining f/hold land in waverey wharf riverside rd lowerstoft together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
14 December 1981Delivered on: 17 December 1981
Satisfied on: 16 October 2004
Persons entitled: Williams & Glyns Bnak PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate on the east side of crabtree manor way erith kent title no k 122354 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or ant part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
14 December 1981Delivered on: 17 December 1981
Satisfied on: 16 October 2004
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land in st george's avenue, kingswood road, poole, dorset together with building therein title DT17131 together with all fixtures whatsoever now or hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
1 October 1981Delivered on: 6 October 1981
Satisfied on: 16 October 2004
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the north west side of sproughton road, sproughton, suffolk title no sk 11717 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
1 October 1981Delivered on: 6 October 1981
Satisfied on: 5 August 1986
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situated on the north side of and having a frontage to reeds lane, sayers common, albourne, sussex together with buildings erected thereon together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
1 October 1981Delivered on: 6 October 1981
Satisfied on: 13 December 1988
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situated at the junction of crawley road and rusper road, horsham, west sussex together with the premises erected thereon and known as tilbury house, rusper road. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
15 December 1999Delivered on: 23 December 1999
Satisfied on: 26 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title and interest in the deposit. See the mortgage charge document for full details.
Fully Satisfied
23 February 1987Delivered on: 11 March 1987
Satisfied on: 25 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those pieces or parcels of f/h land situated at mill road, radstock somerset together with the buildings erected thereon & now known as tilbury house, mill road.
Fully Satisfied
24 September 1985Delivered on: 30 September 1985
Satisfied on: 16 October 2004
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises erected thereon at 16 woodford road, forest gate, newham, london t/n ln 252264 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
24 September 1985Delivered on: 30 September 1985
Satisfied on: 16 October 2004
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises erected thereon at 18 woodford road, forest gate, newham, london t/n egl 46075 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
12 August 1985Delivered on: 23 August 1985
Satisfied on: 16 October 2004
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property lying to the south of ruscombe road, twyford, berkshire together with the buildings from time to time erected thereon or on part thereof t/nos bk 58788 & bk 69068 together all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
17 April 1985Delivered on: 1 May 1985
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H piece or parcel of land with buildings thereon known as farthing green house, london, norfolk together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
17 April 1985Delivered on: 1 May 1985
Satisfied on: 16 October 2004
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & building on the south side of new cut lane, woolston, warrington, cheshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
17 April 1985Delivered on: 1 May 1985
Satisfied on: 16 October 2004
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of southend arterial road, lethe warley brentwood, essex together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
6 March 1985Delivered on: 11 March 1985
Satisfied on: 8 June 1988
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hamilton star sawmills kit lane, ipsder oxfordshire t/n p 180167 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
6 March 1985Delivered on: 11 March 1985
Satisfied on: 16 October 2004
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south of armstrong road, maidstone, kent together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
6 March 1985Delivered on: 11 March 1985
Satisfied on: 16 October 2004
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south-west of ruscombe road, near twyford, berkshire t/n bk 69068 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
6 March 1985Delivered on: 11 March 1985
Satisfied on: 16 October 2004
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north-east of springfield road, ruscombe, berkshire t/n bk 58788 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
6 March 1985Delivered on: 11 March 1985
Satisfied on: 16 October 2004
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those pieces or parcels of land situate in the parish of ruscombe and twyford in the county of berkshire containing 19 acres 1 rood & 28 perches together with buildings together with all fixtures whatsoever now or at any time herafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sal e act 1878.
Fully Satisfied
16 October 1984Delivered on: 19 October 1984
Satisfied on: 8 June 1988
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the western side of hermitage lane mansfield, notts together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
28 May 1985Delivered on: 30 May 1982
Satisfied on: 16 October 2004
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 280 munster road, fulham together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 April 1982Delivered on: 13 May 1982
Satisfied on: 8 June 1988
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate in the parish of wymondham, norfolk.
Fully Satisfied
14 December 1981Delivered on: 17 December 1981
Satisfied on: 8 June 1988
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parcel of land situate adjoining conman road, heathfield, boley, tealy together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
30 June 1981Delivered on: 20 July 1981
Satisfied on: 25 November 1998
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those pieces of f/h land situate at mill rd radstock somerset tilbury house mill rd.
Fully Satisfied
11 May 2018Delivered on: 23 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 May 2018Delivered on: 21 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 May 2018Delivered on: 4 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 May 2018Delivered on: 4 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: Land and buildings on the west side of brickyard road, aldridge (registered at the land registry under title number WM8842) and those other plots of land listed in part 4 of schedule 2 to the instrument. For more details, please refer to the instrument.
Outstanding
13 December 2017Delivered on: 19 December 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 December 2017Delivered on: 18 December 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2017Delivered on: 18 December 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

25 March 2023Progress report in a winding up by the court (14 pages)
19 July 2022Notice of removal of liquidator by court (13 pages)
19 July 2022Appointment of a liquidator (3 pages)
11 March 2022Order of court to wind up (4 pages)
11 March 2022Appointment of a liquidator (7 pages)
1 March 2022Notice of a court order ending Administration (15 pages)
10 January 2022Result of meeting of creditors (14 pages)
10 January 2022Statement of administrator's revised proposal (7 pages)
21 October 2021Administrator's progress report (14 pages)
26 April 2021Termination of appointment of Andrew John Mcdonald as a secretary on 1 March 2021 (2 pages)
20 April 2021Administrator's progress report (17 pages)
29 October 2020Administrator's progress report (17 pages)
24 April 2020Administrator's progress report (18 pages)
27 March 2020S1096 Court Order to Rectify (2 pages)
13 March 2020Notice of extension of period of Administration (3 pages)
14 January 2020Termination of appointment of Debra Jayne White as a director on 31 December 2019 (1 page)
14 January 2020Termination of appointment of Russell John King as a director on 9 December 2019 (1 page)
21 October 2019Administrator's progress report (19 pages)
17 October 2019Termination of appointment of Nicholas Robin Salmon as a director on 9 October 2019 (1 page)
13 October 2019Termination of appointment of Charles Nicholas Pollard as a director on 7 September 2019 (1 page)
13 October 2019Termination of appointment of Anne Kathleen Fahy as a director on 1 October 2019 (1 page)
5 June 2019Statement of affairs with form AM02SOA (68 pages)
10 May 2019Registered office address changed from Ernst & Young Llp 1 More London Place London SE1 2AF to Ernst & Young Llp 1 More London Place London SE1 2AF on 10 May 2019 (2 pages)
7 May 2019Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Ernst & Young Llp 1 More London Place London SE1 2AF on 7 May 2019 (2 pages)
29 April 2019Notice of deemed approval of proposals (3 pages)
11 April 2019Statement of administrator's proposal (61 pages)
10 April 2019Group of companies' accounts made up to 31 December 2018 (186 pages)
3 April 2019Satisfaction of charge 000884560031 in full (1 page)
3 April 2019Satisfaction of charge 000884560030 in full (3 pages)
3 April 2019Satisfaction of charge 000884560032 in full (1 page)
3 April 2019Satisfaction of charge 000884560033 in full (1 page)
28 March 2019Appointment of an administrator (3 pages)
18 March 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 14,983,547.99
(4 pages)
12 February 2019Termination of appointment of Douglas Iain Sutherland as a director on 12 February 2019 (1 page)
3 October 2018Director's details changed for Mrs Debra Jayne White on 1 October 2018 (2 pages)
16 July 2018Sub-division of shares on 12 June 2018 (6 pages)
10 July 2018Confirmation statement made on 21 June 2018 with updates (6 pages)
3 July 2018Appointment of Mr Charles Nicholas Pollard as a director on 26 June 2018 (2 pages)
21 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting/subdivision/new share class 12/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
21 June 2018Memorandum and Articles of Association (84 pages)
18 June 2018Group of companies' accounts made up to 31 December 2017 (215 pages)
13 June 2018Termination of appointment of Keith Lawrence Ludeman as a director on 12 June 2018 (1 page)
8 June 2018Appointment of Mr Andrew John Mcdonald as a secretary on 7 June 2018 (2 pages)
8 June 2018Termination of appointment of Daniel Bush as a secretary on 7 June 2018 (1 page)
1 June 2018Satisfaction of charge 000884560029 in full (4 pages)
1 June 2018Satisfaction of charge 000884560027 in full (4 pages)
1 June 2018Satisfaction of charge 000884560028 in full (4 pages)
23 May 2018Registration of charge 000884560033, created on 11 May 2018 (321 pages)
21 May 2018Registration of charge 000884560032, created on 16 May 2018 (25 pages)
17 May 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 14,971,993.8
(3 pages)
4 May 2018Registration of charge 000884560031, created on 1 May 2018 (33 pages)
4 May 2018Registration of charge 000884560030, created on 1 May 2018 (91 pages)
27 December 2017Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
27 December 2017Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
19 December 2017Registration of charge 000884560029, created on 13 December 2017 (37 pages)
19 December 2017Registration of charge 000884560029, created on 13 December 2017 (37 pages)
18 December 2017Registration of charge 000884560027, created on 13 December 2017 (30 pages)
18 December 2017Registration of charge 000884560027, created on 13 December 2017 (30 pages)
18 December 2017Registration of charge 000884560028, created on 14 December 2017 (24 pages)
18 December 2017Registration of charge 000884560028, created on 14 December 2017 (24 pages)
1 December 2017Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page)
2 October 2017Appointment of Mr Mark Argent Whiteling as a director on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Timothy Paul Haywood as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Timothy Paul Haywood as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Mr Mark Argent Whiteling as a director on 1 October 2017 (2 pages)
1 September 2017Appointment of Mrs Debra Jayne White as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page)
1 September 2017Appointment of Mrs Debra Jayne White as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page)
13 July 2017Director's details changed for Mr Timothy Paul Haywood on 7 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Timothy Paul Haywood on 7 July 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
24 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
24 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
23 May 2017Group of companies' accounts made up to 31 December 2016 (195 pages)
23 May 2017Group of companies' accounts made up to 31 December 2016 (195 pages)
2 February 2017Appointment of Mr Gareth Maitland Edwards as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Gareth Maitland Edwards as a director on 1 February 2017 (2 pages)
23 June 2016Annual return made up to 21 June 2016 no member list
Statement of capital on 2016-06-23
  • GBP 14,571,412
(12 pages)
23 June 2016Annual return made up to 21 June 2016 no member list
Statement of capital on 2016-06-23
  • GBP 14,571,412
(12 pages)
18 May 2016Group of companies' accounts made up to 31 December 2015 (175 pages)
18 May 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Notice for meetings 10/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Notice for meetings 10/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2016Group of companies' accounts made up to 31 December 2015 (175 pages)
11 May 2016Termination of appointment of Steven Louis Dance as a director on 4 May 2016 (1 page)
11 May 2016Termination of appointment of Steven Louis Dance as a director on 4 May 2016 (1 page)
23 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 14,571,412
(9 pages)
23 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 14,571,412
(9 pages)
3 March 2016Termination of appointment of Norman Roy Blackwell as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Norman Roy Blackwell as a director on 29 February 2016 (1 page)
8 January 2016Director's details changed for Mr Russell John King on 6 January 2016 (2 pages)
8 January 2016Director's details changed for Mr Russell John King on 6 January 2016 (2 pages)
4 January 2016Appointment of Mr Glyn Anthony Barker as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Glyn Anthony Barker as a director on 1 January 2016 (2 pages)
1 July 2015Annual return made up to 21 June 2015 no member list
Statement of capital on 2015-07-01
  • GBP 14,520,747.7
(65 pages)
1 July 2015Annual return made up to 21 June 2015 no member list
Statement of capital on 2015-07-01
  • GBP 14,520,747.7
(65 pages)
26 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 May 2015Group of companies' accounts made up to 31 December 2014 (178 pages)
26 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 12/05/2015
(2 pages)
26 May 2015Group of companies' accounts made up to 31 December 2014 (178 pages)
13 May 2015Termination of appointment of Leslie Gray Cullen as a director on 12 May 2015 (1 page)
13 May 2015Termination of appointment of Leslie Gray Cullen as a director on 12 May 2015 (1 page)
25 March 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 14,520,747.7
(9 pages)
25 March 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 14,520,747.7
(9 pages)
16 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 14,425,965.9
(9 pages)
16 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 14,425,965.9
(9 pages)
16 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 14,425,965.9
(9 pages)
11 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 14,391,761.7
(9 pages)
11 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 14,391,761.7
(9 pages)
11 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 14,391,761.7
(9 pages)
1 September 2014Termination of appointment of David Allan Thorpe as a director on 31 August 2014 (1 page)
1 September 2014Appointment of Mr Russell John King as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of David Allan Thorpe as a director on 31 August 2014 (1 page)
1 September 2014Appointment of Mr Russell John King as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Russell John King as a director on 1 September 2014 (2 pages)
1 August 2014Appointment of Mr Nicholas Robin Salmon as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Nicholas Robin Salmon as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Nicholas Robin Salmon as a director on 1 August 2014 (2 pages)
24 July 2014Annual return made up to 21 June 2014 no member list
Statement of capital on 2014-07-24
  • GBP 14,390,896.2
(62 pages)
24 July 2014Annual return made up to 21 June 2014 no member list
Statement of capital on 2014-07-24
  • GBP 14,390,896.2
(62 pages)
20 May 2014Memorandum and Articles of Association (63 pages)
20 May 2014Memorandum and Articles of Association (63 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General meeting other than agm called not less than 14 days notice 13/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 May 2014Group of companies' accounts made up to 31 December 2013 (172 pages)
20 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2014Auditor's resignation (2 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General meeting other than agm called not less than 14 days notice 13/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 May 2014Group of companies' accounts made up to 31 December 2013 (172 pages)
20 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2014Auditor's resignation (2 pages)
29 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 14,390,896.2000
(6 pages)
29 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 14,390,896.2000
(6 pages)
29 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 14,390,896.2000
(6 pages)
11 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 14,204,758.6
(6 pages)
11 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 14,204,758.6
(6 pages)
11 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 14,204,758.6
(6 pages)
20 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 14,203,258.6
(6 pages)
20 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 14,200,458.60
(6 pages)
20 March 2014Resolutions
  • RES13 ‐ Acquisition 17/03/2014
(1 page)
20 March 2014Resolutions
  • RES13 ‐ Acquisition 17/03/2014
(1 page)
20 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 14,200,458.60
(6 pages)
20 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 14,200,458.60
(6 pages)
20 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 14,203,258.6
(6 pages)
16 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 12,910,681.5
(9 pages)
16 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 12,910,681.5
(9 pages)
24 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 12,905,376.8
(6 pages)
24 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 12,905,376.8
(6 pages)
13 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 12,903,985.3
(6 pages)
13 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 12,903,985.3
(6 pages)
11 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 12,895,636.4
(6 pages)
11 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 12,892,336.4
(6 pages)
11 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 12,892,336.4
(6 pages)
11 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 12,892,336.4
(6 pages)
11 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 12,895,636.4
(6 pages)
11 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 12,895,636.4
(6 pages)
2 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 12,889,970.9
(6 pages)
2 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 12,889,970.9
(6 pages)
22 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 12,888,518.2
(6 pages)
22 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 12,888,518.2
(6 pages)
17 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 12,887,018.2
(6 pages)
17 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 12,887,018.2
(6 pages)
17 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 12,887,018.2
(6 pages)
10 July 2013Annual return made up to 21 June 2013 no member list (58 pages)
10 July 2013Annual return made up to 21 June 2013 no member list (58 pages)
28 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 12,876,659.7
(6 pages)
28 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 12,884,218.2
(6 pages)
28 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 12,876,659.7
(6 pages)
28 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 12,884,218.2
(6 pages)
23 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ordinary shares be and is hereby generally and unconditionally authorised to make one or more market purchases of the companies of its ordinary 10P shares provided that does not purchase more than 13/05/2013
(3 pages)
23 May 2013Group of companies' accounts made up to 31 December 2012 (145 pages)
23 May 2013Memorandum and Articles of Association (58 pages)
23 May 2013Group of companies' accounts made up to 31 December 2012 (145 pages)
23 May 2013Memorandum and Articles of Association (58 pages)
23 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ordinary shares be and is hereby generally and unconditionally authorised to make one or more market purchases of the companies of its ordinary 10P shares provided that does not purchase more than 13/05/2013
(3 pages)
23 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2013Termination of appointment of David Trapnell as a director (1 page)
16 May 2013Termination of appointment of David Trapnell as a director (1 page)
1 May 2013Termination of appointment of David Paterson as a director (1 page)
1 May 2013Termination of appointment of David Paterson as a director (1 page)
22 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 12,873,403.6
(6 pages)
22 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 12,873,403.6
(6 pages)
17 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 12,872,570.8
(6 pages)
17 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 12,872,570.8
(6 pages)
17 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 12,872,570.8
(6 pages)
27 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 12,716,130.8
(6 pages)
27 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 12,716,130.8
(6 pages)
20 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 12,694,462
(5 pages)
20 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 12,694,462
(5 pages)
20 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 12,694,462
(5 pages)
19 March 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 12,715,780.8
(6 pages)
19 March 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 12,715,780.8
(6 pages)
19 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 12,709,595.3
(5 pages)
19 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 12,709,595.3
(5 pages)
19 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 12,709,595.3
(5 pages)
15 January 2013Resolutions
  • RES13 ‐ Company business 07/01/2013
(1 page)
15 January 2013Resolutions
  • RES13 ‐ Company business 07/01/2013
(1 page)
9 January 2013Appointment of Miss Anne Kathleen Fahy as a director (2 pages)
9 January 2013Appointment of Miss Anne Kathleen Fahy as a director (2 pages)
1 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 12,684,693.9
(4 pages)
1 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 12,684,693.9
(4 pages)
6 July 2012Annual return made up to 21 June 2012 no member list (32 pages)
6 July 2012Annual return made up to 21 June 2012 no member list (32 pages)
23 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 May 2012Group of companies' accounts made up to 31 December 2011 (132 pages)
22 May 2012Group of companies' accounts made up to 31 December 2011 (132 pages)
26 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 12,673,422.9
(4 pages)
26 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 12,673,422.9
(4 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (56 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (56 pages)
24 May 2011Group of companies' accounts made up to 31 December 2010 (132 pages)
24 May 2011Group of companies' accounts made up to 31 December 2010 (132 pages)
24 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2011Memorandum and Articles of Association (40 pages)
24 May 2011Memorandum and Articles of Association (40 pages)
19 May 2011Termination of appointment of George Balfour as a director (1 page)
19 May 2011Termination of appointment of George Balfour as a director (1 page)
18 January 2011Appointment of Mr Keith Lawrence Ludeman as a director (2 pages)
18 January 2011Appointment of Mr Keith Lawrence Ludeman as a director (2 pages)
6 January 2011Appointment of Mr David John Paterson as a director (2 pages)
6 January 2011Appointment of Mr David John Paterson as a director (2 pages)
6 January 2011Appointment of Mr Douglas Iain Sutherland as a director (2 pages)
6 January 2011Appointment of Mr Douglas Iain Sutherland as a director (2 pages)
9 December 2010Appointment of Mr Timothy Paul Haywood as a director (2 pages)
9 December 2010Appointment of Mr Timothy Paul Haywood as a director (2 pages)
18 October 2010Termination of appointment of Timothy Jones as a director (1 page)
18 October 2010Termination of appointment of Timothy Jones as a director (1 page)
7 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 12,580,434.60
(5 pages)
7 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 12,580,434.60
(5 pages)
7 July 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 12,580,421.50
(5 pages)
7 July 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 12,580,421.50
(5 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (30 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (30 pages)
14 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 12,580,407.20
(5 pages)
14 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 12,580,407.20
(5 pages)
14 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 12,580,407.20
(5 pages)
24 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 12,580,392.50
(6 pages)
24 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 12,580,392.50
(6 pages)
19 May 2010Statement of company's objects (2 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To call an agm 10/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(43 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To call an agm 10/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(43 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2010Statement of company's objects (2 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (120 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (120 pages)
14 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 12,580,379.40
(5 pages)
14 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 12,580,379.40
(5 pages)
14 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 12,580,379.40
(5 pages)
8 April 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 12,580,372.90
(5 pages)
8 April 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 12,580,372.90
(5 pages)
30 October 2009Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David Allan Thorpe on 30 October 2009 (2 pages)
30 October 2009Director's details changed for George Patrick Balfour on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Mr David Allan Thorpe on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Steven Louis Dance on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Lord Norman Roy Blackwell on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Steven Louis Dance on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David Arnold Trapnell on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Leslie Gray Cullen on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Leslie Gray Cullen on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David Arnold Trapnell on 30 October 2009 (2 pages)
30 October 2009Director's details changed for George Patrick Balfour on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Bruce Anthony Melizan on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Bruce Anthony Melizan on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Lord Norman Roy Blackwell on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Register inspection address has been changed (1 page)
3 July 2009Return made up to 21/06/09; full list of members (19 pages)
3 July 2009Return made up to 21/06/09; full list of members
  • ANNOTATION Other The address of Norman Roy blackwell, former director of interserve PLC, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(19 pages)
29 June 2009Ad 09/06/09\gbp si [email protected]=35140.7\gbp ic 12501636.8/12536777.5\ (2 pages)
29 June 2009Ad 09/06/09\gbp si [email protected]=35140.7\gbp ic 12501636.8/12536777.5\ (2 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (117 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (117 pages)
15 May 2009Gbp nc 15000000/21000000\12/05/09 (2 pages)
15 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 12,501,637 @ 10P 12/05/2009
(2 pages)
15 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 12,501,637 @ 10P 12/05/2009
(2 pages)
15 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2009Gbp nc 15000000/21000000\12/05/09 (2 pages)
15 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2009Appointment terminated director nicholas keegan (1 page)
14 May 2009Appointment terminated director nicholas keegan (1 page)
6 April 2009Appointment terminated director john vyse (1 page)
6 April 2009Appointment terminated director john vyse (1 page)
14 January 2009Director appointed mr david allan thorpe (2 pages)
14 January 2009Director appointed mr david allan thorpe (2 pages)
13 October 2008Ad 03/10/08\gbp si [email protected]=1415\gbp ic 12500221.8/12501636.8\ (2 pages)
13 October 2008Ad 03/10/08\gbp si [email protected]=1415\gbp ic 12500221.8/12501636.8\ (2 pages)
7 July 2008Ad 25/06/08\gbp si [email protected]=976.8\gbp ic 12499245/12500221.8\ (2 pages)
7 July 2008Ad 25/06/08\gbp si [email protected]=976.8\gbp ic 12499245/12500221.8\ (2 pages)
1 July 2008Return made up to 21/06/08; bulk list available separately
  • ANNOTATION Other The address of Norman Roy blackwell, former director of interserve PLC, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(10 pages)
1 July 2008Return made up to 21/06/08; bulk list available separately (11 pages)
22 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(53 pages)
22 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(53 pages)
16 May 2008Group of companies' accounts made up to 31 December 2007 (117 pages)
16 May 2008Group of companies' accounts made up to 31 December 2007 (117 pages)
13 May 2008Ad 02/05/08\gbp si [email protected]=3055.4\gbp ic 12496189.3/12499244.7\ (2 pages)
13 May 2008Ad 02/05/08\gbp si [email protected]=3055.4\gbp ic 12496189.3/12499244.7\ (2 pages)
23 April 2008Ad 11/04/08\gbp si [email protected]=6278.7\gbp ic 12489910.6/12496189.3\ (2 pages)
23 April 2008Ad 11/04/08\gbp si [email protected]=6278.7\gbp ic 12489910.6/12496189.3\ (2 pages)
23 April 2008Ad 10/04/08\gbp si [email protected]=6198\gbp ic 12483712.6/12489910.6\ (2 pages)
23 April 2008Ad 10/04/08\gbp si [email protected]=6198\gbp ic 12483712.6/12489910.6\ (2 pages)
16 April 2008Ad 03/04/08\gbp si [email protected]=1459.5\gbp ic 12475143/12476602.5\ (2 pages)
16 April 2008Ad 03/04/08\gbp si [email protected]=1459.5\gbp ic 12475143/12476602.5\ (2 pages)
16 April 2008Ad 27/03/08\gbp si [email protected]=5707.5\gbp ic 12478005.1/12483712.6\ (2 pages)
16 April 2008Ad 01/04/08\gbp si [email protected]=1402.6\gbp ic 12476602.5/12478005.1\ (2 pages)
16 April 2008Ad 27/03/08\gbp si [email protected]=5707.5\gbp ic 12478005.1/12483712.6\ (2 pages)
16 April 2008Ad 01/04/08\gbp si [email protected]=1402.6\gbp ic 12476602.5/12478005.1\ (2 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
28 December 2007Ad 19/12/07--------- £ si [email protected]=2367 £ ic 12472776/12475143 (2 pages)
28 December 2007Ad 19/12/07--------- £ si [email protected]=2367 £ ic 12472776/12475143 (2 pages)
7 November 2007Ad 30/10/07--------- £ si [email protected]=4300 £ ic 12468476/12472776 (2 pages)
7 November 2007Ad 30/10/07--------- £ si [email protected]=4300 £ ic 12468476/12472776 (2 pages)
6 November 2007Ad 25/10/07--------- £ si [email protected]=1500 £ ic 12466976/12468476 (2 pages)
6 November 2007Ad 25/10/07--------- £ si [email protected]=1500 £ ic 12466976/12468476 (2 pages)
27 October 2007Ad 22/10/07--------- £ si [email protected]=2800 £ ic 12464176/12466976 (2 pages)
27 October 2007Ad 22/10/07--------- £ si [email protected]=2800 £ ic 12464176/12466976 (2 pages)
15 October 2007Ad 11/10/07--------- £ si [email protected]=1500 £ ic 12462676/12464176 (2 pages)
15 October 2007Ad 11/10/07--------- £ si [email protected]=1500 £ ic 12462676/12464176 (2 pages)
3 October 2007Ad 21/09/07--------- £ si [email protected]=7500 £ ic 12455176/12462676 (2 pages)
3 October 2007Ad 21/09/07--------- £ si [email protected]=7500 £ ic 12455176/12462676 (2 pages)
19 September 2007Ad 12/09/07--------- £ si [email protected]=13900 £ ic 12441276/12455176 (2 pages)
19 September 2007Ad 12/09/07--------- £ si [email protected]=13900 £ ic 12441276/12455176 (2 pages)
18 July 2007Ad 06/07/07--------- £ si [email protected]=2800 £ ic 12438476/12441276 (2 pages)
18 July 2007Ad 05/07/07--------- £ si [email protected]=3300 £ ic 12435176/12438476 (2 pages)
18 July 2007Ad 06/07/07--------- £ si [email protected]=2800 £ ic 12438476/12441276 (2 pages)
18 July 2007Ad 05/07/07--------- £ si [email protected]=3300 £ ic 12435176/12438476 (2 pages)
16 July 2007Return made up to 21/06/07; bulk list available separately
  • ANNOTATION Other The address of Norman Roy blackwell, former director of interserve PLC, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(11 pages)
16 July 2007Return made up to 21/06/07; bulk list available separately (11 pages)
9 July 2007Ad 20/06/07--------- £ si [email protected]=1800 £ ic 12979381/12981181 (2 pages)
9 July 2007Ad 20/06/07--------- £ si [email protected]=1800 £ ic 12979381/12981181 (2 pages)
26 June 2007Ad 12/06/07--------- £ si [email protected]=2684 £ ic 12976697/12979381 (2 pages)
26 June 2007Ad 12/06/07--------- £ si [email protected]=2684 £ ic 12976697/12979381 (2 pages)
21 June 2007Ad 31/05/07-05/06/07 £ si [email protected]=38615 £ ic 12937149/12975764 (2 pages)
21 June 2007Ad 07/06/07--------- £ si [email protected]=933 £ ic 12975764/12976697 (2 pages)
21 June 2007Ad 07/06/07--------- £ si [email protected]=933 £ ic 12975764/12976697 (2 pages)
21 June 2007Ad 31/05/07-05/06/07 £ si [email protected]=38615 £ ic 12937149/12975764 (2 pages)
19 June 2007Ad 29/05/07--------- £ si 56000@10=560000 £ ic 12377149/12937149 (2 pages)
19 June 2007Ad 29/05/07--------- £ si 56000@10=560000 £ ic 12377149/12937149 (2 pages)
6 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2007Ad 22/05/07--------- £ si [email protected]=1500 £ ic 12375649/12377149 (2 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
6 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
6 June 2007Ad 22/05/07--------- £ si [email protected]=1500 £ ic 12375649/12377149 (2 pages)
1 June 2007Ad 17/05/07--------- £ si [email protected]=1500 £ ic 12374149/12375649 (2 pages)
1 June 2007Ad 17/05/07--------- £ si [email protected]=1500 £ ic 12374149/12375649 (2 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (112 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (112 pages)
9 May 2007Ad 19/04/07--------- £ si [email protected]=1500 £ ic 12372649/12374149 (2 pages)
9 May 2007Ad 19/04/07--------- £ si [email protected]=1500 £ ic 12372649/12374149 (2 pages)
16 April 2007Ad 30/03/07--------- £ si [email protected]=100 £ ic 12372549/12372649 (2 pages)
16 April 2007Ad 30/03/07--------- £ si [email protected]=100 £ ic 12372549/12372649 (2 pages)
4 April 2007Ad 23/03/07--------- £ si [email protected]=2617 £ ic 12369932/12372549 (2 pages)
4 April 2007Ad 23/03/07--------- £ si [email protected]=2617 £ ic 12369932/12372549 (2 pages)
31 March 2007Ad 19/03/07--------- £ si [email protected]=1000 £ ic 12368932/12369932 (2 pages)
31 March 2007Ad 19/03/07--------- £ si [email protected]=1000 £ ic 12368932/12369932 (2 pages)
28 March 2007Ad 16/03/07--------- £ si [email protected]=2500 £ ic 12366432/12368932 (2 pages)
28 March 2007Ad 16/03/07--------- £ si [email protected]=2500 £ ic 12366432/12368932 (2 pages)
19 December 2006Ad 11/12/06--------- £ si [email protected]=1500 £ ic 12364932/12366432 (2 pages)
19 December 2006Ad 11/12/06--------- £ si [email protected]=1500 £ ic 12364932/12366432 (2 pages)
13 December 2006Memorandum and Articles of Association (8 pages)
13 December 2006Memorandum and Articles of Association (8 pages)
26 October 2006Ad 02/08/06-03/08/06 £ si [email protected]=941148 £ ic 11423784/12364932 (3 pages)
26 October 2006Ad 02/08/06-03/08/06 £ si [email protected]=941148 £ ic 11423784/12364932 (3 pages)
10 October 2006Ad 01/09/06--------- £ si [email protected] £ ic 11423784/11423784 (2 pages)
10 October 2006Ad 01/09/06--------- £ si [email protected] £ ic 11423784/11423784 (2 pages)
5 October 2006Interim accounts made up to 21 September 2006 (12 pages)
5 October 2006Interim accounts made up to 21 September 2006 (12 pages)
2 October 2006Ad 01/09/06--------- £ si [email protected]=674 £ ic 11423110/11423784 (4 pages)
2 October 2006Ad 01/09/06--------- £ si [email protected]=674 £ ic 11423110/11423784 (4 pages)
8 August 2006Return made up to 21/06/06; bulk list available separately
  • ANNOTATION Other The address of Norman Roy blackwell, former director of interserve PLC, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(11 pages)
8 August 2006Return made up to 21/06/06; bulk list available separately (11 pages)
27 July 2006Ad 18/07/06--------- £ si [email protected]=7 £ ic 11423103/11423110 (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Ad 18/07/06--------- £ si [email protected]=7 £ ic 11423103/11423110 (2 pages)
22 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2006Group of companies' accounts made up to 31 December 2005 (104 pages)
25 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2006Group of companies' accounts made up to 31 December 2005 (104 pages)
5 April 2006Ad 30/03/06--------- £ si [email protected]=1500 £ ic 11421603/11423103 (2 pages)
5 April 2006Ad 30/03/06--------- £ si [email protected]=1500 £ ic 11421603/11423103 (2 pages)
30 March 2006Ad 20/03/06--------- £ si [email protected]=4500 £ ic 11417103/11421603 (2 pages)
30 March 2006Ad 20/03/06--------- £ si [email protected]=4500 £ ic 11417103/11421603 (2 pages)
22 March 2006Ad 15/03/06--------- £ si [email protected]=1500 £ ic 11415603/11417103 (2 pages)
22 March 2006Ad 15/03/06--------- £ si [email protected]=1500 £ ic 11415603/11417103 (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
18 October 2005Ad 07/10/05--------- £ si [email protected]=2800 £ ic 11412803/11415603 (2 pages)
18 October 2005Ad 07/10/05--------- £ si [email protected]=2800 £ ic 11412803/11415603 (2 pages)
12 October 2005Ad 03/10/05--------- £ si [email protected]=4000 £ ic 11408803/11412803 (2 pages)
12 October 2005Ad 03/10/05--------- £ si [email protected]=4000 £ ic 11408803/11412803 (2 pages)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed
  • ANNOTATION Other The address of Norman Roy blackwell, former director of interserve PLC, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
1 August 2005Ad 19/07/05--------- £ si [email protected]=1500 £ ic 11407303/11408803 (2 pages)
1 August 2005Ad 19/07/05--------- £ si [email protected]=1500 £ ic 11407303/11408803 (2 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
12 July 2005Return made up to 21/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 July 2005Return made up to 21/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 July 2005Memorandum and Articles of Association (52 pages)
11 July 2005Memorandum and Articles of Association (52 pages)
21 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2005Ad 25/05/05--------- £ si [email protected]=20000 £ ic 11387303/11407303 (2 pages)
13 June 2005Ad 25/05/05--------- £ si [email protected]=20000 £ ic 11387303/11407303 (2 pages)
24 May 2005Group of companies' accounts made up to 31 December 2004 (82 pages)
24 May 2005Group of companies' accounts made up to 31 December 2004 (82 pages)
24 March 2005Ad 09/03/05-14/03/05 £ si [email protected]=11670 £ ic 11375633/11387303 (2 pages)
24 March 2005Ad 09/03/05-14/03/05 £ si [email protected]=11670 £ ic 11375633/11387303 (2 pages)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
19 July 2004Return made up to 21/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
19 July 2004Return made up to 21/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
2 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2004Group of companies' accounts made up to 31 December 2003 (80 pages)
19 May 2004Group of companies' accounts made up to 31 December 2003 (80 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
15 December 2003Ad 09/12/03--------- £ si [email protected]=7000 £ ic 10663954/10670954 (2 pages)
15 December 2003Ad 09/12/03--------- £ si [email protected]=7000 £ ic 10663954/10670954 (2 pages)
16 October 2003Ad 07/10/03--------- £ si [email protected]=1085 £ ic 10662869/10663954 (2 pages)
16 October 2003Ad 07/10/03--------- £ si [email protected]=1085 £ ic 10662869/10663954 (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
16 September 2003Ad 26/08/03--------- £ si [email protected]=1415 £ ic 10661454/10662869 (2 pages)
16 September 2003Ad 26/08/03--------- £ si [email protected]=1415 £ ic 10661454/10662869 (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
4 August 2003Return made up to 21/06/03; bulk list available separately (11 pages)
4 August 2003Return made up to 21/06/03; bulk list available separately (11 pages)
29 July 2003New director appointed (3 pages)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (3 pages)
29 July 2003New director appointed (1 page)
13 July 2003Ad 03/07/03--------- £ si [email protected]=2163 £ ic 10659291/10661454 (3 pages)
13 July 2003Ad 03/07/03--------- £ si [email protected]=2163 £ ic 10659291/10661454 (3 pages)
5 July 2003Ad 26/06/03--------- £ si [email protected]=13911 £ ic 10645380/10659291 (4 pages)
5 July 2003Ad 26/06/03--------- £ si [email protected]=13911 £ ic 10645380/10659291 (4 pages)
2 July 2003Ad 13/06/03--------- £ si [email protected]=13979 £ ic 10631401/10645380 (9 pages)
2 July 2003Ad 13/06/03--------- £ si [email protected]=13979 £ ic 10631401/10645380 (9 pages)
29 June 2003Ad 23/06/03--------- £ si [email protected]=21550 £ ic 10609851/10631401 (2 pages)
29 June 2003Ad 23/06/03--------- £ si [email protected]=21550 £ ic 10609851/10631401 (2 pages)
14 June 2003Ad 04/06/03--------- £ si [email protected]=2838 £ ic 10607013/10609851 (4 pages)
14 June 2003Ad 04/06/03--------- £ si [email protected]=2838 £ ic 10607013/10609851 (4 pages)
30 May 2003Ad 22/05/03--------- £ si [email protected]=1315 £ ic 10605698/10607013 (2 pages)
30 May 2003Ad 22/05/03--------- £ si [email protected]=1315 £ ic 10605698/10607013 (2 pages)
28 May 2003Ad 15/05/03--------- £ si [email protected]=3860 £ ic 10601838/10605698 (3 pages)
28 May 2003Ad 15/05/03--------- £ si [email protected]=3860 £ ic 10601838/10605698 (3 pages)
21 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2003Group of companies' accounts made up to 31 December 2002 (76 pages)
20 May 2003Group of companies' accounts made up to 31 December 2002 (76 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
29 April 2003Ad 22/04/03--------- £ si [email protected]=910 £ ic 10600928/10601838 (2 pages)
29 April 2003Ad 22/04/03--------- £ si [email protected]=910 £ ic 10600928/10601838 (2 pages)
21 March 2003Ad 17/03/03--------- £ si [email protected]=1662 £ ic 10599266/10600928 (2 pages)
21 March 2003Ad 17/03/03--------- £ si [email protected]=1662 £ ic 10599266/10600928 (2 pages)
14 March 2003Ad 07/03/03--------- £ si [email protected]=1592 £ ic 10597674/10599266 (2 pages)
14 March 2003Ad 07/03/03--------- £ si [email protected]=1592 £ ic 10597674/10599266 (2 pages)
10 March 2003Ad 26/02/03--------- £ si [email protected]=1269 £ ic 10596405/10597674 (2 pages)
10 March 2003Ad 17/02/03--------- £ si [email protected]=4680 £ ic 10591725/10596405 (4 pages)
10 March 2003Ad 26/02/03--------- £ si [email protected]=1269 £ ic 10596405/10597674 (2 pages)
10 March 2003Ad 17/02/03--------- £ si [email protected]=4680 £ ic 10591725/10596405 (4 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
19 December 2002Director's particulars changed (1 page)
19 December 2002Director's particulars changed (1 page)
27 October 2002£ ic 10616725/10591725 04/10/02 £ sr [email protected]=25000 (1 page)
27 October 2002£ ic 10616725/10591725 04/10/02 £ sr [email protected]=25000 (1 page)
18 October 2002£ ic 10662725/10616725 02/10/02 £ sr [email protected]=46000 (1 page)
18 October 2002£ ic 10662725/10616725 02/10/02 £ sr [email protected]=46000 (1 page)
28 August 2002Return made up to 21/06/02; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
28 August 2002Return made up to 21/06/02; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
21 August 2002Ad 15/08/02--------- £ si [email protected]=751 £ ic 10661974/10662725 (2 pages)
21 August 2002Ad 15/08/02--------- £ si [email protected]=751 £ ic 10661974/10662725 (2 pages)
2 August 2002Ad 26/07/02--------- £ si [email protected]=24 £ ic 10661950/10661974 (1 page)
2 August 2002Ad 26/07/02--------- £ si [email protected]=24 £ ic 10661950/10661974 (1 page)
30 July 2002Ad 19/07/02--------- £ si [email protected]=284 £ ic 10661666/10661950 (3 pages)
30 July 2002Ad 19/07/02--------- £ si [email protected]=284 £ ic 10661666/10661950 (3 pages)
21 July 2002Ad 15/07/02--------- £ si [email protected]=1385 £ ic 10660281/10661666 (2 pages)
21 July 2002Ad 15/07/02--------- £ si [email protected]=1385 £ ic 10660281/10661666 (2 pages)
12 July 2002Ad 04/07/02--------- £ si [email protected]=70 £ ic 10660211/10660281 (2 pages)
12 July 2002Ad 04/07/02--------- £ si [email protected]=70 £ ic 10660211/10660281 (2 pages)
29 June 2002Ad 21/06/02--------- £ si [email protected]=371 £ ic 10659840/10660211 (4 pages)
29 June 2002Ad 21/06/02--------- £ si [email protected]=371 £ ic 10659840/10660211 (4 pages)
24 June 2002Ad 17/06/02--------- £ si [email protected]=12 £ ic 10659828/10659840 (2 pages)
24 June 2002Ad 17/06/02--------- £ si [email protected]=12 £ ic 10659828/10659840 (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
19 June 2002Ad 10/06/02--------- £ si [email protected]=20 £ ic 10659808/10659828 (2 pages)
19 June 2002Ad 10/06/02--------- £ si [email protected]=20 £ ic 10659808/10659828 (2 pages)
10 June 2002Ad 27/05/02--------- £ si [email protected]=25 £ ic 10659783/10659808 (2 pages)
10 June 2002Ad 27/05/02--------- £ si [email protected]=25 £ ic 10659783/10659808 (2 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2002Memorandum and Articles of Association (36 pages)
20 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2002Memorandum and Articles of Association (36 pages)
20 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 May 2002Ad 10/05/02--------- £ si [email protected]=15 £ ic 10659768/10659783 (2 pages)
17 May 2002Ad 10/05/02--------- £ si [email protected]=15 £ ic 10659768/10659783 (2 pages)
13 May 2002Group of companies' accounts made up to 31 December 2001 (63 pages)
13 May 2002Group of companies' accounts made up to 31 December 2001 (63 pages)
8 May 2002Ad 29/04/02--------- £ si [email protected]=536 £ ic 10659232/10659768 (7 pages)
8 May 2002Ad 29/04/02--------- £ si [email protected]=536 £ ic 10659232/10659768 (7 pages)
25 April 2002Ad 18/04/02--------- £ si [email protected]=147 £ ic 10659085/10659232 (3 pages)
25 April 2002Ad 18/04/02--------- £ si [email protected]=147 £ ic 10659085/10659232 (3 pages)
19 April 2002Ad 11/04/02--------- £ si [email protected]=93 £ ic 10658992/10659085 (2 pages)
19 April 2002Ad 11/04/02--------- £ si [email protected]=93 £ ic 10658992/10659085 (2 pages)
19 April 2002Location of debenture register (1 page)
19 April 2002Location of debenture register (1 page)
19 April 2002Location of debenture register (1 page)
19 April 2002Location of register of members (non legible) (1 page)
19 April 2002Location of debenture register (1 page)
19 April 2002Location of register of members (non legible) (1 page)
3 April 2002Ad 19/03/02--------- £ si [email protected]=74 £ ic 10652590/10652664 (2 pages)
3 April 2002Ad 21/03/02--------- £ si [email protected]=6250 £ ic 10652664/10658914 (2 pages)
3 April 2002Ad 19/03/02--------- £ si [email protected]=74 £ ic 10652590/10652664 (2 pages)
3 April 2002Ad 27/03/02--------- £ si [email protected]=78 £ ic 10658914/10658992 (2 pages)
3 April 2002Ad 21/03/02--------- £ si [email protected]=6250 £ ic 10652664/10658914 (2 pages)
3 April 2002Ad 27/03/02--------- £ si [email protected]=78 £ ic 10658914/10658992 (2 pages)
14 March 2002Ad 06/03/02--------- £ si [email protected]=1500 £ ic 10651090/10652590 (2 pages)
14 March 2002Ad 06/03/02--------- £ si [email protected]=1500 £ ic 10651090/10652590 (2 pages)
11 March 2002Ad 04/03/02--------- £ si [email protected]=75 £ ic 10651015/10651090 (2 pages)
11 March 2002Ad 04/03/02--------- £ si [email protected]=75 £ ic 10651015/10651090 (2 pages)
26 February 2002Ad 18/02/02--------- £ si [email protected]=28 £ ic 10650987/10651015 (2 pages)
26 February 2002Ad 18/02/02--------- £ si [email protected]=28 £ ic 10650987/10651015 (2 pages)
19 February 2002Ad 12/02/02--------- £ si [email protected]=87 £ ic 10650900/10650987 (2 pages)
19 February 2002Ad 12/02/02--------- £ si [email protected]=87 £ ic 10650900/10650987 (2 pages)
8 February 2002Ad 01/02/02--------- £ si [email protected]=33 £ ic 10650867/10650900 (2 pages)
8 February 2002Ad 01/02/02--------- £ si [email protected]=33 £ ic 10650867/10650900 (2 pages)
25 January 2002Ad 18/01/02--------- £ si [email protected]=33 £ ic 10650834/10650867 (2 pages)
25 January 2002Ad 18/01/02--------- £ si [email protected]=33 £ ic 10650834/10650867 (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
24 December 2001Ad 19/12/01--------- £ si [email protected]=5953 £ ic 10644881/10650834 (2 pages)
24 December 2001Ad 19/12/01--------- £ si [email protected]=5953 £ ic 10644881/10650834 (2 pages)
10 December 2001Ad 04/12/01--------- £ si [email protected]=1415 £ ic 10643466/10644881 (2 pages)
10 December 2001Ad 04/12/01--------- £ si [email protected]=1415 £ ic 10643466/10644881 (2 pages)
3 December 2001Ad 26/11/01--------- £ si [email protected]=2500 £ ic 10640966/10643466 (2 pages)
3 December 2001Ad 26/11/01--------- £ si [email protected]=2500 £ ic 10640966/10643466 (2 pages)
26 November 2001Ad 20/11/01--------- £ si [email protected]=21 £ ic 10640945/10640966 (2 pages)
26 November 2001Ad 20/11/01--------- £ si [email protected]=21 £ ic 10640945/10640966 (2 pages)
5 November 2001Ad 29/10/01--------- £ si [email protected]=4000 £ ic 10636945/10640945 (2 pages)
5 November 2001Ad 29/10/01--------- £ si [email protected]=4000 £ ic 10636945/10640945 (2 pages)
17 October 2001Ad 09/10/01-12/10/01 £ si [email protected]=11266 £ ic 10625679/10636945 (2 pages)
17 October 2001Ad 09/10/01-12/10/01 £ si [email protected]=11266 £ ic 10625679/10636945 (2 pages)
12 October 2001Ad 08/10/01--------- £ si [email protected]=4000 £ ic 10621679/10625679 (2 pages)
12 October 2001Ad 08/10/01--------- £ si [email protected]=4000 £ ic 10621679/10625679 (2 pages)
5 October 2001Ad 02/10/01--------- £ si [email protected]=341 £ ic 10621338/10621679 (2 pages)
5 October 2001Ad 02/10/01--------- £ si [email protected]=341 £ ic 10621338/10621679 (2 pages)
24 September 2001Ad 18/09/01--------- £ si [email protected]=21 £ ic 10621317/10621338 (2 pages)
24 September 2001Ad 18/09/01--------- £ si [email protected]=21 £ ic 10621317/10621338 (2 pages)
1 August 2001Return made up to 21/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2001Return made up to 21/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2001Ad 12/07/01--------- £ si [email protected]=3750 £ ic 10617567/10621317 (2 pages)
20 July 2001Ad 12/07/01--------- £ si [email protected]=3750 £ ic 10617567/10621317 (2 pages)
13 July 2001Ad 04/07/01--------- £ si [email protected]=199 £ ic 10617368/10617567 (2 pages)
13 July 2001Ad 04/07/01--------- £ si [email protected]=199 £ ic 10617368/10617567 (2 pages)
9 July 2001Memorandum and Articles of Association (93 pages)
9 July 2001Memorandum and Articles of Association (93 pages)
2 July 2001Ad 18/05/01--------- £ si [email protected]=47671 £ ic 10569697/10617368 (4 pages)
2 July 2001Ad 25/06/01--------- £ si [email protected]=23 £ ic 10569674/10569697 (2 pages)
2 July 2001Ad 25/06/01--------- £ si [email protected]=23 £ ic 10569674/10569697 (2 pages)
2 July 2001Ad 18/05/01--------- £ si [email protected]=47671 £ ic 10569697/10617368 (4 pages)
26 June 2001Ad 18/06/01--------- £ si [email protected]=1085 £ ic 10568589/10569674 (2 pages)
26 June 2001Ad 18/06/01--------- £ si [email protected]=1085 £ ic 10568589/10569674 (2 pages)
25 June 2001Ad 07/06/01--------- £ si [email protected]=105 £ ic 10568406/10568511 (2 pages)
25 June 2001Ad 14/06/01--------- £ si [email protected]=78 £ ic 10568511/10568589 (2 pages)
25 June 2001Ad 07/06/01--------- £ si [email protected]=105 £ ic 10568406/10568511 (2 pages)
25 June 2001Ad 14/06/01--------- £ si [email protected]=78 £ ic 10568511/10568589 (2 pages)
7 June 2001Ad 29/05/01--------- £ si [email protected]=4208 £ ic 10564198/10568406 (2 pages)
7 June 2001Ad 29/05/01--------- £ si [email protected]=4208 £ ic 10564198/10568406 (2 pages)
6 June 2001Ad 25/05/01--------- £ si [email protected]=103571 £ ic 10460627/10564198 (2 pages)
6 June 2001Ad 25/05/01--------- £ si [email protected]=103571 £ ic 10460627/10564198 (2 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 May 2001Ad 18/05/01--------- £ si [email protected]=127 £ ic 10460500/10460627 (2 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 May 2001Ad 18/05/01--------- £ si [email protected]=127 £ ic 10460500/10460627 (2 pages)
22 May 2001Full group accounts made up to 31 December 2000 (75 pages)
22 May 2001Full group accounts made up to 31 December 2000 (75 pages)
18 May 2001Ad 09/05/01--------- £ si [email protected]=450 £ ic 10460050/10460500 (2 pages)
18 May 2001Ad 09/05/01--------- £ si [email protected]=450 £ ic 10460050/10460500 (2 pages)
8 May 2001Ad 26/04/01--------- £ si [email protected]=5000 £ ic 10455050/10460050 (2 pages)
8 May 2001Ad 26/04/01--------- £ si [email protected]=5000 £ ic 10455050/10460050 (2 pages)
2 May 2001Ad 18/04/01--------- £ si [email protected]=478 £ ic 10454572/10455050 (2 pages)
2 May 2001Ad 18/04/01--------- £ si [email protected]=478 £ ic 10454572/10455050 (2 pages)
12 April 2001Ad 29/03/01--------- £ si [email protected]=5000 £ ic 10449572/10454572 (2 pages)
12 April 2001Ad 29/03/01--------- £ si [email protected]=5000 £ ic 10444572/10449572 (2 pages)
12 April 2001Ad 29/03/01--------- £ si [email protected]=5000 £ ic 10449572/10454572 (2 pages)
12 April 2001Ad 29/03/01--------- £ si [email protected]=5000 £ ic 10444572/10449572 (2 pages)
10 April 2001Ad 06/03/01--------- £ si [email protected]=1027 £ ic 10443545/10444572 (3 pages)
10 April 2001Ad 06/03/01--------- £ si [email protected]=1027 £ ic 10443545/10444572 (3 pages)
30 March 2001Ad 23/03/01--------- £ si [email protected]=1673 £ ic 10441872/10443545 (3 pages)
30 March 2001Ad 23/03/01--------- £ si [email protected]=1673 £ ic 10441872/10443545 (3 pages)
12 March 2001Registered office changed on 12/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page)
12 March 2001Registered office changed on 12/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page)
12 March 2001Location of debenture register (1 page)
12 March 2001Location of debenture register (1 page)
7 March 2001Company name changed tilbury douglas PLC\certificate issued on 07/03/01 (2 pages)
7 March 2001Company name changed tilbury douglas PLC\certificate issued on 07/03/01 (2 pages)
20 February 2001Ad 09/02/01--------- £ si [email protected]=7355 £ ic 10434517/10441872 (6 pages)
20 February 2001Ad 09/02/01--------- £ si [email protected]=7355 £ ic 10434517/10441872 (6 pages)
14 February 2001Return made up to 21/06/00; bulk list available separately (13 pages)
14 February 2001Return made up to 21/06/00; bulk list available separately (13 pages)
9 February 2001Ad 25/01/01--------- £ si [email protected]=2955 £ ic 10431562/10434517 (3 pages)
9 February 2001Ad 25/01/01--------- £ si [email protected]=2955 £ ic 10431562/10434517 (3 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
22 January 2001Ad 17/01/01--------- £ si [email protected]=6157 £ ic 10425405/10431562 (5 pages)
22 January 2001Ad 17/01/01--------- £ si [email protected]=6157 £ ic 10425405/10431562 (5 pages)
16 January 2001Ad 08/01/00--------- £ si [email protected] (14 pages)
16 January 2001Ad 08/01/00--------- £ si [email protected] (14 pages)
5 January 2001Ad 11/12/00--------- £ si [email protected]=1332 £ ic 10424073/10425405 (2 pages)
5 January 2001Ad 11/12/00--------- £ si [email protected]=1332 £ ic 10424073/10425405 (2 pages)
2 January 2001Ad 21/12/00--------- £ si [email protected]=964364 £ ic 9459709/10424073 (7 pages)
2 January 2001Ad 21/12/00--------- £ si [email protected]=964364 £ ic 9459709/10424073 (7 pages)
6 November 2000Ad 24/10/00--------- £ si [email protected]=662 £ ic 9459047/9459709 (2 pages)
6 November 2000Ad 24/10/00--------- £ si [email protected]=662 £ ic 9459047/9459709 (2 pages)
18 October 2000Ad 12/10/00--------- £ si [email protected]=181 £ ic 9458866/9459047 (2 pages)
18 October 2000Ad 12/10/00--------- £ si [email protected]=181 £ ic 9458866/9459047 (2 pages)
20 September 2000Ad 18/09/00--------- £ si [email protected]=1138 £ ic 9457728/9458866 (2 pages)
20 September 2000Ad 18/09/00--------- £ si [email protected]=1138 £ ic 9457728/9458866 (2 pages)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
17 July 2000Ad 05/07/00--------- £ si [email protected]=5000 £ ic 9452728/9457728 (2 pages)
17 July 2000Ad 05/07/00--------- £ si [email protected]=5000 £ ic 9452728/9457728 (2 pages)
12 July 2000Amended full group accounts made up to 31 December 1999 (73 pages)
12 July 2000Amended full group accounts made up to 31 December 1999 (73 pages)
10 July 2000Ad 14/06/00--------- £ si [email protected]=113 £ ic 9452615/9452728 (2 pages)
10 July 2000Ad 14/06/00--------- £ si [email protected]=113 £ ic 9452615/9452728 (2 pages)
20 June 2000Full group accounts made up to 31 December 1999 (49 pages)
20 June 2000Full group accounts made up to 31 December 1999 (49 pages)
20 June 2000Ad 07/06/00--------- £ si [email protected]=8000 £ ic 9444615/9452615 (2 pages)
20 June 2000Ad 07/06/00--------- £ si [email protected]=8000 £ ic 9444615/9452615 (2 pages)
23 May 2000Ad 16/05/00--------- £ si [email protected]=116 £ ic 9444499/9444615 (2 pages)
23 May 2000Ad 16/05/00--------- £ si [email protected]=116 £ ic 9444499/9444615 (2 pages)
23 May 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
23 May 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
14 March 2000Ad 16/02/00--------- £ si [email protected]=118 £ ic 9444381/9444499 (2 pages)
14 March 2000Ad 16/02/00--------- £ si [email protected]=118 £ ic 9444381/9444499 (2 pages)
24 December 1999Ad 14/12/99--------- £ si [email protected]=877 £ ic 9443504/9444381 (2 pages)
24 December 1999Ad 14/12/99--------- £ si [email protected]=877 £ ic 9443504/9444381 (2 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
22 December 1999Ad 14/12/99--------- £ si [email protected]=1624 £ ic 9443504/9445128 (2 pages)
22 December 1999Ad 14/12/99--------- £ si [email protected]=1624 £ ic 9443504/9445128 (2 pages)
3 December 1999Ad 06/10/99--------- £ si [email protected]=11043 £ ic 9425812/9436855 (2 pages)
3 December 1999Ad 05/10/99--------- £ si [email protected]=6649 £ ic 9436855/9443504 (3 pages)
3 December 1999Ad 05/10/99--------- £ si [email protected]=6649 £ ic 9436855/9443504 (3 pages)
3 December 1999Particulars of contract relating to shares (5 pages)
3 December 1999Ad 06/10/99--------- £ si [email protected]=11043 £ ic 9425812/9436855 (2 pages)
3 December 1999Particulars of contract relating to shares (5 pages)
3 December 1999Particulars of contract relating to shares (5 pages)
3 December 1999Particulars of contract relating to shares (5 pages)
23 November 1999Ad 08/10/99--------- £ si [email protected]=421 £ ic 9405632/9406053 (2 pages)
23 November 1999Ad 15/10/99--------- £ si [email protected]=19759 £ ic 9406053/9425812 (2 pages)
23 November 1999Ad 08/10/99--------- £ si [email protected]=421 £ ic 9405632/9406053 (2 pages)
23 November 1999Particulars of contract relating to shares (6 pages)
23 November 1999Ad 15/10/99--------- £ si [email protected]=19759 £ ic 9406053/9425812 (2 pages)
23 November 1999Particulars of contract relating to shares (6 pages)
23 November 1999Particulars of contract relating to shares (6 pages)
23 November 1999Particulars of contract relating to shares (6 pages)
21 October 1999Particulars of contract relating to shares (5 pages)
21 October 1999Particulars of contract relating to shares (5 pages)
21 October 1999Particulars of contract relating to shares (37 pages)
21 October 1999Particulars of contract relating to shares (5 pages)
21 October 1999Ad 21/09/99--------- £ si [email protected]=2926 £ ic 9402591/9405517 (6 pages)
21 October 1999Ad 01/10/99--------- £ si [email protected]=115 £ ic 9405517/9405632 (3 pages)
21 October 1999Particulars of contract relating to shares (37 pages)
21 October 1999Ad 24/09/99--------- £ si [email protected]=309 £ ic 9402282/9402591 (3 pages)
21 October 1999Particulars of contract relating to shares (5 pages)
21 October 1999Ad 21/09/99--------- £ si [email protected]=2926 £ ic 9402591/9405517 (6 pages)
21 October 1999Ad 24/09/99--------- £ si [email protected]=309 £ ic 9402282/9402591 (3 pages)
21 October 1999Ad 01/10/99--------- £ si [email protected]=115 £ ic 9405517/9405632 (3 pages)
18 October 1999Particulars of contract relating to shares (5 pages)
18 October 1999Particulars of contract relating to shares (5 pages)
18 October 1999Ad 03/09/99--------- £ si [email protected]=7093 £ ic 9395189/9402282 (3 pages)
18 October 1999Ad 03/09/99--------- £ si [email protected]=7093 £ ic 9395189/9402282 (3 pages)
5 October 1999Ad 17/09/99--------- £ si [email protected]=230 £ ic 9394959/9395189 (3 pages)
5 October 1999Ad 10/09/99--------- £ si [email protected]=2448 £ ic 9392511/9394959 (4 pages)
5 October 1999Ad 10/09/99--------- £ si [email protected]=2448 £ ic 9392511/9394959 (4 pages)
5 October 1999Particulars of contract relating to shares (5 pages)
5 October 1999Ad 17/09/99--------- £ si [email protected]=230 £ ic 9394959/9395189 (3 pages)
5 October 1999Particulars of contract relating to shares (5 pages)
5 October 1999Particulars of contract relating to shares (5 pages)
5 October 1999Particulars of contract relating to shares (5 pages)
27 September 1999Particulars of contract relating to shares (5 pages)
27 September 1999Ad 27/08/99--------- £ si [email protected]=9204 £ ic 9390400/9399604 (2 pages)
27 September 1999Ad 27/08/99--------- £ si [email protected]=9204 £ ic 9390400/9399604 (2 pages)
27 September 1999Particulars of contract relating to shares (5 pages)
24 September 1999Particulars of contract relating to shares (5 pages)
24 September 1999Particulars of contract relating to shares (5 pages)
7 September 1999Ad 23/08/99--------- £ si [email protected]=90696 £ ic 8450392/8541088 (2 pages)
7 September 1999Particulars of contract relating to shares (8 pages)
7 September 1999Particulars of contract relating to shares (8 pages)
7 September 1999Ad 23/08/99--------- £ si [email protected]=842219 £ ic 8541088/9383307 (2 pages)
7 September 1999Ad 23/08/99--------- £ si [email protected]=842219 £ ic 8541088/9383307 (2 pages)
7 September 1999Ad 23/08/99--------- £ si [email protected]=90696 £ ic 8450392/8541088 (2 pages)
11 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 August 1999Listing of particulars (77 pages)
3 August 1999Listing of particulars (77 pages)
29 July 1999Location of register of members (non legible) (1 page)
29 July 1999Location of register of members (non legible) (1 page)
21 July 1999Return made up to 21/06/99; bulk list available separately (16 pages)
21 July 1999Return made up to 21/06/99; bulk list available separately (16 pages)
18 June 1999Full group accounts made up to 31 December 1998 (60 pages)
18 June 1999Full group accounts made up to 31 December 1998 (60 pages)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 February 1999Secretary's particulars changed (5 pages)
5 February 1999Secretary's particulars changed (5 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Ad 15/07/98-25/08/98 £ si [email protected]=81986 £ ic 9019146/9101132 (3 pages)
11 November 1998Particulars of contract relating to shares (4 pages)
11 November 1998Particulars of contract relating to shares (4 pages)
11 November 1998Ad 15/07/98-25/08/98 £ si [email protected]=81986 £ ic 9019146/9101132 (3 pages)
4 November 1998Secretary's particulars changed (1 page)
4 November 1998Secretary's particulars changed (1 page)
27 August 1998Ad 30/06/98-01/07/98 £ si [email protected]=568754 £ ic 8450392/9019146 (6 pages)
27 August 1998Ad 30/06/98-01/07/98 £ si [email protected]=568754 £ ic 8450392/9019146 (6 pages)
24 August 1998Particulars of contract relating to shares (4 pages)
24 August 1998Particulars of contract relating to shares (4 pages)
22 July 1998New secretary appointed (2 pages)
22 July 1998New secretary appointed (2 pages)
21 July 1998Return made up to 21/06/98; bulk list available separately (14 pages)
21 July 1998Return made up to 21/06/98; bulk list available separately (14 pages)
10 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 June 1998Full group accounts made up to 31 December 1997 (68 pages)
10 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 June 1998Full group accounts made up to 31 December 1997 (68 pages)
5 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 November 1997Conso div s-div 31/10/97 (1 page)
5 November 1997Conso div s-div 31/10/97 (1 page)
15 August 1997Return made up to 21/06/97; bulk list available separately (14 pages)
15 August 1997Return made up to 21/06/97; bulk list available separately (14 pages)
25 June 1997Ad 12/05/97--------- £ si [email protected]=2500 £ ic 8446658/8449158 (2 pages)
25 June 1997Ad 15/05/97--------- £ si [email protected]=1233 £ ic 8449158/8450391 (2 pages)
25 June 1997Ad 12/05/97--------- £ si [email protected]=2500 £ ic 8446658/8449158 (2 pages)
25 June 1997Ad 15/05/97--------- £ si [email protected]=1233 £ ic 8449158/8450391 (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
19 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1997Full group accounts made up to 31 December 1996 (28 pages)
30 April 1997Full group accounts made up to 31 December 1996 (28 pages)
23 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
29 July 1996Director's particulars changed (1 page)
29 July 1996Director's particulars changed (1 page)
29 July 1996Director's particulars changed (1 page)
29 July 1996Director's particulars changed (1 page)
22 July 1996Director's particulars changed (1 page)
22 July 1996Director's particulars changed (1 page)
19 July 1996Director's particulars changed (1 page)
19 July 1996Director's particulars changed (1 page)
18 July 1996Director's particulars changed (1 page)
18 July 1996Director's particulars changed (1 page)
18 July 1996Director's particulars changed (1 page)
18 July 1996Director's particulars changed (1 page)
17 July 1996Return made up to 21/06/96; bulk list available separately (16 pages)
17 July 1996Return made up to 21/06/96; bulk list available separately (16 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
4 July 1996Full group accounts made up to 31 December 1995 (28 pages)
4 July 1996Full group accounts made up to 31 December 1995 (28 pages)
24 June 1996Ad 14/05/96--------- £ si [email protected]=15 £ ic 8446643/8446658 (2 pages)
24 June 1996Ad 14/05/96--------- £ si [email protected]=15 £ ic 8446643/8446658 (2 pages)
16 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
3 June 1996Ad 14/05/96--------- £ si [email protected]=3400 £ ic 8443243/8446643 (2 pages)
3 June 1996Ad 03/05/96-13/05/96 £ si [email protected]=1000 £ ic 8442243/8443243 (2 pages)
3 June 1996Ad 14/05/96--------- £ si [email protected]=3400 £ ic 8443243/8446643 (2 pages)
3 June 1996Ad 03/05/96-13/05/96 £ si [email protected]=1000 £ ic 8442243/8443243 (2 pages)
22 April 1996New director appointed (3 pages)
22 April 1996New director appointed (3 pages)
2 April 1996New director appointed (3 pages)
2 April 1996New director appointed (3 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
9 October 1995New director appointed (6 pages)
9 October 1995New director appointed (4 pages)
9 October 1995New director appointed (4 pages)
9 October 1995Director resigned (6 pages)
9 October 1995New director appointed (6 pages)
9 October 1995Director resigned (6 pages)
11 July 1995Full group accounts made up to 31 December 1994 (47 pages)
11 July 1995Full group accounts made up to 31 December 1994 (47 pages)
3 July 1995Return made up to 21/06/95; full list of members (10 pages)
3 July 1995Return made up to 21/06/95; full list of members (10 pages)
14 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (505 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (223 pages)
25 July 1994Accounts made up to 31 December 1993 (50 pages)
25 July 1994Accounts made up to 31 December 1993 (50 pages)
6 July 1994Full group accounts made up to 31 December 1993 (6 pages)
6 July 1994Full group accounts made up to 31 December 1993 (6 pages)
5 August 1993Full group accounts made up to 31 December 1992 (42 pages)
5 August 1993Full group accounts made up to 31 December 1992 (42 pages)
22 June 1992Full group accounts made up to 31 December 1991 (41 pages)
22 June 1992Full group accounts made up to 31 December 1991 (41 pages)
13 January 1992Memorandum and Articles of Association (86 pages)
13 January 1992Memorandum and Articles of Association (86 pages)
12 December 1991Ad 22/10/91-05/11/91 £ si [email protected] (2 pages)
12 December 1991Ad 22/10/91-05/11/91 £ si [email protected] (2 pages)
2 December 1991Ad 22/10/91-05/11/91 £ si [email protected]=3099425 £ ic 5202485/8301910 (2 pages)
2 December 1991Ad 22/10/91-05/11/91 £ si [email protected]=3099425 £ ic 5202485/8301910 (2 pages)
31 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1991£ nc 6750000/11250000 21/10/91 (1 page)
29 October 1991£ nc 6750000/11250000 21/10/91 (1 page)
22 October 1991Company name changed tilbury group public LIMITED com pany\certificate issued on 22/10/91 (2 pages)
22 October 1991Company name changed tilbury group public LIMITED com pany\certificate issued on 22/10/91 (2 pages)
23 July 1991Return made up to 21/06/91; bulk list available separately (10 pages)
23 July 1991Return made up to 21/06/91; bulk list available separately (10 pages)
24 June 1991Full group accounts made up to 31 December 1990 (40 pages)
24 June 1991Full group accounts made up to 31 December 1990 (40 pages)
13 August 1990Return made up to 11/07/90; full list of members (14 pages)
13 August 1990Full group accounts made up to 31 December 1989 (43 pages)
13 August 1990Return made up to 11/07/90; full list of members (14 pages)
13 August 1990Full group accounts made up to 31 December 1989 (43 pages)
28 June 1989Full group accounts made up to 31 December 1988 (41 pages)
28 June 1989Full group accounts made up to 31 December 1988 (41 pages)
24 June 1989Accounts made up to 31 December 1988 (40 pages)
24 June 1989Accounts made up to 31 December 1988 (40 pages)
18 August 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(10 pages)
18 August 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(10 pages)
28 July 1988Full accounts made up to 31 December 1987 (48 pages)
28 July 1988Full accounts made up to 31 December 1987 (48 pages)
2 March 1988New director appointed (2 pages)
2 March 1988New director appointed (2 pages)
30 July 1987Full group accounts made up to 31 December 1986 (45 pages)
30 July 1987Full group accounts made up to 31 December 1986 (45 pages)
22 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
22 July 1987Accounts made up to 31 December 1986 (43 pages)
22 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
22 July 1987Accounts made up to 31 December 1986 (43 pages)
24 July 1986Group of companies' accounts made up to 31 December 1985 (38 pages)
24 July 1986Group of companies' accounts made up to 31 December 1985 (38 pages)
24 July 1985Accounts made up to 31 December 1984 (33 pages)
24 July 1985Accounts made up to 31 December 1984 (33 pages)
2 August 1984Accounts made up to 31 December 1983 (31 pages)
2 August 1984Accounts made up to 31 December 1983 (31 pages)
14 April 1983Accounts made up to 31 December 1979 (5 pages)
14 April 1983Accounts made up to 31 December 1979 (5 pages)
4 August 1982Accounts made up to 31 December 1982 (34 pages)
4 August 1982Accounts made up to 31 December 1982 (34 pages)
3 August 1982Accounts made up to 31 December 1981 (35 pages)
3 August 1982Accounts made up to 31 December 1981 (35 pages)
14 December 1981Company name changed\certificate issued on 14/12/81 (1 page)
14 December 1981Company name changed\certificate issued on 14/12/81 (1 page)
19 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
19 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
20 July 1981Accounts made up to 31 December 1980 (36 pages)
20 July 1981Accounts made up to 31 December 1980 (36 pages)
17 July 1979Accounts made up to 31 December 1978 (30 pages)
17 July 1979Accounts made up to 31 December 1978 (30 pages)
21 December 1964Company name changed\certificate issued on 21/12/64 (2 pages)
21 December 1964Company name changed\certificate issued on 21/12/64 (2 pages)
13 June 1908Company name changed\certificate issued on 13/06/08 (3 pages)
13 June 1908Company name changed\certificate issued on 13/06/08 (3 pages)
19 April 1906Incorporation (55 pages)
19 April 1906Certificate of incorporation (1 page)
19 April 1906Incorporation (55 pages)
19 April 1906Certificate of incorporation (1 page)