Company NameThorn International Holdings Limited
Company StatusDissolved
Company Number00636210
CategoryPrivate Limited Company
Incorporation Date1 September 1959(64 years, 7 months ago)
Dissolution Date14 March 2010 (14 years ago)
Previous NameH.Wiseman Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRoger James Walter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(32 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 March 1993)
RoleAccountant
Correspondence Address15 The Farthingales
Maidenhead
Berkshire
SL6 1TE
Director NameMr Ian Ritchie
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(32 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 March 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(32 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 March 1993)
RoleDeputy Secretary Thorn Emi Plc
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Director NameMohammed Kamaral Zaman Mohamdee
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(32 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 March 1993)
RoleAccountant
Correspondence Address7 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RN
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed10 May 1992(32 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameAlistair John Ritchie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(33 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 March 1996)
RoleSolicitor
Correspondence AddressThe Coach House
68 York Road
Weybridge
Surrey
KT13 9DY
Director NameWayne Roger Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(33 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressGlebe House
Southend Bradfield
Reading
Berkshire
Secretary NameLisa Jane Massey
NationalityBritish
StatusResigned
Appointed05 March 1993(33 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 March 1996)
RoleCompany Director
Correspondence Address86 The Dormers
Highworth
Swindon
Wiltshire
SN6 7PD
Director NameNicholas Stephen Wakelam
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(35 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 1996)
RoleAccountant
Correspondence Address5 Moresby Close
Westlea
Swindon
Wiltshire
SN5 7BX
Director NameMichael John Briant
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(35 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 1996)
RoleAccountant
Correspondence AddressWarrens
Goldenfields Close
Liphook
Hampshire
GU30 7EZ
Director NameGeorge Marsden Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(36 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 July 1996)
RoleSolicitor
Correspondence Address71 Brodrick Road
London
SW17 7DX
Director NameMark Anthony Barry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(36 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 1998)
RoleTax Manager
Correspondence Address1 Stream Valley Road
Lower Bourne
Farnham
Surrey
GU10 3LT
Director NameSteven Marshall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(36 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 1998)
RoleChartered Management Accountant
Correspondence AddressPenton Lake
Temple Gardens
Staines
Middlesex
TW18 3NQ
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed14 March 1996(36 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 1997)
RoleChartered Surveyor
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameGeorge Marsden Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(36 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 1998)
RoleSolicitor
Correspondence Address6 Sarsfeld Road
London
SW12 8HN
Director NameMichael Bryan Turner-Samuels
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(37 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1998)
RoleCorporate Treasurer
Correspondence Address22 Cromwell Road
Teddington
Middlesex
TW11 9EN
Secretary NameJanet Ann Azzopardi
NationalityBritish
StatusResigned
Appointed29 August 1997(38 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1998)
RoleCompany Director
Correspondence Address3 Knights Close
Windsor
Berkshire
SL4 5QR
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(39 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 September 2001)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressFlat 2
105 Cadogan Gardens
London
SW3 2RF
Director NameDr Richard James Arthur Golding
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(39 years, 1 month 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 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(39 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 September 2001)
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(39 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2000)
RoleBanker
Correspondence Address3 Webster Close
Woking
Surrey
GU22 0LR
Director NameMark Simpson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(41 years after company formation)
Appointment Duration1 year (resigned 24 September 2001)
RoleSolicitor
Correspondence AddressLibrary Farm Oxford Road
Garsington
Oxford
Oxfordshire
OX44 9DA
Director NameMark Anthony Barry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(42 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 September 2006)
RoleTax Director
Correspondence Address1 Stream Valley Road
Lower Bourne
Farnham
Surrey
GU10 3LT
Director NameKaren Jayne Green
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(42 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 19 September 2003)
RoleGroup Treasurer
Correspondence Address28 Regency Drive
West Byfleet
Surrey
KT14 6EN
Director NameAnthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(42 years, 1 month after company formation)
Appointment Duration6 years (resigned 05 October 2007)
RoleFinance Director
Correspondence Address17b Warwick Avenue
London
W9 2PS
Secretary NameKaren Jayne Green
NationalityBritish
StatusResigned
Appointed03 October 2001(42 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address28 Regency Drive
West Byfleet
Surrey
KT14 6EN
Director NameMr John Murphy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(44 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Blenheim Road
Bristol
Avon
BS6 7JP
Secretary NameRoger James Walter
NationalityBritish
StatusResigned
Appointed19 September 2003(44 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address15 The Farthingales
Maidenhead
Berkshire
SL6 1TE
Director NameRichard James Hudson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(47 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 October 2007)
RoleHead Of Corporation Finance
Correspondence Address29 Burland Road
London
SW11 6SA
Director NameAndrew John Spillane
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed06 November 2006(47 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 November 2006)
RoleAccountant
Correspondence Address59 Sefton Street
London
SW15 1NA
Director NameMr Andrew David Gurnham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(48 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 January 2008)
RoleGroup Strategy Development Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Fossebridge
Cheltenham
Gloucestershire
GL54 3JS
Wales
Director NameAndrew John Spillane
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2007(48 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 January 2008)
RoleFinance Director
Correspondence Address59 Sefton Street
London
SW15 1NA
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1998(39 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2001)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address1-3 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,949,000
Cash£2,066,000
Current Liabilities£56,926,000

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 March 2010Final Gazette dissolved following liquidation (1 page)
14 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2009Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
14 December 2009Return of final meeting in a members' voluntary winding up (4 pages)
14 December 2009Return of final meeting in a members' voluntary winding up (4 pages)
14 December 2009Liquidators' statement of receipts and payments to 1 December 2009 (5 pages)
14 December 2009Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
10 August 2009Liquidators statement of receipts and payments to 8 July 2009 (5 pages)
10 August 2009Liquidators statement of receipts and payments to 8 July 2009 (5 pages)
10 August 2009Liquidators' statement of receipts and payments to 8 July 2009 (5 pages)
6 February 2009Liquidators statement of receipts and payments to 8 January 2009 (6 pages)
6 February 2009Liquidators statement of receipts and payments to 8 January 2009 (6 pages)
6 February 2009Liquidators' statement of receipts and payments to 8 January 2009 (6 pages)
9 April 2008Appointment terminated secretary roger walter (1 page)
9 April 2008Appointment Terminated Secretary roger walter (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
22 January 2008Registered office changed on 22/01/08 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
16 January 2008Appointment of a voluntary liquidator (1 page)
16 January 2008Appointment of a voluntary liquidator (1 page)
16 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 January 2008Declaration of solvency (4 pages)
16 January 2008Declaration of solvency (4 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2007Full accounts made up to 31 March 2007 (20 pages)
29 December 2007Full accounts made up to 31 March 2007 (20 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
27 September 2007Full accounts made up to 31 March 2006 (20 pages)
27 September 2007Full accounts made up to 31 March 2006 (20 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
6 June 2007Return made up to 10/05/07; no change of members (7 pages)
6 June 2007Return made up to 10/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
1 June 2006Return made up to 10/05/06; full list of members (8 pages)
1 June 2006Return made up to 10/05/06; full list of members (8 pages)
9 May 2006Full accounts made up to 31 March 2005 (13 pages)
9 May 2006Full accounts made up to 31 March 2005 (13 pages)
16 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
16 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
1 June 2005Return made up to 10/05/05; full list of members (7 pages)
1 June 2005Return made up to 10/05/05; full list of members (7 pages)
3 March 2005Full accounts made up to 31 March 2004 (13 pages)
3 March 2005Full accounts made up to 31 March 2004 (13 pages)
26 May 2004Return made up to 10/05/04; full list of members (7 pages)
26 May 2004Return made up to 10/05/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
3 June 2003Return made up to 10/05/03; full list of members (7 pages)
3 June 2003Return made up to 10/05/03; full list of members (7 pages)
31 December 2002Full accounts made up to 31 March 2002 (13 pages)
31 December 2002Full accounts made up to 31 March 2002 (13 pages)
29 May 2002Return made up to 10/05/02; full list of members (7 pages)
29 May 2002Return made up to 10/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Location of register of members (1 page)
5 October 2001Location of register of members (1 page)
5 October 2001Secretary resigned (1 page)
24 May 2001Return made up to 10/05/01; full list of members (6 pages)
24 May 2001Return made up to 10/05/01; full list of members (6 pages)
7 March 2001Auditor's resignation (1 page)
7 March 2001Auditor's resignation (1 page)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
23 May 2000Return made up to 10/05/00; full list of members (12 pages)
23 May 2000Return made up to 10/05/00; full list of members (12 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
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)
16 June 1999Return made up to 10/05/99; full list of members (11 pages)
16 June 1999Return made up to 10/05/99; full list of members (11 pages)
1 June 1999Director's particulars changed (1 page)
1 June 1999Director's particulars changed (1 page)
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)
18 November 1998New secretary appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Secretary resigned (1 page)
3 November 1998Registered office changed on 03/11/98 from: thorn house 124 bridge road chertsey surrey KT16 8LZ (1 page)
3 November 1998Registered office changed on 03/11/98 from: thorn house 124 bridge road chertsey surrey KT16 8LZ (1 page)
5 October 1998New director appointed (5 pages)
5 October 1998New director appointed (5 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (4 pages)
5 October 1998New director appointed (4 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)
18 September 1998Full accounts made up to 31 March 1998 (10 pages)
18 September 1998Full accounts made up to 31 March 1998 (10 pages)
27 July 1998Director's particulars changed (1 page)
27 July 1998Director's particulars changed (1 page)
15 May 1998Return made up to 08/05/98; no change of members (6 pages)
15 May 1998Return made up to 08/05/98; no change of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Secretary resigned (1 page)
12 June 1997Return made up to 10/05/97; no change of members (7 pages)
12 June 1997Return made up to 10/05/97; no change of members (7 pages)
28 February 1997Full accounts made up to 31 March 1996 (10 pages)
28 February 1997Full accounts made up to 31 March 1996 (10 pages)
13 February 1997Registered office changed on 13/02/97 from: 4 tenterden street london W1A 2AY (1 page)
13 February 1997Registered office changed on 13/02/97 from: 4 tenterden street london W1A 2AY (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1996Declaration of assistance for shares acquisition (6 pages)
19 July 1996Declaration of assistance for shares acquisition (6 pages)
19 July 1996Memorandum and Articles of Association (7 pages)
19 July 1996Memorandum and Articles of Association (7 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
8 June 1996Return made up to 10/05/96; full list of members (7 pages)
8 June 1996Return made up to 10/05/96; full list of members (7 pages)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 April 1996Letter explaining previos error (2 pages)
12 April 1996Letter explaining previos error (2 pages)
12 April 1996Nc inc already adjusted 07/02/96 (1 page)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 April 1996Nc dec already adjusted 04/04/96 (1 page)
12 April 1996Nc dec already adjusted 04/04/96 (1 page)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 April 1996Nc inc already adjusted 07/02/96 (1 page)
12 April 1996Nc inc already adjusted 07/02/96 (1 page)
9 April 1996Declaration of assistance for shares acquisition (4 pages)
9 April 1996Declaration of assistance for shares acquisition (4 pages)
3 April 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 April 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 April 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 April 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
29 March 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Secretary resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996New secretary appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996New director appointed (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Secretary resigned (1 page)
26 March 1996Registered office changed on 26/03/96 from: baird house, arlington business park, theale, reading, berks. RG7 4SA. (1 page)
26 March 1996New director appointed (1 page)
26 March 1996Registered office changed on 26/03/96 from: baird house, arlington business park, theale, reading, berks. RG7 4SA. (1 page)
5 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 March 1996Director's particulars changed (2 pages)
1 March 1996Director's particulars changed (2 pages)
19 February 1996Memorandum and Articles of Association (17 pages)
19 February 1996£ nc 75000/100025000 07/02/96 (1 page)
19 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 1996Company name changed H.wiseman LIMITED\certificate issued on 19/02/96 (3 pages)
16 February 1996Company name changed H.wiseman LIMITED\certificate issued on 19/02/96 (3 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
18 May 1995Return made up to 10/05/95; full list of members (8 pages)
18 May 1995Return made up to 10/05/95; full list of members (16 pages)
18 April 1995New director appointed (4 pages)
18 April 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
7 May 1987Return made up to 12/12/86; full list of members (4 pages)
7 May 1987Return made up to 12/12/86; full list of members (4 pages)
1 October 1986Particulars of mortgage/charge (7 pages)
1 October 1986Particulars of mortgage/charge (7 pages)