Company NameEdward Barber & Company Limited
Company StatusDissolved
Company Number00212339
CategoryPrivate Limited Company
Incorporation Date11 March 1926(98 years, 2 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Henning Wolfgang Wistorf
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityGerman
StatusClosed
Appointed23 May 2018(92 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 27 August 2019)
RoleController
Country of ResidenceSwitzerland
Correspondence AddressFreier Platz 10
Schaffhausen
8200
Director NameMr Grant William O'Grady
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed23 May 2018(92 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 27 August 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address43 London Wall
London
EC2M 5TF
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed01 March 2017(91 years after company formation)
Appointment Duration2 years, 5 months (closed 27 August 2019)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameJon Julian Usher-Smith
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(65 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 1994)
RoleChairman & Managing Director
Correspondence AddressBedwell Lodge Farm
Cucumber Lane Essendon
Hatfield
Hertfordshire
AL9 6JB
Director NameMr William Robert Lane
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(65 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleCompany Director
Correspondence Address10 Westmeade Close
Cheshunt
Hertfordshire
EN7 6JP
Director NameRobin Richard Horne
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(65 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address33 Gypsy Lane
Marlow
Buckinghamshire
SL7 3JT
Director NameMr John Few
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(65 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address1 Pentyre Avenue
Edmonton
London
N18 1BL
Director NameMr Peter David Bayliss
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(65 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 September 1992)
RoleCompany Director
Correspondence Address6 Sylvester Road
Finchley
London
N2 8HN
Secretary NameMr Peter David Bayliss
NationalityBritish
StatusResigned
Appointed23 September 1991(65 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 September 1992)
RoleCompany Director
Correspondence Address6 Sylvester Road
Finchley
London
N2 8HN
Secretary NameRobin Richard Horne
NationalityBritish
StatusResigned
Appointed24 September 1992(66 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address33 Gypsy Lane
Marlow
Buckinghamshire
SL7 3JT
Secretary NameMr Johan Van Kouterik
NationalityBritish
StatusResigned
Appointed14 May 1993(67 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 1996)
RoleDirector Of Finance
Correspondence AddressRuiterpad 23
3911 Sj Rhenen
Netherlands
Foreign
Director NameDavid Charles Nicholas
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(68 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 December 2003)
RoleCompany Director
Correspondence AddressLillingstone House
84 Knowle Wood Road Dorridge
Solihull
West Midlands
B93 8JP
Secretary NameCaroline Anne Russell
NationalityBritish
StatusResigned
Appointed18 April 1995(69 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 2000)
RoleAccountant
Correspondence Address14 Willian Road
Hitchin
Hertfordshire
SG4 0LR
Director NameMark Howard Swartz
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1996(70 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 April 2000)
RoleChief Financial Officer
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
Nh03833
Director NamePhilippe Claude Dominique Meyer
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed04 September 1996(70 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 February 2005)
RoleCompany Executive
Correspondence Address1 Place Du Chateau
Vandeleville
54115
Director NameRobert Peter Mead
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1996(70 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 November 2001)
RolePresident
Correspondence Address2220 Ocean Boulevard
PO Box 758
Rye Beach
New Hampshire 03871
United States
Director NameMr Nicholas William Catt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(73 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 13 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Eaves 6 Farquhar Street
Hertford
Hertfordshire
SG14 3BP
Secretary NameTerry Martin
NationalityBritish
StatusResigned
Appointed30 April 2000(74 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Ashford Crescent
Enfield
Middlesex
EN3 7HU
Secretary NameDarren Jon Matthews
NationalityBritish
StatusResigned
Appointed29 March 2006(80 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2010)
RoleCompany Director
Correspondence Address60 Whitemoor Drive
Monkspath
Shirley
West Midlands
B90 4UL
Director NameDamian Mackey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed16 July 2007(81 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2010)
RoleManaging Director
Correspondence Address18 Clinton Road
Penarth
South Glamorgan
CF64 3JD
Wales
Director NameOlivier Pierre Poline
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2007(81 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2008)
RoleChief Finance Officer
Correspondence Address30 Allee Du Chateau
69780 Mioms
France
Director NameJan Roelf Van Ooijen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed27 July 2007(81 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 September 2010)
RolePresident Tww Emea
Correspondence AddressHeeckerenlaan 5
Enschede
7531 Hw
Director NameMr Francis James McKendry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(81 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 2012)
RoleFinancial Executive
Country of ResidenceFrance
Correspondence Address26/28 Avenue Raymond Poincarre
Paris
75116
Foreign
Director NameSaul Gideon Godfrey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(84 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charwood Close
Shenley
Hertfordshire
WD7 9LH
Director NameMr Andrew Cawley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(84 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hindle Valves Victoria Road
Leeds
West Yorkshire
LS11 5UG
Secretary NameAlison Boldison
StatusResigned
Appointed03 September 2010(84 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2011)
RoleCompany Director
Correspondence Address28 Preston View
Swillington
Leeds
LS26 8UG
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(85 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed16 December 2011(85 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2013)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMichael Stuart Boardman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2012(86 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameTommaso Toffolo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed29 September 2012(86 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2017)
RoleRegional Controller Tyco Flow Control Emea
Country of ResidenceFrance
Correspondence AddressPentair Valves & Controls Distribution France 4 Ru
Saint Ouen L'Aumone
95310
Secretary NameSophie Katherine Grundy
StatusResigned
Appointed29 May 2013(87 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameMarek Tapsik
Date of BirthJune 1974 (Born 49 years ago)
NationalityCzech
StatusResigned
Appointed18 November 2015(89 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2018)
RoleAssociate General Counsel
Country of ResidenceCzech Republic
Correspondence Address290/26 Kyselska
Bilina
41801
Director NameMr Roman Zubinski
Date of BirthMay 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2017(91 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 May 2018)
RoleEurope Controller
Country of ResidenceUnited Arab Emirates
Correspondence Address43 London Wall
London
EC2M 5TF

Contact

Websitetalisgroup.co.uk

Location

Registered AddressRegal House
70 London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

96k at £1Edward Barber (Uk) LTD
100.00%
Ordinary
1 at £1Pentair Valves LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 July 1993Delivered on: 23 July 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 January 1982Delivered on: 25 January 1982
Persons entitled: Barclays Bank LTD

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and/or wedgegalley LTD to the chargee on any account whatsoever not exceeding £250,000.
Particulars: Fixed charge over bookdebts & other debts floating charge own stock in trade work in progress prepayments, investments quoted on registered stock excharge (further details see docm 100).
Outstanding
5 January 1982Delivered on: 13 January 1982
Satisfied on: 15 June 1993
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Collateral debenture
Secured details: All monies due or to become due from wedgegalley to the chargee on any account whatsoever.
Particulars: F/H & l/h land at paxton road and crown road, tottenham, f/h land at salter street, willesden undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, in buildings, fixtures, fixed plant and machinery, stock in trade, work in progress.
Fully Satisfied

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 754,001.00
(4 pages)
25 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 September 2017Statement of capital on 25 September 2017
  • GBP 1
(3 pages)
25 September 2017Statement by Directors (2 pages)
25 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 96,001.00
(4 pages)
25 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 22/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 September 2017Solvency Statement dated 22/09/17 (2 pages)
20 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
12 May 2017Appointment of Roman Zubinski as a director on 28 April 2017 (2 pages)
11 May 2017Termination of appointment of Tommaso Toffolo as a director on 28 April 2017 (1 page)
3 March 2017Termination of appointment of Sophie Katherine Grundy as a secretary on 1 March 2017 (1 page)
3 March 2017Appointment of Eversecretary Limited as a secretary on 1 March 2017 (2 pages)
1 March 2017Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to 43 London Wall London EC2M 5TF on 1 March 2017 (1 page)
10 January 2017Full accounts made up to 31 December 2015 (15 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 96,000
(6 pages)
4 January 2016Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 96,000
(6 pages)
16 August 2014Full accounts made up to 31 December 2013 (13 pages)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 96,000
(6 pages)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page)
31 July 2013Full accounts made up to 31 December 2012 (16 pages)
12 June 2013Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 12 June 2013 (1 page)
12 June 2013Termination of appointment of Andrew Bowie as a director (1 page)
12 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
12 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
18 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
9 October 2012Appointment of Michael Boardman as a director (2 pages)
5 October 2012Appointment of Tommaso Toffolo as a director (2 pages)
4 October 2012Termination of appointment of Francis Mckendry as a director (1 page)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
30 March 2012Full accounts made up to 30 September 2011 (16 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
16 December 2011Termination of appointment of Andrew Cawley as a director (1 page)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
16 December 2011Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG United Kingdom on 16 December 2011 (1 page)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 24 September 2010 (15 pages)
22 September 2010Registered office address changed from C/O Atlantic Plastics Ltd Unit H200 Edison Road Hams Hall Coleshill West Midlands B46 1AB on 22 September 2010 (1 page)
21 September 2010Termination of appointment of Saul Godfrey as a director (1 page)
21 September 2010Termination of appointment of Jan Van Ooijen as a director (1 page)
21 September 2010Termination of appointment of Darren Matthews as a secretary (1 page)
21 September 2010Appointment of Andrew Cawley as a director (2 pages)
21 September 2010Appointment of Alison Boldison as a secretary (2 pages)
22 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Termination of appointment of Damian Mackey as a director (1 page)
19 March 2010Appointment of Saul Gideon Godfrey as a director (2 pages)
25 February 2010Accounts for a dormant company made up to 25 September 2009 (7 pages)
28 April 2009Full accounts made up to 26 September 2008 (16 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
15 July 2008Full accounts made up to 30 September 2007 (16 pages)
6 May 2008Location of debenture register (1 page)
6 May 2008Return made up to 16/04/08; full list of members (4 pages)
30 April 2008Appointment terminated director olivier poline (1 page)
4 April 2008Director appointed francis james mckendry (2 pages)
24 January 2008Location of register of members (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
10 August 2007Full accounts made up to 30 September 2006 (13 pages)
7 August 2007New director appointed (2 pages)
25 April 2007Return made up to 16/04/07; full list of members (3 pages)
22 February 2007Location of register of members (1 page)
22 February 2007Location of debenture register (1 page)
18 January 2007Registered office changed on 18/01/07 from: c/o atlantic plastics LTD nobel road eley trading estate edmonton london N18 3DW (1 page)
4 November 2006Full accounts made up to 30 September 2005 (13 pages)
2 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Return made up to 16/04/06; full list of members (5 pages)
8 November 2005Full accounts made up to 30 September 2004 (14 pages)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Memorandum and Articles of Association (7 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2004Auditor's resignation (1 page)
16 June 2004Director's particulars changed (1 page)
24 May 2004Full accounts made up to 30 September 2003 (16 pages)
27 April 2004Return made up to 16/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(7 pages)
17 January 2004Director resigned (2 pages)
9 January 2004Director resigned (1 page)
4 August 2003Full accounts made up to 30 September 2002 (16 pages)
24 June 2003Auditor's resignation (1 page)
22 May 2003Location of debenture register (2 pages)
22 May 2003Return made up to 30/04/03; full list of members (8 pages)
22 May 2003New director appointed (2 pages)
7 May 2003Return made up to 24/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2002Registered office changed on 07/11/02 from: paxton road tottenham london N17 0BS (1 page)
3 October 2002Location of register of members (1 page)
10 July 2002Full accounts made up to 30 September 2001 (20 pages)
27 June 2002Location of register of members (1 page)
2 May 2002Return made up to 30/04/02; full list of members (7 pages)
23 November 2001Director resigned (1 page)
1 August 2001Full accounts made up to 30 September 2000 (18 pages)
8 May 2001Return made up to 30/04/01; full list of members (7 pages)
13 April 2001Full accounts made up to 30 September 1999 (19 pages)
22 June 2000Return made up to 30/04/00; full list of members (7 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Secretary resigned (1 page)
19 April 2000Director resigned (1 page)
14 October 1999Director resigned (1 page)
4 August 1999Full accounts made up to 30 September 1998 (20 pages)
2 August 1999Auditor's resignation (1 page)
18 May 1999Return made up to 30/04/99; full list of members (8 pages)
14 May 1999New director appointed (2 pages)
31 July 1998Full accounts made up to 30 September 1997 (20 pages)
7 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
29 September 1997Memorandum and Articles of Association (12 pages)
12 August 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
12 August 1997Conve 01/08/97 (1 page)
18 June 1997Return made up to 30/04/97; full list of members (8 pages)
27 April 1997Full accounts made up to 30 June 1996 (17 pages)
21 January 1997Registered office changed on 21/01/97 from: hill house 1 little new street london. EC4A 3TR (1 page)
18 November 1996Secretary resigned (1 page)
6 October 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
23 June 1996Director resigned (1 page)
23 June 1996Return made up to 30/04/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (17 pages)
13 June 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 May 1995Full accounts made up to 30 June 1994 (17 pages)
30 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Director resigned (2 pages)
11 March 1926Incorporation (35 pages)