Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(52 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 26 September 2023) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Stuart Roberts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 1149 Warwick Road Solihull West Midlands B91 3HQ |
Director Name | Mr Alastair James McGill |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 151 Dorridge Road Dorridge Solihull West Midlands B93 8BN |
Director Name | John Patrick Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | Paddock Wood Ellesborough Road Wendover Buckinghamshire HP22 6ES |
Director Name | Mr Michael James Hawker |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Croft 45 Lady Byron Lane Knowle Solihull West Midlands B93 9AX |
Director Name | Mr Michael Phillip Wright |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | Beaconsfield St Briavels Glos GL15 6SQ Wales |
Director Name | Ronald Cotton |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 21 Ford Street London E3 5NU |
Director Name | Thomas Vigus Buffett |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | Crome Hill House Ashridge Park Little Gaddesden Berkhamsted Hertfordshire HP4 1NP |
Director Name | Charles Dawson Buck |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Winkins Wood Farm Shillinglee Road Plaistow Billingshurst West Sussex RH14 0PQ |
Director Name | Brian Edwin Dennis Austin |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 17 The Albany Woodford Green Essex IG8 0TJ |
Secretary Name | Mr Paul David Strudwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 59 High View Road South Woodford London E18 2HL |
Director Name | Hugh Paterson Hackett |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 2 Dunlin Rise Guildford Surrey GU4 7DX |
Director Name | Noel William Harasyn |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | 16 Cowslip Road Widmer End High Wycombe Buckinghamshire HP15 6BJ |
Director Name | David Henry Oxnam |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 1996) |
Role | Purchasing Executive |
Correspondence Address | 15 Egerton Gardens Ilford Essex IG3 9HP |
Director Name | Mr Peter Michael Bertram |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Lyndhurst Guildford Road Woking Surrey GU22 7UT |
Director Name | Paul Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(31 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 1997) |
Role | Business Manager |
Correspondence Address | 16 Wood View Birkby Huddersfield West Yorkshire HD2 2DT |
Director Name | Derek Robert Ward |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(31 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 1997) |
Role | Sales Manager |
Correspondence Address | Dovecote House Northcote Fold Linton Wetherby West Yorkshire LS22 4XX |
Director Name | Matthew Rupert De Warrenne Rogers |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(31 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 November 1996) |
Role | Company Director |
Correspondence Address | 50 Station Road Radlett Hertfordshire WD7 8JX |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Ms Jane Radford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2002) |
Role | Operations Manager |
Correspondence Address | 49 Chilcombe Way Lower Earley Reading Berkshire RG6 3DA |
Director Name | Ronnie Gene Lakey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1996(32 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Touchwood 4 Parkfield Oxshott Surrey KT22 0PW |
Director Name | Mr Terence William Godfray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Joseph Mathieson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(32 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | Shalimar Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Director Name | James Broumpton Crooks |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(32 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 December 1997) |
Role | Chartered Accountant |
Correspondence Address | The Fox Mottisfont Romsey Hampshire SO51 0LP |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(37 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(37 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Website | www.modernsecuritysystems.com/ |
---|---|
Telephone | 07 43968e539 |
Telephone region | Mobile |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Automated Security LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 December 1995 | Delivered on: 4 January 1996 Satisfied on: 27 September 1996 Persons entitled: Lloyds Bank PLC Classification: Guarantee and debenture Secured details: All monies and liabilities due or to become due from the company to lloyds bank PLC as agent and trustee for the secured parties or any of the secured parties (as defined) pursuant to any of the secured documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 March 1985 | Delivered on: 10 April 1985 Satisfied on: 18 January 1991 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company in or arising out of (or in respect of the chattels comprised in):- a) all hiring and hire purchase agreements etc b) all securities from time to time held by the company from hirers or purchasers under the deposited agreements in respect of their obligations (see doc M87 for details). Fully Satisfied |
3 July 1984 | Delivered on: 11 July 1984 Satisfied on: 13 September 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Present and future rental agreements under which payments are due to be made to the company (hereafter called the agreements) and the debts due to the company thereunder. Fully Satisfied |
5 June 1981 | Delivered on: 11 June 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present & future rental agreements now or hereafter entered into by the company or the benefit of which is now or hereafter otherwise vested in the company and all moneys now or hereafter to become payable thereunder & the company's present & future rights & interests whatsoever (if any) in the goods and chattels desribed in the said agreements. Fully Satisfied |
27 January 1978 | Delivered on: 31 January 1978 Satisfied on: 10 February 1993 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage & further charge Secured details: £20,000. Particulars: All the estate and interest whether present or future tenants or otherwise in f/h premises at cinderford, gloucestershire. Fully Satisfied |
26 October 1977 | Delivered on: 2 November 1977 Satisfied on: 10 February 1993 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: £24000 & all other sums due or to become due advanced to automated security (holdings) limited. Particulars: Leasehold factory on the kirkstall light industrial estate leeds. Fully Satisfied |
3 October 1969 | Delivered on: 6 October 1969 Persons entitled: Cassel Avery and Company Limited Classification: Mortgage Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoever secured by another chargee dated 03/10/69. Particulars: The policy or policies of assurance particulars contained in schedule to deed and all money that may become payable thereunder. (See doc 27 for full details). Outstanding |
26 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2021 | Restoration by order of the court (3 pages) |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2019 | Application to strike the company off the register (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
31 January 2019 | Full accounts made up to 30 September 2017 (15 pages) |
31 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
17 January 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
22 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
1 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 February 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
30 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
8 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
28 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
28 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2011 | Withdraw the company strike off application (2 pages) |
14 October 2011 | Withdraw the company strike off application (2 pages) |
10 October 2011 | Application to strike the company off the register (3 pages) |
10 October 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Statement of capital on 7 July 2011
|
7 July 2011 | Solvency statement dated 10/06/11 (1 page) |
7 July 2011 | Resolutions
|
7 July 2011 | Statement of capital on 7 July 2011
|
7 July 2011 | Resolutions
|
7 July 2011 | Statement of capital on 7 July 2011
|
7 July 2011 | Solvency statement dated 10/06/11 (1 page) |
7 July 2011 | Statement by directors (1 page) |
7 July 2011 | Statement by directors (1 page) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Appointment of Andrew Bowie as a director (3 pages) |
24 February 2011 | Appointment of Andrew Bowie as a director (3 pages) |
21 February 2011 | Termination of appointment of David Kaye as a director (1 page) |
21 February 2011 | Termination of appointment of David Kaye as a director (1 page) |
12 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
12 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
16 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
10 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
9 December 2008 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
9 December 2008 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
12 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Location of register of members (1 page) |
23 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
23 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
23 May 2007 | Location of register of members (1 page) |
23 May 2007 | Location of register of members (1 page) |
12 February 2007 | Accounts made up to 30 September 2006 (5 pages) |
12 February 2007 | Accounts made up to 30 September 2006 (5 pages) |
13 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
18 May 2006 | Accounts made up to 30 September 2005 (5 pages) |
18 May 2006 | Accounts made up to 30 September 2005 (5 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
28 October 2004 | Accounts made up to 30 September 2004 (5 pages) |
28 October 2004 | Accounts made up to 30 September 2004 (5 pages) |
28 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
18 February 2004 | Accounts made up to 30 September 2003 (5 pages) |
18 February 2004 | Accounts made up to 30 September 2003 (5 pages) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
26 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
23 April 2003 | Accounts made up to 30 September 2002 (5 pages) |
23 April 2003 | Accounts made up to 30 September 2002 (5 pages) |
27 November 2002 | Location of register of members (1 page) |
27 November 2002 | Location of register of members (1 page) |
15 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
15 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
27 December 2001 | Accounts made up to 30 September 2001 (5 pages) |
27 December 2001 | Accounts made up to 30 September 2001 (5 pages) |
19 September 2001 | Location of register of members (1 page) |
19 September 2001 | Location of register of members (1 page) |
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
31 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
31 May 2001 | Accounts made up to 30 September 2000 (5 pages) |
31 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
31 May 2001 | Accounts made up to 30 September 2000 (5 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Resolutions
|
27 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
2 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
18 August 1999 | Auditor's resignation (2 pages) |
18 August 1999 | Auditor's resignation (2 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (20 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (20 pages) |
27 May 1999 | Return made up to 19/05/99; no change of members (14 pages) |
27 May 1999 | Return made up to 19/05/99; no change of members (14 pages) |
24 May 1998 | Return made up to 19/05/98; no change of members (14 pages) |
24 May 1998 | Return made up to 19/05/98; no change of members (14 pages) |
28 January 1998 | Memorandum and Articles of Association (16 pages) |
28 January 1998 | Memorandum and Articles of Association (16 pages) |
31 December 1997 | Resolutions
|
30 December 1997 | Full accounts made up to 30 September 1997 (16 pages) |
30 December 1997 | Full accounts made up to 30 September 1997 (16 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
18 December 1997 | Re-registration of Memorandum and Articles (10 pages) |
18 December 1997 | Members' assent for rereg from LTD to UNLTD (1 page) |
18 December 1997 | Resolutions
|
18 December 1997 | Application for reregistration from LTD to UNLTD (2 pages) |
18 December 1997 | Declaration of assent for reregistration to UNLTD (1 page) |
18 December 1997 | Declaration of assent for reregistration to UNLTD (1 page) |
18 December 1997 | Resolutions
|
18 December 1997 | Application for reregistration from LTD to UNLTD (2 pages) |
18 December 1997 | Certificate of re-registration from Limited to Unlimited (2 pages) |
18 December 1997 | Members' assent for rereg from LTD to UNLTD (1 page) |
18 December 1997 | Re-registration of Memorandum and Articles (10 pages) |
18 December 1997 | Certificate of re-registration from Limited to Unlimited (2 pages) |
23 September 1997 | New director appointed (3 pages) |
23 September 1997 | New director appointed (3 pages) |
23 September 1997 | New director appointed (3 pages) |
23 September 1997 | New director appointed (3 pages) |
4 September 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
4 September 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
6 August 1997 | Full accounts made up to 30 November 1996 (17 pages) |
6 August 1997 | Full accounts made up to 30 November 1996 (17 pages) |
15 May 1997 | Return made up to 09/05/97; full list of members (18 pages) |
15 May 1997 | Return made up to 09/05/97; full list of members (18 pages) |
22 January 1997 | Ad 27/11/96--------- £ si 980000@1=980000 £ ic 1020000/2000000 (2 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | £ nc 1025000/2005000 25/11/96 (1 page) |
22 January 1997 | Resolutions
|
22 January 1997 | £ nc 1025000/2005000 25/11/96 (1 page) |
22 January 1997 | Ad 27/11/96--------- £ si 980000@1=980000 £ ic 1020000/2000000 (2 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
19 December 1996 | New director appointed (4 pages) |
19 December 1996 | New director appointed (4 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
9 December 1996 | New director appointed (4 pages) |
9 December 1996 | New director appointed (7 pages) |
9 December 1996 | New director appointed (7 pages) |
9 December 1996 | New director appointed (4 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
13 November 1996 | Auditor's resignation (1 page) |
13 November 1996 | Auditor's resignation (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
3 October 1996 | New secretary appointed (1 page) |
3 October 1996 | New secretary appointed (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: the clock house the campus hemel hempstead herts HP2 7TL (1 page) |
3 October 1996 | Secretary resigned (2 pages) |
3 October 1996 | Secretary resigned (2 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: the clock house the campus hemel hempstead herts HP2 7TL (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1996 | Full accounts made up to 30 November 1995 (17 pages) |
23 June 1996 | Full accounts made up to 30 November 1995 (17 pages) |
23 May 1996 | Return made up to 09/05/96; no change of members (10 pages) |
23 May 1996 | Return made up to 09/05/96; no change of members (10 pages) |
4 January 1996 | Particulars of mortgage/charge (19 pages) |
4 January 1996 | Particulars of mortgage/charge (19 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Director resigned (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
4 August 1995 | Director resigned (2 pages) |
4 August 1995 | Director resigned (2 pages) |
7 June 1995 | Return made up to 09/05/95; full list of members (12 pages) |
7 June 1995 | Return made up to 09/05/95; full list of members (12 pages) |
22 May 1995 | Full accounts made up to 30 November 1994 (17 pages) |
22 May 1995 | Full accounts made up to 30 November 1994 (17 pages) |
18 May 1992 | Company name changed\certificate issued on 18/05/92 (2 pages) |
18 May 1992 | Company name changed\certificate issued on 18/05/92 (2 pages) |
20 July 1978 | Company name changed\certificate issued on 20/07/78 (2 pages) |
20 July 1978 | Company name changed\certificate issued on 20/07/78 (2 pages) |
8 October 1964 | Incorporation (16 pages) |
8 October 1964 | Incorporation (16 pages) |