Company NameSurety Trust Limited
Company StatusActive
Company Number00273408
CategoryPrivate Limited Company
Incorporation Date25 February 1933(91 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Gareth Woodward
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(86 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMr Richard James Winton
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(90 years, 7 months after company formation)
Appointment Duration7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Jaya Vohra
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(91 years, 1 month after company formation)
Appointment Duration4 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed22 July 2004(71 years, 5 months after company formation)
Appointment Duration19 years, 9 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFrank Avis Silcock
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(59 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleCertified Accountant
Correspondence AddressCharleston 74 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AG
Director NameCharles Frederick Shoolbred
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(59 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 1999)
RoleChartered Secretary
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameMichael Francis Peter Johnson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(59 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1994)
RoleSenior Manager
Correspondence Address11 Pyotts Court
Old Basing
Basingstoke
Hampshire
RG24 8WT
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed18 April 1992(59 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameGordon Paterson Macintosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(61 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2000)
RoleChartered Secretary
Correspondence Address7 Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(63 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameCharles Paul Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(63 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 June 1998)
RoleTreasurer
Correspondence Address32 Queens Park West Drive
Queens Park
Bournemouth
Dorset
BH8 9DD
Director NameEric Robert Dowding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(65 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2000)
RoleFinancial Controller
Correspondence Address23 Waldorf Heights
Blackwater Howley Hill
Camberley
Surrey
GU17 9JH
Secretary NameLara Catherine Lucas
NationalityBritish
StatusResigned
Appointed17 March 2000(67 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 22 July 2004)
RoleCompany Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameRichard Allan Hills
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(67 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Countess Gardens
Littledown
Bournemouth
Dorset
BH7 7RR
Director NameDenis Raymond Ablitt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(67 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleTechnical Support Manager
Correspondence AddressWoodcocks
38 Park Avenue, Old Basing
Basingstoke
Hampshire
RG24 7HT
Director NameMr Craig Milliner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(67 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Correspondence Address21 Smithson Close
Talbot Village
Poole
Dorset
BH12 5EY
Director NameMr Barry Randall Lewis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(67 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Main Road
Littleton
Winchester
Hampshire
SO22 6QJ
Director NameMr Richard John McMillan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(69 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2009)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Duncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(69 years, 6 months after company formation)
Appointment Duration7 years (resigned 15 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(69 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2004)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Jonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(69 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Nicholas Holmes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(76 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 10 August 2018)
RoleSenior Risk Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Mark Hare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(76 years, 10 months after company formation)
Appointment Duration1 month (resigned 21 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Geoffrey Ridout
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(77 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Duncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(78 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAshley Calvert
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(79 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2013)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Stephen Geoffrey Bolton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(80 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAngela Nicole Ottaway
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(80 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ketan Dhirendra Merchant
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed17 July 2015(82 years, 5 months after company formation)
Appointment Duration7 months (resigned 16 February 2016)
RoleBanker
Country of ResidenceIndia
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Vukkalam Rangaswami Praveen Kumar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed20 May 2016(83 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 2018)
RoleBanker
Country of ResidenceIndia
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Andrew Shanks
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(85 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Frederick Oliver
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(85 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Russell Mark Grazier
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(86 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 August 2000(67 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed16 August 2000(67 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitesuretytrustlimited.com
Telephone020 32869192
Telephone regionLondon

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mercantile Credit Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£8,184

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

19 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
19 February 2024Termination of appointment of John Frederick Oliver as a director on 31 December 2023 (1 page)
11 October 2023Appointment of Mr Richard James Winton as a director on 26 September 2023 (2 pages)
9 October 2023Termination of appointment of Russell Mark Grazier as a director on 31 July 2023 (1 page)
23 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
13 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
14 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
12 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
10 January 2020Appointment of Mr Russell Mark Grazier as a director on 9 December 2019 (2 pages)
9 December 2019Appointment of Mr Paul Gareth Woodward as a director on 29 November 2019 (2 pages)
3 December 2019Termination of appointment of Julie Dawn Smith as a director on 29 November 2019 (1 page)
26 November 2019Termination of appointment of Paul Andrew Shanks as a director on 18 November 2019 (1 page)
10 July 2019Full accounts made up to 31 December 2018 (19 pages)
11 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
21 September 2018Cessation of Mercantile Credit Company Limited as a person with significant control on 11 September 2018 (1 page)
21 September 2018Notification of Barclays Bank Plc as a person with significant control on 11 September 2018 (2 pages)
13 August 2018Termination of appointment of John Nicholas Holmes as a director on 10 August 2018 (1 page)
2 July 2018Termination of appointment of Stephen Geoffrey Bolton as a director on 29 June 2018 (1 page)
2 July 2018Termination of appointment of Angela Nicole Ottaway as a director on 29 June 2018 (1 page)
29 June 2018Appointment of Mrs Julie Dawn Smith as a director on 21 June 2018 (2 pages)
29 June 2018Appointment of John Frederick Oliver as a director on 21 June 2018 (2 pages)
29 June 2018Termination of appointment of Vukkalam Rangaswami Praveen Kumar as a director on 26 June 2018 (1 page)
29 June 2018Appointment of Paul Andrew Shanks as a director on 21 June 2018 (2 pages)
28 June 2018Full accounts made up to 31 December 2017 (19 pages)
8 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
4 July 2017Full accounts made up to 31 December 2016 (20 pages)
4 July 2017Full accounts made up to 31 December 2016 (20 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
13 March 2017Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
13 March 2017Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
19 September 2016Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (18 pages)
5 July 2016Full accounts made up to 31 December 2015 (18 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(8 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(8 pages)
31 May 2016Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 20 May 2016 (2 pages)
31 May 2016Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 20 May 2016 (2 pages)
1 March 2016Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016 (1 page)
1 March 2016Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016 (1 page)
9 December 2015Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages)
9 December 2015Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(9 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(9 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(9 pages)
10 August 2015Appointment of Mr Ketan Dhirendra Merchant as a director on 17 July 2015 (2 pages)
10 August 2015Appointment of Mr Ketan Dhirendra Merchant as a director on 17 July 2015 (2 pages)
26 June 2015Full accounts made up to 31 December 2014 (18 pages)
26 June 2015Full accounts made up to 31 December 2014 (18 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(8 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(8 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(8 pages)
19 June 2014Full accounts made up to 31 December 2013 (18 pages)
19 June 2014Full accounts made up to 31 December 2013 (18 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(8 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(8 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(8 pages)
3 January 2014Appointment of Angela Nicole Ottaway as a director (2 pages)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Appointment of Angela Nicole Ottaway as a director (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (19 pages)
27 June 2013Full accounts made up to 31 December 2012 (19 pages)
30 April 2013Appointment of Stephen Geoffrey Bolton as a director (2 pages)
30 April 2013Appointment of Stephen Geoffrey Bolton as a director (2 pages)
23 April 2013Termination of appointment of Ashley Calvert as a director (1 page)
23 April 2013Termination of appointment of Ashley Calvert as a director (1 page)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
2 July 2012Full accounts made up to 31 December 2011 (19 pages)
2 July 2012Full accounts made up to 31 December 2011 (19 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
15 March 2012Appointment of Ashley Calvert as a director (2 pages)
15 March 2012Appointment of Ashley Calvert as a director (2 pages)
2 February 2012Appointment of Mr Duncan John Rowberry as a director (2 pages)
2 February 2012Appointment of Mr Duncan John Rowberry as a director (2 pages)
5 July 2011Full accounts made up to 31 December 2010 (18 pages)
5 July 2011Full accounts made up to 31 December 2010 (18 pages)
9 June 2011Termination of appointment of Darren Hare as a director (1 page)
9 June 2011Termination of appointment of Darren Hare as a director (1 page)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
24 August 2010Termination of appointment of a director (1 page)
24 August 2010Termination of appointment of a director (1 page)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
8 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
8 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
22 September 2009Director appointed john nicholas holmes (1 page)
22 September 2009Director appointed john nicholas holmes (1 page)
26 August 2009Memorandum and Articles of Association (3 pages)
26 August 2009Memorandum and Articles of Association (3 pages)
26 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2009Appointment terminated director duncan rowberry (1 page)
20 August 2009Appointment terminated director duncan rowberry (1 page)
1 July 2009Full accounts made up to 31 December 2008 (21 pages)
1 July 2009Full accounts made up to 31 December 2008 (21 pages)
13 April 2009Return made up to 01/04/09; full list of members (4 pages)
13 April 2009Return made up to 01/04/09; full list of members (4 pages)
22 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
1 July 2008Full accounts made up to 31 December 2007 (15 pages)
1 July 2008Full accounts made up to 31 December 2007 (15 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
9 August 2007Full accounts made up to 31 December 2006 (14 pages)
9 August 2007Full accounts made up to 31 December 2006 (14 pages)
12 April 2007Return made up to 01/04/07; full list of members (2 pages)
12 April 2007Return made up to 01/04/07; full list of members (2 pages)
23 October 2006Full accounts made up to 31 December 2005 (14 pages)
23 October 2006Full accounts made up to 31 December 2005 (14 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
17 June 2005Location of register of members (1 page)
17 June 2005Location of register of members (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
21 April 2005Full accounts made up to 31 December 2004 (9 pages)
21 April 2005Full accounts made up to 31 December 2004 (9 pages)
11 April 2005Return made up to 01/04/05; full list of members (3 pages)
11 April 2005Return made up to 01/04/05; full list of members (3 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
3 August 2004Full accounts made up to 31 December 2003 (10 pages)
3 August 2004Full accounts made up to 31 December 2003 (10 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 April 2004Return made up to 18/04/04; full list of members (3 pages)
29 April 2004Return made up to 18/04/04; full list of members (3 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
19 November 2003Secretary's particulars changed (1 page)
19 November 2003Secretary's particulars changed (1 page)
28 October 2003Full accounts made up to 31 December 2002 (10 pages)
28 October 2003Full accounts made up to 31 December 2002 (10 pages)
23 October 2003Secretary's particulars changed (1 page)
23 October 2003Secretary's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
6 May 2003Return made up to 18/04/03; full list of members (3 pages)
6 May 2003Return made up to 18/04/03; full list of members (3 pages)
29 April 2003Secretary's particulars changed (1 page)
29 April 2003Secretary's particulars changed (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (4 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (4 pages)
5 November 2002Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (6 pages)
5 November 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
13 June 2002Return made up to 18/04/02; full list of members (3 pages)
13 June 2002Return made up to 18/04/02; full list of members (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
14 May 2001Return made up to 18/04/01; full list of members (3 pages)
14 May 2001Return made up to 18/04/01; full list of members (3 pages)
8 February 2001Secretary's particulars changed (1 page)
8 February 2001Secretary's particulars changed (1 page)
5 September 2000New director appointed (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (8 pages)
5 September 2000New director appointed (8 pages)
5 September 2000New director appointed (8 pages)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (8 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
21 June 2000Full accounts made up to 31 December 1999 (7 pages)
21 June 2000Full accounts made up to 31 December 1999 (7 pages)
27 April 2000Return made up to 18/04/00; no change of members (15 pages)
27 April 2000Return made up to 18/04/00; no change of members (15 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
30 April 1999Return made up to 18/04/99; full list of members (21 pages)
30 April 1999Return made up to 18/04/99; full list of members (21 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
9 October 1998Auditor's resignation (4 pages)
9 October 1998Auditor's resignation (4 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
7 July 1998New director appointed (3 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (3 pages)
1 May 1998Return made up to 18/04/98; full list of members (26 pages)
1 May 1998Return made up to 18/04/98; full list of members (26 pages)
2 November 1997Full accounts made up to 31 December 1996 (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (6 pages)
1 May 1997Return made up to 18/04/97; full list of members (26 pages)
1 May 1997Return made up to 18/04/97; full list of members (26 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
21 July 1996Full accounts made up to 31 December 1995 (6 pages)
21 July 1996Full accounts made up to 31 December 1995 (6 pages)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
3 May 1996Return made up to 18/04/96; full list of members (7 pages)
3 May 1996Return made up to 18/04/96; full list of members (7 pages)
24 April 1996Director resigned (1 page)
24 April 1996New director appointed (4 pages)
24 April 1996Director resigned (1 page)
24 April 1996New director appointed (4 pages)
18 August 1995Full accounts made up to 31 December 1994 (6 pages)
18 August 1995Full accounts made up to 31 December 1994 (6 pages)
24 April 1995Return made up to 18/04/95; full list of members (16 pages)
24 April 1995Return made up to 18/04/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)