Company NameSaledove International Limited
Company StatusDissolved
Company Number00818461
CategoryPrivate Limited Company
Incorporation Date4 September 1964(59 years, 8 months ago)
Dissolution Date9 June 2016 (7 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Colin Duncan Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(42 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 09 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Scrub Lane
Hadleigh
Essex
SS7 2JQ
Director NameMr Robert Marco Francesco Pola
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(42 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 09 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers Low Road
Congham
Kings Lynn
Norfolk
PE32 1AE
Director NameMr David John Pratt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1986(21 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 October 1996)
RoleInsurance Broker
Correspondence AddressHollyhedge
Oak Hill Road
Stapleford Abbotts
Essex
RM4 1JJ
Director NameStephen Nicholson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(24 years after company formation)
Appointment Duration7 years, 1 month (resigned 27 October 1995)
RoleInsurance Broker
Correspondence Address48 Danbury Vale
Danbury
Chelmsford
Essex
CM3 4LA
Director NamePeter Stanley John Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1989(24 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 September 2003)
RoleInsurance Broker
Correspondence Address1 Tennyson Close
Horsham
West Sussex
RH12 5PN
Secretary NameMr Malcolm William Lampkin
NationalityBritish
StatusResigned
Appointed19 August 1991(26 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale
Farm Lane Shurdington
Cheltenham
Gloucestershire
GL51 4XN
Wales
Director NameMr Anthony Hugh Mark Ashford-Hodges
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 1995)
RoleInsurance Broker
Correspondence Address23 Audley Road
Saffron Walden
Essex
CB11 4RA
Director NameLord Malcolm Everard Maclaren Pearson Of Rannoch
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(27 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address8 Victoria Square
London
SW1W 0QY
Director NameMr Peter John English
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(27 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 March 1995)
RoleCompany Director
Correspondence AddressCherry Knoll 5 Pear Tree Lane
Hempstead
Gillingham
Kent
Director NameMr Kevin John Hubbard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 1995)
RoleInsurance Broker
Correspondence Address92 Mornington Road
Chingford
London
E4 7DT
Director NameDaniel Peter Donoghue
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(27 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 1994)
RoleInsurance Broker
Correspondence Address34 Ulundi Road
Blackheath
London
SE3 7UG
Director NameVanessa Jane MacDonald-Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(28 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1994)
RoleInsurance Broker
Correspondence AddressRyecroft House
71 Ryecroft Road
London
SW16 3EN
Director NameMr Philip Roderick Bond
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(28 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 28 September 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGlen House
Overstream
Loudwater
Hertfordshire
WD3 4LD
Director NameStephen Dalton-Morris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(28 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 March 1994)
RoleInsurance Broker
Correspondence AddressFernside
38 Kings Lane
Great Missenden
Buckinghamshire
HP16 0QY
Director NameMr Ronald Thomas Arthur Fossey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(30 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2002)
RoleInsurance Broker
Correspondence AddressThe Poplars
Middleton Scriven
Shropshire
WV16 6AG
Director NameMr John Richard Hagues
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(30 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 June 2007)
RoleInsurance Broker
Correspondence Address19 Chestnut Avenue
Walderslade
Chatham
Kent
ME5 9AH
Director NameMr Andrew Richard McKelvey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(30 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 December 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Cormorant Lodge
10 Thomas More Street
London
E1W 1AU
Director NameMr Mark Edward Hackett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(30 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 April 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Meteor Street
Clapham
London
SW11 5NZ
Director NameMr Brian Edward Sounes
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 December 2001)
RoleInsurance Broker
Correspondence AddressThe Moorings 8 Creekview Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5GU
Director NameRobert John Slaughter
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(30 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 January 1996)
RoleInsurance Broker
Correspondence AddressLittle Home
Wenged Lane
Ware
Hertfordshire
Sg12 Oeg
Director NameMr Peter Edward Chapman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(30 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Murreys
Ashtead
Surrey
KT21 2LU
Director NameMr John James Stewart Farmer
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(30 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 May 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address136 Roehampton Vale
London
SW15 3RX
Director NameJulian Jeffrey Messent
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(31 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 September 2006)
RoleInsurance Broker
Correspondence AddressTema House 66a Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1DT
Director NamePaul John Murphy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(31 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 August 1998)
RoleInsurance Broker
Correspondence Address13 Long Green
Chigwell
Essex
IG7 4JB
Secretary NameMr Peter Edward Chapman
NationalityBritish
StatusResigned
Appointed14 August 1996(31 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Murreys
Ashtead
Surrey
KT21 2LU
Director NameArthur David Pease
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2001(36 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 May 2007)
RoleInsurance Broker
Correspondence AddressChurch Farm
Sherington
Bucks
MK16 9PD
Director NameDavid John George Sztymiak
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(38 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 April 2007)
RoleCompany Director
Correspondence AddressBowbridge Cottage
Puckrup
Tewkesbury
Gloucestershire
GL20 6EL
Wales
Director NameJohn Foster Gamlin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(38 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 April 2007)
RoleManager
Correspondence AddressThe Cottage In The Park
Great Witcombe
Gloucester
GL3 4TT
Wales
Director NameChristopher Neil Draper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(38 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2004)
RoleAccountant
Correspondence Address111 Redland Road
Redland
Bristol
Gloucestershire
BS6 6QY
Director NameRay Khadivi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(39 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 July 2005)
RoleInsurance Broker
Correspondence Address3 Freame House
6 Cunard Crescent Winchmore Hill
London
N21 2TJ
Director NameWilliam John Maclaren Crawford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(40 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2007)
RoleInsurance Broker
Correspondence Address15a Kings Avenue
Bromley
Kent
BR1 4HN
Director NameStephen Card
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(40 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChantry
Braintree Road
Felsted
Essex
CM6 3DR
Director NamePaul Lindeboom
Date of BirthJuly 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed13 November 2006(42 years, 2 months after company formation)
Appointment Duration5 months (resigned 18 April 2007)
RoleRe Insurance Broker
Correspondence AddressAllegondahoeve 102
2131 Hoofddorp
Netherlands
Director NameJoaquim Manuel De Cruz Caria
Date of BirthJuly 1953 (Born 70 years ago)
NationalityPortuguese
StatusResigned
Appointed15 November 2006(42 years, 2 months after company formation)
Appointment Duration5 months (resigned 18 April 2007)
RoleRe Insurance Broker
Correspondence AddressMesa Verde 3
1448 Xz Purmerend
The Netherlands
Director NameMiguel Angel Soriano Alvarez
Date of BirthJune 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed15 November 2006(42 years, 2 months after company formation)
Appointment Duration5 months (resigned 18 April 2007)
RoleRe Insurance Broker
Correspondence AddressC/. Rio Duero 21 Park Bpadilla
Boadilla Del Monte
28669 Madrid
Foreign

Location

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

Financials

Year2006
Turnover£19,521,756
Net Worth£11,071,125
Cash£12,604,820
Current Liabilities£104,240,402

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2016Liquidators' statement of receipts and payments to 19 February 2016 (5 pages)
9 March 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2016Liquidators statement of receipts and payments to 19 February 2016 (5 pages)
9 March 2016Liquidators' statement of receipts and payments to 19 February 2016 (5 pages)
23 February 2016Liquidators' statement of receipts and payments to 28 January 2016 (5 pages)
23 February 2016Liquidators statement of receipts and payments to 28 January 2016 (5 pages)
23 February 2016Liquidators' statement of receipts and payments to 28 January 2016 (5 pages)
7 September 2015Liquidators statement of receipts and payments to 28 July 2015 (5 pages)
7 September 2015Liquidators' statement of receipts and payments to 28 July 2015 (5 pages)
7 September 2015Liquidators' statement of receipts and payments to 28 July 2015 (5 pages)
4 March 2015Liquidators statement of receipts and payments to 28 January 2015 (5 pages)
4 March 2015Liquidators' statement of receipts and payments to 28 January 2015 (5 pages)
4 March 2015Liquidators' statement of receipts and payments to 28 January 2015 (5 pages)
19 August 2014Liquidators statement of receipts and payments to 28 July 2014 (5 pages)
19 August 2014Liquidators' statement of receipts and payments to 28 July 2014 (5 pages)
19 August 2014Liquidators' statement of receipts and payments to 28 July 2014 (5 pages)
11 March 2014Liquidators' statement of receipts and payments (5 pages)
11 March 2014Liquidators statement of receipts and payments (5 pages)
11 March 2014Liquidators' statement of receipts and payments (5 pages)
7 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (5 pages)
7 February 2014Liquidators statement of receipts and payments to 28 January 2014 (5 pages)
7 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (5 pages)
20 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (5 pages)
20 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (5 pages)
20 August 2013Liquidators statement of receipts and payments to 28 July 2013 (5 pages)
25 February 2013Liquidators statement of receipts and payments to 28 January 2013 (5 pages)
25 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
25 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
17 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
17 August 2012Liquidators statement of receipts and payments to 28 July 2012 (5 pages)
17 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 28 January 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 28 July 2011 (5 pages)
10 August 2011Registered office address changed from C/O Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from C/O Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 10 August 2011 (2 pages)
10 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 10 May 2011 (2 pages)
24 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
24 February 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 28 July 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 28 January 2010 (5 pages)
29 January 2009Administrator's progress report to 16 January 2009 (13 pages)
29 January 2009Administrator's progress report to 16 January 2009 (13 pages)
29 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
29 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
10 November 2008Appointment terminated director stephen card (1 page)
10 November 2008Appointment terminated director stephen card (1 page)
22 August 2008Administrator's progress report to 23 July 2008 (13 pages)
22 August 2008Administrator's progress report to 23 July 2008 (13 pages)
19 April 2008Statement of affairs with form 2.14B (8 pages)
19 April 2008Statement of affairs with form 2.14B (8 pages)
10 April 2008Result of meeting of creditors (31 pages)
10 April 2008Result of meeting of creditors (31 pages)
27 March 2008Statement of administrator's proposal (41 pages)
27 March 2008Statement of administrator's proposal (41 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008Secretary resigned;director resigned (1 page)
1 February 2008Appointment of an administrator (1 page)
1 February 2008Appointment of an administrator (1 page)
30 January 2008Registered office changed on 30/01/08 from: 52 minories london EC3N 1JJ (1 page)
30 January 2008Registered office changed on 30/01/08 from: 52 minories london EC3N 1JJ (1 page)
29 January 2008Company name changed pws international LIMITED\certificate issued on 29/01/08 (2 pages)
29 January 2008Company name changed pws international LIMITED\certificate issued on 29/01/08 (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
6 August 2007Full accounts made up to 31 December 2006 (22 pages)
6 August 2007Full accounts made up to 31 December 2006 (22 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 01/03/07; full list of members (12 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 01/03/07; full list of members (12 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
30 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
30 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
13 March 2006Return made up to 01/03/06; full list of members (12 pages)
13 March 2006Return made up to 01/03/06; full list of members (12 pages)
1 March 2006Full accounts made up to 30 September 2005 (20 pages)
1 March 2006Full accounts made up to 30 September 2005 (20 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
10 May 2005Full accounts made up to 30 September 2004 (20 pages)
10 May 2005Full accounts made up to 30 September 2004 (20 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
9 March 2005Return made up to 01/03/05; full list of members (13 pages)
9 March 2005Return made up to 01/03/05; full list of members (13 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
19 March 2004Return made up to 01/03/04; full list of members (11 pages)
19 March 2004Return made up to 01/03/04; full list of members (11 pages)
5 February 2004Full accounts made up to 30 September 2003 (20 pages)
5 February 2004Full accounts made up to 30 September 2003 (20 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
28 March 2003Return made up to 01/03/03; full list of members (12 pages)
28 March 2003Return made up to 01/03/03; full list of members (12 pages)
23 March 2003New director appointed (1 page)
23 March 2003New director appointed (1 page)
23 March 2003New director appointed (1 page)
23 March 2003New director appointed (1 page)
23 March 2003New director appointed (1 page)
23 March 2003New director appointed (1 page)
13 January 2003Full accounts made up to 30 September 2002 (18 pages)
13 January 2003Full accounts made up to 30 September 2002 (18 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
28 March 2002Return made up to 01/03/02; full list of members (11 pages)
28 March 2002Return made up to 01/03/02; full list of members (11 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
7 January 2002Full accounts made up to 30 September 2001 (20 pages)
7 January 2002Full accounts made up to 30 September 2001 (20 pages)
10 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
28 March 2001Return made up to 01/03/01; full list of members (10 pages)
28 March 2001Return made up to 01/03/01; full list of members (10 pages)
6 March 2001Full accounts made up to 30 September 2000 (18 pages)
6 March 2001Full accounts made up to 30 September 2000 (18 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of assistance for shares acquisition (12 pages)
2 November 2000Declaration of assistance for shares acquisition (12 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (1 page)
28 October 2000Particulars of mortgage/charge (15 pages)
28 October 2000Particulars of mortgage/charge (15 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of assistance for shares acquisition (11 pages)
26 October 2000Declaration of assistance for shares acquisition (11 pages)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 October 2000Memorandum and Articles of Association (13 pages)
11 October 2000Memorandum and Articles of Association (13 pages)
5 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
21 March 2000Return made up to 01/03/00; full list of members (14 pages)
21 March 2000Return made up to 01/03/00; full list of members (14 pages)
6 March 2000Full accounts made up to 30 September 1999 (38 pages)
6 March 2000Full accounts made up to 30 September 1999 (38 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
28 October 1999Particulars of mortgage/charge (5 pages)
28 October 1999Particulars of mortgage/charge (5 pages)
23 March 1999Return made up to 01/03/99; full list of members (12 pages)
23 March 1999Return made up to 01/03/99; full list of members (12 pages)
15 February 1999Full accounts made up to 30 September 1998 (19 pages)
15 February 1999Full accounts made up to 30 September 1998 (19 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
8 April 1998Location of register of members (1 page)
8 April 1998Location of register of members (1 page)
8 April 1998Return made up to 01/03/98; full list of members (12 pages)
8 April 1998Return made up to 01/03/98; full list of members (12 pages)
23 February 1998Full accounts made up to 30 September 1997 (19 pages)
23 February 1998Full accounts made up to 30 September 1997 (19 pages)
24 April 1997Return made up to 01/03/97; full list of members (14 pages)
24 April 1997Return made up to 01/03/97; full list of members (14 pages)
26 February 1997Full accounts made up to 30 September 1996 (19 pages)
26 February 1997Full accounts made up to 30 September 1996 (19 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
1 October 1996New secretary appointed (2 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996New secretary appointed (2 pages)
1 October 1996Secretary resigned (1 page)
26 March 1996Return made up to 01/03/96; no change of members (8 pages)
26 March 1996Return made up to 01/03/96; no change of members (8 pages)
28 February 1996Full accounts made up to 30 September 1995 (20 pages)
28 February 1996Full accounts made up to 30 September 1995 (20 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
14 September 1995New director appointed (6 pages)
14 September 1995New director appointed (6 pages)
21 August 1995New director appointed (6 pages)
21 August 1995New director appointed (6 pages)
21 June 1995New director appointed (4 pages)
21 June 1995New director appointed (4 pages)
13 June 1995New director appointed (4 pages)
13 June 1995New director appointed (4 pages)
3 April 1995Director's particulars changed (4 pages)
3 April 1995Director's particulars changed (4 pages)
27 March 1995Return made up to 01/03/95; full list of members (20 pages)
27 March 1995Return made up to 01/03/95; full list of members (20 pages)
22 March 1995Director resigned (2 pages)
22 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
8 March 1995Full accounts made up to 30 September 1994 (20 pages)
8 March 1995Full accounts made up to 30 September 1994 (20 pages)
3 March 1995New director appointed (2 pages)
3 March 1995New director appointed (2 pages)
21 February 1995New director appointed (2 pages)
21 February 1995New director appointed (2 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1995Director resigned (2 pages)
22 January 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
12 December 1994Director resigned (2 pages)
12 December 1994Director resigned (2 pages)
28 September 1994Director resigned (2 pages)
28 September 1994Director resigned (2 pages)
13 March 1994Full accounts made up to 30 September 1993 (19 pages)
13 March 1994Full accounts made up to 30 September 1993 (19 pages)
9 April 1990Particulars of mortgage/charge (7 pages)
9 April 1990Particulars of mortgage/charge (7 pages)
1 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1986Company name changed pearson webb springbett (london) LIMITED\certificate issued on 28/08/86 (2 pages)
28 August 1986Company name changed pearson webb springbett (london) LIMITED\certificate issued on 28/08/86 (2 pages)
23 February 1983Particulars of mortgage/charge (3 pages)
23 February 1983Particulars of mortgage/charge (3 pages)
26 March 1976Company name changed\certificate issued on 26/03/76 (2 pages)
26 March 1976Company name changed\certificate issued on 26/03/76 (2 pages)
6 November 1964Company name changed\certificate issued on 06/11/64 (3 pages)
6 November 1964Company name changed\certificate issued on 06/11/64 (3 pages)
4 September 1964Certificate of incorporation (1 page)
4 September 1964Certificate of incorporation (1 page)