London
SE1 9SG
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 April 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Alan Thomas Moran |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | Me Nelja Church Road Pamber Heath Basingstoke Hampshire RG26 6DZ |
Director Name | Stephen John Legg |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 104 Percy Road Hampton Middlesex TW12 2JW |
Director Name | Mr Raymond John Patrick Choat |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 18 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Old Farm Avenue Sidcup Kent DA15 8AD |
Director Name | Benedict Michael Ian Chapman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 39 Melrose Gardens Aborfield Reading Berkshire RG2 9PY |
Director Name | Graham Roger Capon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 5 Silver Street Stoford Yeovil Somerset BA22 9UF |
Secretary Name | Benedict Michael Ian Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 39 Melrose Gardens Aborfield Reading Berkshire RG2 9PY |
Director Name | Simon Patrick Donegan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(28 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | The Old School House Northend Henley Upon Thames Oxfordshire RG9 6LJ |
Director Name | Mr Paul Stephen Jacomb |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 December 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lawnend Abbotts Court Park Road Winchester Hampshire SO23 7BE |
Director Name | Mr Perry Bernard Simpson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 May 1998(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shiplands Farm Pluckley Ashford Kent TN27 0PD |
Secretary Name | Mr John McPherson Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(29 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meadow Court Netherton Wakefield West Yorkshire WF4 4HT |
Secretary Name | Robert Maltese |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2000(30 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 16 Mortlake House 512 Chiswick High Road London W4 5RH |
Secretary Name | Mr Michael Frederick Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(31 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parish Farm Barn Hassell Street Hastingleigh Ashford Kent TN25 5JE |
Director Name | Mr Andrew Simon Price |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Bonhams Wardington Oxfordshire OX17 1SA |
Secretary Name | Mr Henrik Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 25 January 2006(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2011(41 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(49 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(50 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(51 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(28 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 March 1999) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | www.uk.issworld.com |
---|
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 December 1989 | Delivered on: 22 December 1989 Satisfied on: 18 January 2006 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery. Fully Satisfied |
---|
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
---|---|
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
3 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
11 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
18 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 July 2011 | Appointment of Mr Henrick Andersen as a director (2 pages) |
15 July 2011 | Appointment of Mr Henrick Andersen as a director (2 pages) |
16 June 2011 | Termination of appointment of Andrew Price as a director (1 page) |
16 June 2011 | Termination of appointment of Andrew Price as a director (1 page) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
27 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
19 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
16 April 2009 | Appointment terminated director perry simpson (1 page) |
16 April 2009 | Appointment terminated director perry simpson (1 page) |
26 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
26 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 July 2008 | Return made up to 08/05/08; full list of members (3 pages) |
21 July 2008 | Return made up to 08/05/08; full list of members (3 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
12 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
15 March 2006 | Auditor's resignation (1 page) |
15 March 2006 | Auditor's resignation (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: pegasus house 90-94 great suffolk street london SE1 0BE (1 page) |
1 February 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: pegasus house 90-94 great suffolk street london SE1 0BE (1 page) |
1 February 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Full accounts made up to 30 June 2005 (7 pages) |
26 October 2005 | Full accounts made up to 30 June 2005 (7 pages) |
25 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (7 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 30 June 2003 (7 pages) |
18 October 2003 | Full accounts made up to 30 June 2003 (7 pages) |
13 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (7 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (7 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (7 pages) |
11 June 2001 | Return made up to 08/05/01; full list of members
|
11 June 2001 | Return made up to 08/05/01; full list of members
|
10 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
7 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 January 2000 | Full accounts made up to 30 June 1999 (7 pages) |
6 January 2000 | Full accounts made up to 30 June 1999 (7 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: A1 kingsway business park oldfield road hampton middx TW12 2HD (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: A1 kingsway business park oldfield road hampton middx TW12 2HD (1 page) |
16 May 1999 | Return made up to 08/05/99; full list of members
|
16 May 1999 | Return made up to 08/05/99; full list of members
|
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
24 March 1999 | Resolutions
|
24 March 1999 | Resolutions
|
24 November 1998 | Return made up to 08/05/98; full list of members (7 pages) |
24 November 1998 | Return made up to 08/05/98; full list of members (7 pages) |
10 November 1998 | Location of register of members (1 page) |
10 November 1998 | Location of register of members (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (3 pages) |
31 May 1998 | New director appointed (3 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | New director appointed (3 pages) |
31 May 1998 | Secretary resigned;director resigned (1 page) |
31 May 1998 | New director appointed (3 pages) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (3 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Secretary resigned;director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (3 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Director resigned (1 page) |
21 May 1998 | Director's particulars changed (1 page) |
21 May 1998 | Director's particulars changed (1 page) |
23 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
19 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
28 June 1997 | Full accounts made up to 30 June 1996 (7 pages) |
28 June 1997 | Full accounts made up to 30 June 1996 (7 pages) |
8 May 1997 | Return made up to 08/05/97; full list of members (7 pages) |
8 May 1997 | Return made up to 08/05/97; full list of members (7 pages) |
31 May 1996 | Return made up to 08/05/96; full list of members (8 pages) |
31 May 1996 | Return made up to 08/05/96; full list of members (8 pages) |
24 November 1995 | Company name changed pegasus commercial services limi ted\certificate issued on 27/11/95 (4 pages) |
24 November 1995 | Company name changed pegasus commercial services limi ted\certificate issued on 27/11/95 (4 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
11 May 1995 | Return made up to 08/05/95; full list of members (22 pages) |
11 May 1995 | Return made up to 08/05/95; full list of members (22 pages) |