London
W2 6BL
Director Name | Mr Sanjay Surendra Patel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2013(48 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 01 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2013(48 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 01 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Michael John Hart |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 January 1995) |
Role | Group Managing Director |
Correspondence Address | The White House Lower Illey West Midlands B62 0HJ |
Director Name | Mr Brian Howard Whitty |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Ruxley House Rowney Green Lane Rowney Green Alvechurch Worcestershire B48 7QF |
Director Name | Anthony Nathan Solomons |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 1995) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Constable Close London NW11 6TY |
Director Name | Peter Alan Oldershaw |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 1995) |
Role | Group Commercial Director |
Correspondence Address | Wellesbourne 80 Newfield Road West Hagley Stourbridge West Midlands DY9 0HY |
Director Name | Miah Gwynfor Jones |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 1995) |
Role | Chairman/Director |
Correspondence Address | Box Farm Reynoldston Swansea SA3 1AA Wales |
Director Name | Sir John Timothy Harford |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | South House South Littleton Evesham Worcestershire WR11 5TJ |
Director Name | Mr Roger Keith Foster |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 1995) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | Seisdon Hall Seisdon South Staffordshire WV5 7ER |
Director Name | Mr Lindsay Claude Neils Bury |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millichope Park Munslow Craven Arms Shropshire SY7 9HA Wales |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Richard Paul Newton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(28 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 26 January 1995) |
Role | Group Director |
Correspondence Address | 21 Priory Road Edgbaston Birmingham West Midlands B5 7UG |
Director Name | Kieran Matthew Nagle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 1994(29 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | Rustic Lodge Carrick Hill Portmarnock Co Dublin Ireland |
Director Name | David Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(30 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(30 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | Mr Philip Strone Stewart Macpherson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(30 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armsworth Park House Armsworth Park Old Alresford Hampshire SO24 9RH |
Director Name | John Kevin Lomax |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(30 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Hawling Manor Hawling Cheltenham Gloucestershire GL54 5TA Wales |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(30 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 1999) |
Role | Secretary |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Robert Owen Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2002) |
Role | Accountant |
Correspondence Address | Field House Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Barry William Moloney |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Chantry Bull Lane Gerrards Cross Buckinghamshire SL9 8RH |
Director Name | Mr Ivan Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Ranelagh Road Ealing London W5 5RP |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Clive Thomas Pedder |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(40 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 May 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chuck Hatch House Chuck Hatch Hartfield East Sussex TN7 4EX |
Secretary Name | Kevin Michael Wilson |
---|---|
Status | Resigned |
Appointed | 24 April 2009(44 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 10 Strauss Road Chiswick London W4 1DL |
Secretary Name | Sarah Elizabeth Highton Brain |
---|---|
Status | Resigned |
Appointed | 30 October 2009(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | No 1 Portwood Cottage The Street Warninglid Haywards Heath West Sussex RH17 5SZ |
Director Name | Mr Nicholas Brian Farrimond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Director Name | Mr Bijal Mahendra Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(47 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Joanna Marageret Hawkes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(48 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2013) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(37 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 November 2013) |
Correspondence Address | 1 Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2012(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Website | misys.co.uk |
---|---|
Telephone | 020 33205000 |
Telephone region | London |
Registered Address | One Kingdom Street Paddington London W2 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
20 at £0.1 | Misys Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 April 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
2 January 2014 | Declaration of solvency (3 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2013 | Full accounts made up to 31 May 2013 (11 pages) |
2 December 2013 | Appointment of Mrs Elizabeth Mary Collins as a director (2 pages) |
29 November 2013 | Termination of appointment of Misys Corporate Director Limited as a director (1 page) |
18 October 2013 | Termination of appointment of Joanna Hawkes as a director (1 page) |
17 October 2013 | Appointment of Sanjay Patel as a director (2 pages) |
17 October 2013 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
27 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2012 (16 pages) |
7 June 2013 | Appointment of Joanna Marageret Hawkes as a director (2 pages) |
7 June 2013 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
7 June 2013 | Termination of appointment of Bijal Patel as a director (1 page) |
21 November 2012 | Full accounts made up to 31 May 2012 (13 pages) |
10 September 2012 | Termination of appointment of Nicholas Farrimond as a director (1 page) |
10 September 2012 | Appointment of Mr Bijal Mahendra Patel as a director (2 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders
|
6 July 2012 | Termination of appointment of Sarah Brain as a secretary (1 page) |
6 July 2012 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
9 March 2012 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Statement by directors (1 page) |
28 February 2012 | Solvency statement dated 28/02/12 (1 page) |
28 February 2012 | Statement of capital on 28 February 2012
|
18 November 2011 | Full accounts made up to 31 May 2011 (13 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Solvency statement dated 04/02/11 (1 page) |
14 February 2011 | Statement of capital on 14 February 2011
|
14 February 2011 | Statement by directors (1 page) |
6 January 2011 | Full accounts made up to 31 May 2010 (12 pages) |
8 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (3 pages) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
1 March 2010 | Full accounts made up to 31 May 2009 (12 pages) |
2 November 2009 | Termination of appointment of Kevin Wilson as a secretary (1 page) |
2 November 2009 | Appointment of Sarah Elizabeth Highton Brain as a secretary (1 page) |
27 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
28 May 2009 | Secretary appointed kevin michael wilson (1 page) |
26 May 2009 | Appointment terminated secretary elizabeth gray (1 page) |
18 March 2009 | Full accounts made up to 31 May 2008 (11 pages) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Director's change of particulars / misys corporate director LIMITED / 22/08/2008 (1 page) |
17 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from, burleigh house, chapel oak, salford priors, evesham, WR11 8SP (1 page) |
26 November 2007 | Full accounts made up to 31 May 2007 (11 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
20 January 2007 | Full accounts made up to 31 May 2006 (11 pages) |
24 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
12 July 2006 | Director resigned (1 page) |
5 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
26 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
16 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (12 pages) |
15 October 2004 | New director appointed (5 pages) |
4 October 2004 | Director resigned (1 page) |
26 August 2004 | Return made up to 16/08/04; full list of members (3 pages) |
25 August 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (1 page) |
25 November 2003 | Full accounts made up to 31 May 2003 (11 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
26 August 2003 | Return made up to 16/08/03; full list of members (3 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
24 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
2 January 2003 | New secretary appointed (1 page) |
24 December 2002 | Secretary resigned (1 page) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
21 October 2002 | New director appointed (2 pages) |
27 September 2002 | Declaration of assistance for shares acquisition (15 pages) |
16 August 2002 | Return made up to 16/08/02; full list of members (3 pages) |
11 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | New director appointed (2 pages) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (22 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (15 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (1 page) |
10 September 2001 | Return made up to 16/08/01; full list of members (3 pages) |
6 September 2001 | Full accounts made up to 31 May 2001 (10 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak, salford priors, worcestershire, WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house, chapel oak, salford priors, worcs WR11 5SH (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
24 August 2000 | Ad 17/05/00--------- £ si [email protected] (2 pages) |
24 August 2000 | Statement of affairs (4 pages) |
18 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
18 August 2000 | Director's particulars changed (1 page) |
10 July 2000 | Application for reregistration from PLC to private (1 page) |
10 July 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
10 July 2000 | Re-registration of Memorandum and Articles (13 pages) |
10 July 2000 | £ nc 25000000/100000000 17/05/00 (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
13 December 1999 | Secretary resigned (1 page) |
16 September 1999 | Return made up to 16/08/99; full list of members (5 pages) |
4 January 1999 | Full accounts made up to 31 May 1998 (11 pages) |
10 September 1998 | Return made up to 16/08/98; full list of members (5 pages) |
26 May 1998 | Director resigned (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
17 April 1998 | Director resigned (4 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
7 January 1998 | Full accounts made up to 31 May 1997 (12 pages) |
19 September 1997 | Return made up to 16/08/97; full list of members (10 pages) |
27 June 1997 | Director's particulars changed (1 page) |
30 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
4 September 1996 | Return made up to 16/08/96; full list of members (7 pages) |
4 January 1996 | Full accounts made up to 31 May 1995 (17 pages) |
8 December 1995 | Return made up to 16/08/95; bulk list available separately (16 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 July 1995 | Auditor's resignation (4 pages) |
14 June 1995 | Ad 25/05/95--------- £ si [email protected]=5132 £ ic 17656795/17661927 (2 pages) |
14 June 1995 | Ad 19/05/95--------- £ si [email protected]=2292 £ ic 17654503/17656795 (2 pages) |
27 April 1995 | Director resigned;new director appointed (14 pages) |
21 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
18 April 1995 | Director resigned;new director appointed (4 pages) |
18 April 1995 | Director resigned;new director appointed (6 pages) |
18 April 1995 | Director resigned (4 pages) |
18 April 1995 | Director resigned;new director appointed (6 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: 28 calthorpe road, edgbaston, birmingham, west midlands B15 1RU (1 page) |
18 April 1995 | Director resigned (12 pages) |
18 April 1995 | Director resigned (4 pages) |
8 December 1993 | Ad 15/11/93-16/11/93 £ si [email protected]=4797 £ ic 22847282/22852079 (2 pages) |
3 December 1993 | Ad 02/11/93--------- £ si [email protected]=34 £ ic 22847248/22847282 (2 pages) |
11 October 1993 | Ad 10/09/93-13/09/93 £ si [email protected]=5197 £ ic 22842051/22847248 (2 pages) |
6 October 1993 | Ad 26/08/93--------- £ si [email protected]=4339062 £ ic 18502989/22842051 (2 pages) |
8 September 1993 | Return made up to 16/08/93; bulk list available separately (11 pages) |
1 September 1993 | Ad 18/08/93--------- £ si [email protected]=1066 £ ic 13620219/13621285 (4 pages) |
31 August 1993 | Ad 10/08/93--------- £ si [email protected]=113644 £ si [email protected]=426 £ ic 13449114/13563184 (2 pages) |
19 July 1993 | Ad 30/06/93--------- £ si [email protected]=10125 £ ic 13438989/13449114 (2 pages) |
29 June 1993 | Ad 14/06/93--------- £ si [email protected]=2187 £ ic 13436802/13438989 (4 pages) |
9 June 1993 | Particulars of contract relating to shares (3 pages) |
9 June 1993 | Ad 12/03/93--------- £ si [email protected] (6 pages) |
4 June 1993 | Ad 31/03/93--------- £ si [email protected] (6 pages) |
4 June 1993 | Particulars of contract relating to shares (8 pages) |
26 May 1993 | Particulars of contract relating to shares (17 pages) |
26 May 1993 | Ad 18/02/93--------- £ si [email protected] (8 pages) |
28 April 1993 | Ad 31/03/93--------- £ si [email protected]=6398 £ ic 13429404/13435802 (2 pages) |
23 April 1993 | Ad 13/01/93--------- £ si [email protected] (8 pages) |
23 April 1993 | Particulars of contract relating to shares (8 pages) |
16 April 1993 | Ad 12/03/93--------- £ si [email protected]=2186 £ ic 13427218/13429404 (6 pages) |
6 April 1993 | Ad 01/03/93--------- £ si [email protected]=9 £ ic 13427209/13427218 (8 pages) |
2 April 1993 | Ad 19/03/93--------- £ si [email protected]=500 £ ic 13426575/13427075 (4 pages) |
26 March 1993 | Ad 22/01/93--------- £ si [email protected] (14 pages) |
26 March 1993 | Particulars of contract relating to shares (16 pages) |
17 March 1993 | Ad 29/01/93--------- £ si [email protected]=2901 £ ic 13423474/13426375 (4 pages) |
9 March 1993 | Ad 13/01/93--------- £ si [email protected]=310 £ ic 13423164/13423474 (8 pages) |
5 March 1993 | Particulars of contract relating to shares (6 pages) |
5 March 1993 | Ad 16/12/92--------- £ si [email protected] (63 pages) |
24 February 1993 | Ad 12/02/93--------- £ si [email protected]=200 £ ic 13420084/13420284 (2 pages) |
23 February 1993 | Ad 22/01/93--------- £ si [email protected]=2211 £ ic 13417873/13420084 (2 pages) |
17 February 1993 | Ad 08/01/93--------- £ si [email protected]=137 £ ic 13417736/13417873 (10 pages) |
16 February 1993 | Ad 28/01/93--------- £ si [email protected]=200 £ ic 13414566/13414766 (2 pages) |
9 February 1993 | Ad 22/01/93--------- £ si [email protected]=1310 £ ic 13413256/13414566 (2 pages) |
28 January 1993 | Ad 16/12/92--------- £ si [email protected]=1618 £ ic 13411638/13413256 (6 pages) |
19 January 1993 | Ad 05/01/93--------- £ si [email protected]=1375 £ ic 13302186/13303561 (2 pages) |
13 January 1993 | Ad 24/12/92--------- £ si [email protected]=5000 £ ic 13297186/13302186 (2 pages) |
17 August 1992 | Memorandum and Articles of Association (39 pages) |
3 July 1992 | Ad 28/05/92--------- £ si [email protected]=10526 £ ic 13849008/13859534 (2 pages) |
30 June 1992 | Ad 15/05/92--------- £ si [email protected] (2 pages) |
26 June 1992 | Ad 11/06/92--------- £ si [email protected]=2000 £ ic 13847008/13849008 (2 pages) |
17 June 1992 | Ad 15/05/92--------- £ si [email protected]=267113 £ ic 13579895/13847008 (2 pages) |
15 June 1992 | Ad 26/05/92--------- £ si [email protected]=23250 £ ic 13556645/13579895 (2 pages) |
24 March 1992 | Ad 11/03/92--------- £ si [email protected]=2000 £ ic 13550895/13552895 (2 pages) |
19 March 1992 | Particulars of contract relating to shares (6 pages) |
16 March 1992 | Ad 04/03/92-06/03/92 £ si [email protected]=750 £ ic 13545145/13545895 (2 pages) |
27 February 1992 | Particulars of contract relating to shares (3 pages) |
27 February 1992 | Ad 29/01/92--------- £ si [email protected] (2 pages) |
25 February 1992 | Ad 19/12/91--------- £ si [email protected] (5 pages) |
25 February 1992 | Particulars of contract relating to shares (3 pages) |
17 February 1992 | Particulars of contract relating to shares (3 pages) |
17 February 1992 | Ad 29/01/92--------- £ si [email protected]=38101 £ ic 12944544/12982645 (6 pages) |
17 February 1992 | Ad 19/12/91--------- £ si [email protected]=433101 £ ic 12511443/12944544 (2 pages) |
17 February 1992 | Ad 30/09/91--------- £ si [email protected] (4 pages) |
16 February 1992 | Ad 03/02/92--------- £ si [email protected]=625 £ ic 10725905/10726530 (2 pages) |
11 February 1992 | Ad 13/09/91--------- £ si [email protected] (9 pages) |
11 February 1992 | Particulars of contract relating to shares (16 pages) |
21 January 1992 | Ad 14/10/91--------- £ si [email protected]=8369 £ ic 10716036/10724405 (4 pages) |
13 January 1992 | Ad 13/09/91--------- £ si [email protected]=2071 £ ic 10706218/10708289 (6 pages) |
4 January 1992 | Ad 10/12/91--------- £ si [email protected]=125 £ ic 10701950/10702075 (2 pages) |
31 October 1991 | Ad 19/08/91--------- £ si [email protected] (3 pages) |
31 October 1991 | Particulars of contract relating to shares (4 pages) |
21 October 1991 | Particulars of contract relating to shares (4 pages) |
21 October 1991 | Ad 09/08/91--------- £ si [email protected] (3 pages) |
4 October 1991 | Ad 19/08/91--------- £ si [email protected]=10937 £ ic 10691013/10701950 (3 pages) |
27 September 1991 | Particulars of contract relating to shares (8 pages) |
27 September 1991 | Ad 02/08/91--------- £ si [email protected] (6 pages) |
27 September 1991 | Ad 06/09/91--------- £ si [email protected]=3100 £ ic 10687913/10691013 (2 pages) |
26 September 1991 | Ad 09/08/91--------- £ si [email protected] (3 pages) |
19 September 1991 | Ad 18/07/91--------- £ si [email protected] (17 pages) |
19 September 1991 | Particulars of contract relating to shares (16 pages) |
10 September 1991 | Ad 02/08/91--------- £ si [email protected]=5093 £ ic 10686968/10692061 (3 pages) |
9 September 1991 | Ad 28/08/91--------- £ si [email protected]=2000 £ ic 10684968/10686968 (2 pages) |
7 September 1991 | Ad 20/08/91--------- premium £ si [email protected]=15000 £ ic 10669968/10684968 (2 pages) |
4 September 1991 | Ad 18/07/91--------- £ si [email protected]=5845 £ ic 10664123/10669968 (4 pages) |
3 September 1991 | Ad 28/06/91--------- £ si [email protected]=69940 £ ic 10589906/10659846 (8 pages) |
21 August 1991 | Ad 08/08/91--------- £ si [email protected]=475 £ ic 9491454/9491929 (2 pages) |
15 August 1991 | Ad 24/07/91--------- £ si [email protected]=2000 £ ic 9489454/9491454 (2 pages) |
18 June 1991 | Ad 22/05/91--------- £ si [email protected]=10000 £ ic 9479454/9489454 (2 pages) |
11 June 1991 | Listing of particulars (42 pages) |
22 April 1991 | Ad 20/03/91--------- £ si [email protected]=10600 £ ic 9468854/9479454 (14 pages) |
28 March 1991 | Ad 07/03/91--------- £ si [email protected]=33018 £ ic 9416461/9449479 (9 pages) |
14 March 1991 | Ad 01/03/91--------- £ si [email protected]=100 £ ic 9405161/9405261 (2 pages) |
11 March 1991 | Ad 26/02/91--------- £ si [email protected]=1100 £ ic 9404061/9405161 (2 pages) |
7 March 1991 | Ad 25/02/91--------- £ si [email protected]=1100 £ ic 9402961/9404061 (2 pages) |
6 March 1991 | Ad 19/02/91--------- £ si 6000@1=6000 £ ic 9396961/9402961 (4 pages) |
24 February 1991 | Ad 11/02/91--------- £ si [email protected]=4200 £ ic 9392461/9396661 (2 pages) |
21 February 1991 | Ad 06/02/91--------- premium £ si [email protected]=8700 £ ic 9383761/9392461 (2 pages) |
18 January 1991 | Ad 04/01/91--------- premium £ si [email protected]=250 £ ic 9383511/9383761 (2 pages) |
10 January 1991 | Ad 14/12/90--------- £ si [email protected]=900 £ ic 9382611/9383511 (2 pages) |
28 November 1989 | Ad 04/07/89--------- premium £ si [email protected] (12 pages) |
28 November 1989 | Particulars of contract relating to shares (11 pages) |
24 November 1989 | Ad 04/07/89--------- £ si [email protected] (2 pages) |
6 November 1989 | Listing of particulars (43 pages) |
30 October 1989 | Ad 09/06/89--------- £ si [email protected] (2 pages) |
2 October 1989 | Wd 25/09/89 ad 07/09/89--------- premium £ si [email protected]=1350 £ ic 15687/17037 (2 pages) |
19 September 1989 | Wd 08/09/89 ad 21/08/89--------- premium £ si [email protected]=2550 £ ic 13137/15687 (2 pages) |
3 August 1989 | Particulars of contract relating to shares (3 pages) |
31 July 1989 | Wd 27/07/89 ad 30/05/89-03/07/89 £ si [email protected]=13137 £ ic 0/13137 (8 pages) |
14 June 1989 | Particulars of contract relating to shares (16 pages) |
12 June 1989 | Wd 01/06/89 ad 05/05/89-18/05/89 premium £ si [email protected]=13768 (23 pages) |
11 November 1988 | Particulars of contract relating to shares (18 pages) |
28 October 1988 | Wd 19/10/88 ad 22/06/88--------- premium £ si [email protected]=1544 (17 pages) |
9 September 1988 | Wd 16/08/88 ad 26/07/88--------- premium £ si [email protected]=1300 (2 pages) |
13 June 1988 | Wd 03/06/88 ad 28/04/88--------- £ si [email protected]=204922 (2 pages) |
16 March 1988 | Wd 15/02/88 ad 03/02/88--------- £ si [email protected]=500 (2 pages) |
9 February 1988 | Wd 04/02/88 ad 04/01/88--------- £ si [email protected]=105820 (2 pages) |
17 January 1987 | Listing of particulars (49 pages) |
11 October 1985 | Accounts made up to 31 March 1985 (43 pages) |
27 February 1984 | Listing of particulars (10 pages) |
19 November 1983 | Accounts made up to 31 March 1983 (28 pages) |
2 March 1983 | Listing of particulars (10 pages) |
12 June 1980 | Listing of particulars (10 pages) |
5 April 1965 | Certificate of incorporation (1 page) |