Company NameG4S Management Services 127 (UK) Limited
Company StatusDissolved
Company Number00835411
CategoryPrivate Limited Company
Incorporation Date26 January 1965(59 years, 3 months ago)
Dissolution Date18 February 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Vincent David
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(41 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 18 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Soren Lundsberg-Nielsen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusClosed
Appointed31 July 2013(48 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 18 February 2017)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Secretary NameMr William Andrew Hayes
StatusClosed
Appointed31 January 2016(51 years after company formation)
Appointment Duration1 year (closed 18 February 2017)
RoleCompany Director
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Timothy Peter Weller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(51 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (closed 18 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Roger John Teal
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(27 years, 2 months after company formation)
Appointment Duration6 years (resigned 10 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Broomwater
Teddington
Middlesex
TW11 9QJ
Director NameDudley Edward Fielding
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(27 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address15 Glebe Road
Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(27 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NamePeter Thomas Humphrey
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(27 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressHillcroft 53 Bluehouse Lane
Limpsfield
Oxted
Surrey
RH8 0AP
Director NameRussell Philip Taylor
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(27 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 October 1998)
RoleProperty Manager
Correspondence Address50 Tabor Gardens
Sutton Cheam
Surrey
SM3 8RY
Director NameJeffrey Pack
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(27 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address5 Queens Gardens
London
Greater London
W5 1SE
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(27 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(27 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(28 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 January 2002)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameDavid Brian Nowell-Withers
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(31 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 1998)
RoleCompany Director
Correspondence AddressWood Ash Gatesdene Close
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PB
Director NameAlan Chapman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(31 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address47 Keats Close
Horsham
West Sussex
RH12 5PL
Director NamePeter Martin Stansfield
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(33 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address117 Epsom Road
Guildford
Surrey
GU1 2LE
Director NameNicholas Charles Norton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(33 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address37 Rochester Avenue
Bromley
Kent
BR1 3DN
Director NameNigel Cleaver Youngman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(35 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2002)
RoleChartered Accountant
Correspondence Address4 The Gardens
Thurlaston
Rugby
Warwickshire
CV23 9LS
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(37 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusResigned
Appointed21 July 2003(38 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Secretary NameMr Stephen Edward Lyell
StatusResigned
Appointed21 December 2004(39 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address122 Lambton Road
London
SW20 0TJ
Secretary NameMs Celine Arlette Virginie Barroche
StatusResigned
Appointed08 November 2010(45 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Himanshu Haridas Raja
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(49 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Manor Royal
Crawley
RH10 9UN

Contact

Websiteg4s.com
Telephone020 87707000
Telephone regionLondon

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1G4s Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 March 1980Delivered 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

Filing History

18 February 2017Final Gazette dissolved following liquidation (1 page)
18 February 2017Final Gazette dissolved following liquidation (1 page)
18 November 2016Return of final meeting in a members' voluntary winding up (3 pages)
18 November 2016Return of final meeting in a members' voluntary winding up (3 pages)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
12 October 2016Registered 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 2016Registered 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 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (2 pages)
9 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (2 pages)
5 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2016Court order insolvency:court order - removal/ replacement of liquidator (28 pages)
5 October 2016Appointment of a voluntary liquidator (2 pages)
5 October 2016Appointment of a voluntary liquidator (2 pages)
5 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2016Court order insolvency:court order - removal/ replacement of liquidator (28 pages)
22 June 2016Register inspection address has been changed to The Manor Manor Royal Crawley RH10 9UN (2 pages)
22 June 2016Registered 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 2016Register inspection address has been changed to The Manor Manor Royal Crawley RH10 9UN (2 pages)
22 June 2016Registered 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 2016Declaration of solvency (3 pages)
14 June 2016Declaration of solvency (3 pages)
26 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
(1 page)
26 May 2016Appointment of a voluntary liquidator (1 page)
26 May 2016Appointment of a voluntary liquidator (1 page)
26 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
(1 page)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000,000
(5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000,000
(5 pages)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page)
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page)
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages)
23 October 2015Registered 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 2015Registered 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 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
12 October 2015Auditor's resignation (1 page)
12 October 2015Auditor's resignation (1 page)
2 October 2015Full accounts made up to 31 December 2014 (12 pages)
2 October 2015Full accounts made up to 31 December 2014 (12 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2,000,000
(5 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2,000,000
(5 pages)
2 April 2015Withdraw the company strike off application (1 page)
2 April 2015Withdraw the company strike off application (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
15 April 2014Full accounts made up to 31 December 2013 (13 pages)
15 April 2014Full accounts made up to 31 December 2013 (13 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,000,000
(5 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,000,000
(5 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
23 September 2013Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
23 September 2013Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
22 August 2013Termination of appointment of Trevor Dighton as a director (1 page)
22 August 2013Termination of appointment of Trevor Dighton as a director (1 page)
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
10 April 2013Full accounts made up to 31 December 2012 (11 pages)
10 April 2013Full accounts made up to 31 December 2012 (11 pages)
23 April 2012Full accounts made up to 31 December 2011 (11 pages)
23 April 2012Full accounts made up to 31 December 2011 (11 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
25 July 2011Full accounts made up to 31 December 2010 (11 pages)
25 July 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
9 November 2010Termination of appointment of Stephen Lyell as a secretary (1 page)
9 November 2010Termination of appointment of Stephen Lyell as a secretary (1 page)
8 November 2010Termination of appointment of Stephen Lyell as a secretary (1 page)
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
8 November 2010Termination of appointment of Stephen Lyell as a secretary (1 page)
1 September 2010Change of name notice (3 pages)
1 September 2010Company name changed securicor management services LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
1 September 2010Change of name notice (3 pages)
1 September 2010Company name changed securicor management services LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 April 2010Full accounts made up to 31 December 2009 (10 pages)
22 April 2010Full accounts made up to 31 December 2009 (10 pages)
20 May 2009Full accounts made up to 31 December 2008 (11 pages)
20 May 2009Full accounts made up to 31 December 2008 (11 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
5 June 2008Full accounts made up to 31 December 2007 (11 pages)
5 June 2008Full accounts made up to 31 December 2007 (11 pages)
29 April 2008Return made up to 10/04/08; full list of members (4 pages)
29 April 2008Return made up to 10/04/08; full list of members (4 pages)
22 July 2007Full accounts made up to 31 December 2006 (11 pages)
22 July 2007Full accounts made up to 31 December 2006 (11 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
2 October 2006Full accounts made up to 31 December 2005 (12 pages)
2 October 2006Full accounts made up to 31 December 2005 (12 pages)
11 April 2006Return made up to 10/04/06; full list of members (2 pages)
11 April 2006Return made up to 10/04/06; full list of members (2 pages)
9 September 2005Auditor's resignation (1 page)
9 September 2005Auditor's resignation (1 page)
2 September 2005Full accounts made up to 31 December 2004 (12 pages)
2 September 2005Full accounts made up to 31 December 2004 (12 pages)
21 April 2005Return made up to 10/04/05; change of members (7 pages)
21 April 2005Return made up to 10/04/05; change of members (7 pages)
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
29 April 2004Return made up to 10/04/04; full list of members (7 pages)
29 April 2004Return made up to 10/04/04; full list of members (7 pages)
19 April 2004Full accounts made up to 30 September 2003 (12 pages)
19 April 2004Full accounts made up to 30 September 2003 (12 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
17 April 2003Return made up to 10/04/03; full list of members (5 pages)
17 April 2003Return made up to 10/04/03; full list of members (5 pages)
5 March 2003Full accounts made up to 30 September 2002 (15 pages)
5 March 2003Full accounts made up to 30 September 2002 (15 pages)
3 July 2002Full accounts made up to 30 September 2001 (15 pages)
3 July 2002Full accounts made up to 30 September 2001 (15 pages)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (3 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
24 April 2002Return made up to 10/04/02; full list of members (5 pages)
24 April 2002Return made up to 10/04/02; full list of members (5 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
19 June 2001Full accounts made up to 30 September 2000 (17 pages)
19 June 2001Full accounts made up to 30 September 2000 (17 pages)
1 May 2001Return made up to 10/04/01; full list of members (8 pages)
1 May 2001Return made up to 10/04/01; full list of members (8 pages)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
15 August 2000£ nc 100000/3000000 04/08/00 (2 pages)
15 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 August 2000Ad 04/08/00--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages)
15 August 2000Ad 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 2000Full accounts made up to 30 September 1999 (16 pages)
9 August 2000Full accounts made up to 30 September 1999 (16 pages)
21 April 2000Return made up to 10/04/00; full list of members (11 pages)
21 April 2000Return made up to 10/04/00; full list of members (11 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
27 July 1999Full accounts made up to 30 September 1998 (16 pages)
27 July 1999Full accounts made up to 30 September 1998 (16 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
4 May 1999Return made up to 10/04/99; no change of members (9 pages)
4 May 1999Return made up to 10/04/99; no change of members (9 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
27 July 1998Full accounts made up to 30 September 1997 (14 pages)
27 July 1998Full accounts made up to 30 September 1997 (14 pages)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Return made up to 10/04/98; no change of members (10 pages)
7 May 1998Return made up to 10/04/98; no change of members (10 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
30 July 1997Full accounts made up to 30 September 1996 (14 pages)
30 July 1997Full accounts made up to 30 September 1996 (14 pages)
29 July 1996Full accounts made up to 30 September 1995 (14 pages)
29 July 1996Full accounts made up to 30 September 1995 (14 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
1 May 1996Return made up to 10/04/96; change of members (10 pages)
1 May 1996Return made up to 10/04/96; change of members (10 pages)
2 August 1995Full accounts made up to 30 September 1994 (13 pages)
2 August 1995Full accounts made up to 30 September 1994 (13 pages)
4 July 1995Director's particulars changed (4 pages)
4 July 1995Director's particulars changed (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (16 pages)
3 May 1995Return made up to 10/04/95; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
15 September 1992Memorandum and Articles of Association (10 pages)
15 September 1992Memorandum and Articles of Association (10 pages)
24 September 1991Company name changed panther messengers LIMITED\certificate issued on 25/09/91 (2 pages)
24 September 1991Company name changed panther messengers LIMITED\certificate issued on 25/09/91 (2 pages)