Company NameTUK Holdings Limited
Company StatusDissolved
Company Number00308962
CategoryPrivate Limited Company
Incorporation Date4 January 1936(88 years, 4 months ago)
Dissolution Date30 March 2017 (7 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Peter Haslehurst
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(55 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 May 1991)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead
Avenue Road
Maidenhead
Berks
SL6 1UG
Director NameJames Alfred Geers
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(55 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 March 1992)
RoleCompany Director
Correspondence Address33 Private Road
Enfield
Middlesex
EN1 2EH
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed12 April 1991(55 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameWayne Roger Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(55 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 March 1992)
RoleGroup Financial Controller
Correspondence AddressGlebe House
Southend Bradfield
Reading
Berkshire
Director NameMr Ian Ritchie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(56 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 March 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameMohammed Kamaral Zaman Mohamdee
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(56 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 March 1993)
RoleAccountant
Correspondence Address7 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RN
Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(56 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 March 1993)
RoleDeputy Secretary Thorn Emi Plc
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Director NameDouglas Donald Anderson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1993(57 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 1997)
RoleCompany Director
Correspondence AddressSouth Grange Manor
Bagshot Road
Sunninghill
Berkshire
SL5 9SP
Director NameWayne Roger Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(57 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 1997)
RoleCompany Director
Correspondence AddressGlebe House
Southend Bradfield
Reading
Berkshire
Secretary NameAlistair John Ritchie
NationalityBritish
StatusResigned
Appointed09 March 1993(57 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 1998)
RoleCompany Director
Correspondence AddressThe Coach House
68 York Road
Weybridge
Surrey
KT13 9DY
Director NameMartin Lindsay Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(57 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holly Court
Cow Lane Bramcote
Nottingham
Nottinghamshire
NG9 3DZ
Director NameMr James Timothy Donovan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(57 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpcott House
Upcott Lane
Latton
Wiltshire
SN6 6DS
Director NameMichael Alexander Palmer
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(57 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressHarewood House
Cold Ash
Newbury
Berkshire
RG16 9PF
Director NameAdrian Neil Armsden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(57 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 June 1994)
RoleCompany Director
Correspondence Address43 Swepstone Close
Lower Earley
Reading
Berkshire
RG6 3EY
Director NameGeorge Edward Hansen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(57 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressPine Trees Wentworth Drive
Virginia Water
Surrey
GU25 4NY
Director NameGlyn Xavier Moser
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(57 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1995)
RoleOperations Director
Correspondence AddressField Farm
Colemore
Hampshire
GU34 3PX
Director NameBrian James Moody
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(57 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 1996)
RoleCompany Director
Correspondence AddressGreat Shefford House Church Street
Great Shefford
Newbury
Berkshire
RG16 7DZ
Director NameNicholas Detlef Lightowler
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(57 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
236 Amersham Road Hazlemere
High Wycombe
Buckinghamshire
HP15 7QN
Director NameSaad Hassan Hammad
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(58 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1996)
RoleStrategic Planning And Marketi
Correspondence Address17 Shaa Road
London
W3 7LW
Director NameDonald Charles Marks
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1995(59 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 March 1996)
RoleMd Radio Rentals
Correspondence AddressTorwood
London Road
Ascot
Berkshire
SL5 7EG
Director NameMichael John Briant
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(59 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 1997)
RoleAccountant
Correspondence AddressWarrens
Goldenfields Close
Liphook
Hampshire
GU30 7EZ
Director NameSteven Marshall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(60 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 1998)
RoleChartered Management Accountant
Correspondence AddressPenton Lake
Temple Gardens
Staines
Middlesex
TW18 3NQ
Director NameBrad Soller
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(61 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1998)
RoleChartered Accountant
Correspondence Address53 Windermere Avenue
Finchley
London
N3 3RD
Director NameMr Andrew Richard Cook
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(61 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCoruisk Lyoth Lane
Lindfield
Haywards Heath
West Sussex
RH16 2QA
Director NameGeorge Marsden Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(61 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 September 1998)
RoleSolicitor
Correspondence Address6 Sarsfeld Road
London
SW12 8HN
Director NameDr Richard James Arthur Golding
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(62 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 June 1999)
RoleInvestment Banker
Correspondence Address29 Downshire Hill
Hampstead
London
NW3 1NT
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(62 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameLewis Howes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican-Uk
StatusResigned
Appointed28 June 1999(63 years, 6 months after company formation)
Appointment Duration12 months (resigned 22 June 2000)
RoleBanker
Correspondence Address3 Webster Close
Woking
Surrey
GU22 0LR
Director NameHarold Roger Wallis Mavity
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(64 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Hammersmith Grove
London
LU6 0NP
Director NameMichael John Neal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(64 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address19 Woolmer's Lane
Letty Green
Hertford
Hertfordshire
SG14 2NU
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed20 November 2000(64 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 May 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameMr Andrew David Gurnham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(65 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 May 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Fossebridge
Cheltenham
Gloucestershire
GL54 3JS
Wales
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(67 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 24 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameWilliam Hunter
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(69 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 2005)
RoleCompany Director
Correspondence Address31 Park Road
Buckden
St Neots
Cambridgeshire
PE19 5SL
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1998(63 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2000)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2002
Turnover£5,443,000
Gross Profit-£32,233,000
Net Worth£128,557,000
Cash£5,750,000
Current Liabilities£106,609,000

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 March 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Final Gazette dissolved following liquidation (1 page)
30 December 2016Completion of winding up (1 page)
30 December 2016Completion of winding up (1 page)
23 November 2016Receiver's abstract of receipts and payments to 23 September 2016 (2 pages)
23 November 2016Receiver's abstract of receipts and payments to 23 September 2016 (2 pages)
26 January 2016Order of court to wind up (2 pages)
26 January 2016Order of court to wind up (2 pages)
4 November 2015Receiver's abstract of receipts and payments to 23 September 2015 (2 pages)
4 November 2015Receiver's abstract of receipts and payments to 23 September 2015 (2 pages)
19 November 2014Receiver's abstract of receipts and payments to 23 September 2014 (3 pages)
19 November 2014Receiver's abstract of receipts and payments to 23 September 2014 (3 pages)
4 November 2013Receiver's abstract of receipts and payments to 23 September 2013 (3 pages)
4 November 2013Receiver's abstract of receipts and payments to 23 September 2013 (3 pages)
17 October 2012Receiver's abstract of receipts and payments to 23 September 2012 (3 pages)
17 October 2012Receiver's abstract of receipts and payments to 23 September 2012 (3 pages)
22 November 2011Receiver's abstract of receipts and payments to 23 September 2011 (3 pages)
22 November 2011Receiver's abstract of receipts and payments to 23 September 2011 (3 pages)
15 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 July 2011 (2 pages)
19 November 2010Receiver's abstract of receipts and payments to 23 September 2010 (3 pages)
19 November 2010Receiver's abstract of receipts and payments to 23 September 2010 (3 pages)
31 October 2009Receiver's abstract of receipts and payments to 23 September 2009 (3 pages)
31 October 2009Receiver's abstract of receipts and payments to 23 September 2009 (3 pages)
25 November 2008Receiver's abstract of receipts and payments to 23 September 2008 (3 pages)
25 November 2008Receiver's abstract of receipts and payments to 23 September 2008 (3 pages)
22 November 2007Receiver's abstract of receipts and payments (3 pages)
22 November 2007Receiver's abstract of receipts and payments (3 pages)
4 January 2007Receiver ceasing to act (1 page)
4 January 2007Receiver ceasing to act (1 page)
17 November 2006Receiver's abstract of receipts and payments (3 pages)
17 November 2006Receiver's abstract of receipts and payments (3 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
8 December 2005Receiver's abstract of receipts and payments (4 pages)
8 December 2005Receiver's abstract of receipts and payments (4 pages)
8 December 2005Receiver's abstract of receipts and payments (3 pages)
8 December 2005Receiver's abstract of receipts and payments (3 pages)
30 November 2005Receiver's abstract of receipts and payments (3 pages)
30 November 2005Receiver's abstract of receipts and payments (3 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
7 July 2005Receiver ceasing to act (1 page)
7 July 2005Receiver ceasing to act (1 page)
25 May 2005Ad 09/05/05--------- £ si 120000@1=120000 £ ic 1201/121201 (2 pages)
25 May 2005Resolutions
  • RES13 ‐ Share transfer approved 09/05/05
(1 page)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2005Nc inc already adjusted 06/05/05 (1 page)
25 May 2005Resolutions
  • RES13 ‐ Share transfer approved 09/05/05
(1 page)
25 May 2005Ad 09/05/05--------- £ si 120000@1=120000 £ ic 1201/121201 (2 pages)
25 May 2005Nc inc already adjusted 06/05/05 (1 page)
25 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2005Certificate of reduction of issued capital (1 page)
1 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2005Certificate of reduction of issued capital (1 page)
30 March 2005Reduction of iss capital and minute (oc) (4 pages)
30 March 2005Reduction of iss capital and minute (oc) (4 pages)
11 March 2005Resolutions
  • RES13 ‐ Appoint director 02/03/05
(2 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2005New director appointed (4 pages)
11 March 2005Resolutions
  • RES13 ‐ Appoint director 02/03/05
(2 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2005New director appointed (4 pages)
25 January 2005Registered office changed on 25/01/05 from: technology house ampthill road bedford bedfordshire MK42 9QQ (1 page)
25 January 2005Registered office changed on 25/01/05 from: technology house ampthill road bedford bedfordshire MK42 9QQ (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
29 December 2003Administrative Receiver's report (13 pages)
29 December 2003Administrative Receiver's report (13 pages)
29 December 2003Stat of affairs with f 3.10 (26 pages)
29 December 2003Stat of affairs with f 3.10 (26 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
10 October 2003Appointment of receiver/manager (1 page)
10 October 2003Appointment of receiver/manager (1 page)
16 September 2003Full accounts made up to 30 September 2002 (19 pages)
16 September 2003Full accounts made up to 30 September 2002 (19 pages)
20 August 2003Director's particulars changed (1 page)
20 August 2003Director's particulars changed (1 page)
11 July 2003Particulars of mortgage/charge (12 pages)
11 July 2003Particulars of mortgage/charge (12 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
16 June 2003New director appointed (5 pages)
16 June 2003New director appointed (5 pages)
17 April 2003Return made up to 12/04/03; full list of members (3 pages)
17 April 2003Return made up to 12/04/03; full list of members (3 pages)
3 August 2002Full accounts made up to 30 September 2001 (18 pages)
3 August 2002Full accounts made up to 30 September 2001 (18 pages)
28 June 2002Declaration of assistance for shares acquisition (7 pages)
28 June 2002Declaration of assistance for shares acquisition (7 pages)
28 June 2002Declaration of assistance for shares acquisition (7 pages)
28 June 2002Declaration of assistance for shares acquisition (7 pages)
5 May 2002Return made up to 12/04/02; full list of members (6 pages)
5 May 2002Return made up to 12/04/02; full list of members (6 pages)
20 July 2001Declaration of assistance for shares acquisition (7 pages)
20 July 2001Declaration of assistance for shares acquisition (7 pages)
20 July 2001Declaration of assistance for shares acquisition (7 pages)
20 July 2001Declaration of assistance for shares acquisition (7 pages)
20 July 2001Declaration of assistance for shares acquisition (7 pages)
20 July 2001Declaration of assistance for shares acquisition (7 pages)
19 July 2001Full accounts made up to 30 September 2000 (19 pages)
19 July 2001Full accounts made up to 30 September 2000 (19 pages)
6 June 2001Return made up to 12/04/01; full list of members (5 pages)
6 June 2001Return made up to 12/04/01; full list of members (5 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
12 March 2001Auditor's resignation (1 page)
12 March 2001Auditor's resignation (1 page)
9 February 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
9 February 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
7 February 2001Registered office changed on 07/02/01 from: baird house arlington business park theale reading berkshire RG7 4SA (1 page)
7 February 2001Registered office changed on 07/02/01 from: baird house arlington business park theale reading berkshire RG7 4SA (1 page)
2 February 2001Full accounts made up to 31 March 2000 (19 pages)
2 February 2001Full accounts made up to 31 March 2000 (19 pages)
29 January 2001Company name changed thorn uk LIMITED\certificate issued on 29/01/01 (2 pages)
29 January 2001Company name changed thorn uk LIMITED\certificate issued on 29/01/01 (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
21 September 2000Memorandum and Articles of Association (18 pages)
21 September 2000Memorandum and Articles of Association (18 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
26 July 2000Auditors resignation (1 page)
26 July 2000Auditors resignation (1 page)
26 July 2000Auditor's resignation (1 page)
26 July 2000Auditor's resignation (1 page)
26 July 2000Auditor's resignation (1 page)
26 July 2000Auditor's resignation (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000Particulars of mortgage/charge (21 pages)
11 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Particulars of mortgage/charge (21 pages)
11 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
19 May 2000Ad 20/04/00--------- £ si 36589@1=36589 £ ic 119963411/120000000 (2 pages)
19 May 2000Ad 20/04/00--------- £ si 36589@1=36589 £ ic 119963411/120000000 (2 pages)
4 May 2000Return made up to 12/04/00; full list of members (6 pages)
4 May 2000Return made up to 12/04/00; full list of members (6 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 December 1999Full accounts made up to 31 March 1999 (20 pages)
29 December 1999Full accounts made up to 31 March 1999 (20 pages)
10 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/99
(1 page)
10 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/99
(1 page)
9 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 July 1999New director appointed (3 pages)
6 July 1999New director appointed (3 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
1 June 1999Director's particulars changed (1 page)
1 June 1999Director's particulars changed (1 page)
1 June 1999Return made up to 12/04/99; no change of members (11 pages)
1 June 1999Return made up to 12/04/99; no change of members (11 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999New secretary appointed (2 pages)
14 December 1998Particulars of mortgage/charge (8 pages)
14 December 1998Particulars of mortgage/charge (8 pages)
11 December 1998Declaration of assistance for shares acquisition (10 pages)
11 December 1998Declaration of assistance for shares acquisition (10 pages)
11 December 1998Declaration of assistance for shares acquisition (10 pages)
11 December 1998Declaration of assistance for shares acquisition (10 pages)
11 December 1998Declaration of assistance for shares acquisition (10 pages)
11 December 1998Declaration of assistance for shares acquisition (10 pages)
11 December 1998Declaration of assistance for shares acquisition (10 pages)
11 December 1998Declaration of assistance for shares acquisition (10 pages)
11 December 1998Declaration of assistance for shares acquisition (10 pages)
11 December 1998Declaration of assistance for shares acquisition (10 pages)
11 December 1998Declaration of assistance for shares acquisition (10 pages)
11 December 1998Declaration of assistance for shares acquisition (10 pages)
6 October 1998Full accounts made up to 31 March 1998 (19 pages)
6 October 1998Full accounts made up to 31 March 1998 (19 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
27 July 1998Director's particulars changed (1 page)
27 July 1998Director's particulars changed (1 page)
27 April 1998Return made up to 12/04/98; full list of members (11 pages)
27 April 1998Return made up to 12/04/98; full list of members (11 pages)
20 April 1998Director's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
28 January 1998Full accounts made up to 31 March 1997 (19 pages)
28 January 1998Full accounts made up to 31 March 1997 (19 pages)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
22 July 1997New director appointed (1 page)
22 July 1997New director appointed (1 page)
22 July 1997New director appointed (1 page)
22 July 1997New director appointed (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
23 April 1997Return made up to 12/04/97; full list of members (8 pages)
23 April 1997Return made up to 12/04/97; full list of members (8 pages)
14 January 1997Full accounts made up to 31 March 1996 (20 pages)
14 January 1997Full accounts made up to 31 March 1996 (20 pages)
14 November 1996Memorandum and Articles of Association (30 pages)
14 November 1996Memorandum and Articles of Association (30 pages)
19 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 July 1996Declaration of assistance for shares acquisition (5 pages)
19 July 1996Declaration of assistance for shares acquisition (5 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Memorandum and Articles of Association (30 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Memorandum and Articles of Association (30 pages)
15 July 1996Director resigned (1 page)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Director resigned (1 page)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1996Memorandum and Articles of Association (34 pages)
12 July 1996Memorandum and Articles of Association (34 pages)
16 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 May 1996Return made up to 12/04/96; full list of members (8 pages)
9 May 1996Director resigned (1 page)
9 May 1996Return made up to 12/04/96; full list of members (8 pages)
9 May 1996Director resigned (1 page)
12 April 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
12 April 1996Declaration of assistance for shares acquisition (4 pages)
12 April 1996Declaration of assistance for shares acquisition (4 pages)
12 April 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
1 March 1996Director's particulars changed (2 pages)
1 March 1996Director's particulars changed (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (21 pages)
9 February 1996Full accounts made up to 31 March 1995 (21 pages)
5 May 1995Return made up to 12/04/95; full list of members (20 pages)
5 May 1995Return made up to 12/04/95; full list of members (20 pages)
18 April 1995New director appointed (4 pages)
18 April 1995New director appointed (4 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 27/03/95--------- £ si 81310411@1 (4 pages)
11 April 1995Ad 27/03/95--------- £ si 81310411@1 (4 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
3 April 1995Ad 27/03/95--------- £ si 81310411@1=81310411 £ ic 38653000/119963411 (2 pages)
3 April 1995Ad 27/03/95--------- £ si 81310411@1=81310411 £ ic 38653000/119963411 (2 pages)
22 March 1995Nc inc already adjusted 20/03/95 (1 page)
22 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 March 1995Nc inc already adjusted 20/03/95 (1 page)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
7 May 1994Return made up to 12/04/94; change of members (10 pages)
7 May 1994Return made up to 12/04/94; change of members (10 pages)
30 June 1993Company name changed thorn emi rental uk LIMITED\certificate issued on 01/07/93 (2 pages)
30 June 1993Company name changed thorn emi rental uk LIMITED\certificate issued on 01/07/93 (2 pages)
11 May 1993Return made up to 12/04/93; full list of members (6 pages)
11 May 1993Return made up to 12/04/93; full list of members (6 pages)
7 May 1993Company name changed relay exchanges LIMITED\certificate issued on 10/05/93 (2 pages)
7 May 1993Company name changed relay exchanges LIMITED\certificate issued on 10/05/93 (2 pages)
25 April 1992Return made up to 12/04/92; full list of members (9 pages)
25 April 1992Return made up to 12/04/92; full list of members (9 pages)
1 May 1991Return made up to 12/04/91; full list of members (6 pages)
1 May 1991Return made up to 12/04/91; full list of members (6 pages)
10 June 1964Company name changed\certificate issued on 10/06/64 (2 pages)
10 June 1964Company name changed\certificate issued on 10/06/64 (2 pages)
14 November 1936Company name changed\certificate issued on 14/11/36 (3 pages)
14 November 1936Company name changed\certificate issued on 14/11/36 (3 pages)
4 January 1936Certificate of incorporation (1 page)
4 January 1936Certificate of incorporation (1 page)