Company NameSTC
DirectorsAlcad Limited and Nokia UK Limited
Company StatusLiquidation
Company Number00106921
CategoryPrivate Unlimited Company
Incorporation Date10 January 1910(114 years, 4 months ago)

Business Activity

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

Directors

Director NameAlcad Limited (Corporation)
StatusCurrent
Appointed30 June 2017(107 years, 6 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address740 Waterside Drive, Aztec West
Almondsbury
Bristol
BS32 4UF
Director NameNokia UK Limited (Corporation)
StatusCurrent
Appointed31 January 2018(108 years, 1 month after company formation)
Appointment Duration6 years, 2 months
Correspondence Address740 Aztec West
Almondsbury
Bristol
BS32 4UF
Director NameMr Martin Gary Mand
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1992(82 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 1994)
RoleCompany Executive
Correspondence Address618 Berwick Road
Edenridge
Wilmington
Delaware 19803
Foreign
Director NameMr Edward Ernaldo Lucente
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1992(82 years, 4 months after company formation)
Appointment Duration10 months (resigned 15 March 1993)
RoleCompany Executive
Correspondence Address10511 River Road
Potomac
Maryland 20845
Foreign
Director NameMr Clive Victor Allen
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed15 May 1992(82 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 1994)
RoleCompany Executive
Correspondence Address18a Deer Park Crescent
Toronto
Ontario
M4v 2c2
Director NameSir Roy Alan Gardner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(82 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressOld Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Director NameMr Desmond Findlay Hudson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityCanadian/Usa
StatusResigned
Appointed15 May 1992(82 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 February 1993)
RoleCompany Executive
Correspondence Address31w Whinshill Court
Cross Road Sunningdale
Ascot
Berkshire
SL5 9SB
Secretary NameMr David Anthony Chapple
NationalityBritish
StatusResigned
Appointed15 May 1992(82 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 May 1993)
RoleCompany Director
Correspondence Address106 Park Avenue
Ruislip
Middlesex
HA4 7UP
Director NameMr Stephen Allan Holinski
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed22 September 1992(82 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 1993)
RoleCompany Executive
Correspondence AddressFairhill
Cleardown Road The Hockering
Woking
Surrey
GU22 7HH
Director NameMr John Anderson Craig
Date of BirthJuly 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 1992(82 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 1994)
RoleChief Executive Officer
Correspondence AddressOaklands Kier Park
Ascot
Berkshire
SL5 7DS
Secretary NameLynda Anne Lucas
NationalityBritish
StatusResigned
Appointed15 May 1993(83 years, 4 months after company formation)
Appointment Duration10 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address194 Lent Rise Road
Burnham
Buckinghamshire
SL1 7AB
Director NameMr Michael James Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(83 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 March 1994)
RoleCorporate Counsel
Country of ResidenceEngland
Correspondence AddressWharf House
Domum Road
Winchester
Hampshire
SO23 9NQ
Director NameMr Brian Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(83 years, 11 months after company formation)
Appointment Duration3 months (resigned 11 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge End
Rowley Green Road
Arkley
Hertfordshire
EN5 3HH
Director NameFrederic Vincent
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed11 March 1994(84 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address4 Avenue De Lowendal
Paris
75007
Director NameGaston Mollaret
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed11 March 1994(84 years, 2 months after company formation)
Appointment Duration10 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address16 Rue Duben Etre
Ermont
95120
Director NamePeter Ernest Radley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(84 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address3 Rue Marbeau
75116
Paris
France
Director NameDr Nigel Horne
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(84 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 April 1996)
RoleCompany Director
Correspondence AddressWhitefriars
Hosey Hill
Westerham
Kent
TN16 1TA
Director NameDerek Cross
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(84 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 July 1999)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Handley
Chester
CH3 9DT
Wales
Secretary NameCharles Howard Matthews
NationalityBritish
StatusResigned
Appointed11 March 1994(84 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressWoodhouse
Idsworth
Waterlooville
Hampshire
PO8 0AN
Director NameMr Laurent Citti
Date of BirthNovember 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed10 January 1995(85 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 September 1995)
RoleChairman And Ce
Correspondence Address1 Rue D'Auvergne Ramoulu
Pithivers
45300
Secretary NameDonald Weir Muir
NationalityBritish
StatusResigned
Appointed19 January 1995(85 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Westholme
Orpington
Kent
BR6 0AN
Director NameJacques Bernard Leclercq
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed04 September 1995(85 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 1998)
RoleChairman
Correspondence Address7 Avenue D'Eylau
Paris 75016
France
Foreign
Director NameMr Charles Howard Matthews
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(86 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 November 2003)
RoleLawyer
Correspondence Address6 North Pallant
Chichester
West Sussex
PO19 1TJ
Secretary NameNicholas Andrew Jobling
NationalityBritish
StatusResigned
Appointed11 November 1996(86 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 1999)
RoleCompany Director
Correspondence Address31 Westhall Road
Warlingham
Surrey
CR6 9BJ
Secretary NameMr Charles Howard Matthews
NationalityBritish
StatusResigned
Appointed11 November 1996(86 years, 10 months after company formation)
Appointment Duration7 years (resigned 27 November 2003)
RoleCompany Director
Correspondence Address6 North Pallant
Chichester
West Sussex
PO19 1TJ
Director NameJean Godeluck
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2000(90 years after company formation)
Appointment Duration8 years, 2 months (resigned 15 March 2008)
RoleChief Operating Officer
Correspondence Address41 Rue D`Aligre
78230 Le Pecq
France
Secretary NameMr Liaqat Ali Sadiq
NationalityBritish
StatusResigned
Appointed17 January 2000(90 years after company formation)
Appointment Duration14 years, 7 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Director NameMr Liaqat Ali Sadiq
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(93 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Director NameMr David Andrew Lewis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(94 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Mill Road
Cardiff
CF14 0XA
Wales
Director NameEtienne Lafougere
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2008(98 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2009)
RoleCEO
Correspondence Address10 Rue Poussin
75018
Paris
France
Director NameMr Patrick Thomas Clark
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(99 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch House Bell Lane
Minchinhampton
Stroud
Gloucestershire
GL6 9BP
Wales
Director NameMr Patrick Thomas Clark
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(99 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch House Bell Lane
Minchinhampton
Stroud
Gloucestershire
GL6 9BP
Wales
Director NameMr Andreas Vosskamp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2011(101 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2017)
RoleLawyer
Country of ResidenceGermany
Correspondence Address10 Lorenzstrasse
Stuttgart
70435
Director NameMr Kristian Edward Grimes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(104 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address740 Waterside Drive, Aztec West
Almondsbury
Bristol
BS32 4UF
Secretary NameMr Kristian Edward Grimes
StatusResigned
Appointed21 August 2014(104 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2018)
RoleCompany Director
Correspondence Address740 Waterside Drive, Aztec West
Almondsbury
Bristol
BS32 4UF

Contact

Websitewww.stc.co.uk
Telephone020 74204934
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £0.2Alcatel-lucent Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 January 2019 (5 years, 2 months ago)
Next Return Due14 February 2020 (overdue)

Filing History

10 February 2024Liquidators' statement of receipts and payments to 16 December 2023 (9 pages)
24 February 2023Liquidators' statement of receipts and payments to 16 December 2022 (9 pages)
8 January 2022Liquidators' statement of receipts and payments to 16 December 2021 (9 pages)
22 February 2021Liquidators' statement of receipts and payments to 16 December 2020 (9 pages)
23 January 2020Register(s) moved to registered inspection location 740 Waterside Drive Aztec West Bristol BS32 4UF (2 pages)
23 January 2020Register inspection address has been changed to 740 Waterside Drive Aztec West Bristol BS32 4UF (2 pages)
10 January 2020Registered office address changed from 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF England to 1 More London Place London SE1 2AF on 10 January 2020 (2 pages)
9 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-17
(1 page)
9 January 2020Appointment of a voluntary liquidator (3 pages)
9 January 2020Declaration of solvency (5 pages)
9 January 2020Resolution insolvency:res re appt of liquidators (1 page)
30 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
10 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
31 January 2018Appointment of Nokia Uk Limited as a director on 31 January 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Kristian Edward Grimes as a secretary on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Kristian Edward Grimes as a director on 31 January 2018 (1 page)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 July 2017Appointment of Alcad Limited as a director on 30 June 2017 (2 pages)
11 July 2017Appointment of Alcad Limited as a director on 30 June 2017 (2 pages)
11 July 2017Termination of appointment of Andreas Vosskamp as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Andreas Vosskamp as a director on 30 June 2017 (1 page)
7 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Registered office address changed from Christchurch Way Greenwich London SE10 0AG to 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Christchurch Way Greenwich London SE10 0AG to 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF on 13 February 2017 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP .5
(4 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP .5
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP .5
(4 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP .5
(4 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP .5
(4 pages)
21 August 2014Appointment of Mr Kristian Edward Grimes as a secretary on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of Liaqat Ali Sadiq as a director on 21 August 2014 (1 page)
21 August 2014Termination of appointment of Liaqat Ali Sadiq as a secretary on 21 August 2014 (1 page)
21 August 2014Appointment of Mr Kristian Edward Grimes as a director on 21 August 2014 (2 pages)
21 August 2014Appointment of Mr Kristian Edward Grimes as a director on 21 August 2014 (2 pages)
21 August 2014Appointment of Mr Kristian Edward Grimes as a secretary on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of Liaqat Ali Sadiq as a director on 21 August 2014 (1 page)
21 August 2014Termination of appointment of Liaqat Ali Sadiq as a secretary on 21 August 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 February 2014Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP .5
(5 pages)
19 February 2014Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP .5
(5 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP .5
(5 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 June 2011Appointment of Mr Andreas Vosskamp as a director (2 pages)
13 June 2011Termination of appointment of Kristian Grimes as a director (1 page)
13 June 2011Termination of appointment of Kristian Grimes as a director (1 page)
13 June 2011Appointment of Mr Andreas Vosskamp as a director (2 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 June 2010Termination of appointment of Patrick Clark as a director (1 page)
28 June 2010Appointment of Mr Kristian Edward Grimes as a director (2 pages)
28 June 2010Termination of appointment of Patrick Clark as a director (1 page)
28 June 2010Appointment of Mr Kristian Edward Grimes as a director (2 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 October 2009Appointment of Mr Patrick Thomas Clark as a director (2 pages)
15 October 2009Appointment of Mr Patrick Thomas Clark as a director (2 pages)
15 October 2009Termination of appointment of Etienne Lafougere as a director (1 page)
15 October 2009Termination of appointment of Etienne Lafougere as a director (1 page)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 March 2008Appointment terminated director jean godeluck (1 page)
28 March 2008Director appointed etienne lafougere (2 pages)
28 March 2008Director appointed etienne lafougere (2 pages)
28 March 2008Appointment terminated director jean godeluck (1 page)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 March 2006Return made up to 01/02/06; full list of members (2 pages)
16 March 2006Return made up to 01/02/06; full list of members (2 pages)
21 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 February 2005Return made up to 01/02/05; full list of members (2 pages)
8 February 2005Return made up to 01/02/05; full list of members (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
12 August 2004Full accounts made up to 31 December 2003 (8 pages)
12 August 2004Full accounts made up to 31 December 2003 (8 pages)
14 February 2004Return made up to 01/02/04; full list of members (7 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Return made up to 01/02/04; full list of members (7 pages)
24 January 2004Full accounts made up to 31 December 2002 (9 pages)
24 January 2004Full accounts made up to 31 December 2002 (9 pages)
11 December 2003Secretary resigned;director resigned (1 page)
11 December 2003New director appointed (1 page)
11 December 2003Secretary resigned;director resigned (1 page)
11 December 2003New director appointed (1 page)
13 February 2003Return made up to 01/02/03; full list of members (7 pages)
13 February 2003Return made up to 01/02/03; full list of members (7 pages)
29 October 2002Auditor's resignation (1 page)
29 October 2002Auditor's resignation (1 page)
1 August 2002Full accounts made up to 31 December 2001 (10 pages)
1 August 2002Full accounts made up to 31 December 2001 (10 pages)
1 March 2002Return made up to 01/02/02; full list of members (7 pages)
1 March 2002Return made up to 01/02/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
28 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2000Full accounts made up to 31 December 1999 (9 pages)
3 November 2000Full accounts made up to 31 December 1999 (9 pages)
31 May 2000Return made up to 15/05/00; full list of members (7 pages)
31 May 2000Return made up to 15/05/00; full list of members (7 pages)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
11 June 1999Return made up to 15/05/99; full list of members (6 pages)
11 June 1999Return made up to 15/05/99; full list of members (6 pages)
9 December 1998Declaration of assent for reregistration to UNLTD (1 page)
9 December 1998Re-registration of Memorandum and Articles (7 pages)
9 December 1998Re-registration of Memorandum and Articles (7 pages)
9 December 1998Members' assent for rereg from LTD to UNLTD (1 page)
9 December 1998Certificate of re-registration from Limited to Unlimited (1 page)
9 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 December 1998Declaration of assent for reregistration to UNLTD (1 page)
9 December 1998Application for reregistration from LTD to UNLTD (3 pages)
9 December 1998Members' assent for rereg from LTD to UNLTD (1 page)
9 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 December 1998Application for reregistration from LTD to UNLTD (3 pages)
9 December 1998Certificate of re-registration from Limited to Unlimited (1 page)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 June 1998Return made up to 15/05/98; no change of members (5 pages)
2 June 1998Return made up to 15/05/98; no change of members (5 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
22 May 1997Return made up to 15/05/97; no change of members (7 pages)
22 May 1997Return made up to 15/05/97; no change of members (7 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996New secretary appointed (2 pages)
6 October 1996Full accounts made up to 31 December 1995 (13 pages)
6 October 1996Full accounts made up to 31 December 1995 (13 pages)
20 June 1996Return made up to 15/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
20 June 1996Return made up to 15/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1995Full accounts made up to 31 December 1994 (14 pages)
16 June 1995Full accounts made up to 31 December 1994 (14 pages)
8 June 1995Return made up to 15/05/95; full list of members (9 pages)
8 June 1995Return made up to 15/05/95; full list of members (9 pages)
19 December 1994Full accounts made up to 31 December 1993 (13 pages)
19 December 1994Full accounts made up to 31 December 1993 (13 pages)
3 October 1994Return made up to 15/05/94; change of members (9 pages)
3 October 1994Return made up to 15/05/94; change of members (9 pages)
22 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 March 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 June 1993Return made up to 15/05/93; bulk list available separately (5 pages)
17 June 1993Return made up to 15/05/93; bulk list available separately (5 pages)
27 May 1993Full accounts made up to 31 December 1992 (18 pages)
27 May 1993Full accounts made up to 31 December 1992 (18 pages)
15 June 1992Return made up to 15/05/92; bulk list available separately (7 pages)
15 June 1992Return made up to 15/05/92; bulk list available separately (7 pages)
1 June 1992Full accounts made up to 31 December 1991 (25 pages)
1 June 1992Full accounts made up to 31 December 1991 (25 pages)
10 February 1992Memorandum and Articles of Association (57 pages)
10 February 1992Memorandum and Articles of Association (57 pages)
31 December 1991Company name changed northern telecom europe LIMITED\certificate issued on 01/01/92 (2 pages)
31 December 1991Company name changed northern telecom europe LIMITED\certificate issued on 01/01/92 (2 pages)
18 December 1991Declaration of assistance for shares acquisition (12 pages)
18 December 1991Declaration of assistance for shares acquisition (12 pages)
30 September 1991Declaration of assistance for shares acquisition (13 pages)
30 September 1991Declaration of assistance for shares acquisition (13 pages)
12 August 1991Return made up to 15/05/91; full list of members (7 pages)
12 August 1991Return made up to 15/05/91; full list of members (7 pages)
17 June 1991Full group accounts made up to 31 December 1990 (32 pages)
17 June 1991Full group accounts made up to 31 December 1990 (32 pages)
10 June 1991Declaration of assistance for shares acquisition (2 pages)
10 June 1991Declaration of assistance for shares acquisition (4 pages)
10 June 1991Declaration of assistance for shares acquisition (2 pages)
10 June 1991Declaration of assistance for shares acquisition (4 pages)
27 March 1991Company name changed stc LIMITED\certificate issued on 27/03/91 (2 pages)
27 March 1991Company name changed stc LIMITED\certificate issued on 27/03/91 (2 pages)
14 March 1991Declaration of assistance for shares acquisition (3 pages)
14 March 1991Declaration of assistance for shares acquisition (3 pages)
6 March 1991Certificate of re-registration from Public Limited Company to Private (1 page)
6 March 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 March 1991Re-registration of Memorandum and Articles (57 pages)
6 March 1991Re-registration of Memorandum and Articles (57 pages)
6 March 1991Application for reregistration from PLC to private (1 page)
6 March 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 March 1991Certificate of re-registration from Public Limited Company to Private (1 page)
6 March 1991Application for reregistration from PLC to private (1 page)
25 October 1990Amending PUC2. (2 pages)
25 October 1990Amending PUC2. (2 pages)
22 August 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 August 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 June 1990Return made up to 15/05/90; bulk list available separately (17 pages)
26 June 1990Full group accounts made up to 31 December 1989 (55 pages)
26 June 1990Full group accounts made up to 31 December 1989 (55 pages)
26 June 1990Return made up to 15/05/90; bulk list available separately (17 pages)
25 June 1990Accounts made up to 31 December 1989 (58 pages)
25 June 1990Accounts made up to 31 December 1989 (58 pages)
16 June 1989Return made up to 17/05/89; bulk list available separately (12 pages)
16 June 1989Return made up to 17/05/89; bulk list available separately (12 pages)
16 June 1989Full accounts made up to 31 December 1988 (48 pages)
16 June 1989Full accounts made up to 31 December 1988 (48 pages)
15 June 1988Full group accounts made up to 31 December 1987 (50 pages)
15 June 1988Full group accounts made up to 31 December 1987 (50 pages)
15 June 1988Return made up to 19/05/88; bulk list available separately (20 pages)
15 June 1988Return made up to 19/05/88; bulk list available separately (20 pages)
25 June 1987Full group accounts made up to 31 December 1986 (53 pages)
25 June 1987Full group accounts made up to 31 December 1986 (53 pages)
10 June 1987Annual return made up to 13/05/87 (27 pages)
10 June 1987Annual return made up to 13/05/87 (27 pages)
13 August 1986Return made up to 16/05/86; full list of members (28 pages)
13 August 1986Return made up to 16/05/86; full list of members (28 pages)
14 May 1986Accounts made up to 31 December 1985 (46 pages)
14 May 1986Accounts made up to 31 December 1985 (46 pages)
22 June 1985Annual return made up to 17/05/85 (24 pages)
22 June 1985Annual return made up to 17/05/85 (24 pages)
21 June 1985Accounts made up to 31 December 1984 (60 pages)
21 June 1985Accounts made up to 31 December 1984 (60 pages)
17 June 1985Company name changed\certificate issued on 17/06/85 (2 pages)
17 June 1985Company name changed\certificate issued on 17/06/85 (2 pages)
12 June 1984Annual return made up to 11/05/84 (19 pages)
12 June 1984Annual return made up to 11/05/84 (19 pages)
10 May 1983Annual return made up to 06/05/83 (8 pages)
10 May 1983Annual return made up to 06/05/83 (8 pages)
8 June 1982Annual return made up to 04/06/82 (9 pages)
8 June 1982Annual return made up to 04/06/82 (9 pages)
10 June 1981Accounts made up to 31 December 1980 (39 pages)
10 June 1981Annual return made up to 04/06/81 (4 pages)
10 June 1981Annual return made up to 04/06/81 (4 pages)
10 June 1981Accounts made up to 31 December 1980 (39 pages)
9 July 1980Annual return made up to 24/06/80 (4 pages)
9 July 1980Annual return made up to 24/06/80 (4 pages)
12 May 1979Annual return made up to 16/04/79 (7 pages)
12 May 1979Annual return made up to 16/04/79 (7 pages)
16 June 1978Annual return made up to 16/05/78 (7 pages)
16 June 1978Annual return made up to 16/05/78 (7 pages)
4 June 1977Annual return made up to 03/06/77 (8 pages)
4 June 1977Annual return made up to 03/06/77 (8 pages)
24 June 1976Annual return made up to 29/05/75 (9 pages)
24 June 1976Annual return made up to 29/05/75 (9 pages)
17 June 1976Annual return made up to 18/05/76 (12 pages)
17 June 1976Annual return made up to 18/05/76 (12 pages)
17 June 1976Accounts made up to 31 December 1975 (27 pages)
17 June 1976Accounts made up to 31 December 1975 (27 pages)
2 November 1925Company name changed\certificate issued on 02/11/25 (7 pages)
2 November 1925Company name changed\certificate issued on 02/11/25 (7 pages)
10 January 1910Certificate of incorporation (1 page)
10 January 1910Certificate of incorporation (1 page)