London
EC2A 2EW
Director Name | Mr Neil Armstrong McMyn |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(47 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Joshua Marc Levy |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(47 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Dr Robert William Wilmot |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 January 1994) |
Role | Consultant |
Correspondence Address | The White House Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NR |
Director Name | Mr Kenneth Ronald Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Telconia Close Headley Down Bordon Hampshire GU35 8ED |
Director Name | Mr Rodney Maxwell Hornstein |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(22 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Fairfax Road London NW6 4HA |
Director Name | Alan Benajmin |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(22 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 9 The Chequers West End Lane Pinner Middlesex HA5 3LY |
Director Name | Dr Geoffrey John Bristow |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(22 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | Wyke Cottage The Avenue Farnham Common Bucks SL2 3JS |
Director Name | Douglas Craig-Wood |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 June 2002) |
Role | Company Director |
Correspondence Address | Chalk Barton Shere Road West Horsley Leatherhead Surrey KT24 6EW |
Secretary Name | Mr Kenneth Ronald Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(22 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Telconia Close Headley Down Bordon Hampshire GU35 8ED |
Director Name | Mr David Victor Evans |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | Whiteside 99 Hatch Lane Old Basing Basingstoke Hampshire RG24 7EG |
Secretary Name | Mr Michael Gerald McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | October House 4 The Mount Drive Reigate Surrey RH2 0EZ |
Director Name | Mr Donald Meyer De Groot |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 1995) |
Role | Consultant |
Correspondence Address | 75 Warren Road Leigh On Sea Essex SS9 3TT |
Director Name | David Gestetner |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Flat 20 Ellerton House 11 Bryanston Square London W1H 7FF |
Director Name | Mr Alan William Morcombe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(25 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED |
Director Name | Nahm-Wook Lee |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 13 February 1995(25 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 1996) |
Role | President /Sjin America Inc |
Correspondence Address | 902 Ft Baker Dr Cupertino Ca 95014 |
Director Name | Mr Michael Gerald McLaren |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(25 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Hyung-Jae Lee |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 21 February 1996(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 242-76 Sang Do Dong Seoul 156090 |
Secretary Name | Claire Louise Minikin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Dunholme Manor Close East Horsley Surrey KT24 6SA |
Secretary Name | Stephen Anthony Ollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | Cornerways 41 Sangers Drive Horley Surrey RH6 8AL |
Director Name | Dr Michael Albert John Chamberlain |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(30 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 17 April 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 April 2007) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Secretary Name | Mr James Andrew Soulsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramshott Lodge Woolmer Hill Haslemere Surrey GU27 1QA |
Director Name | Mr James Andrew Soulsby |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED |
Director Name | Mr Alan James McWalter |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Martineau Close New Road Esher Surrey KT10 9PW |
Secretary Name | Lorri Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED |
Director Name | Mr Stephen Michael Mansfield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(37 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Tunbridge Crescent Liphook Hants GU30 7QH |
Director Name | Mr Peter Michael Bertram |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torrells Pursers Lane Peaslake Guildford Surrey GU5 9RE |
Director Name | Mr Richard Anthony McGuire |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3/7 Pitsligo Road Edinburgh Lothian EH10 4RY Scotland |
Secretary Name | Mr John Sadler |
---|---|
Status | Resigned |
Appointed | 01 July 2010(41 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 October 2013) |
Role | Company Director |
Correspondence Address | 14 Highlands Close Chalfont St. Peter Buckinghamshire SL9 0DR |
Director Name | Mr Graham Thomas Parr |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Good Heys Farm Thornley Longridge Preston Lancashire PR3 2TL |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2013(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
Website | alphameric.com |
---|
Registered Address | C/O Dickson Minto Ws Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
225.4m at £0.02 | Mayfair Capital Investments Uk LTD 80.00% Ordinary |
---|---|
- | OTHER 20.00% - |
Year | 2014 |
---|---|
Net Worth | £10,484,000 |
Cash | £6,017,000 |
Current Liabilities | £2,049,000 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
3 September 2008 | Delivered on: 6 September 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 February 1991 | Delivered on: 5 March 1991 Satisfied on: 7 December 2002 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the companys rights in the letters of patent, trade marks, trade names, copywright designs inventions, the registered name etc (see form 395 for full details). Fully Satisfied |
31 July 1989 | Delivered on: 2 August 1989 Satisfied on: 5 July 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, plot 24 east portway, portway industrial estate andover. Fully Satisfied |
16 May 1989 | Delivered on: 24 May 1989 Satisfied on: 7 December 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
13 January 1984 | Delivered on: 19 January 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on book & other debts floating charge over undertaking and all property and assets present and future including book debts (exc those mentioned above) uncalled capital. Fully Satisfied |
4 December 1980 | Delivered on: 10 December 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold plot 6 manor way, old woking, surrey together with all fixtures present and future title no sy 341983. Fully Satisfied |
14 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
30 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
7 June 2017 | Appointment of Mr Joshua Marc Levy as a director on 5 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Joshua Marc Levy as a director on 5 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Ronald Alexander Robson as a director on 5 June 2017 (1 page) |
6 June 2017 | Appointment of Mr Neil Armstrong Mcmyn as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Neil Armstrong Mcmyn as a director on 5 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Ronald Alexander Robson as a director on 5 June 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
23 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 October 2014 | Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0LA United Kingdom to C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
27 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0LA United Kingdom to C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
27 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 January 2014 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
4 January 2014 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
24 October 2013 | Termination of appointment of John Sadler as a secretary (1 page) |
24 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Termination of appointment of John Sadler as a secretary (1 page) |
23 September 2013 | Termination of appointment of Richard Mcguire as a director (2 pages) |
23 September 2013 | Termination of appointment of Richard Mcguire as a director (2 pages) |
19 September 2013 | Appointment of Mr Ronald Alexander Robson as a director (3 pages) |
19 September 2013 | Appointment of Mr Ronald Alexander Robson as a director (3 pages) |
27 December 2012 | Re-registration of Memorandum and Articles (10 pages) |
27 December 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 December 2012 | Resolutions
|
27 December 2012 | Re-registration of Memorandum and Articles (10 pages) |
27 December 2012 | Re-registration from a public company to a private limited company (2 pages) |
27 December 2012 | Re-registration from a public company to a private limited company (2 pages) |
27 December 2012 | Resolutions
|
27 December 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 December 2012 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page) |
3 December 2012 | Termination of appointment of Graham Parr as a director (1 page) |
3 December 2012 | Termination of appointment of Graham Parr as a director (1 page) |
11 October 2012 | Annual return made up to 26 September 2012 (15 pages) |
11 October 2012 | Annual return made up to 26 September 2012 (15 pages) |
28 May 2012 | Group of companies' accounts made up to 31 December 2011 (58 pages) |
28 May 2012 | Group of companies' accounts made up to 31 December 2011 (58 pages) |
9 November 2011 | Annual return made up to 26 September 2011 with bulk list of shareholders (17 pages) |
9 November 2011 | Annual return made up to 26 September 2011 with bulk list of shareholders (17 pages) |
14 October 2011 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
14 October 2011 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
5 October 2011 | Termination of appointment of Michael Mclaren as a director (1 page) |
5 October 2011 | Termination of appointment of Peter Bertram as a director (1 page) |
5 October 2011 | Termination of appointment of Peter Bertram as a director (1 page) |
5 October 2011 | Termination of appointment of Michael Mclaren as a director (1 page) |
25 May 2011 | Group of companies' accounts made up to 31 December 2010 (59 pages) |
25 May 2011 | Group of companies' accounts made up to 31 December 2010 (59 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
4 May 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
4 May 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
4 November 2010 | Annual return made up to 26 September 2010 with bulk list of shareholders (17 pages) |
4 November 2010 | Annual return made up to 26 September 2010 with bulk list of shareholders (17 pages) |
6 September 2010 | Termination of appointment of Alan Mcwalter as a director (1 page) |
6 September 2010 | Appointment of Mr Graham Thomas Parr as a director (2 pages) |
6 September 2010 | Appointment of Mr Graham Thomas Parr as a director (2 pages) |
6 September 2010 | Termination of appointment of Alan Mcwalter as a director (1 page) |
13 July 2010 | Appointment of Mr John Sadler as a secretary (1 page) |
13 July 2010 | Appointment of Mr John Sadler as a secretary (1 page) |
12 July 2010 | Termination of appointment of Lorri Warrington as a secretary (1 page) |
12 July 2010 | Termination of appointment of Lorri Warrington as a secretary (1 page) |
7 July 2010 | Appointment of Mr Richard Anthony Mcguire as a director (2 pages) |
7 July 2010 | Appointment of Mr Richard Anthony Mcguire as a director (2 pages) |
6 July 2010 | Termination of appointment of James Soulsby as a director (1 page) |
6 July 2010 | Termination of appointment of James Soulsby as a director (1 page) |
6 July 2010 | Registered office address changed from , Bishopsgate House Broadford Park, Shalford, Guildford, Surrey, GU4 8ED on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from , Bishopsgate House Broadford Park, Shalford, Guildford, Surrey, GU4 8ED on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from , Bishopsgate House Broadford Park, Shalford, Guildford, Surrey, GU4 8ED on 6 July 2010 (1 page) |
23 June 2010 | Company name changed alphameric PLC\certificate issued on 23/06/10
|
23 June 2010 | Statement of fact
|
23 June 2010 | Company name changed alphameric PLC\certificate issued on 23/06/10
|
23 June 2010 | Statement of fact
|
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
20 May 2010 | Group of companies' accounts made up to 30 November 2009 (71 pages) |
20 May 2010 | Group of companies' accounts made up to 30 November 2009 (71 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
17 March 2010 | Termination of appointment of Alan Morcombe as a director (1 page) |
17 March 2010 | Termination of appointment of Alan Morcombe as a director (1 page) |
27 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (16 pages) |
27 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (16 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Director's details changed for Alan William Morcombe on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alan William Morcombe on 1 October 2009 (2 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Director's details changed for Alan William Morcombe on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Gerald Mclaren on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Gerald Mclaren on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Gerald Mclaren on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Andrew Soulsby on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Andrew Soulsby on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Andrew Soulsby on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Lorri Warrington on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Lorri Warrington on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Lorri Warrington on 1 October 2009 (1 page) |
8 September 2009 | Director's change of particulars / alan morcombe / 01/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / alan morcombe / 01/09/2009 (1 page) |
15 July 2009 | Interim accounts made up to 30 June 2009 (9 pages) |
15 July 2009 | Interim accounts made up to 30 June 2009 (9 pages) |
6 June 2009 | Resolutions
|
6 June 2009 | Resolutions
|
6 June 2009 | Resolutions
|
6 June 2009 | Resolutions
|
3 June 2009 | Group of companies' accounts made up to 30 November 2008 (68 pages) |
3 June 2009 | Group of companies' accounts made up to 30 November 2008 (68 pages) |
15 May 2009 | Certificate of cancellation of share premium account (1 page) |
15 May 2009 | Reduction of iss capital and minute (oc) (2 pages) |
15 May 2009 | Certificate of cancellation of share premium account (1 page) |
15 May 2009 | Reduction of iss capital and minute (oc) (2 pages) |
1 November 2008 | Return made up to 26/09/08; bulk list available separately (7 pages) |
1 November 2008 | Return made up to 26/09/08; bulk list available separately (7 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from, friary house, station road, godalming, surrey, GU7 1EX (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from, friary house, station road, godalming, surrey, GU7 1EX (1 page) |
28 May 2008 | Group of companies' accounts made up to 30 November 2007 (65 pages) |
28 May 2008 | Group of companies' accounts made up to 30 November 2007 (65 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Resolutions
|
22 April 2008 | Appointment terminated director stephen mansfield (1 page) |
22 April 2008 | Appointment terminated director michael chamberlain (1 page) |
22 April 2008 | Appointment terminated director stephen mansfield (1 page) |
22 April 2008 | Appointment terminated director michael chamberlain (1 page) |
2 December 2007 | Resolutions
|
2 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
2 December 2007 | Resolutions
|
2 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
11 October 2007 | Return made up to 26/09/07; bulk list available separately
|
11 October 2007 | Return made up to 26/09/07; bulk list available separately
|
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
24 May 2007 | Group of companies' accounts made up to 30 November 2006 (57 pages) |
24 May 2007 | Group of companies' accounts made up to 30 November 2006 (57 pages) |
14 May 2007 | New director appointed (3 pages) |
14 May 2007 | New director appointed (3 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
31 October 2006 | Return made up to 26/09/06; bulk list available separately (10 pages) |
31 October 2006 | Return made up to 26/09/06; bulk list available separately (10 pages) |
2 August 2006 | Ad 22/07/06--------- £ si [email protected]=298950 £ ic 3013651/3312601 (3 pages) |
2 August 2006 | Ad 22/07/06--------- £ si [email protected]=298950 £ ic 3013651/3312601 (3 pages) |
28 July 2006 | Nc inc already adjusted 20/07/06 (2 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Nc inc already adjusted 20/07/06 (2 pages) |
28 July 2006 | Resolutions
|
15 May 2006 | Group of companies' accounts made up to 30 November 2005 (53 pages) |
15 May 2006 | Group of companies' accounts made up to 30 November 2005 (53 pages) |
11 May 2006 | Ad 20/04/06--------- £ si [email protected]=500 £ ic 3013151/3013651 (2 pages) |
11 May 2006 | Ad 20/04/06--------- £ si [email protected]=500 £ ic 3013151/3013651 (2 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Secretary resigned (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: bishopsgate house broadford park, shalford, guildford surrey, GU4 8ED (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: bishopsgate house broadford park, shalford, guildford surrey, GU4 8ED (1 page) |
28 November 2005 | Ad 20/10/05--------- £ si [email protected]=1250 £ ic 3011901/3013151 (2 pages) |
28 November 2005 | Ad 20/10/05--------- £ si [email protected]=1250 £ ic 3011901/3013151 (2 pages) |
26 October 2005 | Return made up to 26/09/05; bulk list available separately
|
26 October 2005 | Return made up to 26/09/05; bulk list available separately
|
24 October 2005 | Ad 06/10/05--------- £ si [email protected]=625 £ ic 3011276/3011901 (2 pages) |
24 October 2005 | Ad 06/10/05--------- £ si [email protected]=625 £ ic 3011276/3011901 (2 pages) |
9 August 2005 | Interim accounts made up to 31 May 2005 (2 pages) |
9 August 2005 | Interim accounts made up to 31 May 2005 (2 pages) |
24 June 2005 | Ad 26/05/05--------- £ si [email protected]=625 £ ic 3010651/3011276 (2 pages) |
24 June 2005 | Ad 26/05/05--------- £ si [email protected]=625 £ ic 3010651/3011276 (2 pages) |
1 June 2005 | Ad 11/05/05--------- £ si [email protected]=31121 £ ic 2979530/3010651 (3 pages) |
1 June 2005 | Ad 11/05/05--------- £ si [email protected]=31121 £ ic 2979530/3010651 (3 pages) |
12 May 2005 | Certificate of reduction of share premium (1 page) |
12 May 2005 | Certificate of reduction of share premium (1 page) |
9 May 2005 | Reduce share premium account (3 pages) |
9 May 2005 | Reduce share premium account (3 pages) |
15 April 2005 | Ad 22/03/05--------- £ si [email protected]=31121 £ ic 2948409/2979530 (2 pages) |
15 April 2005 | Ad 22/03/05--------- £ si [email protected]=31121 £ ic 2948409/2979530 (2 pages) |
7 April 2005 | Group of companies' accounts made up to 30 November 2004 (52 pages) |
7 April 2005 | Group of companies' accounts made up to 30 November 2004 (52 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
21 January 2005 | Ad 10/01/05--------- £ si [email protected]=9425 £ ic 2938984/2948409 (2 pages) |
21 January 2005 | Ad 10/01/05--------- £ si [email protected]=9425 £ ic 2938984/2948409 (2 pages) |
21 December 2004 | Ad 01/12/04--------- £ si [email protected]=15540 £ ic 2923444/2938984 (6 pages) |
21 December 2004 | Ad 01/12/04--------- £ si [email protected]=15540 £ ic 2923444/2938984 (6 pages) |
21 December 2004 | Statement of affairs (18 pages) |
21 December 2004 | Statement of affairs (18 pages) |
12 October 2004 | Return made up to 26/09/04; bulk list available separately
|
12 October 2004 | Return made up to 26/09/04; bulk list available separately
|
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
12 May 2004 | Group of companies' accounts made up to 30 November 2003 (51 pages) |
12 May 2004 | Group of companies' accounts made up to 30 November 2003 (51 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
17 December 2003 | Ad 13/10/03--------- £ si [email protected]=4630 £ ic 2918408/2923038 (8 pages) |
17 December 2003 | Ad 13/10/03--------- £ si [email protected]=4630 £ ic 2918408/2923038 (8 pages) |
20 October 2003 | Ad 26/08/03-24/09/03 £ si [email protected] (8 pages) |
20 October 2003 | Ad 23/07/03--------- £ si [email protected] (2 pages) |
20 October 2003 | Ad 26/08/03-24/09/03 £ si [email protected] (8 pages) |
20 October 2003 | Ad 23/07/03--------- £ si [email protected] (2 pages) |
16 October 2003 | Return made up to 26/09/03; bulk list available separately (12 pages) |
16 October 2003 | Return made up to 26/09/03; bulk list available separately (12 pages) |
8 May 2003 | Group of companies' accounts made up to 30 November 2002 (50 pages) |
8 May 2003 | Group of companies' accounts made up to 30 November 2002 (50 pages) |
7 May 2003 | Ad 31/10/02--------- £ si [email protected]=1321 £ ic 2613186/2614507 (2 pages) |
7 May 2003 | Ad 31/10/02--------- £ si [email protected]=1321 £ ic 2613186/2614507 (2 pages) |
7 May 2003 | Statement of affairs (148 pages) |
7 May 2003 | Statement of affairs (148 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Resolutions
|
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
13 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Auditor's resignation (2 pages) |
10 December 2002 | Auditor's resignation (2 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Return made up to 26/09/02; bulk list available separately
|
15 October 2002 | Return made up to 26/09/02; bulk list available separately
|
24 September 2002 | Ad 09/09/02--------- £ si [email protected]=50000 £ ic 2563186/2613186 (5 pages) |
24 September 2002 | Ad 09/09/02--------- £ si [email protected]=50000 £ ic 2563186/2613186 (5 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
19 April 2002 | Group of companies' accounts made up to 30 November 2001 (48 pages) |
19 April 2002 | Group of companies' accounts made up to 30 November 2001 (48 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
26 October 2001 | Return made up to 26/09/01; bulk list available separately
|
26 October 2001 | Return made up to 26/09/01; bulk list available separately
|
18 May 2001 | Ad 22/12/00--------- £ si [email protected]=1003 £ ic 2556838/2557841 (2 pages) |
18 May 2001 | Particulars of contract relating to shares (4 pages) |
18 May 2001 | Ad 22/12/00--------- £ si [email protected]=1003 £ ic 2556838/2557841 (2 pages) |
18 May 2001 | Particulars of contract relating to shares (4 pages) |
15 May 2001 | Full group accounts made up to 30 November 2000 (54 pages) |
15 May 2001 | Full group accounts made up to 30 November 2000 (54 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
19 April 2001 | Ad 01/03/01--------- £ si [email protected]=2369 £ ic 2554469/2556838 (5 pages) |
19 April 2001 | Ad 01/03/01--------- £ si [email protected]=2369 £ ic 2554469/2556838 (5 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Ad 20/09/00--------- £ si [email protected] (2 pages) |
9 March 2001 | Ad 20/09/00--------- £ si [email protected] (2 pages) |
9 March 2001 | Statement of affairs (58 pages) |
9 March 2001 | Statement of affairs (58 pages) |
21 February 2001 | Ad 06/02/01--------- £ si [email protected]=2676 £ ic 2551793/2554469 (2 pages) |
21 February 2001 | Ad 06/02/01--------- £ si [email protected]=2676 £ ic 2551793/2554469 (2 pages) |
1 February 2001 | Statement of affairs (70 pages) |
1 February 2001 | Statement of affairs (70 pages) |
1 February 2001 | Ad 22/12/00--------- £ si [email protected]=1003 £ ic 2550790/2551793 (2 pages) |
1 February 2001 | Ad 22/12/00--------- £ si [email protected]=1003 £ ic 2550790/2551793 (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
15 November 2000 | Auditor's resignation (1 page) |
15 November 2000 | Auditor's resignation (1 page) |
7 November 2000 | Return made up to 26/09/00; bulk list available separately
|
7 November 2000 | Return made up to 26/09/00; bulk list available separately
|
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
25 May 2000 | Statement of affairs (74 pages) |
25 May 2000 | Ad 04/04/00--------- £ si [email protected]=2168 £ ic 2548619/2550787 (2 pages) |
25 May 2000 | Statement of affairs (74 pages) |
25 May 2000 | Ad 04/04/00--------- £ si [email protected]=2168 £ ic 2548619/2550787 (2 pages) |
11 May 2000 | Ad 30/03/00--------- £ si [email protected]=16250 £ ic 2532369/2548619 (2 pages) |
11 May 2000 | Statement of affairs (79 pages) |
11 May 2000 | Statement of affairs (79 pages) |
11 May 2000 | Full group accounts made up to 30 November 1999 (30 pages) |
11 May 2000 | Full group accounts made up to 30 November 1999 (30 pages) |
11 May 2000 | Ad 30/03/00--------- £ si [email protected]=16250 £ ic 2532369/2548619 (2 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | Resolutions
|
30 March 2000 | Ad 13/03/00--------- £ si [email protected]=15655 £ ic 2516714/2532369 (4 pages) |
30 March 2000 | Ad 13/03/00--------- £ si [email protected]=15655 £ ic 2516714/2532369 (4 pages) |
27 March 2000 | Ad 16/03/00--------- £ si [email protected]=264948 £ ic 2019585/2284533 (2 pages) |
27 March 2000 | Ad 17/03/00--------- £ si [email protected]=232181 £ ic 2284533/2516714 (3 pages) |
27 March 2000 | Ad 16/03/00--------- £ si [email protected]=264948 £ ic 2019585/2284533 (2 pages) |
27 March 2000 | Ad 17/03/00--------- £ si [email protected]=232181 £ ic 2284533/2516714 (3 pages) |
23 March 2000 | Ad 01/03/00--------- £ si [email protected]=4695 £ ic 2014890/2019585 (2 pages) |
23 March 2000 | Ad 01/03/00--------- £ si [email protected]=4695 £ ic 2014890/2019585 (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | Nc inc already adjusted 13/12/99 (1 page) |
17 March 2000 | Nc inc already adjusted 13/12/99 (1 page) |
13 March 2000 | Ad 18/02/00--------- £ si [email protected]=5714 £ ic 2008767/2014481 (2 pages) |
13 March 2000 | Ad 22/02/00--------- £ si [email protected]=409 £ ic 2014481/2014890 (2 pages) |
13 March 2000 | Ad 18/02/00--------- £ si [email protected]=5714 £ ic 2008767/2014481 (2 pages) |
13 March 2000 | Ad 22/02/00--------- £ si [email protected]=409 £ ic 2014481/2014890 (2 pages) |
9 March 2000 | Statement of affairs (107 pages) |
9 March 2000 | Statement of affairs (107 pages) |
9 March 2000 | Ad 19/01/00--------- £ si [email protected]=82589 £ ic 1926178/2008767 (6 pages) |
9 March 2000 | Ad 19/01/00--------- £ si [email protected]=82589 £ ic 1926178/2008767 (6 pages) |
6 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | Director's particulars changed (1 page) |
23 February 2000 | Listing of particulars (88 pages) |
23 February 2000 | Listing of particulars (88 pages) |
21 February 2000 | Listing of particulars (88 pages) |
21 February 2000 | Listing of particulars (88 pages) |
18 January 2000 | Nc inc already adjusted 21/12/99 (1 page) |
18 January 2000 | Nc inc already adjusted 21/12/99 (1 page) |
18 January 2000 | Resolutions
|
18 January 2000 | Memorandum and Articles of Association (64 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Memorandum and Articles of Association (64 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
12 January 2000 | Ad 23/12/99--------- £ si [email protected]=283631 £ ic 1479751/1763382 (7 pages) |
12 January 2000 | Ad 23/12/99--------- £ si [email protected]=162796 £ ic 1763382/1926178 (87 pages) |
12 January 2000 | Ad 23/12/99--------- £ si [email protected]=283631 £ ic 1479751/1763382 (7 pages) |
12 January 2000 | Ad 23/12/99--------- £ si [email protected]=162796 £ ic 1763382/1926178 (87 pages) |
13 December 1999 | Amending 882/65473 x £0.025 (2 pages) |
13 December 1999 | Amending 882/65473 x £0.025 (2 pages) |
5 December 1999 | Listing of particulars (67 pages) |
5 December 1999 | Listing of particulars (67 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
25 May 1999 | Full group accounts made up to 30 November 1998 (32 pages) |
25 May 1999 | Full group accounts made up to 30 November 1998 (32 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
5 March 1999 | Resolutions
|
5 March 1999 | Resolutions
|
11 February 1999 | Ad 01/02/99--------- £ si [email protected]=17022 £ ic 1431917/1448939 (2 pages) |
11 February 1999 | Ad 01/02/99--------- £ si [email protected]=17022 £ ic 1431917/1448939 (2 pages) |
23 November 1998 | Ad 21/09/98--------- £ si [email protected] (2 pages) |
23 November 1998 | Statement of affairs (75 pages) |
23 November 1998 | Ad 21/09/98--------- £ si [email protected] (2 pages) |
23 November 1998 | Statement of affairs (75 pages) |
28 October 1998 | Return made up to 26/09/98; bulk list available separately (10 pages) |
28 October 1998 | Return made up to 26/09/98; bulk list available separately (10 pages) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Full group accounts made up to 31 March 1998 (34 pages) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Full group accounts made up to 31 March 1998 (34 pages) |
14 October 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
14 October 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
25 August 1998 | Ad 07/07/98--------- £ si [email protected]=72115 £ ic 1359802/1431917 (2 pages) |
25 August 1998 | Statement of affairs (71 pages) |
25 August 1998 | Ad 07/07/98--------- £ si [email protected]=72115 £ ic 1359802/1431917 (2 pages) |
25 August 1998 | Statement of affairs (71 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
23 July 1998 | £ nc 2070000/2550000 07/07/98 (1 page) |
23 July 1998 | £ nc 2070000/2550000 07/07/98 (1 page) |
15 July 1998 | Ad 10/07/98--------- £ si [email protected]=121209 £ ic 1238593/1359802 (3 pages) |
15 July 1998 | Ad 10/07/98--------- £ si [email protected]=140219 £ ic 1087843/1228062 (4 pages) |
15 July 1998 | Ad 10/07/98--------- £ si [email protected]=10531 £ ic 1228062/1238593 (2 pages) |
15 July 1998 | Ad 10/07/98--------- £ si [email protected]=10531 £ ic 1228062/1238593 (2 pages) |
15 July 1998 | Ad 10/07/98--------- £ si [email protected]=140219 £ ic 1087843/1228062 (4 pages) |
15 July 1998 | Ad 10/07/98--------- £ si [email protected]=121209 £ ic 1238593/1359802 (3 pages) |
17 June 1998 | Listing of particulars (71 pages) |
17 June 1998 | Listing of particulars (71 pages) |
6 November 1997 | Full group accounts made up to 31 March 1997 (40 pages) |
6 November 1997 | Full group accounts made up to 31 March 1997 (40 pages) |
31 October 1997 | Return made up to 26/09/97; bulk list available separately (10 pages) |
31 October 1997 | Return made up to 26/09/97; bulk list available separately (10 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
30 June 1997 | Ad 17/06/97--------- £ si [email protected]=1901 £ ic 1085941/1087842 (2 pages) |
30 June 1997 | Ad 17/06/97--------- £ si [email protected]=1901 £ ic 1085941/1087842 (2 pages) |
25 October 1996 | Return made up to 26/09/96; bulk list available separately (10 pages) |
25 October 1996 | Return made up to 26/09/96; bulk list available separately (10 pages) |
18 October 1996 | Ad 03/10/96--------- £ si [email protected]=13000 £ ic 1234983/1247983 (2 pages) |
18 October 1996 | Ad 03/10/96--------- £ si [email protected]=13000 £ ic 1234983/1247983 (2 pages) |
1 October 1996 | Ad 24/09/96--------- £ si [email protected]=13740 £ ic 1221243/1234983 (2 pages) |
1 October 1996 | Ad 24/09/96--------- £ si [email protected]=13740 £ ic 1221243/1234983 (2 pages) |
23 September 1996 | Full group accounts made up to 31 March 1996 (32 pages) |
23 September 1996 | Full group accounts made up to 31 March 1996 (32 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | Director resigned (1 page) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
23 July 1996 | Ad 28/06/96--------- £ si [email protected]=1636 £ ic 1219607/1221243 (2 pages) |
23 July 1996 | Ad 28/06/96--------- £ si [email protected]=1636 £ ic 1219607/1221243 (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: the old brew house, 130 high street, old woking, surrey GU22 9JN (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: the old brew house, 130 high street, old woking, surrey GU22 9JN (1 page) |
13 February 1996 | Ad 18/01/96--------- £ si [email protected]=163682 £ ic 1055925/1219607 (2 pages) |
13 February 1996 | Ad 18/01/96--------- £ si [email protected]=163682 £ ic 1055925/1219607 (2 pages) |
22 December 1995 | Ad 06/12/95--------- £ si [email protected]=1705 £ ic 1054220/1055925 (2 pages) |
22 December 1995 | Ad 06/12/95--------- £ si [email protected]=1705 £ ic 1054220/1055925 (2 pages) |
6 November 1995 | Return made up to 26/09/95; bulk list available separately (16 pages) |
6 November 1995 | Return made up to 26/09/95; bulk list available separately (16 pages) |
4 October 1995 | Ad 21/09/95--------- £ si [email protected]=12857 £ ic 1041363/1054220 (2 pages) |
4 October 1995 | Ad 21/09/95--------- £ si [email protected]=12857 £ ic 1041363/1054220 (2 pages) |
29 September 1995 | Secretary's particulars changed (2 pages) |
29 September 1995 | Secretary's particulars changed (2 pages) |
15 September 1995 | Full group accounts made up to 31 March 1995 (44 pages) |
15 September 1995 | Full group accounts made up to 31 March 1995 (44 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
14 March 1995 | Ad 13/02/95--------- £ si [email protected]=75000 £ ic 966363/1041363 (2 pages) |
14 March 1995 | Ad 13/02/95--------- £ si [email protected]=75000 £ ic 966363/1041363 (2 pages) |
10 January 1995 | Resolutions
|
10 January 1995 | Resolutions
|
22 September 1994 | Full group accounts made up to 31 March 1994 (36 pages) |
22 September 1994 | Full group accounts made up to 31 March 1994 (36 pages) |
10 August 1993 | Full group accounts made up to 31 March 1993 (33 pages) |
10 August 1993 | Full group accounts made up to 31 March 1993 (33 pages) |
18 September 1992 | Full group accounts made up to 31 March 1992 (28 pages) |
18 September 1992 | Full group accounts made up to 31 March 1992 (28 pages) |
22 July 1992 | Memorandum and Articles of Association (57 pages) |
22 July 1992 | Memorandum and Articles of Association (57 pages) |
20 March 1992 | Resolutions
|
20 March 1992 | Resolutions
|
13 November 1991 | Full group accounts made up to 31 March 1991 (27 pages) |
13 November 1991 | Full group accounts made up to 31 March 1991 (27 pages) |
5 October 1990 | Resolutions
|
5 October 1990 | Resolutions
|
21 September 1990 | Full group accounts made up to 31 March 1990 (32 pages) |
21 September 1990 | Full group accounts made up to 31 March 1990 (32 pages) |
4 September 1989 | Resolutions
|
4 September 1989 | Resolutions
|
2 June 1988 | Resolutions
|
2 June 1988 | Resolutions
|
30 October 1987 | Resolutions
|
30 October 1987 | Resolutions
|
7 October 1987 | Full group accounts made up to 31 March 1987 (38 pages) |
7 October 1987 | Full group accounts made up to 31 March 1987 (38 pages) |
3 October 1986 | Return made up to 23/09/86; full list of members (6 pages) |
3 October 1986 | Return made up to 23/09/86; full list of members (6 pages) |
24 July 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 July 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 March 1971 | Company name changed\certificate issued on 04/03/71 (4 pages) |
4 March 1971 | Company name changed\certificate issued on 04/03/71 (4 pages) |
27 June 1969 | Incorporation (26 pages) |
27 June 1969 | Certificate of incorporation (1 page) |
27 June 1969 | Incorporation (26 pages) |
27 June 1969 | Certificate of incorporation (1 page) |