Avenue Road
Maidenhead
Berks
SL6 1UG
Director Name | James Alfred Geers |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(55 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 33 Private Road Enfield Middlesex EN1 2EH |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Wayne Roger Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(55 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 March 1992) |
Role | Group Financial Controller |
Correspondence Address | Glebe House Southend Bradfield Reading Berkshire |
Director Name | Mr Ian Ritchie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(56 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 March 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Mohammed Kamaral Zaman Mohamdee |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(56 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 March 1993) |
Role | Accountant |
Correspondence Address | 7 Trevelyan Crescent Kenton Harrow Middlesex HA3 0RN |
Director Name | Geoffrey Gitter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(56 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 March 1993) |
Role | Deputy Secretary Thorn Emi Plc |
Correspondence Address | 19 The Greenway Rayners Lane Pinner Middlesex HA5 5DR |
Director Name | Douglas Donald Anderson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 1993(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | South Grange Manor Bagshot Road Sunninghill Berkshire SL5 9SP |
Director Name | Wayne Roger Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | Glebe House Southend Bradfield Reading Berkshire |
Secretary Name | Alistair John Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(57 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | The Coach House 68 York Road Weybridge Surrey KT13 9DY |
Director Name | Martin Lindsay Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holly Court Cow Lane Bramcote Nottingham Nottinghamshire NG9 3DZ |
Director Name | Mr James Timothy Donovan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upcott House Upcott Lane Latton Wiltshire SN6 6DS |
Director Name | Michael Alexander Palmer |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(57 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Harewood House Cold Ash Newbury Berkshire RG16 9PF |
Director Name | Adrian Neil Armsden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(57 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 43 Swepstone Close Lower Earley Reading Berkshire RG6 3EY |
Director Name | George Edward Hansen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Pine Trees Wentworth Drive Virginia Water Surrey GU25 4NY |
Director Name | Glyn Xavier Moser |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 1995) |
Role | Operations Director |
Correspondence Address | Field Farm Colemore Hampshire GU34 3PX |
Director Name | Brian James Moody |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | Great Shefford House Church Street Great Shefford Newbury Berkshire RG16 7DZ |
Director Name | Nicholas Detlef Lightowler |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | The Thatched Cottage 236 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7QN |
Director Name | Saad Hassan Hammad |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 1996) |
Role | Strategic Planning And Marketi |
Correspondence Address | 17 Shaa Road London W3 7LW |
Director Name | Donald Charles Marks |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1995(59 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 1996) |
Role | Md Radio Rentals |
Correspondence Address | Torwood London Road Ascot Berkshire SL5 7EG |
Director Name | Michael John Briant |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 1997) |
Role | Accountant |
Correspondence Address | Warrens Goldenfields Close Liphook Hampshire GU30 7EZ |
Director Name | Steven Marshall |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 September 1998) |
Role | Chartered Management Accountant |
Correspondence Address | Penton Lake Temple Gardens Staines Middlesex TW18 3NQ |
Director Name | Brad Soller |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 53 Windermere Avenue Finchley London N3 3RD |
Director Name | Mr Andrew Richard Cook |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Coruisk Lyoth Lane Lindfield Haywards Heath West Sussex RH16 2QA |
Director Name | George Marsden Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(61 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 September 1998) |
Role | Solicitor |
Correspondence Address | 6 Sarsfeld Road London SW12 8HN |
Director Name | Dr Richard James Arthur Golding |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(62 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 June 1999) |
Role | Investment Banker |
Correspondence Address | 29 Downshire Hill Hampstead London NW3 1NT |
Director Name | Mr Fraser Scott Duncan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | Lewis Howes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American-Uk |
Status | Resigned |
Appointed | 28 June 1999(63 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 22 June 2000) |
Role | Banker |
Correspondence Address | 3 Webster Close Woking Surrey GU22 0LR |
Director Name | Harold Roger Wallis Mavity |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Hammersmith Grove London LU6 0NP |
Director Name | Michael John Neal |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | 19 Woolmer's Lane Letty Green Hertford Hertfordshire SG14 2NU |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(64 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 May 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | Mr Andrew David Gurnham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(65 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 21 May 2001) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Fossebridge Cheltenham Gloucestershire GL54 3JS Wales |
Director Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(67 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 24 June 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | William Hunter |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(69 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 31 Park Road Buckden St Neots Cambridgeshire PE19 5SL |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(63 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2000) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2002 |
---|---|
Turnover | £5,443,000 |
Gross Profit | -£32,233,000 |
Net Worth | £128,557,000 |
Cash | £5,750,000 |
Current Liabilities | £106,609,000 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
30 December 2016 | Completion of winding up (1 page) |
30 December 2016 | Completion of winding up (1 page) |
23 November 2016 | Receiver's abstract of receipts and payments to 23 September 2016 (2 pages) |
23 November 2016 | Receiver's abstract of receipts and payments to 23 September 2016 (2 pages) |
26 January 2016 | Order of court to wind up (2 pages) |
26 January 2016 | Order of court to wind up (2 pages) |
4 November 2015 | Receiver's abstract of receipts and payments to 23 September 2015 (2 pages) |
4 November 2015 | Receiver's abstract of receipts and payments to 23 September 2015 (2 pages) |
19 November 2014 | Receiver's abstract of receipts and payments to 23 September 2014 (3 pages) |
19 November 2014 | Receiver's abstract of receipts and payments to 23 September 2014 (3 pages) |
4 November 2013 | Receiver's abstract of receipts and payments to 23 September 2013 (3 pages) |
4 November 2013 | Receiver's abstract of receipts and payments to 23 September 2013 (3 pages) |
17 October 2012 | Receiver's abstract of receipts and payments to 23 September 2012 (3 pages) |
17 October 2012 | Receiver's abstract of receipts and payments to 23 September 2012 (3 pages) |
22 November 2011 | Receiver's abstract of receipts and payments to 23 September 2011 (3 pages) |
22 November 2011 | Receiver's abstract of receipts and payments to 23 September 2011 (3 pages) |
15 July 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 July 2011 (2 pages) |
15 July 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 July 2011 (2 pages) |
19 November 2010 | Receiver's abstract of receipts and payments to 23 September 2010 (3 pages) |
19 November 2010 | Receiver's abstract of receipts and payments to 23 September 2010 (3 pages) |
31 October 2009 | Receiver's abstract of receipts and payments to 23 September 2009 (3 pages) |
31 October 2009 | Receiver's abstract of receipts and payments to 23 September 2009 (3 pages) |
25 November 2008 | Receiver's abstract of receipts and payments to 23 September 2008 (3 pages) |
25 November 2008 | Receiver's abstract of receipts and payments to 23 September 2008 (3 pages) |
22 November 2007 | Receiver's abstract of receipts and payments (3 pages) |
22 November 2007 | Receiver's abstract of receipts and payments (3 pages) |
4 January 2007 | Receiver ceasing to act (1 page) |
4 January 2007 | Receiver ceasing to act (1 page) |
17 November 2006 | Receiver's abstract of receipts and payments (3 pages) |
17 November 2006 | Receiver's abstract of receipts and payments (3 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
8 December 2005 | Receiver's abstract of receipts and payments (4 pages) |
8 December 2005 | Receiver's abstract of receipts and payments (4 pages) |
8 December 2005 | Receiver's abstract of receipts and payments (3 pages) |
8 December 2005 | Receiver's abstract of receipts and payments (3 pages) |
30 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
30 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
7 July 2005 | Receiver ceasing to act (1 page) |
7 July 2005 | Receiver ceasing to act (1 page) |
25 May 2005 | Ad 09/05/05--------- £ si 120000@1=120000 £ ic 1201/121201 (2 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
25 May 2005 | Nc inc already adjusted 06/05/05 (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | Ad 09/05/05--------- £ si 120000@1=120000 £ ic 1201/121201 (2 pages) |
25 May 2005 | Nc inc already adjusted 06/05/05 (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
1 April 2005 | Certificate of reduction of issued capital (1 page) |
1 April 2005 | Resolutions
|
1 April 2005 | Certificate of reduction of issued capital (1 page) |
30 March 2005 | Reduction of iss capital and minute (oc) (4 pages) |
30 March 2005 | Reduction of iss capital and minute (oc) (4 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
11 March 2005 | New director appointed (4 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
11 March 2005 | New director appointed (4 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: technology house ampthill road bedford bedfordshire MK42 9QQ (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: technology house ampthill road bedford bedfordshire MK42 9QQ (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
29 December 2003 | Administrative Receiver's report (13 pages) |
29 December 2003 | Administrative Receiver's report (13 pages) |
29 December 2003 | Stat of affairs with f 3.10 (26 pages) |
29 December 2003 | Stat of affairs with f 3.10 (26 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
10 October 2003 | Appointment of receiver/manager (1 page) |
10 October 2003 | Appointment of receiver/manager (1 page) |
16 September 2003 | Full accounts made up to 30 September 2002 (19 pages) |
16 September 2003 | Full accounts made up to 30 September 2002 (19 pages) |
20 August 2003 | Director's particulars changed (1 page) |
20 August 2003 | Director's particulars changed (1 page) |
11 July 2003 | Particulars of mortgage/charge (12 pages) |
11 July 2003 | Particulars of mortgage/charge (12 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (5 pages) |
16 June 2003 | New director appointed (5 pages) |
17 April 2003 | Return made up to 12/04/03; full list of members (3 pages) |
17 April 2003 | Return made up to 12/04/03; full list of members (3 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (18 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (18 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (7 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (7 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (7 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (7 pages) |
5 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
5 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
20 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
19 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
19 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
6 June 2001 | Return made up to 12/04/01; full list of members (5 pages) |
6 June 2001 | Return made up to 12/04/01; full list of members (5 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
12 March 2001 | Auditor's resignation (1 page) |
12 March 2001 | Auditor's resignation (1 page) |
9 February 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
9 February 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: baird house arlington business park theale reading berkshire RG7 4SA (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: baird house arlington business park theale reading berkshire RG7 4SA (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
29 January 2001 | Company name changed thorn uk LIMITED\certificate issued on 29/01/01 (2 pages) |
29 January 2001 | Company name changed thorn uk LIMITED\certificate issued on 29/01/01 (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
21 September 2000 | Memorandum and Articles of Association (18 pages) |
21 September 2000 | Memorandum and Articles of Association (18 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
26 July 2000 | Auditors resignation (1 page) |
26 July 2000 | Auditors resignation (1 page) |
26 July 2000 | Auditor's resignation (1 page) |
26 July 2000 | Auditor's resignation (1 page) |
26 July 2000 | Auditor's resignation (1 page) |
26 July 2000 | Auditor's resignation (1 page) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Particulars of mortgage/charge (21 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Particulars of mortgage/charge (21 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Director resigned (1 page) |
6 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
6 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
6 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
6 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
6 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
6 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
6 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
6 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
6 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
6 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
6 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
6 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
19 May 2000 | Ad 20/04/00--------- £ si 36589@1=36589 £ ic 119963411/120000000 (2 pages) |
19 May 2000 | Ad 20/04/00--------- £ si 36589@1=36589 £ ic 119963411/120000000 (2 pages) |
4 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1999 | Full accounts made up to 31 March 1999 (20 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (20 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
6 July 1999 | New director appointed (3 pages) |
6 July 1999 | New director appointed (3 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
1 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | Return made up to 12/04/99; no change of members (11 pages) |
1 June 1999 | Return made up to 12/04/99; no change of members (11 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
14 December 1998 | Particulars of mortgage/charge (8 pages) |
14 December 1998 | Particulars of mortgage/charge (8 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
27 April 1998 | Return made up to 12/04/98; full list of members (11 pages) |
27 April 1998 | Return made up to 12/04/98; full list of members (11 pages) |
20 April 1998 | Director's particulars changed (1 page) |
20 April 1998 | Director's particulars changed (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (1 page) |
22 July 1997 | New director appointed (1 page) |
22 July 1997 | New director appointed (1 page) |
22 July 1997 | New director appointed (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 12/04/97; full list of members (8 pages) |
23 April 1997 | Return made up to 12/04/97; full list of members (8 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
14 November 1996 | Memorandum and Articles of Association (30 pages) |
14 November 1996 | Memorandum and Articles of Association (30 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Declaration of assistance for shares acquisition (5 pages) |
19 July 1996 | Declaration of assistance for shares acquisition (5 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Memorandum and Articles of Association (30 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Memorandum and Articles of Association (30 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
12 July 1996 | Memorandum and Articles of Association (34 pages) |
12 July 1996 | Memorandum and Articles of Association (34 pages) |
16 June 1996 | Resolutions
|
16 June 1996 | Resolutions
|
9 May 1996 | Return made up to 12/04/96; full list of members (8 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Return made up to 12/04/96; full list of members (8 pages) |
9 May 1996 | Director resigned (1 page) |
12 April 1996 | Resolutions
|
12 April 1996 | Declaration of assistance for shares acquisition (4 pages) |
12 April 1996 | Declaration of assistance for shares acquisition (4 pages) |
12 April 1996 | Resolutions
|
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
1 March 1996 | Director's particulars changed (2 pages) |
1 March 1996 | Director's particulars changed (2 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (21 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (21 pages) |
5 May 1995 | Return made up to 12/04/95; full list of members (20 pages) |
5 May 1995 | Return made up to 12/04/95; full list of members (20 pages) |
18 April 1995 | New director appointed (4 pages) |
18 April 1995 | New director appointed (4 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Ad 27/03/95--------- £ si 81310411@1 (4 pages) |
11 April 1995 | Ad 27/03/95--------- £ si 81310411@1 (4 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
3 April 1995 | Ad 27/03/95--------- £ si 81310411@1=81310411 £ ic 38653000/119963411 (2 pages) |
3 April 1995 | Ad 27/03/95--------- £ si 81310411@1=81310411 £ ic 38653000/119963411 (2 pages) |
22 March 1995 | Nc inc already adjusted 20/03/95 (1 page) |
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
22 March 1995 | Nc inc already adjusted 20/03/95 (1 page) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
7 May 1994 | Return made up to 12/04/94; change of members (10 pages) |
7 May 1994 | Return made up to 12/04/94; change of members (10 pages) |
30 June 1993 | Company name changed thorn emi rental uk LIMITED\certificate issued on 01/07/93 (2 pages) |
30 June 1993 | Company name changed thorn emi rental uk LIMITED\certificate issued on 01/07/93 (2 pages) |
11 May 1993 | Return made up to 12/04/93; full list of members (6 pages) |
11 May 1993 | Return made up to 12/04/93; full list of members (6 pages) |
7 May 1993 | Company name changed relay exchanges LIMITED\certificate issued on 10/05/93 (2 pages) |
7 May 1993 | Company name changed relay exchanges LIMITED\certificate issued on 10/05/93 (2 pages) |
25 April 1992 | Return made up to 12/04/92; full list of members (9 pages) |
25 April 1992 | Return made up to 12/04/92; full list of members (9 pages) |
1 May 1991 | Return made up to 12/04/91; full list of members (6 pages) |
1 May 1991 | Return made up to 12/04/91; full list of members (6 pages) |
10 June 1964 | Company name changed\certificate issued on 10/06/64 (2 pages) |
10 June 1964 | Company name changed\certificate issued on 10/06/64 (2 pages) |
14 November 1936 | Company name changed\certificate issued on 14/11/36 (3 pages) |
14 November 1936 | Company name changed\certificate issued on 14/11/36 (3 pages) |
4 January 1936 | Certificate of incorporation (1 page) |
4 January 1936 | Certificate of incorporation (1 page) |