Company NameGlossop Limited
DirectorsRobert James Hinton and Shell Corporate Director Limited
Company StatusLiquidation
Company Number00300000
CategoryPrivate Limited Company
Incorporation Date18 April 1935(89 years, 1 month ago)
Previous NameW.& J.Glossop,Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert James Hinton
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(88 years, 12 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre York Road
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 May 2000(65 years, 1 month after company formation)
Appointment Duration23 years, 11 months
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed08 September 2021(86 years, 5 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameAntony Charles Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(57 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1995)
RoleFinance Director
Correspondence AddressPoplars
Churn Lane Horsmonden
Tonbridge
Kent
TN12 8HN
Director NameAlexander John Mackenzie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(57 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1995)
RoleExec Director
Correspondence AddressEdge Lea
Backwoods Lane
Lindfield
West Sussex
RH16 2ED
Director NameMr Jonathon Mark Willson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(57 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 August 2004)
RoleOil Company Executive
Correspondence AddressCourt Farm
Mawles Lane, Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6DA
Secretary NameAntony Charles Gray
NationalityBritish
StatusResigned
Appointed26 June 1992(57 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressPoplars
Churn Lane Horsmonden
Tonbridge
Kent
TN12 8HN
Director NameDavid John Greene
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(59 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 October 1995)
RoleOil Company Executive
Correspondence AddressSharpthorne
Victoria Road
Southborough
Kent
TN4 0LT
Director NameMr John Duncan Hastie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(60 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 October 1995)
RoleOil Company Executive
Correspondence Address23 The Green
Twickenham
Middlesex
TW2 5TU
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed27 April 1995(60 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NameStephen John Aubrey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(60 years, 6 months after company formation)
Appointment Duration4 months (resigned 16 February 1996)
RoleOil Company Executive
Correspondence Address113 Heythorp Street
London
SW18 5BT
Director NameMr Clive Russell Hopkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(60 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 September 1996)
RoleGeneral Manager
Correspondence Address18 Church Lane
Wimbledon
London
SW19 3PD
Director NameMichael John Newberry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(60 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 April 2002)
RoleAccountant
Correspondence Address13 Burnthwaite Road
Fulham
London
SW6 5BQ
Director NameMr Michael Robert Barker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1996(60 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 June 2002)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address95 Ember Lane
Esher
Surrey
KT10 8EQ
Director NameLaurent Francois Marie Renard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed21 September 1996(61 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1997)
RoleOil Company Executive
Correspondence Address70
Princes Gate Mews
London
SW7 2PP
Secretary NameCharles James Buchan
NationalityBritish
StatusResigned
Appointed30 November 1998(63 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Director NameMr Ian Stewart Tucker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(67 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2007)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Rose Hill
Dorking
Surrey
RH4 2ED
Director NameMr Christopher Paul Lambert
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(69 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2014)
RoleOil Company Executive
Correspondence Address240 Westbourne Grove
Westcliff On Sea
Essex
SS0 0PS
Director NameMrs Amanda Jane Burston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(72 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 May 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameAnthony Peetoom
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(79 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Paul Richard Knowland
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(82 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 2021)
RoleShell Vp Real Estate Emea
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
York Road
London
SE1 7NA
Director NameGareth Price
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(83 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
York Road
London
SE1 7NA
Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2021(86 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 2024)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.2m at £0.01Shell Ventures Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 July 2021 (2 years, 9 months ago)
Next Return Due13 August 2022 (overdue)

Charges

23 September 1983Delivered on: 10 October 1983
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.
Fully Satisfied

Filing History

13 October 2023Liquidators' statement of receipts and payments to 22 September 2023 (9 pages)
4 November 2022Liquidators' statement of receipts and payments to 22 September 2022 (9 pages)
15 December 2021Register inspection address has been changed to Fao: Sheela Kishor, Legal Department 8th Floor Shell Centre London SE1 7NA (2 pages)
5 October 2021Registered office address changed from Shell Centre London SE1 7NA England to 30 Finsbury Square London EC2A 1AG on 5 October 2021 (2 pages)
5 October 2021Declaration of solvency (7 pages)
5 October 2021Appointment of a voluntary liquidator (3 pages)
5 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-23
(1 page)
15 September 2021Appointment of Shell Corporate Director Limited as a director on 8 September 2021 (2 pages)
15 September 2021Appointment of Mr Anthony Clarke as a director on 8 September 2021 (2 pages)
15 September 2021Termination of appointment of Gareth Price as a director on 15 September 2021 (1 page)
15 September 2021Termination of appointment of Paul Richard Knowland as a director on 15 September 2021 (1 page)
30 July 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
9 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
6 May 2021Statement by Directors (1 page)
6 May 2021Statement of capital on 6 May 2021
  • GBP 0.01
(5 pages)
6 May 2021Solvency Statement dated 19/04/21 (1 page)
6 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
6 August 2019Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 6 August 2019 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 July 2018Appointment of Gareth Price as a director on 12 July 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 December 2017Termination of appointment of Anthony Peetoom as a director on 22 December 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 September 2017Appointment of Mr. Paul Richard Knowland as a director on 25 September 2017 (2 pages)
26 September 2017Appointment of Mr. Paul Richard Knowland as a director on 25 September 2017 (2 pages)
28 June 2017Notification of Shell Ventures U.K. Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Notification of Shell Ventures U.K. Limited as a person with significant control on 6 April 2016 (2 pages)
19 May 2017Termination of appointment of Amanda Jane Burston as a director on 17 May 2017 (1 page)
19 May 2017Termination of appointment of Amanda Jane Burston as a director on 17 May 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 121,772.35
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 121,772.35
(5 pages)
1 April 2016Director's details changed for Mrs Amanda Jane Burston on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mrs Amanda Jane Burston on 1 April 2016 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 121,772.35
(5 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 121,772.35
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
15 September 2014Appointment of Anthony Peetoom as a director on 21 August 2014 (2 pages)
15 September 2014Appointment of Anthony Peetoom as a director on 21 August 2014 (2 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 121,772.35
(4 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 121,772.35
(4 pages)
2 April 2014Termination of appointment of Christopher Lambert as a director (1 page)
2 April 2014Termination of appointment of Christopher Lambert as a director (1 page)
5 August 2013Full accounts made up to 31 December 2012 (12 pages)
5 August 2013Full accounts made up to 31 December 2012 (12 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
10 August 2012Full accounts made up to 31 December 2011 (11 pages)
10 August 2012Full accounts made up to 31 December 2011 (11 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (10 pages)
28 September 2010Full accounts made up to 31 December 2009 (10 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
17 July 2009Return made up to 26/06/09; full list of members (3 pages)
17 July 2009Return made up to 26/06/09; full list of members (3 pages)
24 October 2008Full accounts made up to 31 December 2007 (11 pages)
24 October 2008Full accounts made up to 31 December 2007 (11 pages)
16 July 2008Return made up to 26/06/08; full list of members (3 pages)
16 July 2008Return made up to 26/06/08; full list of members (3 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
12 July 2007Return made up to 26/06/07; full list of members (2 pages)
12 July 2007Return made up to 26/06/07; full list of members (2 pages)
4 July 2007Full accounts made up to 31 December 2006 (12 pages)
4 July 2007Full accounts made up to 31 December 2006 (12 pages)
18 September 2006Full accounts made up to 31 December 2005 (14 pages)
18 September 2006Full accounts made up to 31 December 2005 (14 pages)
11 July 2006Return made up to 26/06/06; full list of members (2 pages)
11 July 2006Return made up to 26/06/06; full list of members (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
10 August 2005Return made up to 26/06/05; no change of members (2 pages)
10 August 2005Return made up to 26/06/05; no change of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
1 July 2004Return made up to 26/06/04; full list of members (5 pages)
1 July 2004Return made up to 26/06/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
2 July 2003Return made up to 26/06/03; full list of members (5 pages)
2 July 2003Return made up to 26/06/03; full list of members (5 pages)
9 April 2003Auditor's resignation (2 pages)
9 April 2003Auditor's resignation (2 pages)
17 July 2002Full accounts made up to 31 December 2001 (12 pages)
17 July 2002Full accounts made up to 31 December 2001 (12 pages)
6 July 2002Director resigned (2 pages)
6 July 2002Director resigned (2 pages)
2 July 2002Return made up to 26/06/02; full list of members (6 pages)
2 July 2002Return made up to 26/06/02; full list of members (6 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 October 2001Full accounts made up to 31 December 2000 (12 pages)
17 October 2001Full accounts made up to 31 December 2000 (12 pages)
24 July 2001Return made up to 26/06/01; full list of members (6 pages)
24 July 2001Return made up to 26/06/01; full list of members (6 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
24 October 2000Full accounts made up to 31 December 1999 (12 pages)
24 October 2000Full accounts made up to 31 December 1999 (12 pages)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: 3 savoy place london WC2R odx (1 page)
26 November 1999Registered office changed on 26/11/99 from: 3 savoy place london WC2R odx (1 page)
19 October 1999Full accounts made up to 31 December 1998 (12 pages)
19 October 1999Full accounts made up to 31 December 1998 (12 pages)
2 July 1999Return made up to 26/06/99; full list of members (7 pages)
2 July 1999Return made up to 26/06/99; full list of members (7 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998Secretary resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (12 pages)
20 October 1998Full accounts made up to 31 December 1997 (12 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
8 July 1998Return made up to 26/06/98; full list of members (7 pages)
8 July 1998Return made up to 26/06/98; full list of members (7 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
23 October 1997Full accounts made up to 31 December 1996 (12 pages)
23 October 1997Full accounts made up to 31 December 1996 (12 pages)
2 July 1997Return made up to 26/06/97; full list of members (7 pages)
2 July 1997Return made up to 26/06/97; full list of members (7 pages)
28 April 1997Memorandum and Articles of Association (20 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1997Memorandum and Articles of Association (20 pages)
13 October 1996Full accounts made up to 31 December 1995 (15 pages)
13 October 1996Full accounts made up to 31 December 1995 (15 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
1 July 1996Return made up to 26/06/96; full list of members (9 pages)
1 July 1996Return made up to 26/06/96; full list of members (9 pages)
23 February 1996Director resigned;new director appointed (3 pages)
23 February 1996Director resigned;new director appointed (3 pages)
3 November 1995Director resigned;new director appointed (6 pages)
3 November 1995Director resigned;new director appointed (6 pages)
3 November 1995Director resigned;new director appointed (6 pages)
3 November 1995Director resigned;new director appointed (6 pages)
4 July 1995Return made up to 26/06/95; full list of members (14 pages)
4 July 1995Return made up to 26/06/95; full list of members (14 pages)
11 May 1995Registered office changed on 11/05/95 from: wallage lane rowfant crawley west sussex. RH10 4NF. (1 page)
11 May 1995Secretary resigned;new secretary appointed;director resigned (6 pages)
11 May 1995Director resigned;new director appointed (4 pages)
11 May 1995Registered office changed on 11/05/95 from: wallage lane rowfant crawley west sussex. RH10 4NF. (1 page)
11 May 1995Secretary resigned;new secretary appointed;director resigned (6 pages)
11 May 1995Director resigned;new director appointed (4 pages)
3 May 1995Full accounts made up to 31 December 1994 (12 pages)
3 May 1995Full accounts made up to 31 December 1994 (12 pages)
24 August 1994Director's particulars changed (2 pages)
24 August 1994Director's particulars changed (2 pages)
4 July 1994Return made up to 26/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1994Return made up to 26/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1994Full accounts made up to 31 December 1993 (12 pages)
23 May 1994Full accounts made up to 31 December 1993 (12 pages)
10 November 1993Full accounts made up to 31 December 1992 (12 pages)
10 November 1993Full accounts made up to 31 December 1992 (12 pages)
15 July 1993Return made up to 26/06/93; no change of members (4 pages)
15 July 1993Return made up to 26/06/93; no change of members (4 pages)
27 October 1992Full accounts made up to 31 December 1991 (11 pages)
27 October 1992Full accounts made up to 31 December 1991 (11 pages)
12 August 1992Return made up to 26/06/92; full list of members (7 pages)
12 August 1992Return made up to 26/06/92; full list of members (7 pages)
29 July 1992Registered office changed on 29/07/92 from: 673 galvin road slough berkshire SL1 4DL (1 page)
29 July 1992Director resigned;new director appointed (5 pages)
29 July 1992Director resigned;new director appointed (5 pages)
29 July 1992Secretary resigned;new secretary appointed (2 pages)
29 July 1992Registered office changed on 29/07/92 from: 673 galvin road slough berkshire SL1 4DL (1 page)
29 July 1992Secretary resigned;new secretary appointed (2 pages)
21 April 1992Director resigned (12 pages)
21 April 1992Director resigned (2 pages)
21 April 1992Director resigned (2 pages)
21 April 1992Director resigned (11 pages)
21 April 1992Director resigned (12 pages)
6 April 1992New director appointed (3 pages)
6 April 1992New director appointed (3 pages)
16 January 1992Director resigned (2 pages)
16 January 1992Director resigned (2 pages)
30 October 1991Full accounts made up to 31 December 1990 (8 pages)
30 October 1991Full accounts made up to 31 December 1990 (8 pages)
25 October 1991Director resigned;new director appointed (3 pages)
25 October 1991Director resigned;new director appointed (3 pages)
3 July 1991Return made up to 26/06/91; full list of members (8 pages)
3 July 1991Return made up to 26/06/91; full list of members (8 pages)
15 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1991Memorandum and Articles of Association (28 pages)
15 April 1991Memorandum and Articles of Association (28 pages)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
27 February 1991Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed (2 pages)
27 February 1991Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed (2 pages)
6 December 1990Director's particulars changed (1 page)
6 December 1990Director's particulars changed (1 page)
30 November 1990Return made up to 05/11/90; full list of members (7 pages)
30 November 1990Return made up to 05/11/90; full list of members (7 pages)
1 November 1990Full accounts made up to 31 December 1989 (9 pages)
1 November 1990Full accounts made up to 31 December 1989 (9 pages)
13 June 1990Director resigned;new director appointed (1 page)
13 June 1990Director resigned;new director appointed (1 page)
1 February 1990Director resigned;new director appointed (1 page)
1 February 1990Director resigned;new director appointed (1 page)
15 January 1990Return made up to 23/10/89; full list of members (7 pages)
15 January 1990Return made up to 23/10/89; full list of members (7 pages)
24 October 1989Full accounts made up to 31 December 1988 (9 pages)
24 October 1989Full accounts made up to 31 December 1988 (9 pages)
23 November 1988Return made up to 24/10/88; full list of members (5 pages)
23 November 1988Return made up to 24/10/88; full list of members (5 pages)
10 November 1988Full accounts made up to 31 December 1987 (3 pages)
10 November 1988Full accounts made up to 31 December 1987 (3 pages)
20 May 1988New director appointed (2 pages)
20 May 1988New director appointed (2 pages)
17 December 1987Return made up to 19/10/87; full list of members (5 pages)
17 December 1987Return made up to 19/10/87; full list of members (5 pages)
16 November 1987Accounts for a dormant company made up to 31 December 1986 (3 pages)
16 November 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1987Accounts for a dormant company made up to 31 December 1986 (3 pages)
16 November 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1987Full accounts made up to 31 December 1985 (13 pages)
10 September 1987Full accounts made up to 31 December 1985 (13 pages)
21 February 1987Return made up to 14/01/87; full list of members (5 pages)
21 February 1987Return made up to 14/01/87; full list of members (5 pages)
23 April 1985Registered office changed (3 pages)
23 April 1985Registered office changed (3 pages)
23 April 1935New secretary appointed (4 pages)
23 April 1935New secretary appointed (4 pages)
18 April 1935Incorporation (56 pages)
18 April 1935Incorporation (56 pages)