Company NameG.S.I. (U.K.) Limited
DirectorsLorna Wake and Sirsha Haldar
Company StatusActive
Company Number00975492
CategoryPrivate Limited Company
Incorporation Date24 March 1970(54 years, 1 month ago)
Previous NamesC.R.C. Information Systems Limited and Generale De Service Informatique (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Lorna Wake
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(46 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAutomatic Data Processing Ltd Syward Place
Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameMr Sirsha Haldar
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed01 September 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 The Causeway The Causeway
Staines-Upon-Thames
TW18 3BF
Director NameMarc Bucaille
Date of BirthMay 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1992(22 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1995)
RoleManager
Correspondence Address2 Avenue Du Colonel Bonnet
75016 Paris
Director NameJacques Ferran
Date of BirthJune 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1992(22 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 1995)
RoleCompany Director
Correspondence Address23 Rue De Beaumont
Lasne
Foreign
Director NameDaniel Zumino
Date of BirthDecember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1992(22 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address5 Allee De La Terrasse
Meudon
92190 Paris
Foreign
Director NameJohn Anthony Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years after company formation)
Appointment Duration14 years, 1 month (resigned 23 May 2006)
RoleAccountant
Correspondence Address15 Crescent Wood Road
Sydenham Hill
London
SE26 6RT
Director NameMr Pierre Francois Roguet
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1992(22 years after company formation)
Appointment Duration-1 years, 11 months (resigned 03 March 1992)
RoleBusiness Manager
Correspondence Address63 Rue Du Point Du Jour
Bologne 92100
Foreign
Director NameAlain Reminiac
Date of BirthJune 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1992(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1994)
RoleBusiness Manager
Correspondence Address14 Place Grand Arnauld
Le Nesnil St Denis 78320
Foreign
Secretary NameJohn Anthony Smith
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years after company formation)
Appointment Duration14 years, 1 month (resigned 23 May 2006)
RoleAccountant
Correspondence Address15 Crescent Wood Road
Sydenham Hill
London
SE26 6RT
Director NameChristian Manivel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed26 November 1993(23 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 1997)
RoleFacilities Management Activity
Correspondence Address61 Avenue De L,Ile De France
Antony
92160
France
Director NamePhilippe Beaurain
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed29 May 1995(25 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 May 1998)
RolePresident
Correspondence Address1208 Tynsfield Road
Oakmont
Pennsylvania
15139
Director NamePhilippe Gluntz
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed29 May 1995(25 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address187 Av Victor Hugo
Paris
75116
Director NameMartin Lewis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(29 years, 11 months after company formation)
Appointment Duration1 day (resigned 25 February 2000)
RoleChartered Accountant
Correspondence Address12 Wentworth Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PX
Director NameStephen John Bloomer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(29 years, 11 months after company formation)
Appointment Duration1 day (resigned 25 February 2000)
RoleManaging Director
Correspondence AddressFlaxlands Cottage
Wootten Bassett
Wiltshire
SN4 8DY
Director NamePhilippe Lesueur
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2001(31 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2007)
RoleBusiness Manager
Country of ResidenceFrance
Correspondence Address31 Avenue Berryer
Maisons-Laffitte
F-78600
France
Director NameThierry Dor
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2001(31 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 May 2006)
RoleLegal Counsel
Correspondence Address27 Rue Louis Philippe
Neuilly
92200
France
Director NameMichael Irving Ellis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(36 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address121 Guildford Road
West End
Woking
GU24 9LS
Secretary NameMichael Irving Ellis
NationalityBritish
StatusResigned
Appointed23 May 2006(36 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address121 Guildford Road
West End
Woking
GU24 9LS
Director NameDidier Maurice Gabriel Babin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2007(37 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 December 2014)
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address1 Rue De Marnes
Ville D'Avray
92410
France
Director NameSheona Dzintra Finnegan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(45 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAutomatic Data Processing Ltd Syward Place
Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameDavid Foskett
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(45 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAutomatic Data Processing Ltd Syward Place
Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameJeffrey Lewis Phipps
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(46 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAutomatic Data Processing Ltd Syward Place
Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 April 2015(45 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2019)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitegsi.uk.com
Telephone01794 301527
Telephone regionRomsey

Location

Registered Address2 The Causeway
The Causeway
Staines-Upon-Thames
TW18 3BF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

400k at £1Automatic Data Processing Europe Sarl
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

24 May 2023Register inspection address has been changed from Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT to 2 the Causeway Lovett Road Staines-upon-Thames TW18 3BF (1 page)
23 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
13 March 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
19 February 2023Register(s) moved to registered office address 2 the Causeway the Causeway Staines-upon-Thames TW18 3BF (1 page)
19 February 2023Register(s) moved to registered office address 2 the Causeway the Causeway Staines-upon-Thames TW18 3BF (1 page)
2 September 2022Termination of appointment of Jeffrey Lewis Phipps as a director on 1 September 2022 (1 page)
2 September 2022Registered office address changed from Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT to 2 the Causeway the Causeway Staines-upon-Thames TW18 3BF on 2 September 2022 (1 page)
2 September 2022Appointment of Mr Sirsha Haldar as a director on 1 September 2022 (2 pages)
25 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
18 January 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
26 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 30 June 2020 (7 pages)
29 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
20 February 2020Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 26 November 2019 (1 page)
3 December 2019Register inspection address has been changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT (2 pages)
6 June 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
7 July 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 July 2017Notification of Automatic Data Processing, Inc. as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Automatic Data Processing, Inc. as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
12 July 2016Appointment of Lorna Wake as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Lorna Wake as a director on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Sheona Dzintra Finnegan as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Sheona Dzintra Finnegan as a director on 30 June 2016 (1 page)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 400,000
(6 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 400,000
(6 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
6 April 2016Termination of appointment of David Foskett as a director on 5 April 2016 (1 page)
6 April 2016Appointment of Jeffrey Phipps as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Jeffrey Phipps as a director on 6 April 2016 (2 pages)
6 April 2016Termination of appointment of David Foskett as a director on 5 April 2016 (1 page)
30 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
30 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 400,000
(5 pages)
27 April 2015Register inspection address has been changed to Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 400,000
(5 pages)
27 April 2015Register inspection address has been changed to Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE (1 page)
27 April 2015Register(s) moved to registered inspection location Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE (1 page)
27 April 2015Register(s) moved to registered inspection location Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE (1 page)
23 April 2015Termination of appointment of Michael Irving Ellis as a secretary on 21 April 2015 (1 page)
23 April 2015Appointment of David Foskett as a director on 21 April 2015 (2 pages)
23 April 2015Termination of appointment of Didier Maurice Gabriel Babin as a director on 3 December 2014 (1 page)
23 April 2015Termination of appointment of Michael Irving Ellis as a secretary on 21 April 2015 (1 page)
23 April 2015Termination of appointment of Didier Maurice Gabriel Babin as a director on 3 December 2014 (1 page)
23 April 2015Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 April 2015 (2 pages)
23 April 2015Termination of appointment of Michael Irving Ellis as a director on 21 April 2015 (1 page)
23 April 2015Appointment of Sheona Dzintra Finnegan as a director on 21 April 2015 (2 pages)
23 April 2015Appointment of David Foskett as a director on 21 April 2015 (2 pages)
23 April 2015Termination of appointment of Michael Irving Ellis as a director on 21 April 2015 (1 page)
23 April 2015Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 April 2015 (2 pages)
23 April 2015Appointment of Sheona Dzintra Finnegan as a director on 21 April 2015 (2 pages)
23 April 2015Termination of appointment of Didier Maurice Gabriel Babin as a director on 3 December 2014 (1 page)
30 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 400,000
(5 pages)
30 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 400,000
(5 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
24 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
17 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
16 June 2010Director's details changed for Michael Irving Ellis on 31 March 2010 (2 pages)
16 June 2010Director's details changed for Didier Maurice Gabriel Babin on 31 March 2010 (2 pages)
16 June 2010Director's details changed for Didier Maurice Gabriel Babin on 31 March 2010 (2 pages)
16 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Michael Irving Ellis on 31 March 2010 (2 pages)
16 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
26 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
22 June 2009Return made up to 31/03/09; full list of members (3 pages)
22 June 2009Return made up to 31/03/09; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
15 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
9 April 2008Appointment terminated director philippe lesueur (1 page)
9 April 2008Appointment terminated director philippe lesueur (1 page)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
16 August 2007Return made up to 31/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2007Return made up to 31/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
7 March 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
28 June 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
(7 pages)
28 June 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
(7 pages)
27 June 2006New secretary appointed;new director appointed (1 page)
27 June 2006Secretary resigned;director resigned (1 page)
27 June 2006Secretary resigned;director resigned (1 page)
27 June 2006New secretary appointed;new director appointed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
20 March 2006Full accounts made up to 30 June 2005 (9 pages)
20 March 2006Full accounts made up to 30 June 2005 (9 pages)
14 June 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
4 August 2004Full accounts made up to 30 June 2003 (9 pages)
4 August 2004Full accounts made up to 30 June 2003 (9 pages)
23 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 April 2003Full accounts made up to 30 June 2002 (9 pages)
29 April 2003Full accounts made up to 30 June 2002 (9 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 March 2002Return made up to 31/03/02; full list of members (7 pages)
29 March 2002Return made up to 31/03/02; full list of members (7 pages)
28 March 2002Full accounts made up to 30 June 2001 (8 pages)
28 March 2002Full accounts made up to 30 June 2001 (8 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
9 August 2001Full accounts made up to 30 June 2000 (11 pages)
9 August 2001Full accounts made up to 30 June 2000 (11 pages)
24 May 2001Return made up to 31/03/01; full list of members (6 pages)
24 May 2001Return made up to 31/03/01; full list of members (6 pages)
3 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
3 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
19 June 2000Full accounts made up to 30 June 1999 (12 pages)
19 June 2000Full accounts made up to 30 June 1999 (12 pages)
2 May 2000Return made up to 31/03/00; full list of members (6 pages)
2 May 2000Return made up to 31/03/00; full list of members (6 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
17 June 1999Full accounts made up to 30 June 1998 (15 pages)
17 June 1999Full accounts made up to 30 June 1998 (15 pages)
1 April 1999Return made up to 31/03/99; no change of members (4 pages)
1 April 1999Return made up to 31/03/99; no change of members (4 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
8 April 1998Full accounts made up to 30 June 1997 (14 pages)
8 April 1998Full accounts made up to 30 June 1997 (14 pages)
10 April 1997Return made up to 31/03/97; full list of members (6 pages)
10 April 1997Return made up to 31/03/97; full list of members (6 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
25 September 1996Full accounts made up to 30 June 1996 (15 pages)
25 September 1996Full accounts made up to 30 June 1996 (15 pages)
17 April 1996Return made up to 31/03/96; no change of members (4 pages)
17 April 1996Return made up to 31/03/96; no change of members (4 pages)
7 February 1996Director resigned (1 page)
7 February 1996Director resigned (1 page)
26 January 1996Auditor's resignation (1 page)
26 January 1996Auditor's resignation (1 page)
19 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
19 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
10 July 1995Full accounts made up to 31 December 1994 (16 pages)
10 July 1995Full accounts made up to 31 December 1994 (16 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
30 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (146 pages)
19 November 1991Memorandum and Articles of Association (15 pages)
19 November 1991Memorandum and Articles of Association (15 pages)
1 September 1981Company name changed\certificate issued on 01/09/81 (2 pages)
1 September 1981Company name changed\certificate issued on 01/09/81 (2 pages)
21 February 1979Company name changed\certificate issued on 21/02/79 (2 pages)
21 February 1979Company name changed\certificate issued on 21/02/79 (2 pages)
24 March 1970Incorporation (17 pages)
24 March 1970Incorporation (17 pages)