The Summit, Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(80 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 August 2022) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Security House The Summit, Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Sir Kenneth Leslie Newman |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1987(50 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 May 1996) |
Role | Director Non Executive |
Correspondence Address | Marden Paddock Rhinefield Close Brockenhurst Hampshire SO42 7SU |
Director Name | Nils Jorgen Philip-Sorensen |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 May 1991(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | Farncombe House Broadway Worcestershire WR12 7RJ |
Director Name | Simon Harold John Arthur Knott |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(54 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 29 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 403 Goldhawk Road Hammersmith London W6 0SA |
Director Name | Dennis William Smith |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(54 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 March 1992) |
Role | Company Director |
Correspondence Address | The Court Jennett Tree Lane Callow End Worcester WR2 4UA |
Director Name | Mr Michael James Hawker |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(54 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 29 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Croft 45 Lady Byron Lane Knowle Solihull West Midlands B93 9AX |
Director Name | Clive James Campion |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Merrilyn Close Claygate Esher Surrey KT10 0EQ |
Director Name | Charles Dawson Buck |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(54 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 29 May 1996) |
Role | Company Director |
Correspondence Address | Great Tangley Manor Wonersh Common Wonersh Surrey GU5 0PT |
Director Name | Thomas Vigus Buffett |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 1991(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 25-26 Hampstead High Street London NW3 1QA |
Director Name | Mr Christopher John Boon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(54 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Crest View Pinner Middlesex HA5 1AN |
Secretary Name | Mr Paul David Strudwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 September 1996) |
Role | Company Director |
Correspondence Address | 59 High View Road South Woodford London E18 2HL |
Director Name | Lord Peter Stewart Lane Of Horsell |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 September 1996) |
Role | Company Director |
Correspondence Address | Rossmore Pond Road Woking Surrey GU22 0JY |
Director Name | Mr William Francis White |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1992(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 120 Privateer Mall Marina Del Rey California Ca 90292 Foreign |
Director Name | Mr Peter Michael Bertram |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Lyndhurst Guildford Road Woking Surrey GU22 7UT |
Director Name | Graeme Arthur Elliot |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Garden Flat 2 Peterborough Villas London SW6 2AT |
Director Name | John Patrick Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | Paddock Wood Ellesborough Road Wendover Buckinghamshire HP22 6ES |
Director Name | Ronald George Assaf |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1993(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1994) |
Role | Chairman |
Correspondence Address | 21095 Hamlin Drive Boca Raton Florida Usa Foreign |
Director Name | Ronald Hubert Oliver |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1995(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 1996) |
Role | Investments Manager |
Correspondence Address | 2 Tower Drive Weston Ct 06883 |
Director Name | Sudhakar Anand Pandit |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 1996) |
Role | Company Director |
Correspondence Address | 71 Cleveland Gardens Barnes London SW13 0AJ |
Director Name | Anthony Peter Dignum |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 1996) |
Role | Company Director |
Correspondence Address | 85 Wood Vale London N10 3DL |
Director Name | Mr Terence William Godfray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Ronnie Gene Lakey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1996(59 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Touchwood 4 Parkfield Oxshott Surrey KT22 0PW |
Director Name | Ms Jane Radford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2002) |
Role | Operations Manager |
Correspondence Address | 49 Chilcombe Way Lower Earley Reading Berkshire RG6 3DA |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(64 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 May 2010) |
Role | Company Director |
Correspondence Address | Security Hse The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(65 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Adrian John Casey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(69 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 October 2006) |
Role | Sales Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Anthony Gordon Harris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(69 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 September 2008) |
Role | Managing Director |
Correspondence Address | Security House The Summit, Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Ruth Horton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 September 2008(71 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 January 2009) |
Role | Finance Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(71 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(74 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit, Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mark Ayre |
---|---|
Status | Resigned |
Appointed | 10 March 2017(80 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | Security House The Summit, Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Website | mmstechnik.co.uk |
---|
Registered Address | Security House The Summit, Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
605.9m at £0.1 | Adt Uk Holdings PLC 100.00% Ordinary |
---|---|
1 at £0.1 | Adt Trustees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£180,071,000 |
Cash | £51,000 |
Current Liabilities | £275,433,000 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 December 1995 | Delivered on: 4 January 1996 Satisfied on: 27 September 1996 Persons entitled: Lloyds Bank PLC Classification: Guarantee and debenture Secured details: All monies and liabilities due or to become due from the company to lloyds bank PLC as agent and trustee for the secured parties or any of the secured parties (as defined) pursuant to any of the secured documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 April 1983 | Delivered on: 8 April 1983 Persons entitled: The Royal Trust Company of Canadian Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 259 city road london N1 known as harvester house. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
19 July 1978 | Delivered on: 24 July 1978 Satisfied on: 10 February 1993 Persons entitled: Forward Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 30-36 (even nos) & sites of 38 & 40 waterloo rd, 18-24 (even nos) & sites of 2-16 (even nos) 26 & 28 hoveden st, and sites of 25 & 27 howard st, title no la 24475. land lying to the ne of hoveden st, manchester. Title no gm 137417 together with all fixtures. Fully Satisfied |
27 January 1978 | Delivered on: 31 January 1978 Satisfied on: 10 February 1993 Persons entitled: Eagle Star Insurance Company. Classification: Mortgage & further charge Secured details: £20,000. Particulars: F/H premises at cinderford gloucestershire. Fully Satisfied |
26 October 1977 | Delivered on: 2 November 1977 Satisfied on: 10 February 1993 Persons entitled: Eagle Star Insurance Company LTD. Classification: Mortgage Secured details: £24,000 & all other monies due or to become due from the company to the chargee. Particulars: L/H property known as 39 kirkstall rd, leeds. Fully Satisfied |
23 May 1969 | Delivered on: 23 May 1969 Satisfied on: 21 November 1995 Persons entitled: Tupholmes (Sheffield) LTD. Classification: Legal charge Secured details: £72,779 1/2/5. Particulars: 1 glyn street & 25 aukland street london SE1. Fully Satisfied |
8 February 1966 | Delivered on: 28 February 1966 Satisfied on: 21 November 1995 Persons entitled: Lloyds Bank PLC Classification: Instr of charge Secured details: All moneys due etc n/e £100,000. Particulars: 1 glyn street & 25 aukland street london SE1. Fully Satisfied |
11 September 2020 | Full accounts made up to 30 September 2019 (16 pages) |
---|---|
13 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 30 September 2018 (16 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 September 2017 (10 pages) |
5 March 2018 | Termination of appointment of Mark Ayre as a secretary on 1 March 2018 (1 page) |
5 March 2018 | Termination of appointment of Mark Ayre as a secretary on 1 March 2018 (1 page) |
1 March 2018 | Resolutions
|
1 March 2018 | Statement of company's objects (2 pages) |
1 March 2018 | Re-registration of Memorandum and Articles (29 pages) |
1 March 2018 | Re-registration from a public company to a private limited company (2 pages) |
1 March 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 February 2018 | Change of details for Adt (Uk) Holdings Plc as a person with significant control on 21 February 2018 (2 pages) |
15 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
15 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 March 2017 | Appointment of Mark Ayre as a secretary on 10 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
22 March 2017 | Appointment of Mark Ayre as a secretary on 10 March 2017 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
9 March 2016 | Accounts for a dormant company made up to 25 September 2015 (7 pages) |
9 March 2016 | Accounts for a dormant company made up to 25 September 2015 (7 pages) |
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 April 2015 | Full accounts made up to 26 September 2014 (14 pages) |
12 April 2015 | Full accounts made up to 26 September 2014 (14 pages) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
3 March 2014 | Full accounts made up to 27 September 2013 (16 pages) |
3 March 2014 | Full accounts made up to 27 September 2013 (16 pages) |
5 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
5 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Full accounts made up to 28 September 2012 (16 pages) |
8 April 2013 | Full accounts made up to 28 September 2012 (16 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 30 September 2010 (27 pages) |
1 April 2011 | Full accounts made up to 30 September 2010 (27 pages) |
24 January 2011 | Appointment of Andrew Bowie as a director (3 pages) |
24 January 2011 | Appointment of Andrew Bowie as a director (3 pages) |
13 January 2011 | Termination of appointment of David Kaye as a director (1 page) |
13 January 2011 | Termination of appointment of David Kaye as a director (1 page) |
22 June 2010 | Termination of appointment of David Roberts as a director (2 pages) |
22 June 2010 | Termination of appointment of David Roberts as a director (2 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
21 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
17 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
17 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
6 March 2009 | Appointment terminated director ruth horton (1 page) |
6 March 2009 | Appointment terminated director ruth horton (1 page) |
18 November 2008 | Director appointed anton bernard alphonsus (1 page) |
18 November 2008 | Director appointed anton bernard alphonsus (1 page) |
13 November 2008 | Director appointed david leo kaye (1 page) |
13 November 2008 | Director appointed david leo kaye (1 page) |
12 November 2008 | Director appointed ruth helen horton (1 page) |
12 November 2008 | Director appointed ruth helen horton (1 page) |
7 November 2008 | Appointment terminated director anthony harris (1 page) |
7 November 2008 | Appointment terminated director anthony harris (1 page) |
6 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
24 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
24 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Location of register of members (1 page) |
15 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
3 May 2007 | Full accounts made up to 30 September 2006 (17 pages) |
3 May 2007 | Full accounts made up to 30 September 2006 (17 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
6 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
8 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
8 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
6 October 2005 | Full accounts made up to 30 September 2004 (15 pages) |
6 October 2005 | Full accounts made up to 30 September 2004 (15 pages) |
2 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
4 May 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
4 May 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
25 August 2004 | Auditor's resignation (2 pages) |
25 August 2004 | Auditor's resignation (2 pages) |
11 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
29 January 2004 | Full accounts made up to 30 September 2003 (15 pages) |
29 January 2004 | Full accounts made up to 30 September 2003 (15 pages) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
10 June 2003 | Return made up to 10/05/03; full list of members
|
10 June 2003 | Return made up to 10/05/03; full list of members
|
4 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
4 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
2 May 2003 | Auditor's resignation (2 pages) |
2 May 2003 | Auditor's resignation (2 pages) |
27 November 2002 | Location of register of members (1 page) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
11 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
25 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
25 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
5 September 2001 | Location of register of members (1 page) |
5 September 2001 | Location of register of members (1 page) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
17 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
30 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
2 June 2000 | Return made up to 10/05/00; full list of members
|
2 June 2000 | Return made up to 10/05/00; full list of members
|
3 May 2000 | Full accounts made up to 30 September 1999 (17 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (17 pages) |
19 May 1999 | Return made up to 10/05/99; no change of members
|
19 May 1999 | Return made up to 10/05/99; no change of members
|
13 May 1999 | Auditor's resignation (2 pages) |
13 May 1999 | Auditor's resignation (2 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (16 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (16 pages) |
24 May 1998 | Return made up to 10/05/98; full list of members (16 pages) |
24 May 1998 | Return made up to 10/05/98; full list of members (16 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
4 September 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
4 September 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
29 June 1997 | Full group accounts made up to 30 November 1996 (33 pages) |
29 June 1997 | Full group accounts made up to 30 November 1996 (33 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: the clock house the campus hemel hempstead herts HP2 7TL (1 page) |
23 May 1997 | Return made up to 10/05/97; full list of members
|
23 May 1997 | Return made up to 10/05/97; full list of members
|
23 May 1997 | Registered office changed on 23/05/97 from: the clock house the campus hemel hempstead herts HP2 7TL (1 page) |
21 March 1997 | Memorandum and Articles of Association (13 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | S-div conve 14/03/97 (1 page) |
21 March 1997 | S-div conve 14/03/97 (1 page) |
21 March 1997 | Memorandum and Articles of Association (13 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
13 November 1996 | Auditor's resignation (1 page) |
13 November 1996 | Auditor's resignation (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New secretary appointed;new director appointed (7 pages) |
12 September 1996 | New director appointed (3 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (3 pages) |
12 September 1996 | New secretary appointed;new director appointed (7 pages) |
12 September 1996 | Director resigned (1 page) |
4 September 1996 | Scheme of arrangement - amalgamation (6 pages) |
4 September 1996 | Scheme of arrangement - amalgamation (6 pages) |
27 June 1996 | Conve 31/05/96 (1 page) |
27 June 1996 | Conve 31/05/96 (1 page) |
27 June 1996 | Ad 10/06/96--------- £ si [email protected]=29 £ ic 60586215/60586244 (2 pages) |
27 June 1996 | Conve 31/05/96 (1 page) |
27 June 1996 | Ad 31/05/96--------- £ si [email protected]=24 £ ic 60586244/60586268 (2 pages) |
27 June 1996 | Ad 31/05/96--------- £ si [email protected]=24 £ ic 60586244/60586268 (2 pages) |
27 June 1996 | Conve 31/05/96 (1 page) |
27 June 1996 | Ad 10/06/96--------- £ si [email protected]=29 £ ic 60586215/60586244 (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Resolutions
|
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Resolutions
|
10 June 1996 | Director resigned (1 page) |
22 May 1996 | Full group accounts made up to 30 November 1995 (58 pages) |
22 May 1996 | Full group accounts made up to 30 November 1995 (58 pages) |
21 May 1996 | Return made up to 10/05/96; bulk list available separately
|
21 May 1996 | Return made up to 10/05/96; bulk list available separately
|
4 January 1996 | Particulars of mortgage/charge (19 pages) |
4 January 1996 | Particulars of mortgage/charge (19 pages) |
27 December 1995 | Director's particulars changed (2 pages) |
27 December 1995 | Director's particulars changed (2 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
3 July 1995 | Conve 31/05/95 (1 page) |
3 July 1995 | Conve 31/05/95 (1 page) |
3 July 1995 | Conve 31/05/95 (1 page) |
3 July 1995 | Conve 31/05/95 (1 page) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (3 pages) |
7 June 1995 | New director appointed (3 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
25 May 1995 | Return made up to 10/05/95; bulk list available separately (24 pages) |
25 May 1995 | Return made up to 10/05/95; bulk list available separately (24 pages) |
3 May 1995 | Full group accounts made up to 30 November 1994 (62 pages) |
3 May 1995 | Full group accounts made up to 30 November 1994 (62 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (804 pages) |
19 June 1991 | Full accounts made up to 30 November 1990 (48 pages) |
19 June 1991 | Full accounts made up to 30 November 1990 (48 pages) |
7 December 1936 | Certificate of incorporation (1 page) |
7 December 1936 | Certificate of incorporation (1 page) |