Company NameWiggins Teape Pensions Limited
DirectorsKeith Arthur Taylor and Keith Wallace
Company StatusActive
Company Number00968654
CategoryPrivate Limited Company
Incorporation Date18 December 1969(54 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKeith Arthur Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(32 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RolePensions Manager
Correspondence AddressThe Broadgate Tower Third Floor (Ref Kw) 20 Primro
London
EC2A 2RS
Director NameMr Keith Wallace
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed18 December 2019(50 years after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower Third Floor (Ref Kw) 20 Primro
London
EC2A 2RS
Director NameMr Michael Ian Courtenay Orr
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1994)
RolePersonnel Manager
Correspondence AddressYew Tree Cottage
Sulham Lane Sulham
Pangbourne
Berkshire
RG8 8DX
Director NameTerence Gordon Arthur
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(23 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2000)
RoleProfessional Director
Correspondence Address23 St Marys Street
Stamford
Lincs
PE9 2DG
Director NameTrevor Sidney Taylor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(23 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2000)
RoleGroup Financial Controller
Correspondence AddressShootacre Lea
Shootacre Lane
Princes Risborough
Buckinghamshire
HP27 9EH
Director NameMr Kenneth John Brinkworth
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(23 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 1993)
RoleRaw Mats Quality Co-Ord
Correspondence Address1 Church Place South
Penarth
South Glamorgan
CF64 1BA
Wales
Director NameIan Philip Kennedy
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 1996)
RolePaper Maker
Correspondence AddressTudor House
Cricket Hill Lane Yateley
Camberley
Surrey
GU17 7AX
Director NameMr David Young
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(23 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 1999)
RoleDirector Of Personnel
Correspondence Address1 Gables Close
Datchet
Slough
Berkshire
SL3 9BB
Director NameMr Anthony Ernest Joseph Dart
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 1996)
RoleCutter/Reelerman
Correspondence Address9 Priory Close
Ivybridge
Devon
PL21 9JG
Director NameRobin Peter Drury Davies
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(23 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 1999)
RoleSolicitor & Co Secretary
Correspondence AddressMeadow Rise
Hunton Sutton Scotney
Winchester
Hampshire
SO21 3PS
Director NameMr William Daniel Hoath
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleRetired
Correspondence Address9 Coach House Gardens
Elvetham Road
Fleet
Hampshire
GU13 8QX
Secretary NameMr Colin Booth Filmer
NationalityBritish
StatusResigned
Appointed02 February 1993(23 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 1994)
RoleCompany Director
Correspondence AddressHolly House Duke Street
Micheldever
Winchester
Hampshire
SO21 3DF
Director NameDennis Jones
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(23 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 November 1995)
RoleSupervisor Adjuster
Correspondence Address15 Cadiz Road
Dagenham
Essex
RM10 8XL
Director NameBrian Alfred Bowtell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 1993(23 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 June 2002)
RoleWarehouse & Distribution Manag
Correspondence AddressRosemount
391 Wrotham Road
Gravesend
Kent
DA13 9EF
Director NameMr Colin Booth Filmer
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(24 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2002)
RoleRetired
Correspondence AddressElm Trees, Hawthorn Close
Micheldever
Winchester
Hampshire
SO21 3DQ
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed18 November 1994(24 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameShaun Douglas Rennie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(26 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 2001)
RoleEngineer
Correspondence Address35 Hopetoun Avenue
Bucksburn
Aberdeen
AB2 9QU
Scotland
Director NameMr Jesmond Alan Jarvis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(26 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2001)
RoleManaging Director
Correspondence AddressThe Banks 16 Riverside
Wraysbury
Staines
Middlesex
TW19 5JN
Director NameGordon William Bennett
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(26 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 May 2003)
RoleRetired
Correspondence AddressForda House Ashwater
Beaworthy
Devon
EX21 5DL
Director NameJohn Frederick Walker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(27 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2002)
RoleWarehouse Shift Controller
Correspondence Address93 Creswicke Road
Knowle
Bristol
Avon
BS4 1UB
Director NameMr Albert Norman Dungate
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(29 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Priory Gardens
Old Basing
Basingstoke
Hampshire
RG24 7DS
Director NameColin John Britchford
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(29 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 July 2002)
RoleOperations Director
Correspondence AddressBeechcote 4 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AH
Director NameMr David Grant Hargrave
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(30 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 December 2010)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressTrench Hill
Painswick
Stroud
Gloucestershire
GL6 6TZ
Wales
Director NameRichard Philip Curtis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(30 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2001)
RoleAccountant
Correspondence AddressHill House
Saint Chloe, Amberley
Stroud
Gloucestershire
GL5 5AS
Wales
Secretary NameMargaret Ann Porter
NationalityBritish
StatusResigned
Appointed18 May 2001(31 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2005)
RoleCompany Director
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameMr Paul Jonathan Taylor
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(31 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOak House
Lower Turners Barn Lane
Yeovil
Somerset
BA20 2JH
Director NameMaurice Francis McCullough
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(31 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2002)
RoleGroup Financial Operation And
Correspondence Address1 Rue Louis Murat
Paris
75008
Foreign
Director NameChristopher Peter John Gower
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(31 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 May 2009)
RoleCorporate Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Rose Lane, Wheathampstead
St. Albans
Hertfordshire
AL4 8RA
Director NameMr David Guy Sawyer
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(32 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney
Old Hillside Road
Winchester
Hampshire
SO22 5LN
Director NameMr Martin John Newell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(40 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOceana House
39-49 Commercial Road
Southampton
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2005(35 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 28 October 2019)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressThe Broadgate Tower Third Floor (Ref Kw)
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

3 at £1Sequana Capital Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
4 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 December 2019Appointment of Mr Keith Wallace as a director on 18 December 2019 (2 pages)
13 November 2019Registered office address changed from Oceana House 39-49 Commercial Road Southampton SO15 1GA to Broadgate Tower (Ref: Floor 25/Kw) 20 Primrose Street London EC2A 2RS on 13 November 2019 (2 pages)
28 October 2019Termination of appointment of Bondlaw Secretaries Limited as a secretary on 28 October 2019 (1 page)
18 July 2019Cessation of Sequana Capital Uk Limited as a person with significant control on 20 June 2019 (1 page)
18 July 2019Notification of Beaufort Trust Corporation Limited as a person with significant control on 20 June 2019 (2 pages)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
28 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
11 February 2019Termination of appointment of Martin John Newell as a director on 31 January 2019 (1 page)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 November 2017Notification of Sequana Capital Uk Limited as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Withdrawal of a person with significant control statement on 6 November 2017 (2 pages)
6 November 2017Withdrawal of a person with significant control statement on 6 November 2017 (2 pages)
6 November 2017Notification of Sequana Capital Uk Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
24 February 2016Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(4 pages)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(4 pages)
14 April 2015Resolutions
  • RES13 ‐ Aproved 13/02/2015
(1 page)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(4 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(4 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(4 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 July 2013Resolutions
  • RES13 ‐ Approval of accounts 29/01/2013
(1 page)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 July 2013Resolutions
  • RES13 ‐ Approval of accounts 29/01/2013
(1 page)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Resolutions
  • RES13 ‐ Approval of accounts for 31/12/2011 19/09/2012
(1 page)
28 September 2012Resolutions
  • RES13 ‐ Approval of accounts for 31/12/2011 19/09/2012
(1 page)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Keith Arthur Taylor on 1 January 2011 (2 pages)
15 February 2011Director's details changed for Keith Arthur Taylor on 1 January 2011 (2 pages)
15 February 2011Director's details changed for Keith Arthur Taylor on 1 January 2011 (2 pages)
11 February 2011Director's details changed for Mr Martin John Newell on 1 January 2011 (2 pages)
11 February 2011Director's details changed for Mr Martin John Newell on 1 January 2011 (2 pages)
11 February 2011Director's details changed for Mr Martin John Newell on 1 January 2011 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 December 2010Appointment of Mr Martin John Newell as a director (2 pages)
13 December 2010Appointment of Mr Martin John Newell as a director (2 pages)
13 December 2010Termination of appointment of David Hargrave as a director (1 page)
13 December 2010Termination of appointment of David Hargrave as a director (1 page)
5 May 2010Termination of appointment of Christopher Gower as a director (1 page)
5 May 2010Termination of appointment of Christopher Gower as a director (1 page)
27 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
19 June 2009Accounts made up to 31 December 2008 (2 pages)
19 June 2009Accounts made up to 31 December 2008 (2 pages)
28 March 2009Return made up to 02/02/09; full list of members (6 pages)
28 March 2009Return made up to 02/02/09; full list of members (6 pages)
11 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 March 2008Director's change of particulars / christopher gower / 01/09/2005 (1 page)
14 March 2008Return made up to 02/02/08; full list of members (6 pages)
14 March 2008Return made up to 02/02/08; full list of members (6 pages)
14 March 2008Director's change of particulars / christopher gower / 01/09/2005 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 April 2007Return made up to 02/02/07; full list of members (6 pages)
21 April 2007Return made up to 02/02/07; full list of members (6 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 February 2006Return made up to 02/02/06; full list of members (6 pages)
27 February 2006Return made up to 02/02/06; full list of members (6 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 March 2005Return made up to 02/02/05; full list of members (6 pages)
8 March 2005Return made up to 02/02/05; full list of members (6 pages)
2 March 2005Location of register of members (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Location of register of directors' interests (1 page)
2 March 2005Location of register of directors' interests (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Location of register of members (1 page)
8 October 2004Location of register of directors' interests (1 page)
8 October 2004Location of register of directors' interests (1 page)
21 September 2004Registered office changed on 21/09/04 from: st clement house alencon link basingstoke hampshire RG21 7SB (1 page)
21 September 2004Location of register of members (1 page)
21 September 2004Registered office changed on 21/09/04 from: st clement house alencon link basingstoke hampshire RG21 7SB (1 page)
21 September 2004Location of register of members (1 page)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 February 2004Return made up to 02/02/04; full list of members (5 pages)
18 February 2004Return made up to 02/02/04; full list of members (5 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
20 February 2003Return made up to 02/02/03; full list of members (8 pages)
20 February 2003Return made up to 02/02/03; full list of members (8 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Memorandum and Articles of Association (4 pages)
28 October 2002Memorandum and Articles of Association (4 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
8 February 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(9 pages)
8 February 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(9 pages)
4 February 2002Director's particulars changed (1 page)
4 February 2002Director's particulars changed (1 page)
6 December 2001Secretary's particulars changed (1 page)
6 December 2001Secretary's particulars changed (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
24 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: 45 pall mall london SW1Y 5JG (1 page)
23 May 2001Registered office changed on 23/05/01 from: 45 pall mall london SW1Y 5JG (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
2 March 2001Return made up to 02/02/01; full list of members (9 pages)
2 March 2001Return made up to 02/02/01; full list of members (9 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
31 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
31 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
14 February 2000Return made up to 02/02/00; full list of members (13 pages)
14 February 2000Return made up to 02/02/00; full list of members (13 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: po box 88 gateway house basing view basingstoke hants RG21 4EE (1 page)
27 July 1999Registered office changed on 27/07/99 from: po box 88 gateway house basing view basingstoke hants RG21 4EE (1 page)
24 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 February 1999Return made up to 02/02/99; full list of members (16 pages)
6 February 1999Return made up to 02/02/99; full list of members (16 pages)
27 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 February 1998Return made up to 02/02/98; full list of members (10 pages)
9 February 1998Return made up to 02/02/98; full list of members (10 pages)
30 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 February 1997Return made up to 02/02/97; full list of members (11 pages)
6 February 1997Return made up to 02/02/97; full list of members (11 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
2 December 1996Memorandum and Articles of Association (13 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
2 December 1996Memorandum and Articles of Association (13 pages)
28 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
13 August 1996Director resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996Director resigned (1 page)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (1 page)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 February 1996Return made up to 02/02/96; full list of members (9 pages)
15 February 1996Return made up to 02/02/96; full list of members (9 pages)
5 December 1995Director's particulars changed (6 pages)
5 December 1995Director's particulars changed (6 pages)
19 July 1995Secretary's particulars changed (4 pages)
19 July 1995Secretary's particulars changed (4 pages)
6 June 1995Director's particulars changed (6 pages)
6 June 1995Director's particulars changed (6 pages)