Company NameConstellation Europe (Holdings) Limited
Company StatusDissolved
Company Number00163952
CategoryPrivate Limited Company
Incorporation Date11 February 1920(104 years, 3 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)
Previous Names3

Business Activity

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

Directors

Director NameJanet Faye Stewart
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 2017(97 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 10 October 2023)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address207 High Point Drive
Building 100
Victor
Ny 14564
United States
Director NameMichael Jason Reitz
Date of BirthNovember 1985 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed24 June 2022(102 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address207 High Point Drive
Building 100
Victor
New York
14564
Director NameTimothy Daniel Robins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed24 June 2022(102 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address207 High Point Drive
Building 100
Victor
New York
14564
Secretary NameBrian Scott Bennett
StatusClosed
Appointed24 June 2022(102 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2023)
RoleCompany Director
Correspondence Address207 High Point Drive
Building 100
Victor
New York
14564
Director NameMr Francis Wyatt Gordon Clark
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(71 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 September 1992)
RoleCompany Executive
Correspondence AddressManor Farm House
Lasham
Alton
Hampshire
GU34 5SL
Director NameMr Peter David Kelley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(71 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1993)
RoleCompany Executive
Correspondence AddressEndon Hall
Wick
Pershore
Worcestershire
WR10 3JS
Director NameTimothy Robert Brian Hazell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(71 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 1993)
RoleCompany Executive
Correspondence AddressKirurumu
4 Ridgemount Way
Redhill
Surrey
RH1 6JT
Director NameMr Anthony Brian Grayson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(71 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 1993)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressKnutwood
The Croft West Ardsley
Wakefield
WF3 1DX
Director NameMr Hugh Charles Etheridge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(71 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Springfield Place
Bath
Avon
BA1 5RA
Director NameMa Alan Martin Dean
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(71 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 September 1996)
RoleCompany Executive
Correspondence Address65 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JJ
Director NameMr Michael Noel Francis Cottrell
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(71 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 October 1996)
RoleCompany Executive
Correspondence AddressLaurenden Forstal
Challock Lees
Ashford
Kent
TN25 4AU
Director NamePeter Aikens
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(71 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressPrinces Lodge
Shepton Mallet
Somerset
BA4 5HN
Secretary NameJohn Rex Lake
NationalityBritish
StatusResigned
Appointed26 September 1991(71 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 December 1991)
RoleCompany Director
Correspondence Address6 Roundwood Park
Harpenden
Hertfordshire
AL5 3AB
Director NameMr Peter William Huntley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(71 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 March 1998)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address28 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Secretary NameMrs Anne Therese Colquhoun
NationalityBritish
StatusResigned
Appointed20 December 1991(71 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameDavid Michael Fisher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(73 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 1996)
RoleCompany Director
Correspondence AddressAshley Wood
Kingsdown
Corsham
Wiltshire
SN14 9BH
Director NameArthur Edward Robin Manners
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(73 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 1996)
RoleSelf Employed
Correspondence AddressThe Old Croft
Bradley
Stafford
Staffordshire
ST18 9EF
Director NameMartin Boase
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(75 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Leonards Terrace
London
SW3 4QG
Director NameMr Michael Frederick Garner
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(75 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Drews
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameRobert William Hugh Macnevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(77 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2003)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Keepings
Chestnut Road
Sutton Benger
Wiltshire
SN15 4RP
Director NameMrs Anne Therese Colquhoun
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(79 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameHugh Wilson Archibald
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(79 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 10 October 2003)
RoleTechnical Development Director
Correspondence AddressCoombe Villa Coombe Lane
East Harptree
Bristol
BS40 6BG
Director NameGeoffrey Norman John Mills
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(79 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 10 October 2003)
RoleCompany Director
Correspondence Address11 Waterfront House
230 Lower Bristol Road
Bath
BA2 3DQ
Director NameNigel Ian Hodges
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(80 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 29 April 2005)
RoleBusiness Development Director
Correspondence AddressSonning House
2 Canns Lane
North Petherton
Somerset
TA6 6QF
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(85 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApple Acre
High Road
Chipstead
Surrey
CR5 3QR
Director NameJon Moramarco
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2006(86 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2007)
RoleCompany Director
Correspondence AddressC8 Trinity Gate
Epsom Road
Guildford
Surrey
GU1 3PW
Director NameMr Troy Christensen
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2006(86 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surreygu3 1lr
Director NameDavid Klein
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2007(87 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 April 2009)
RoleCompany Director
Correspondence Address45 Princes Road
The Alberts
Richmond
Surrey
TW10 6DQ
Director NameMr Deepak Kumar Malhotra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(88 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surreygu3 1lr
Secretary NameMr Deepak Kumar Malhotra
NationalityBritish
StatusResigned
Appointed31 March 2008(88 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surreygu3 1lr
Director NameMrs Helen Margaret Glennie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(89 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surreygu3 1lr
Director NameMr Francis Paul Hetterich
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2009(89 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConstellation House The Guildway, Old Portsmouth R
Artington
Guildford
Surrey
GU3 1LR
Secretary NameMrs Helen Margaret Glennie
StatusResigned
Appointed17 February 2010(90 years after company formation)
Appointment Duration8 months (resigned 18 October 2010)
RoleCompany Director
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surreygu3 1lr
Director NameMr David Eric Klein
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2011(91 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Perry Richard Humphrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2011(91 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr Ronald Charles Fondiller
StatusResigned
Appointed18 April 2011(91 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 August 2016)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameBarbara Joy Laverdi
StatusResigned
Appointed18 April 2011(91 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 June 2022)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameOksana Sandy Dominach
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2017(97 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 June 2022)
RoleSenior Vice President And Treasurer
Country of ResidenceUnited States
Correspondence Address207 High Point Drive
Building 100
Victor
Ny 14564
United States

Contact

Websitecbrand.com

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90.6m at £0.2Canandaigua LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,230,000
Cash£315,000
Current Liabilities£3,029,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 November 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
17 September 2019Registered office address changed from 100 New Bridge Street, London WC2B 4JP United Kingdom to 100 New Bridge Street London EC4V 6JA on 17 September 2019 (1 page)
13 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
13 November 2018Full accounts made up to 28 February 2018 (15 pages)
2 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
12 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
8 August 2017Full accounts made up to 28 February 2017 (14 pages)
8 August 2017Full accounts made up to 28 February 2017 (14 pages)
9 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 158,637,460
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 158,637,460
(4 pages)
29 March 2017Statement by Directors (1 page)
29 March 2017Statement of capital on 29 March 2017
  • GBP 0.25
(3 pages)
29 March 2017Solvency Statement dated 29/03/17 (1 page)
29 March 2017Statement of capital on 29 March 2017
  • GBP 0.25
(3 pages)
29 March 2017Solvency Statement dated 29/03/17 (1 page)
29 March 2017Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 29/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2017Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 29/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2017Statement by Directors (1 page)
21 March 2017Appointment of Janet Faye Stewart as a director on 20 March 2017 (2 pages)
21 March 2017Appointment of Oksana Sandy Dominach as a director on 20 March 2017 (2 pages)
21 March 2017Appointment of Oksana Sandy Dominach as a director on 20 March 2017 (2 pages)
21 March 2017Appointment of Janet Faye Stewart as a director on 20 March 2017 (2 pages)
20 March 2017Termination of appointment of Perry Richard Humphrey as a director on 29 July 2016 (1 page)
20 March 2017Termination of appointment of David Eric Klein as a director on 20 March 2017 (1 page)
20 March 2017Termination of appointment of David Eric Klein as a director on 20 March 2017 (1 page)
20 March 2017Termination of appointment of Perry Richard Humphrey as a director on 29 July 2016 (1 page)
26 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Termination of appointment of Ronald Charles Fondiller as a secretary on 29 August 2016 (1 page)
5 September 2016Termination of appointment of Ronald Charles Fondiller as a secretary on 29 August 2016 (1 page)
19 July 2016Total exemption full accounts made up to 29 February 2016 (14 pages)
19 July 2016Total exemption full accounts made up to 29 February 2016 (14 pages)
30 March 2016Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surreygu3 1Lr to 100 New Bridge Street, London WC2B 4JP on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surreygu3 1Lr to 100 New Bridge Street, London WC2B 4JP on 30 March 2016 (1 page)
23 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 22,661,599.5
(5 pages)
23 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 22,661,599.5
(5 pages)
23 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 22,661,599.5
(5 pages)
14 August 2015Full accounts made up to 28 February 2015 (13 pages)
14 August 2015Full accounts made up to 28 February 2015 (13 pages)
3 October 2014Full accounts made up to 28 February 2014 (13 pages)
3 October 2014Full accounts made up to 28 February 2014 (13 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 22,661,599.5
(5 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 22,661,599.5
(5 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 22,661,599.5
(5 pages)
14 November 2013Full accounts made up to 28 February 2013 (14 pages)
14 November 2013Full accounts made up to 28 February 2013 (14 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 22,661,599.5
(5 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 22,661,599.5
(5 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 22,661,599.5
(5 pages)
12 November 2012Full accounts made up to 29 February 2012 (17 pages)
12 November 2012Full accounts made up to 29 February 2012 (17 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
13 October 2011Full accounts made up to 28 February 2011 (16 pages)
13 October 2011Full accounts made up to 28 February 2011 (16 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
28 June 2011Secretary's details changed for Barbara Joy Laverdi on 27 June 2011 (2 pages)
28 June 2011Secretary's details changed for Mr Ronald Charles Fondiller on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Perry Richard Humphrey on 27 June 2011 (2 pages)
28 June 2011Secretary's details changed for Barbara Joy Laverdi on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr David Eric Klein on 27 June 2011 (2 pages)
28 June 2011Secretary's details changed for Mr Ronald Charles Fondiller on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Perry Richard Humphrey on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr David Eric Klein on 27 June 2011 (2 pages)
8 June 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
8 June 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
28 April 2011Termination of appointment of Troy Christensen as a director (1 page)
28 April 2011Appointment of Mr David Eric Klein as a director (2 pages)
28 April 2011Termination of appointment of Francis Hetterich as a director (1 page)
28 April 2011Appointment of Mr Ronald Charles Fondiller as a secretary (2 pages)
28 April 2011Termination of appointment of Francis Hetterich as a director (1 page)
28 April 2011Appointment of Mr Ronald Charles Fondiller as a secretary (2 pages)
28 April 2011Appointment of Mr Perry Richard Humphrey as a director (2 pages)
28 April 2011Termination of appointment of Troy Christensen as a director (1 page)
28 April 2011Appointment of Barbara Joy Laverdi as a secretary (2 pages)
28 April 2011Appointment of Mr Perry Richard Humphrey as a director (2 pages)
28 April 2011Appointment of Mr David Eric Klein as a director (2 pages)
28 April 2011Appointment of Barbara Joy Laverdi as a secretary (2 pages)
18 October 2010Termination of appointment of Helen Glennie as a secretary (1 page)
18 October 2010Termination of appointment of Helen Glennie as a secretary (1 page)
4 October 2010Full accounts made up to 28 February 2010 (15 pages)
4 October 2010Full accounts made up to 28 February 2010 (15 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
23 February 2010Appointment of Mrs Helen Margaret Glennie as a secretary (1 page)
23 February 2010Termination of appointment of Deepak Malhotra as a director (1 page)
23 February 2010Termination of appointment of Helen Glennie as a director (1 page)
23 February 2010Termination of appointment of Deepak Malhotra as a director (1 page)
23 February 2010Appointment of Mrs Helen Margaret Glennie as a secretary (1 page)
23 February 2010Termination of appointment of Helen Glennie as a director (1 page)
24 November 2009Appointment of Mr Francis Paul Hetterich as a director (2 pages)
24 November 2009Appointment of Mr Francis Paul Hetterich as a director (2 pages)
5 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
8 October 2009Statement of capital following an allotment of shares on 1 December 2006
  • GBP 22,661,599.50
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 1 December 2006
  • GBP 22,661,599.50
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 1 December 2006
  • GBP 22,661,599.50
(2 pages)
29 September 2009Full accounts made up to 28 February 2009 (15 pages)
29 September 2009Full accounts made up to 28 February 2009 (15 pages)
14 September 2009Return made up to 01/09/09; full list of members (4 pages)
14 September 2009Return made up to 01/09/09; full list of members (4 pages)
13 April 2009Director appointed helen margaret glennie (2 pages)
13 April 2009Director appointed helen margaret glennie (2 pages)
8 April 2009Appointment terminated director david klein (1 page)
8 April 2009Appointment terminated director david klein (1 page)
17 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2008Ad 03/12/08\gbp si [email protected]=25\gbp ic 22661574.5/22661599.5\ (2 pages)
17 December 2008Ad 03/12/08\gbp si [email protected]=25\gbp ic 22661574.5/22661599.5\ (2 pages)
17 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2008Return made up to 01/09/08; full list of members (4 pages)
24 September 2008Return made up to 01/09/08; full list of members (4 pages)
29 August 2008Full accounts made up to 29 February 2008 (15 pages)
29 August 2008Full accounts made up to 29 February 2008 (15 pages)
2 July 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
2 July 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (3 pages)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (3 pages)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
1 April 2008Full accounts made up to 28 February 2007 (151 pages)
1 April 2008Full accounts made up to 28 February 2007 (151 pages)
6 February 2008Company name changed matthew clark LIMITED\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed matthew clark LIMITED\certificate issued on 06/02/08 (2 pages)
14 September 2007Return made up to 01/09/07; full list of members (6 pages)
14 September 2007Return made up to 01/09/07; full list of members (6 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
10 March 2007Full accounts made up to 28 February 2006 (15 pages)
10 March 2007Full accounts made up to 28 February 2006 (15 pages)
5 January 2007Statement of affairs (4 pages)
5 January 2007Ad 01/12/06--------- £ si [email protected]=531450 £ ic 22130124/22661574 (2 pages)
5 January 2007Statement of affairs (4 pages)
5 January 2007Ad 01/12/06--------- £ si [email protected]=531450 £ ic 22130124/22661574 (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (5 pages)
6 October 2006New director appointed (5 pages)
6 October 2006Director resigned (1 page)
5 October 2006Return made up to 01/09/06; no change of members (5 pages)
5 October 2006Return made up to 01/09/06; no change of members (5 pages)
17 August 2006New director appointed (3 pages)
17 August 2006New director appointed (3 pages)
7 February 2006Re-registration of Memorandum and Articles (11 pages)
7 February 2006Re-registration of Memorandum and Articles (11 pages)
7 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
7 February 2006Application for reregistration from PLC to private (1 page)
7 February 2006Application for reregistration from PLC to private (1 page)
7 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 December 2005New director appointed (3 pages)
9 December 2005New director appointed (3 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
6 October 2005Full accounts made up to 28 February 2005 (13 pages)
6 October 2005Full accounts made up to 28 February 2005 (13 pages)
23 September 2005Return made up to 01/09/05; full list of members (5 pages)
23 September 2005Return made up to 01/09/05; full list of members (5 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ (1 page)
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ (1 page)
5 October 2004Full accounts made up to 29 February 2004 (14 pages)
5 October 2004Full accounts made up to 29 February 2004 (14 pages)
9 September 2004Return made up to 01/09/04; full list of members (6 pages)
9 September 2004Return made up to 01/09/04; full list of members (6 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
30 September 2003Full accounts made up to 28 February 2003 (13 pages)
30 September 2003Full accounts made up to 28 February 2003 (13 pages)
19 September 2003Return made up to 01/09/03; no change of members (6 pages)
19 September 2003Return made up to 01/09/03; no change of members (6 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
16 October 2002Full accounts made up to 28 February 2002 (14 pages)
16 October 2002Full accounts made up to 28 February 2002 (14 pages)
2 October 2002Return made up to 01/09/02; full list of members (6 pages)
2 October 2002Return made up to 01/09/02; full list of members (6 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
4 January 2002Amended full accounts made up to 28 February 2001 (12 pages)
4 January 2002Amended full accounts made up to 28 February 2001 (12 pages)
5 November 2001Secretary's particulars changed;director's particulars changed (1 page)
5 November 2001Return made up to 26/09/01; full list of members (8 pages)
5 November 2001Return made up to 26/09/01; full list of members (8 pages)
5 November 2001Secretary's particulars changed;director's particulars changed (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
19 October 2001Location of register of members (1 page)
19 October 2001Location of register of members (1 page)
28 September 2001Full accounts made up to 28 February 2001 (11 pages)
28 September 2001Full accounts made up to 28 February 2001 (11 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
4 October 2000Return made up to 26/09/00; no change of members (9 pages)
4 October 2000Return made up to 26/09/00; no change of members (9 pages)
29 September 2000Full accounts made up to 28 February 2000 (12 pages)
29 September 2000Full accounts made up to 28 February 2000 (12 pages)
31 July 2000Director's particulars changed (1 page)
31 July 2000Director's particulars changed (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
22 October 1999Return made up to 26/09/99; bulk list available separately (9 pages)
22 October 1999Return made up to 26/09/99; bulk list available separately (9 pages)
1 October 1999Full group accounts made up to 28 February 1999 (24 pages)
1 October 1999Full group accounts made up to 28 February 1999 (24 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
21 January 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
21 January 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
15 December 1998Director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
29 October 1998Return made up to 26/09/98; bulk list available separately (9 pages)
29 October 1998Return made up to 26/09/98; bulk list available separately (9 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
9 September 1998Full group accounts made up to 30 April 1998 (38 pages)
9 September 1998Full group accounts made up to 30 April 1998 (38 pages)
27 October 1997Return made up to 26/09/97; bulk list available separately (9 pages)
27 October 1997Return made up to 26/09/97; bulk list available separately (9 pages)
16 October 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 October 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 September 1997Full group accounts made up to 30 April 1997 (38 pages)
4 September 1997Full group accounts made up to 30 April 1997 (38 pages)
9 July 1997New director appointed (1 page)
9 July 1997New director appointed (1 page)
9 June 1997New director appointed (1 page)
9 June 1997New director appointed (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
26 November 1996Ad 01/11/96--------- £ si [email protected]=2286 £ ic 22125315/22127601 (2 pages)
26 November 1996Ad 01/11/96--------- £ si [email protected]=2286 £ ic 22125315/22127601 (2 pages)
31 October 1996Return made up to 26/09/96; bulk list available separately
  • 363(288) ‐ Director resigned
(17 pages)
31 October 1996Return made up to 26/09/96; bulk list available separately
  • 363(288) ‐ Director resigned
(17 pages)
25 October 1996Ad 18/09/96--------- £ si [email protected]=2417 £ ic 19745882/19748299 (2 pages)
25 October 1996Ad 18/09/96--------- £ si [email protected]=2417 £ ic 19745882/19748299 (2 pages)
25 October 1996Ad 18/09/96--------- £ si [email protected]=106 £ ic 19748299/19748405 (2 pages)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
25 October 1996Ad 18/09/96--------- £ si [email protected]=106 £ ic 19748299/19748405 (2 pages)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
22 October 1996Ad 18/09/96--------- £ si [email protected]=2417 £ ic 19743465/19745882 (1 page)
22 October 1996Ad 18/09/96--------- £ si [email protected]=106 £ ic 19743359/19743465 (2 pages)
22 October 1996Ad 18/09/96--------- £ si [email protected]=2417 £ ic 19743465/19745882 (1 page)
22 October 1996Ad 18/09/96--------- £ si [email protected]=106 £ ic 19743359/19743465 (2 pages)
12 September 1996Ad 16/08/96--------- £ si [email protected]=8243 £ ic 19735116/19743359 (2 pages)
12 September 1996Ad 16/08/96--------- £ si [email protected]=8243 £ ic 19735116/19743359 (2 pages)
27 August 1996Full group accounts made up to 30 April 1996 (50 pages)
27 August 1996Full group accounts made up to 30 April 1996 (50 pages)
22 July 1996Ad 12/07/96--------- £ si [email protected]=30843 £ ic 19704273/19735116 (2 pages)
22 July 1996Ad 12/07/96--------- £ si [email protected]=4853 £ ic 19699420/19704273 (2 pages)
22 July 1996Ad 12/07/96--------- £ si [email protected]=4853 £ ic 19699420/19704273 (2 pages)
22 July 1996Ad 12/07/96--------- £ si [email protected]=30843 £ ic 19704273/19735116 (2 pages)
4 July 1996Ad 18/06/96--------- £ si [email protected]=6339 £ ic 19692862/19699201 (2 pages)
4 July 1996Ad 18/06/96--------- £ si [email protected]=219 £ ic 19699201/19699420 (2 pages)
4 July 1996Ad 18/06/96--------- £ si [email protected]=219 £ ic 19699201/19699420 (2 pages)
4 July 1996Ad 18/06/96--------- £ si [email protected]=6339 £ ic 19692862/19699201 (2 pages)
10 June 1996Ad 22/05/96--------- £ si [email protected]=571 £ ic 19692291/19692862 (2 pages)
10 June 1996Ad 22/05/96--------- £ si [email protected]=571 £ ic 19692291/19692862 (2 pages)
20 May 1996Ad 30/04/96--------- £ si [email protected]=9588 £ ic 19682703/19692291 (2 pages)
20 May 1996Ad 30/04/96--------- £ si [email protected]=9588 £ ic 19682703/19692291 (2 pages)
26 April 1996Ad 26/03/96--------- £ si [email protected]=1000 £ ic 19681703/19682703 (2 pages)
26 April 1996Ad 26/03/96--------- £ si [email protected]=1000 £ ic 19681703/19682703 (2 pages)
24 March 1996Ad 11/03/96--------- £ si [email protected]=1750 £ ic 19679953/19681703 (2 pages)
24 March 1996Ad 11/03/96--------- £ si [email protected]=1750 £ ic 19679953/19681703 (2 pages)
5 March 1996Ad 13/02/96--------- £ si [email protected]=364 £ ic 19679589/19679953 (3 pages)
5 March 1996Ad 13/02/96--------- £ si [email protected]=364 £ ic 19679589/19679953 (3 pages)
26 February 1996Ad 10/08/95--------- £ si [email protected] (2 pages)
26 February 1996Ad 10/08/95--------- £ si [email protected] (2 pages)
15 February 1996Ad 09/11/95--------- £ si [email protected]=835830 £ ic 18843759/19679589 (3 pages)
15 February 1996Ad 09/11/95--------- £ si [email protected]=835830 £ ic 18843759/19679589 (3 pages)
13 February 1996Ad 09/11/95-12/01/96 £ si [email protected]=9738909 £ ic 9104850/18843759 (3 pages)
13 February 1996Ad 09/11/95-12/01/96 £ si [email protected]=9738909 £ ic 9104850/18843759 (3 pages)
6 December 1995New director appointed (6 pages)
6 December 1995New director appointed (6 pages)
5 December 1995New director appointed (6 pages)
5 December 1995New director appointed (6 pages)
29 November 1995£ nc 15560000/29740000 17/10/95 (1 page)
29 November 1995£ nc 15560000/29740000 17/10/95 (1 page)
27 November 1995New director appointed (4 pages)
27 November 1995New director appointed (4 pages)
7 November 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
7 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 November 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
7 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 October 1995Listing of particulars (56 pages)
31 October 1995Listing of particulars (56 pages)
8 September 1995Full group accounts made up to 30 April 1995 (44 pages)
8 September 1995Full group accounts made up to 30 April 1995 (44 pages)
22 August 1995Ad 06/07/95--------- £ si [email protected]=397 £ ic 9104453/9104850 (2 pages)
22 August 1995Ad 06/07/95--------- £ si [email protected]=397 £ ic 9104453/9104850 (2 pages)
19 July 1995Location of register of members (non legible) (1 page)
19 July 1995Location of register of members (non legible) (1 page)
13 June 1995Ad 18/05/95--------- £ si [email protected]=1896 £ ic 9102557/9104453 (2 pages)
13 June 1995Ad 18/05/95--------- £ si [email protected]=1896 £ ic 9102557/9104453 (2 pages)
26 April 1995Registered office changed on 26/04/95 from: the clockhouse london road guildford surrey. GU1 1UW (1 page)
26 April 1995Registered office changed on 26/04/95 from: the clockhouse london road guildford surrey. GU1 1UW (1 page)
15 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
15 March 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 March 1995Ad 12/12/94--------- £ si [email protected]=3413435 £ ic 5689122/9102557 (2 pages)
15 March 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
15 March 1995£ nc 7890000/8443000 28/10/94 (1 page)
15 March 1995£ nc 8443000/15560000 28/10/94 (1 page)
15 March 1995£ nc 8443000/15560000 28/10/94 (1 page)
15 March 1995Ad 12/12/94--------- £ si [email protected]=3413435 £ ic 5689122/9102557 (2 pages)
15 March 1995£ nc 7890000/8443000 28/10/94 (1 page)
21 September 1994Ad 09/09/94--------- £ si [email protected]=618 £ ic 3563235/3563853 (2 pages)
21 September 1994Ad 09/09/94--------- £ si [email protected]=618 £ ic 3563235/3563853 (2 pages)
1 September 1994Full group accounts made up to 30 April 1994 (41 pages)
1 September 1994Full group accounts made up to 30 April 1994 (41 pages)
19 August 1994Ad 15/08/94--------- £ si [email protected]=3089 £ ic 3560146/3563235 (2 pages)
19 August 1994Ad 15/08/94--------- £ si [email protected]=3089 £ ic 3560146/3563235 (2 pages)
16 March 1994Ad 02/03/94--------- £ si [email protected]=618 £ ic 3559528/3560146 (2 pages)
16 March 1994Ad 02/03/94--------- £ si [email protected]=618 £ ic 3559528/3560146 (2 pages)
20 February 1994Ad 21/01/94--------- £ si [email protected]=857 £ ic 3558671/3559528 (2 pages)
20 February 1994Ad 21/01/94--------- £ si [email protected]=857 £ ic 3558671/3559528 (2 pages)
6 February 1994Ad 18/01/94--------- £ si [email protected]=15446 £ ic 3543225/3558671 (2 pages)
6 February 1994Ad 18/01/94--------- £ si [email protected]=15446 £ ic 3543225/3558671 (2 pages)
11 December 1993Ad 25/11/93--------- £ si [email protected]=1017 £ ic 3542208/3543225 (2 pages)
11 December 1993Ad 25/11/93--------- £ si [email protected]=1017 £ ic 3542208/3543225 (2 pages)
9 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 August 1993£ nc 4000000/5035000 24/06/93 (1 page)
5 August 1993£ nc 4000000/5035000 24/06/93 (1 page)
30 June 1993£ nc 3700000/4000000 24/06/93 (1 page)
30 June 1993£ nc 3700000/4000000 24/06/93 (1 page)
2 October 1992Full group accounts made up to 30 April 1992 (37 pages)
2 October 1992Full group accounts made up to 30 April 1992 (37 pages)
28 July 1992Ad 17/07/92--------- £ si [email protected]=500 £ ic 2450697/2451197 (2 pages)
28 July 1992Ad 17/07/92--------- £ si [email protected]=500 £ ic 2450697/2451197 (2 pages)
21 June 1992Ad 15/06/92--------- £ si [email protected]=95 £ ic 2450602/2450697 (2 pages)
21 June 1992Ad 15/06/92--------- £ si [email protected]=95 £ ic 2450602/2450697 (2 pages)
3 June 1992Ad 22/05/92--------- £ si [email protected]=181028 £ ic 2269574/2450602 (2 pages)
3 June 1992Nc inc already adjusted 22/05/92 (1 page)
3 June 1992Nc inc already adjusted 22/05/92 (1 page)
3 June 1992Ad 22/05/92--------- £ si [email protected]=181028 £ ic 2269574/2450602 (2 pages)
13 April 1992Ad 07/04/92--------- £ si [email protected]=182 £ ic 2269392/2269574 (2 pages)
13 April 1992Ad 07/04/92--------- £ si [email protected]=182 £ ic 2269392/2269574 (2 pages)
8 April 1992Ad 27/03/92--------- £ si [email protected]=433 £ ic 2268959/2269392 (2 pages)
8 April 1992Ad 27/03/92--------- £ si [email protected]=433 £ ic 2268959/2269392 (2 pages)
18 December 1991Ad 09/12/91--------- £ si [email protected]=2083 £ ic 2266876/2268959 (2 pages)
18 December 1991Ad 09/12/91--------- £ si [email protected]=2083 £ ic 2266876/2268959 (2 pages)
7 November 1991Ad 28/10/91--------- £ si [email protected]=233 £ ic 2266643/2266876 (2 pages)
7 November 1991Ad 28/10/91--------- £ si [email protected]=233 £ ic 2266643/2266876 (2 pages)
21 October 1991Full group accounts made up to 30 April 1991 (32 pages)
21 October 1991Full group accounts made up to 30 April 1991 (32 pages)
3 October 1991Ad 01/10/91--------- £ si [email protected]=1000 £ ic 2324500/2325500 (2 pages)
3 October 1991Ad 01/10/91--------- £ si [email protected]=1000 £ ic 2324500/2325500 (2 pages)
2 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
2 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
27 September 1991Ad 24/09/91--------- £ si [email protected]=116 £ ic 2324384/2324500 (2 pages)
27 September 1991Ad 24/09/91--------- £ si [email protected]=116 £ ic 2324384/2324500 (2 pages)
8 August 1991Ad 02/08/91--------- £ si [email protected]=208 £ ic 2324176/2324384 (2 pages)
8 August 1991Ad 02/08/91--------- £ si [email protected]=208 £ ic 2324176/2324384 (2 pages)
29 July 1991Ad 16/07/91--------- £ si [email protected]=1324 £ ic 2322852/2324176 (2 pages)
29 July 1991Ad 16/07/91--------- £ si [email protected]=1324 £ ic 2322852/2324176 (2 pages)
5 June 1991Ad 14/05/91--------- £ si [email protected]=284 £ ic 2322568/2322852 (2 pages)
5 June 1991Ad 14/05/91--------- £ si [email protected]=284 £ ic 2322568/2322852 (2 pages)
18 April 1991Ad 27/03/91--------- £ si [email protected]=1500 £ ic 2321068/2322568 (2 pages)
18 April 1991Ad 27/03/91--------- £ si [email protected]=1500 £ ic 2321068/2322568 (2 pages)
28 February 1991Company name changed matthew clark & sons (holdings) P.L.C.\certificate issued on 01/03/91 (2 pages)
28 February 1991Company name changed matthew clark & sons (holdings) P.L.C.\certificate issued on 01/03/91 (2 pages)
1 November 1990Full group accounts made up to 30 April 1990 (37 pages)
1 November 1990Full group accounts made up to 30 April 1990 (37 pages)
27 November 1989Full accounts made up to 30 April 1989 (34 pages)
27 November 1989Full accounts made up to 30 April 1989 (34 pages)
28 October 1988Full group accounts made up to 30 April 1988 (29 pages)
28 October 1988Full group accounts made up to 30 April 1988 (29 pages)
11 October 1988Issued capital not yet recorded £ sr 6270@1=6270 (1 page)
11 October 1988Issued capital not yet recorded £ sr 6270@1=6270 (1 page)
6 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(52 pages)
6 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(52 pages)
12 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
12 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
29 February 1988Full group accounts made up to 30 April 1987 (29 pages)
29 February 1988Full group accounts made up to 30 April 1987 (29 pages)
26 September 1987Alter share structure (1 page)
26 September 1987Alter share structure (1 page)
14 November 1986Full accounts made up to 30 April 1986 (24 pages)
14 November 1986Full accounts made up to 30 April 1986 (24 pages)
14 November 1984Accounts made up to 30 April 1984 (24 pages)
14 November 1984Accounts made up to 30 April 1984 (24 pages)
29 November 1983Accounts made up to 30 April 1983 (26 pages)
29 November 1983Accounts made up to 30 April 1983 (26 pages)
13 January 1983Accounts made up to 30 April 1982 (23 pages)
13 January 1983Accounts made up to 30 April 1982 (23 pages)
24 November 1980Accounts made up to 30 April 1980 (26 pages)
24 November 1980Accounts made up to 30 April 1980 (26 pages)
10 January 1979Accounts made up to 30 April 1978 (24 pages)
10 January 1979Accounts made up to 30 April 1978 (24 pages)
16 December 1976Accounts made up to 30 April 1976 (23 pages)
16 December 1976Accounts made up to 30 April 1976 (23 pages)
11 February 1920Certificate of incorporation (1 page)
11 February 1920Certificate of incorporation (1 page)