London
EC4Y 8BB
Director Name | Mr Anthony David Dawson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Hillbrow Richmond Hill Richmond Surrey TW10 6BH |
Director Name | Mr Thomas Charles Cannon |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(24 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 10 May 1993) |
Role | Chartered Secretary |
Correspondence Address | 90 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP |
Director Name | Richard Egerton Christopher Marton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Capernwray 6 Kier Park Ascot Berkshire SL5 7DS |
Director Name | Mr John Bernard Tustain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Oak Barn Clattercut Lane Rushock Droitwich Worcestershire WR9 0NN |
Director Name | Peter Turnbull |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Much Binding Marsh Aylesbury Buckinghamshire HP17 8SS |
Director Name | Mr Stuart David McCaslin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(28 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 April 1997) |
Role | Chartered Sec |
Country of Residence | England |
Correspondence Address | Victoria House 27 Victoria Road Bidford On Avon Warwickshire B50 4AS |
Director Name | Mr Raymond Thorne |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(28 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 60 Silhill Hall Road Solihull West Midlands B91 1JS |
Director Name | Paul Raymond Williams |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Summerfields House Stoke Pound Lane Stoke Prior Bromsgrove Worcestershire B60 4LE |
Director Name | Patrick Joseph Smiley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 6 Knightlow Road Harborne Birmingham West Midlands B17 8QB |
Secretary Name | Patrick Joseph Smiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 6 Knightlow Road Harborne Birmingham West Midlands B17 8QB |
Director Name | Edward Vincent Sabisky |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2003) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cornwall Gardens Walk London SW7 4BJ |
Director Name | Nicholas John Brownrigg |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(32 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 April 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | International House Bickenhill Lane Birmingham B37 7HQ |
Director Name | Mark Justin Sutherland |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(32 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 September 2000) |
Role | New Markets & Strategic Iniati |
Correspondence Address | 6 The Granary Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HN |
Director Name | Mark Franklin Bole |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2000(32 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 September 2000) |
Role | New Markets & Strategic Iniati |
Correspondence Address | The Elms Elm Road Penn Buckinghamshire HP10 8LF |
Secretary Name | Edward Vincent Sabisky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(32 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 02 July 2001) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cornwall Gardens Walk London SW7 4BJ |
Director Name | Richard John Sturt Clout |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2001(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2005) |
Role | Executive Vice President |
Correspondence Address | Hallbarn Cottage 30 Windsor End Beaconsfield Buckinghamshire HP9 2JW |
Director Name | Dennis William Sheehan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2001(33 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2002) |
Role | Chief Financial Officer |
Correspondence Address | 200 Sutherland Avenue London W9 1RX |
Director Name | Peter Brian Phillips |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2010) |
Role | Accountant |
Correspondence Address | International House Bickenhill Lane Birmingham B37 7HQ |
Secretary Name | Peter Brian Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2005) |
Role | Chief Financial Officer |
Correspondence Address | 4 Farriers Court Wasperton Warwick Warwickshire CV35 8EB |
Director Name | Mr Leonard Francis Clayton |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(34 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2005) |
Role | CEO |
Correspondence Address | 2 Walford Road Sibford Ferris Banbury Oxfordshire OX15 5BL |
Director Name | Michael Patrick McCarthy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2002(34 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2009) |
Role | Finance Director |
Correspondence Address | International House Bickenhill Lane Birmingham West Midlands B37 7HQ |
Director Name | Mr Garry Hobson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(36 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Four Winds Sugar Lane Hemel Hempstead Hertfordshire HP1 2RT |
Director Name | Mr Garry George Clarke |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lower Drive Besford Worcester WR8 9AH |
Director Name | Mark Franklin Bole |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2005(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | International House Bickenhill Lane Birmingham B37 7HQ |
Secretary Name | Mr Garry George Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lower Drive Besford Worcester WR8 9AH |
Director Name | Grant Peter Tatlock |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | International House Bickenhill Lane Birmingham B37 7HQ |
Director Name | Gareth Shaw |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2010) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | International House Bickenhill Lane Birmingham B37 7HQ |
Director Name | Clive Richard Forsythe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | International House Bickenhill Lane Birmingham B37 7HQ |
Secretary Name | Christopher John Burlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(38 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Holt Castle Barns Holt Heath Worcester WR6 6NJ |
Secretary Name | Gareth Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(39 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 2010) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | International House Bickenhill Lane Birmingham B37 7HQ |
Director Name | Mr Russell Craig Webber |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Mr Stephen Lyth |
---|---|
Status | Resigned |
Appointed | 15 November 2010(42 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | International House Bickenhill Lane Birmingham B37 7HQ |
Secretary Name | BSG Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 April 1997) |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DE |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | Final Gazette dissolved following liquidation (1 page) |
11 July 2012 | Termination of appointment of Russell Craig Webber as a director on 30 June 2012 (1 page) |
11 July 2012 | Termination of appointment of Russell Webber as a director (1 page) |
2 July 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 July 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 April 2012 | Termination of appointment of Nicholas John Brownrigg as a director on 6 April 2012 (1 page) |
19 April 2012 | Termination of appointment of Nicholas Brownrigg as a director (1 page) |
24 November 2011 | Registered office address changed from International House Bickenhill Lane Birmingham B37 7HQ on 24 November 2011 (2 pages) |
24 November 2011 | Registered office address changed from International House Bickenhill Lane Birmingham B37 7HQ on 24 November 2011 (2 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Declaration of solvency (3 pages) |
23 November 2011 | Declaration of solvency (3 pages) |
23 November 2011 | Appointment of a voluntary liquidator (1 page) |
23 November 2011 | Resolutions
|
23 November 2011 | Appointment of a voluntary liquidator (1 page) |
14 October 2011 | Termination of appointment of Stephen Lyth as a secretary (1 page) |
14 October 2011 | Termination of appointment of Stephen Lyth as a secretary on 30 September 2011 (1 page) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
6 May 2011 | Termination of appointment of Grant Tatlock as a director (1 page) |
6 May 2011 | Termination of appointment of Mark Bole as a director (1 page) |
6 May 2011 | Termination of appointment of Mark Bole as a director (1 page) |
6 May 2011 | Termination of appointment of Grant Tatlock as a director (1 page) |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 January 2011 | Termination of appointment of Gareth Shaw as a director (1 page) |
10 January 2011 | Termination of appointment of Clive Forsythe as a director (1 page) |
10 January 2011 | Termination of appointment of Gareth Shaw as a director (1 page) |
10 January 2011 | Termination of appointment of Clive Forsythe as a director (1 page) |
15 November 2010 | Termination of appointment of Gareth Shaw as a secretary (1 page) |
15 November 2010 | Appointment of Mr Stephen Lyth as a secretary (1 page) |
15 November 2010 | Appointment of Mr Geoff Merson as a director (2 pages) |
15 November 2010 | Appointment of Mr Stephen Lyth as a secretary (1 page) |
15 November 2010 | Termination of appointment of Gareth Shaw as a secretary (1 page) |
15 November 2010 | Appointment of Mr Russell Webber as a director (2 pages) |
15 November 2010 | Appointment of Mr Geoff Merson as a director (2 pages) |
15 November 2010 | Appointment of Mr Russell Webber as a director (2 pages) |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Grant Peter Tatlock on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Grant Peter Tatlock on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Grant Peter Tatlock on 3 May 2010 (2 pages) |
31 March 2010 | Termination of appointment of Peter Phillips as a director (1 page) |
31 March 2010 | Termination of appointment of Peter Phillips as a director (1 page) |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 July 2009 | Appointment Terminated Director michael mccarthy (1 page) |
31 July 2009 | Appointment terminated director michael mccarthy (1 page) |
29 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
20 November 2008 | Director's change of particulars / mark bole / 19/11/2008 (1 page) |
20 November 2008 | Director's Change of Particulars / mark bole / 19/11/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: international house; Street was: 815 mohegan, now: bickenhill lane; Region was: detroit, now: ; Post Code was: MI48009, now: B37 7HQ; Country was: usa, now: united kingdom (1 page) |
20 November 2008 | Director's Change of Particulars / michael mccarthy / 19/11/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: international house; Street was: 1974 rolling woods drive, now: bickenhill lane; Post Town was: troy, now: birmingham; Region was: detroit, now: ; Post Code was: SL9 7NW, now: B37 7HQ; Country was: usa, now: (1 page) |
20 November 2008 | Director's change of particulars / michael mccarthy / 19/11/2008 (1 page) |
19 November 2008 | Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 / (1 page) |
19 November 2008 | Director and secretary's change of particulars / gareth shaw / 19/11/2008 (1 page) |
19 November 2008 | Director's Change of Particulars / nicholas brownrigg / 19/11/2008 / HouseName/Number was: , now: international house; Street was: the dust houses, now: bickenhill lane; Area was: biddlesden road, westbury, now: ; Post Town was: brackley, now: birmingham; Region was: northamptonshire, now: ; Post Code was: NN13 5JL, now: B37 7HQ; Country was: , now (1 page) |
19 November 2008 | Director's Change of Particulars / peter phillips / 19/11/2008 / HouseName/Number was: , now: 4; Street was: 4 farriers court, now: bickenhill lane; Area was: wasperton, now: international house; Post Town was: warwick, now: birmingham; Region was: warwickshire, now: ; Post Code was: CV35 8EB, now: B37 7HQ; Country was: , now: united kingdom (1 page) |
19 November 2008 | Director's Change of Particulars / clive forsythe / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 10 speedwell drive, now: bickenhill lane; Area was: balsall common, now: ; Post Town was: coventry, now: birmingham; Post Code was: CV7 7AU, now: B37 7HQ; Country was: , now: united kingdom (1 page) |
19 November 2008 | Director's change of particulars / grant tatlock / 19/11/2008 (1 page) |
19 November 2008 | Director's change of particulars / clive forsythe / 19/11/2008 (1 page) |
19 November 2008 | Director and secretary's change of particulars / gareth shaw / 19/11/2008 (1 page) |
19 November 2008 | Director's Change of Particulars / grant tatlock / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 9 sandringham close, now: bickenhill lane; Area was: westwood heath, now: ; Post Town was: coventry, now: birmingham; Region was: west midlands, now: ; Post Code was: CV4 8JR, now: B37 7HQ; Country was: , now: united kingdom (1 page) |
19 November 2008 | Director's change of particulars / nicholas brownrigg / 19/11/2008 (1 page) |
19 November 2008 | Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 7 sunningdale road, now: bickenhill lane; Post Town was: bromsgrove, now: birmingham; Region was: worcestershire, now: ; Post Code was: B61 7NN, now: B37 7HQ; Country was: , now: united kingdom (1 page) |
19 November 2008 | Director's change of particulars / peter phillips / 19/11/2008 (1 page) |
22 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 February 2008 | Accounts made up to 31 December 2007 (7 pages) |
16 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
25 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 January 2007 | Accounts made up to 31 December 2006 (7 pages) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | New secretary appointed (1 page) |
28 September 2006 | Accounts made up to 31 December 2005 (7 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
13 October 2005 | Accounts made up to 31 December 2004 (7 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
5 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
20 October 2004 | Accounts made up to 31 December 2003 (7 pages) |
26 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
26 July 2004 | Return made up to 10/07/04; full list of members
|
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Location of register of members (non legible) (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Location of register of members (1 page) |
7 June 2004 | Location of register of members (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Location of register of members (1 page) |
7 June 2004 | Location of register of members (1 page) |
7 June 2004 | Location of register of members (non legible) (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: brindley wharf icknield port road birmingham west midlands B16 0BE (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: brindley wharf icknield port road birmingham west midlands B16 0BE (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
15 September 2003 | Return made up to 10/07/03; full list of members (8 pages) |
15 September 2003 | Return made up to 10/07/03; full list of members (8 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 August 2002 | Full accounts made up to 31 December 2000 (12 pages) |
23 August 2002 | Full accounts made up to 31 December 2000 (12 pages) |
1 August 2002 | Return made up to 10/07/02; full list of members (8 pages) |
1 August 2002 | Return made up to 10/07/02; full list of members
|
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
15 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
24 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Return made up to 10/07/01; full list of members
|
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page) |
25 September 2000 | Company name changed bristol street second investment s\certificate issued on 26/09/00 (2 pages) |
25 September 2000 | Company name changed bristol street second investment s\certificate issued on 26/09/00 (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned;director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | £ sr 30000@1 09/06/00 (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | £ sr 30000@1 09/06/00 (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned;director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
12 September 2000 | Auditor's resignation (1 page) |
12 September 2000 | Auditor's resignation (1 page) |
11 September 2000 | Auditor's resignation (1 page) |
11 September 2000 | Auditor's resignation (1 page) |
5 September 2000 | Return made up to 10/07/00; full list of members; amend (7 pages) |
5 September 2000 | Return made up to 10/07/00; full list of members; amend (7 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
31 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
7 June 2000 | Members' assent for rereg from LTD to UNLTD (4 pages) |
7 June 2000 | Re-registration of Memorandum and Articles (12 pages) |
7 June 2000 | Application for reregistration from LTD to UNLTD (3 pages) |
7 June 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 June 2000 | Declaration of assent for reregistration to UNLTD (5 pages) |
7 June 2000 | Re-registration of Memorandum and Articles (12 pages) |
7 June 2000 | Application for reregistration from LTD to UNLTD (3 pages) |
7 June 2000 | Members' assent for rereg from LTD to UNLTD (4 pages) |
7 June 2000 | Declaration of assent for reregistration to UNLTD (5 pages) |
7 June 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Nc inc already adjusted 21/07/99 (1 page) |
30 July 1999 | Ad 21/07/99--------- £ si 30000@1=30000 £ ic 80000/110000 (2 pages) |
30 July 1999 | Ad 21/07/99--------- £ si 30000@1=30000 £ ic 80000/110000 (2 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Nc inc already adjusted 21/07/99 (1 page) |
15 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 August 1997 | Return made up to 10/07/97; full list of members (7 pages) |
7 August 1997 | Return made up to 10/07/97; full list of members (7 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (4 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Declaration of assistance for shares acquisition (11 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (4 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Declaration of assistance for shares acquisition (11 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New secretary appointed;new director appointed (3 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Declaration of assistance for shares acquisition (11 pages) |
18 April 1997 | Declaration of assistance for shares acquisition (11 pages) |
18 April 1997 | Declaration of assistance for shares acquisition (11 pages) |
18 April 1997 | Declaration of assistance for shares acquisition (11 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | New secretary appointed;new director appointed (3 pages) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (5 pages) |
11 April 1997 | Particulars of mortgage/charge (5 pages) |
9 April 1997 | Particulars of mortgage/charge (8 pages) |
9 April 1997 | Particulars of mortgage/charge (8 pages) |
17 December 1996 | Auditor's resignation (3 pages) |
17 December 1996 | Auditor's resignation (3 pages) |
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
1 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page) |
12 August 1996 | Return made up to 10/07/96; no change of members (6 pages) |
12 August 1996 | Return made up to 10/07/96; no change of members (6 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page) |
28 November 1995 | Director resigned;new director appointed (6 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
27 October 1995 | Accounts made up to 31 December 1994 (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | Registered office changed on 14/08/95 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | Registered office changed on 14/08/95 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page) |
11 August 1995 | New director appointed (4 pages) |
1 August 1995 | Return made up to 10/07/95; full list of members (14 pages) |
24 July 1995 | Company name changed dynasafe equipment LIMITED\certificate issued on 25/07/95 (4 pages) |
24 July 1995 | Company name changed dynasafe equipment LIMITED\certificate issued on 25/07/95 (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB (1 page) |