London
E1W 1DD
Director Name | Mr Soren Lundsberg-Nielsen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 31 July 2013(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 February 2017) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Secretary Name | Mr William Andrew Hayes |
---|---|
Status | Closed |
Appointed | 31 January 2016(51 years after company formation) |
Appointment Duration | 1 year (closed 18 February 2017) |
Role | Company Director |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Mr Timothy Peter Weller |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2016(51 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 18 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Mr Roger John Teal |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 10 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Broomwater Teddington Middlesex TW11 9QJ |
Director Name | Dudley Edward Fielding |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 15 Glebe Road Fernhurst Haslemere Surrey GU27 3EQ |
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Director Name | Peter Thomas Humphrey |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Hillcroft 53 Bluehouse Lane Limpsfield Oxted Surrey RH8 0AP |
Director Name | Russell Philip Taylor |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 October 1998) |
Role | Property Manager |
Correspondence Address | 50 Tabor Gardens Sutton Cheam Surrey SM3 8RY |
Director Name | Jeffrey Pack |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 5 Queens Gardens London Greater London W5 1SE |
Director Name | Christopher Charles Shirtcliffe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Tankards Quarry Road Oxted Surrey RH8 9HE |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Roger Sydney William Hale Wiggs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 January 2002) |
Role | Solicitor |
Correspondence Address | 35 Washington Court Overton Road Sutton Surrey SM2 6RB |
Director Name | David Brian Nowell-Withers |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | Wood Ash Gatesdene Close Little Gaddesden Berkhamsted Hertfordshire HP4 1PB |
Director Name | Alan Chapman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 47 Keats Close Horsham West Sussex RH12 5PL |
Director Name | Peter Martin Stansfield |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(33 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 117 Epsom Road Guildford Surrey GU1 2LE |
Director Name | Nicholas Charles Norton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 37 Rochester Avenue Bromley Kent BR1 3DN |
Director Name | Nigel Cleaver Youngman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 The Gardens Thurlaston Rugby Warwickshire CV23 9LS |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(37 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Secretary Name | Mr Leonard Keith Gateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Secretary Name | Mr Stephen Edward Lyell |
---|---|
Status | Resigned |
Appointed | 21 December 2004(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 122 Lambton Road London SW20 0TJ |
Secretary Name | Ms Celine Arlette Virginie Barroche |
---|---|
Status | Resigned |
Appointed | 08 November 2010(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley RH10 9UN |
Website | g4s.com |
---|---|
Telephone | 020 87707000 |
Telephone region | London |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | G4s Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 March 1980 | Delivered on: 19 March 1980 Satisfied on: 15 July 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon (see doc M66 for further details). Fully Satisfied |
---|
18 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2017 | Final Gazette dissolved following liquidation (1 page) |
18 November 2016 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 November 2016 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
12 October 2016 | Registered office address changed from The Manor Manor Royal Crawley RH10 9UN to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 12 October 2016 (2 pages) |
12 October 2016 | Registered office address changed from The Manor Manor Royal Crawley RH10 9UN to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 12 October 2016 (2 pages) |
9 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (2 pages) |
9 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (2 pages) |
5 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 October 2016 | Court order insolvency:court order - removal/ replacement of liquidator (28 pages) |
5 October 2016 | Appointment of a voluntary liquidator (2 pages) |
5 October 2016 | Appointment of a voluntary liquidator (2 pages) |
5 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 October 2016 | Court order insolvency:court order - removal/ replacement of liquidator (28 pages) |
22 June 2016 | Register inspection address has been changed to The Manor Manor Royal Crawley RH10 9UN (2 pages) |
22 June 2016 | Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to The Manor Manor Royal Crawley RH10 9UN on 22 June 2016 (2 pages) |
22 June 2016 | Register inspection address has been changed to The Manor Manor Royal Crawley RH10 9UN (2 pages) |
22 June 2016 | Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to The Manor Manor Royal Crawley RH10 9UN on 22 June 2016 (2 pages) |
14 June 2016 | Declaration of solvency (3 pages) |
14 June 2016 | Declaration of solvency (3 pages) |
26 May 2016 | Resolutions
|
26 May 2016 | Appointment of a voluntary liquidator (1 page) |
26 May 2016 | Appointment of a voluntary liquidator (1 page) |
26 May 2016 | Resolutions
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
12 October 2015 | Auditor's resignation (1 page) |
12 October 2015 | Auditor's resignation (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
2 April 2015 | Withdraw the company strike off application (1 page) |
2 April 2015 | Withdraw the company strike off application (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2015 | Application to strike the company off the register (3 pages) |
8 January 2015 | Application to strike the company off the register (3 pages) |
15 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
23 September 2013 | Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages) |
23 September 2013 | Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages) |
22 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
22 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Termination of appointment of Stephen Lyell as a secretary (1 page) |
9 November 2010 | Termination of appointment of Stephen Lyell as a secretary (1 page) |
8 November 2010 | Termination of appointment of Stephen Lyell as a secretary (1 page) |
8 November 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
8 November 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
8 November 2010 | Termination of appointment of Stephen Lyell as a secretary (1 page) |
1 September 2010 | Change of name notice (3 pages) |
1 September 2010 | Company name changed securicor management services LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (3 pages) |
1 September 2010 | Company name changed securicor management services LIMITED\certificate issued on 01/09/10
|
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
2 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
9 September 2005 | Auditor's resignation (1 page) |
9 September 2005 | Auditor's resignation (1 page) |
2 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 April 2005 | Return made up to 10/04/05; change of members (7 pages) |
21 April 2005 | Return made up to 10/04/05; change of members (7 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | Secretary resigned (1 page) |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
29 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
19 April 2004 | Full accounts made up to 30 September 2003 (12 pages) |
19 April 2004 | Full accounts made up to 30 September 2003 (12 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
17 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
5 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
5 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
3 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
3 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 10/04/02; full list of members (5 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (5 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
19 June 2001 | Full accounts made up to 30 September 2000 (17 pages) |
19 June 2001 | Full accounts made up to 30 September 2000 (17 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
9 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Director's particulars changed (1 page) |
15 August 2000 | £ nc 100000/3000000 04/08/00 (2 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
15 August 2000 | Ad 04/08/00--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages) |
15 August 2000 | Ad 04/08/00--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages) |
15 August 2000 | £ nc 100000/3000000 04/08/00 (2 pages) |
9 August 2000 | Full accounts made up to 30 September 1999 (16 pages) |
9 August 2000 | Full accounts made up to 30 September 1999 (16 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (11 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (11 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
27 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
4 May 1999 | Return made up to 10/04/99; no change of members (9 pages) |
4 May 1999 | Return made up to 10/04/99; no change of members (9 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
27 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Return made up to 10/04/98; no change of members (10 pages) |
7 May 1998 | Return made up to 10/04/98; no change of members (10 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
1 May 1996 | Return made up to 10/04/96; change of members (10 pages) |
1 May 1996 | Return made up to 10/04/96; change of members (10 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (13 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (13 pages) |
4 July 1995 | Director's particulars changed (4 pages) |
4 July 1995 | Director's particulars changed (4 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (16 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
15 September 1992 | Memorandum and Articles of Association (10 pages) |
15 September 1992 | Memorandum and Articles of Association (10 pages) |
24 September 1991 | Company name changed panther messengers LIMITED\certificate issued on 25/09/91 (2 pages) |
24 September 1991 | Company name changed panther messengers LIMITED\certificate issued on 25/09/91 (2 pages) |