Company NameBarclays Export And Finance Company Limited
Company StatusDissolved
Company Number00813887
CategoryPrivate Limited Company
Incorporation Date27 July 1964(59 years, 9 months ago)
Dissolution Date11 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Gavin John Simpson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(49 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 11 April 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed10 October 2001(37 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 11 April 2016)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Brian Charles Hassell
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(27 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 June 1992)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blenheim Close
Sawbridgeworth
Hertfordshire
CM21 0BE
Director NameFrank Avis Silcock
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(27 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1993)
RoleCertified Accountant
Correspondence AddressCharleston 74 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AG
Director NameThomas Martin Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(27 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressHatch Hill Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(27 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 August 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameMr Stanley William Buckley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(27 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 1992)
RoleMd Mercantile Group Plc
Correspondence AddressBeech Lodge
Sleepers Hill
Winchester
Hampshire
SO22 4NE
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed05 June 1992(27 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(27 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameDavid Thompson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(28 years, 1 month after company formation)
Appointment Duration4 years (resigned 02 September 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Hook Heath Road
Woking
Surrey
GU22 0QD
Director NameJohn Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(29 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address57 Bridle Way
Colehill
Wimborne
Dorset
BH21 2UP
Director NameBarry Weal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(30 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 16 August 2000)
RoleAccountant
Correspondence AddressOrchard Gate
Mill Lane Bramley
Guildford
Surrey
GU5 0HW
Director NameGordon Paterson Macintosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(30 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2000)
RoleHead Of Business Services
Correspondence Address7 Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(31 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameMr Duncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(32 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCharles Paul Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 1998)
RoleTreasurer
Correspondence Address32 Queens Park West Drive
Queens Park
Bournemouth
Dorset
BH8 9DD
Director NameCharles Nicholas Rouse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 1998)
RoleBanker
Correspondence Address7 One Tree Lane
Beaconsfield
Buckinghamshire
HP9 2BU
Director NameEric Robert Dowding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(34 years after company formation)
Appointment Duration2 years (resigned 16 August 2000)
RoleFinancial Controller
Correspondence Address23 Waldorf Heights
Blackwater Howley Hill
Camberley
Surrey
GU17 9JH
Secretary NameRichard John McMillan
NationalityBritish
StatusResigned
Appointed17 March 2000(35 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address17 Hawthorn Close
Colden Common
Winchester
Hampshire
SO21 1UX
Director NameDenis Raymond Ablitt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(36 years after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleTechnical Support Manager
Correspondence AddressWoodcocks
38 Park Avenue, Old Basing
Basingstoke
Hampshire
RG24 7HT
Director NameRichard Allan Hills
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(36 years after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Countess Gardens
Littledown
Bournemouth
Dorset
BH7 7RR
Director NameMr Jonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(38 years after company formation)
Appointment Duration13 years, 3 months (resigned 23 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(38 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2004)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Richard John McMillan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(38 years after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2009)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Mark Hare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(45 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jeremy Marchant
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(45 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Geoffrey Ridout
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(46 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMohammed Akram
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(47 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed16 August 2000(36 years after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 August 2000(36 years after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£21,000
Gross Profit£21,000
Net Worth£5,216,000
Current Liabilities£12,000

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

11 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 January 2016Return of final meeting in a members' voluntary winding up (13 pages)
11 January 2016Return of final meeting in a members' voluntary winding up (13 pages)
2 January 2016Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages)
2 January 2016Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages)
4 June 2015Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshore Manchester M23 9VA (2 pages)
4 June 2015Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshore Manchester M23 9VA (2 pages)
1 June 2015Appointment of a voluntary liquidator (2 pages)
1 June 2015Declaration of solvency (5 pages)
1 June 2015Declaration of solvency (5 pages)
1 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-14
(2 pages)
1 June 2015Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to Hill House 1 Little New Street London EC4A 3TR on 1 June 2015 (2 pages)
1 June 2015Appointment of a voluntary liquidator (2 pages)
1 June 2015Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to Hill House 1 Little New Street London EC4A 3TR on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to Hill House 1 Little New Street London EC4A 3TR on 1 June 2015 (2 pages)
17 March 2015Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page)
17 March 2015Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page)
13 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2015Statement of capital on 13 March 2015
  • GBP 1
(4 pages)
13 March 2015Statement by Directors (1 page)
13 March 2015Solvency Statement dated 10/03/15 (1 page)
13 March 2015Solvency Statement dated 10/03/15 (1 page)
13 March 2015Statement by Directors (1 page)
13 March 2015Statement of capital on 13 March 2015
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000,000
(7 pages)
17 June 2014Full accounts made up to 31 January 2014 (25 pages)
17 June 2014Full accounts made up to 31 January 2014 (25 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000,000
(7 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000,000
(7 pages)
15 April 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
15 April 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
6 January 2014Appointment of Gavin John Simpson as a director (2 pages)
6 January 2014Appointment of Gavin John Simpson as a director (2 pages)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
18 June 2013Full accounts made up to 31 December 2012 (24 pages)
18 June 2013Full accounts made up to 31 December 2012 (24 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
26 June 2012Full accounts made up to 31 December 2011 (24 pages)
26 June 2012Full accounts made up to 31 December 2011 (24 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
15 May 2012Appointment of Mohammed Akram as a director (2 pages)
15 May 2012Appointment of Mohammed Akram as a director (2 pages)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (24 pages)
5 July 2011Full accounts made up to 31 December 2010 (24 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
21 June 2011Appointment of Mr Jeremy Marchant as a director (2 pages)
21 June 2011Appointment of Mr Jeremy Marchant as a director (2 pages)
10 June 2011Termination of appointment of Darren Hare as a director (1 page)
10 June 2011Termination of appointment of Darren Hare as a director (1 page)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
25 August 2010Termination of appointment of Jeremy Marchant as a director (1 page)
25 August 2010Termination of appointment of Jeremy Marchant as a director (1 page)
1 July 2010Full accounts made up to 31 December 2009 (23 pages)
1 July 2010Full accounts made up to 31 December 2009 (23 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted
(25 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted
(25 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
13 May 2009Full accounts made up to 31 December 2008 (21 pages)
13 May 2009Full accounts made up to 31 December 2008 (21 pages)
22 October 2008Resolutions
  • RES13 ‐ Auth to author dirs sect 175 25/09/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Auth to author dirs sect 175 25/09/2008
(1 page)
1 July 2008Full accounts made up to 31 December 2007 (22 pages)
1 July 2008Full accounts made up to 31 December 2007 (22 pages)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 August 2007Full accounts made up to 31 December 2006 (19 pages)
9 August 2007Full accounts made up to 31 December 2006 (19 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
23 October 2006Full accounts made up to 31 December 2005 (22 pages)
23 October 2006Full accounts made up to 31 December 2005 (22 pages)
9 June 2006Return made up to 01/06/06; full list of members (2 pages)
9 June 2006Return made up to 01/06/06; full list of members (2 pages)
6 June 2006Location of debenture register (1 page)
6 June 2006Location of debenture register (1 page)
5 July 2005Return made up to 01/06/05; full list of members (6 pages)
5 July 2005Return made up to 01/06/05; full list of members (6 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
16 June 2005Location of debenture register (1 page)
16 June 2005Location of debenture register (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of directors' interests (1 page)
21 April 2005Full accounts made up to 31 December 2004 (13 pages)
21 April 2005Full accounts made up to 31 December 2004 (13 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
3 August 2004Full accounts made up to 31 December 2003 (14 pages)
3 August 2004Full accounts made up to 31 December 2003 (14 pages)
8 June 2004Return made up to 05/06/04; full list of members (4 pages)
8 June 2004Return made up to 05/06/04; full list of members (4 pages)
4 February 2004Director's particulars changed (2 pages)
4 February 2004Director's particulars changed (2 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
16 September 2003Director's particulars changed (1 page)
16 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
10 June 2003Return made up to 05/06/03; full list of members (3 pages)
10 June 2003Return made up to 05/06/03; full list of members (3 pages)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
1 July 2002Location - directors interests register: non legible (1 page)
1 July 2002Location of register of members (non legible) (1 page)
1 July 2002Location of debenture register (non legible) (1 page)
1 July 2002Location of debenture register (non legible) (1 page)
1 July 2002Location of register of members (non legible) (1 page)
1 July 2002Location - directors interests register: non legible (1 page)
17 June 2002Return made up to 05/06/02; full list of members (3 pages)
17 June 2002Return made up to 05/06/02; full list of members (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
4 June 2001Return made up to 05/06/01; full list of members (4 pages)
4 June 2001Return made up to 05/06/01; full list of members (4 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
21 June 2000Return made up to 05/06/00; no change of members (9 pages)
21 June 2000Full accounts made up to 31 December 1999 (12 pages)
21 June 2000Return made up to 05/06/00; no change of members (9 pages)
21 June 2000Full accounts made up to 31 December 1999 (12 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
21 June 1999Return made up to 05/06/99; full list of members (11 pages)
21 June 1999Return made up to 05/06/99; full list of members (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 October 1998Auditor's resignation (2 pages)
9 October 1998Auditor's resignation (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
18 June 1998Return made up to 05/06/98; full list of members (19 pages)
18 June 1998Return made up to 05/06/98; full list of members (19 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
16 June 1997Return made up to 05/06/97; full list of members (19 pages)
16 June 1997Return made up to 05/06/97; full list of members (19 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
21 July 1996Full accounts made up to 31 December 1995 (10 pages)
21 July 1996Full accounts made up to 31 December 1995 (10 pages)
18 June 1996Return made up to 05/06/96; full list of members (16 pages)
18 June 1996Return made up to 05/06/96; full list of members (16 pages)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (4 pages)
22 April 1996New director appointed (4 pages)
22 April 1996Director resigned (1 page)
18 August 1995Full accounts made up to 31 December 1994 (10 pages)
18 August 1995Full accounts made up to 31 December 1994 (10 pages)
14 June 1995Return made up to 05/06/95; full list of members (20 pages)
14 June 1995Return made up to 05/06/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
13 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 March 1994Memorandum and Articles of Association (11 pages)
13 March 1994Memorandum and Articles of Association (11 pages)
13 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)