Company NameBurson-Marsteller Limited
Company StatusDissolved
Company Number00601529
CategoryPrivate Limited Company
Incorporation Date28 March 1958(66 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesBurson-Marsteller Limited and Marsteller International (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Ian West
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2020(62 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 13 December 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Court 2 Southwark Bridge Road
London
SE1 9HS
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed18 April 2014(56 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 13 December 2022)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Harold Burson
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1992(33 years, 9 months after company formation)
Appointment Duration28 years (resigned 01 January 2020)
RoleP R Executive
Country of ResidenceUnited States
Correspondence Address260 Beverley Road
Scarsdale
Foreign
Director NameMrs Jane Eckles
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1992(33 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RolePR Executive
Correspondence Address6 Coutts Crescent
London
NW5 1RF
Director NameBaroness In Waiting Jean Denton
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(33 years, 9 months after company formation)
Appointment Duration4 days (resigned 06 January 1992)
RoleP R Executive
Correspondence Address32 Gilbert Road
London
SE11 4NL
Director NameMrs Irene Morag Crook
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(33 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 1994)
RoleUk Business Director
Correspondence Address6 The Warren
Oxshott
Leatherhead
Surrey
KT22 0SB
Director NamePamela Jane Ferguson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(33 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 January 1996)
RoleP R Executive
Country of ResidenceUnited Kingdom
Correspondence AddressVision House
Gatehouse Lane
Framfield
East Sussex
TN22 5RS
Director NameMrs Susie Foster
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1992(33 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 January 1996)
RoleP R Executive
Correspondence Address10 Rosaline Road
London
SW6 7QT
Director NameMr John Graham Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(33 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 January 1996)
RoleP R Executive
Correspondence Address3 Hodder Drive
Perivale
Greenford
Middlesex
UB6 8LH
Director NameMrs Helen Batchelor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(33 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 January 1996)
RoleP R Executive
Correspondence AddressBell Cottage
49 High Street
Long Crendon
Buckinghamshire
HP18 9AL
Director NameCaroline Jane Bainbridge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(33 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1993)
RolePR Executive
Correspondence AddressFlat 14 Chesney Court
Shirland Road
London
W9 2EG
Director NameRobin Alexander MacDonald Baillie
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(33 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 1992)
RoleCompany Director / Chairman
Correspondence Address13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Director NameMr Bruce Philip Abrahams
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleP R Executive
Correspondence Address36 West Hill Road
London
SW18 1LN
Director NameMr John Fowler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(33 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 January 1996)
RoleP R Executive
Correspondence Address77 Santos Road
London
SW18 1NT
Director NameMr Peter Gavan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(33 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 May 1992)
RoleP R Executive
Correspondence Address51 Elm Drive
Hove
East Sussex
BN3 7JA
Director NameMr Paul Gillions
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(33 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1993)
RoleP R Executive
Correspondence Address3 Whitehurst Avenue
Hitchin
Hertfordshire
SG5 1SR
Secretary NameMr Michael Pledge
NationalityBritish
StatusResigned
Appointed02 January 1992(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 1993)
RoleCompany Director
Correspondence Address2 Stevenage Road
Knebworth
Hertfordshire
SG3 6AW
Director NameAllan Stephen Ellis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(34 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 1996)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Longtye Drive
Chestfield
Kent
CT5 3NG
Director NameKenneth Whitmore Banta
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1992(34 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 January 1995)
RoleP R Executive
Correspondence Address15 Fournier Street
London
E1 6QE
Director NameJane Atkin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(35 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 1996)
RolePR Consultant
Correspondence Address14 Hurlingham Court Mansions
Hurlingham Road
London
SW6 3QZ
Secretary NameKay Jordan
NationalityBritish
StatusResigned
Appointed19 October 1993(35 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1994)
RoleChartered Secretary
Correspondence Address4b Shapley House London Road
Hartley Wintney
Hook
Hampshire
RG27 8HY
Director NameMartin John Gregory Ellis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(35 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 1995)
RolePR Consultant
Correspondence AddressThe Red House
Pale Lane
Winchfield
Hampshire
RG27 8SP
Director NameAlison Canning
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(36 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1996)
RoleChief Executive Officer
Correspondence AddressFlat 2
31 Belsize Avenue
London
NW3 2BL
Director NameSimon Bryceson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(36 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1996)
RolePublic Relations Executive
Correspondence Address14 Duncan Street
London
N1 8BW
Secretary NameMr Iain Richard Campbell May
NationalityBritish
StatusResigned
Appointed30 September 1994(36 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 August 1995)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Hernbrook Drive
Horsham
West Sussex
RH13 6EW
Secretary NameMr David Michael Hooper
NationalityBritish
StatusResigned
Appointed01 August 1995(37 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Moreland Drive
Gerrards Cross
Bucks
SL9 8BB
Secretary NameMr Paul Zetlin
NationalityBritish
StatusResigned
Appointed31 December 1997(39 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Saint James Mansions
West End Lane
London
NW6 2AA
Director NameMr Philip Ashley William Holden
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(40 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2001)
RoleChartered Accountant
Correspondence Address30 Woodhall Gate
Pinner
Middlesex
HA5 4TL
Secretary NameRoss Fraser Blackwell
NationalityBritish
StatusResigned
Appointed30 September 1998(40 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 March 1999)
RoleAccountant
Correspondence AddressFlat 2 43 Granville Park
Lewisham
London
SE13 7DY
Secretary NameMr Philip Ashley William Holden
NationalityBritish
StatusResigned
Appointed12 March 1999(40 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address30 Woodhall Gate
Pinner
Middlesex
HA5 4TL
Secretary NameMiss Sally Townsend
NationalityBritish
StatusResigned
Appointed31 October 2001(43 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Ingersoll Road
London
W12 7BD
Secretary NameMr Adrian Robert Talbot
StatusResigned
Appointed29 September 2003(45 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a St Louis Road
London
SE27 9QN
Secretary NameWilliam Michael Thompson
NationalityBritish
StatusResigned
Appointed12 March 2009(50 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 2014)
RoleCompany Director
Correspondence AddressLevel 6 South
Central Saint Giles 1 St Giles High Street
London
WC2H 8AG
Director NameDr Matthew John Carter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(51 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 South
Central Saint Giles 1 St Giles High Street
London
WC2H 8AG
Director NameMr Christopher Howard John Clayden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(55 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 August 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7-12 Tavistock Square
London
WC1H 9LT

Contact

Websitebursonmarsteller.com

Location

Registered AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Young & Rubicam Group LTD
100.00%
Ordinary
1 at £1Wunderman Cato Johnson Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

28 January 2021Unaudited abridged accounts made up to 31 December 2019 (9 pages)
18 December 2020Appointment of Mr Ian West as a director on 17 December 2020 (2 pages)
18 December 2020Termination of appointment of Harold Burson as a director on 1 January 2020 (1 page)
18 December 2020Termination of appointment of Jonathan Turner as a director on 1 May 2020 (1 page)
3 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
6 August 2019Termination of appointment of Christopher Howard John Clayden as a director on 6 August 2019 (1 page)
11 February 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
6 February 2019Registered office address changed from Level 6 South Central Saint Giles 1 st Giles High Street London WC2H 8AG to 7-12 Tavistock Square London WC1H 9LT on 6 February 2019 (1 page)
6 February 2019Change of details for Young & Rubicam Group Limited as a person with significant control on 5 November 2018 (2 pages)
27 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
16 January 2018Termination of appointment of Mark Andrew Lyne as a director on 12 October 2017 (1 page)
16 January 2018Appointment of Mr Jonathan Turner as a director on 12 October 2017 (2 pages)
16 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 March 2017Second filing of Confirmation Statement dated 02/01/2017 (9 pages)
28 March 2017Second filing of Confirmation Statement dated 02/01/2017 (9 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 28/03/2017
(6 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 28/03/2017
(6 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
16 September 2016Termination of appointment of Jonathan Mcdonald as a director on 12 February 2016 (1 page)
16 September 2016Appointment of Mr Mark Andrew Lyne as a director on 12 February 2016 (2 pages)
16 September 2016Appointment of Mr Mark Andrew Lyne as a director on 12 February 2016 (2 pages)
16 September 2016Termination of appointment of Jonathan Mcdonald as a director on 12 February 2016 (1 page)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 150,000
(5 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 150,000
(5 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 150,000
(5 pages)
13 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 150,000
(5 pages)
13 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 150,000
(5 pages)
2 December 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 December 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 December 2014Appointment of Mr Jonathan Mcdonald as a director on 1 October 2014 (2 pages)
1 December 2014Appointment of Mr Jonathan Mcdonald as a director on 1 October 2014 (2 pages)
1 December 2014Appointment of Mr Jonathan Mcdonald as a director on 1 October 2014 (2 pages)
3 November 2014Termination of appointment of William Michael Thompson as a secretary on 10 July 2014 (1 page)
3 November 2014Termination of appointment of William Michael Thompson as a secretary on 10 July 2014 (1 page)
10 July 2014Termination of appointment of William Thompson as a director (1 page)
10 July 2014Termination of appointment of William Thompson as a director (1 page)
10 July 2014Termination of appointment of William Thompson as a director (1 page)
10 July 2014Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
10 July 2014Termination of appointment of William Thompson as a director (1 page)
10 July 2014Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
24 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 150,000
(4 pages)
24 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 150,000
(4 pages)
24 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 150,000
(4 pages)
29 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 October 2013Termination of appointment of Matthew Carter as a director (1 page)
23 October 2013Appointment of Mr Christopher Howard John Clayden as a director (2 pages)
23 October 2013Termination of appointment of Matthew Carter as a director (1 page)
23 October 2013Appointment of Mr Christopher Howard John Clayden as a director (2 pages)
25 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
21 February 2012Secretary's details changed for William Michael Thompson on 20 February 2012 (1 page)
21 February 2012Secretary's details changed for William Michael Thompson on 20 February 2012 (1 page)
21 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 July 2011Registered office address changed from 24-28 Bloomsbury Way London WC1A 2PX on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 24-28 Bloomsbury Way London WC1A 2PX on 18 July 2011 (1 page)
6 April 2011Director's details changed for Mr Harold Burson on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Harold Burson on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Harold Burson on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 March 2010Appointment of William Michael Thompson as a director (2 pages)
9 March 2010Appointment of William Michael Thompson as a director (2 pages)
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
10 February 2010Termination of appointment of Jonathan Jordan as a director (1 page)
10 February 2010Appointment of Matthew John Carter as a director (2 pages)
10 February 2010Appointment of Matthew John Carter as a director (2 pages)
10 February 2010Termination of appointment of Jonathan Jordan as a director (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 October 2009Appointment of William Michael Thompson as a secretary (1 page)
26 October 2009Appointment of William Michael Thompson as a secretary (1 page)
16 October 2009Termination of appointment of Adrian Talbot as a secretary (1 page)
16 October 2009Termination of appointment of Adrian Talbot as a secretary (1 page)
30 January 2009Return made up to 02/01/09; full list of members (4 pages)
30 January 2009Return made up to 02/01/09; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 March 2008Return made up to 02/01/08; full list of members (4 pages)
13 March 2008Return made up to 02/01/08; full list of members (4 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 June 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)
2 March 2007Return made up to 02/01/07; full list of members (2 pages)
2 March 2007Return made up to 02/01/07; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 April 2006Return made up to 02/01/06; full list of members (2 pages)
6 April 2006Return made up to 02/01/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 February 2005Return made up to 02/01/05; full list of members (2 pages)
17 February 2005Return made up to 02/01/05; full list of members (2 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
21 February 2003Return made up to 02/01/03; full list of members (7 pages)
21 February 2003Return made up to 02/01/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 March 2002Return made up to 02/01/02; full list of members (7 pages)
29 March 2002Return made up to 02/01/02; full list of members (7 pages)
22 March 2002Secretary resigned;director resigned (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned;director resigned (1 page)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 January 2001Return made up to 02/01/01; full list of members (7 pages)
31 January 2001Return made up to 02/01/01; full list of members (7 pages)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 February 2000Return made up to 02/01/00; full list of members (7 pages)
28 February 2000Return made up to 02/01/00; full list of members (7 pages)
16 August 1999Secretary's particulars changed;director's particulars changed (1 page)
16 August 1999Secretary's particulars changed;director's particulars changed (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999Return made up to 02/01/99; no change of members (6 pages)
11 June 1999Return made up to 02/01/99; no change of members (6 pages)
11 June 1999Secretary resigned (1 page)
28 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998New secretary appointed (2 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
11 January 1998New secretary appointed (2 pages)
11 January 1998Secretary resigned (1 page)
11 January 1998Secretary resigned (1 page)
11 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 January 1998New secretary appointed (2 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
24 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/03/97
(2 pages)
24 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/03/97
(2 pages)
21 February 1997Return made up to 02/01/97; full list of members (8 pages)
21 February 1997Return made up to 02/01/97; full list of members (8 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
15 February 1996Return made up to 02/01/96; no change of members (12 pages)
15 February 1996Return made up to 02/01/96; no change of members (12 pages)
4 December 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1995Full accounts made up to 31 December 1994 (16 pages)
3 November 1995Full accounts made up to 31 December 1994 (16 pages)
16 March 1995New secretary appointed;new director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Return made up to 02/01/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New secretary appointed;new director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Return made up to 02/01/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
14 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
14 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
10 October 1988Memorandum and Articles of Association (10 pages)
10 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 October 1988Memorandum and Articles of Association (10 pages)
9 October 1967Company name changed\certificate issued on 09/10/67 (12 pages)
9 October 1967Company name changed\certificate issued on 09/10/67 (12 pages)
28 March 1958Certificate of incorporation (1 page)
28 March 1958Certificate of incorporation (1 page)