Company NameVector Engineering Products Limited
Company StatusActive
Company Number00994043
CategoryPrivate Limited Company
Incorporation Date11 November 1970(53 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed05 December 1996(26 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1996(26 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1996(26 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2005(34 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusCurrent
Appointed09 August 2005(34 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameJohn William Ray
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(22 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressLong Lane House
Forest Road
Wokingham
Berkshire
RG40 5SD
Director NameJohn Arthur Cooke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(22 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 June 1993)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
Richmond
Surrey
TW9 2AL
Director NameMr Gordon Holden Sage
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(22 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 April 1993)
RoleCompany Director
Correspondence Address18 Reynolds Close
London
NW11 7EA
Director NameMr Christopher Robert Howard Bull
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(22 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 1993)
RoleFinance Director
Correspondence AddressWarrenhurst
The Warren
Ashtead
Surrey
KT21 2RX
Director NameDownie Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(22 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressShepherds Close
Byways Gravel Path
Berkhamstead
Hertfordshire
HP4 2PJ
Director NameRobert Adams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(22 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 1993)
RoleFinancial Executive
Correspondence Address26 Marlborough Place
St Johns Wood
London
NW8 0PD
Director NameMr Ian Charles Strachan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish,American
StatusResigned
Appointed28 February 1993(22 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 1993)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address30 Bloomfield Terrace
London
SW1W 8PQ
Director NameMr Brian Charles Turner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(22 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressRavensworth
Thirlestaine Road
Cheltenham
Gloucestershire
GL53 7AS
Wales
Director NameJohn Richard David Willans
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(22 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressField Cottage
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP
Director NameMr David Wolstenholme
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(22 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 1993)
RoleChartered Accountant
Correspondence Address2 Priory Close
Church Crescent Finchley
London
N3 1BB
Secretary NameWilliam Richard Valentine Archer
NationalityBritish
StatusResigned
Appointed28 February 1993(22 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence Address8 West Farm Drive
Ashtead
Surrey
KT21 2LB
Director NameMr Antony Keith Davidson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(22 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence Address24 Railway Road
Teddington
Middlesex
TW11 8SB
Director NameMr Michael John Dowsett
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(22 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressSeven Trees 62 Marshals Drive
St Albans
Hertfordshire
AL1 4RF
Director NameEric Race
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(22 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 1993)
RoleChartered Accountant
Correspondence Address18 Stratfield Drive
Broxbourne
Hertfordshire
EN10 7NU
Director NameDaniel Charles Cohen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 1995)
RoleCompany Director
Correspondence Address25 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NamePeter John Hewett
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 1996)
RoleCompany Director
Correspondence Address21 Alexander Square
London
SW3 2AU
Director NameMr Peter Johan Jansen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed20 October 1993(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 1996)
RoleCompany Director
Correspondence AddressConstantia South Road
St Georges Hill
Weybridge
Surrey
KT13 0NA
Secretary NameMr Ewen Cameron
NationalityBritish
StatusResigned
Appointed20 October 1993(22 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressOakfield House Station Road
Wargrave
Berkshire
RG10 8EU
Secretary NameKaren Richardson
NationalityBritish
StatusResigned
Appointed22 February 1994(23 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 1996)
RoleSecretary
Correspondence AddressFive Farthings
Mansel Road
London
SW19 4AA
Director NameMr Trefor Wilmot Llewellyn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill Farm House
Ipsden
Wallingford
Oxfordshire
OX10 6AD
Director NameShaun Butler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(26 years after company formation)
Appointment Duration1 week, 1 day (resigned 06 December 1996)
RoleCompany Director
Correspondence Address43 High Road
Cookham
Maidenhead
Berkshire
SL6 9HR
Director NameMr Derek Burningham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(26 years after company formation)
Appointment Duration1 week, 1 day (resigned 06 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(26 years, 5 months after company formation)
Appointment Duration9 years (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tudor House
Week St Mary
Holsworthy
EX22 6UL
Secretary NameStephen Anthony Smith
NationalityBritish
StatusResigned
Appointed11 April 1997(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 1999)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Secretary NameStephen Anthony Smith
NationalityBritish
StatusResigned
Appointed04 June 1999(28 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tudor House
Week St Mary
Holsworthy
EX22 6UL
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(46 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameBLAW Ducts Limited (Corporation)
StatusResigned
Appointed05 December 1996(26 years, 1 month after company formation)
Appointment Duration4 months (resigned 11 April 1997)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameS J Berwin Services (Corporation)
StatusResigned
Appointed04 June 1999(28 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 04 June 1999)
Correspondence Address222 Grays Inn Road
London
WC1X 8HB

Contact

Websiterubiconpartners.com

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

28m at £1Vector Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

14 October 2019Delivered on: 21 October 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
13 March 2006Delivered on: 21 March 2006
Satisfied on: 12 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 April 2000Delivered on: 2 May 2000
Satisfied on: 23 March 2006
Persons entitled: Royal Bank of Scotland (As Agent and Trustee)

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the security trustee and the secured beneficiaries (as defined) and to any of them under the financing documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 December 1996Delivered on: 13 December 1996
Satisfied on: 11 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined).
Particulars: All right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
8 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (12 pages)
28 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
15 February 2021Satisfaction of charge 009940430004 in full (1 page)
12 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
19 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
1 March 2020Termination of appointment of Joseph Boucher as a director on 18 February 2020 (1 page)
21 October 2019Registration of charge 009940430004, created on 14 October 2019 (21 pages)
17 July 2019Accounts for a small company made up to 31 December 2018 (15 pages)
24 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
12 July 2018Accounts for a small company made up to 31 December 2017 (17 pages)
4 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 28,000,000
(5 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 28,000,000
(5 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 28,000,000
(5 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 28,000,000
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
10 March 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 28,000,000
(5 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 28,000,000
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
17 March 2011Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
17 March 2011Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
17 March 2011Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
13 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
13 May 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
13 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
13 May 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
13 May 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
2 March 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
2 March 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
29 October 2008Full accounts made up to 31 December 2007 (11 pages)
29 October 2008Full accounts made up to 31 December 2007 (11 pages)
12 March 2008Return made up to 27/02/08; full list of members (4 pages)
12 March 2008Return made up to 27/02/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 27/02/07; full list of members (2 pages)
9 March 2007Return made up to 27/02/07; full list of members (2 pages)
9 March 2007Director's particulars changed (1 page)
16 October 2006Full accounts made up to 31 December 2005 (11 pages)
16 October 2006Full accounts made up to 31 December 2005 (11 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 27/02/06; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 27/02/06; full list of members (3 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Particulars of mortgage/charge (8 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
8 February 2006Declaration of assistance for shares acquisition (10 pages)
8 February 2006Declaration of assistance for shares acquisition (10 pages)
8 February 2006Declaration of assistance for shares acquisition (9 pages)
8 February 2006Declaration of assistance for shares acquisition (9 pages)
8 February 2006Declaration of assistance for shares acquisition (9 pages)
8 February 2006Declaration of assistance for shares acquisition (10 pages)
8 February 2006Declaration of assistance for shares acquisition (10 pages)
8 February 2006Declaration of assistance for shares acquisition (9 pages)
25 October 2005Full accounts made up to 31 December 2004 (12 pages)
25 October 2005Full accounts made up to 31 December 2004 (12 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
22 August 2005New secretary appointed;new director appointed (1 page)
22 August 2005New secretary appointed;new director appointed (1 page)
31 May 2005Return made up to 27/02/05; full list of members (8 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Return made up to 27/02/05; full list of members (8 pages)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
28 October 2004Declaration of mortgage charge released/ceased (2 pages)
28 October 2004Declaration of mortgage charge released/ceased (2 pages)
28 October 2004Declaration of mortgage charge released/ceased (2 pages)
28 October 2004Declaration of mortgage charge released/ceased (2 pages)
19 October 2004Full accounts made up to 31 December 2003 (11 pages)
19 October 2004Full accounts made up to 31 December 2003 (11 pages)
23 August 2004Return made up to 27/02/04; full list of members (8 pages)
23 August 2004Return made up to 27/02/04; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
10 March 2003Return made up to 27/02/03; full list of members (8 pages)
10 March 2003Return made up to 27/02/03; full list of members (8 pages)
26 January 2003Auditor's resignation (3 pages)
26 January 2003Auditor's resignation (3 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
25 March 2002Director's particulars changed (1 page)
25 March 2002Return made up to 27/02/02; full list of members (7 pages)
25 March 2002Return made up to 27/02/02; full list of members (7 pages)
25 March 2002Director's particulars changed (1 page)
16 October 2001Full accounts made up to 31 December 2000 (11 pages)
16 October 2001Full accounts made up to 31 December 2000 (11 pages)
16 March 2001Return made up to 27/02/01; full list of members (7 pages)
16 March 2001Return made up to 27/02/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of assistance for shares acquisition (9 pages)
5 May 2000Declaration of assistance for shares acquisition (16 pages)
5 May 2000Declaration of assistance for shares acquisition (9 pages)
5 May 2000Declaration of assistance for shares acquisition (16 pages)
2 May 2000Particulars of mortgage/charge (9 pages)
2 May 2000Particulars of mortgage/charge (9 pages)
23 March 2000Return made up to 28/02/00; full list of members (7 pages)
23 March 2000Return made up to 28/02/00; full list of members (7 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 June 1999New secretary appointed (3 pages)
29 June 1999New secretary appointed (3 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Return made up to 28/02/99; no change of members (15 pages)
22 June 1999Return made up to 28/02/99; no change of members (15 pages)
22 June 1999Secretary resigned (1 page)
15 October 1998Full accounts made up to 31 December 1997 (11 pages)
15 October 1998Full accounts made up to 31 December 1997 (11 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 September 1998Declaration of mortgage charge released/ceased (1 page)
26 September 1998Declaration of mortgage charge released/ceased (1 page)
18 June 1998Return made up to 28/03/98; no change of members (15 pages)
18 June 1998Return made up to 28/03/98; no change of members (15 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
13 March 1998Declaration of mortgage charge released/ceased (1 page)
13 March 1998Declaration of mortgage charge released/ceased (1 page)
29 December 1997Director's particulars changed (2 pages)
29 December 1997Director's particulars changed (2 pages)
26 November 1997Certificate of reduction of issued capital (1 page)
26 November 1997Reduction of iss capital and minute (oc) £ ic 320000000/ 28000000 (3 pages)
26 November 1997Certificate of reduction of issued capital (1 page)
26 November 1997Reduction of iss capital and minute (oc) £ ic 320000000/ 28000000 (3 pages)
26 November 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
26 November 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
21 October 1997Registered office changed on 21/10/97 from: unit 2B the carr office village white rose way doncaster south yorkshire DN4 5JH (1 page)
21 October 1997Registered office changed on 21/10/97 from: unit 2B the carr office village white rose way doncaster south yorkshire DN4 5JH (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997Registered office changed on 02/05/97 from: carr hill doncaster DN4 8DQ (1 page)
2 May 1997Registered office changed on 02/05/97 from: carr hill doncaster DN4 8DQ (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
29 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 April 1997New director appointed (2 pages)
21 December 1996New director appointed (2 pages)
21 December 1996Declaration of assistance for shares acquisition (30 pages)
21 December 1996New secretary appointed (5 pages)
21 December 1996Declaration of assistance for shares acquisition (32 pages)
21 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 December 1996Registered office changed on 21/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
21 December 1996New director appointed (2 pages)
21 December 1996New director appointed (3 pages)
21 December 1996New secretary appointed (5 pages)
21 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 December 1996New director appointed (3 pages)
21 December 1996New director appointed (3 pages)
21 December 1996Registered office changed on 21/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
21 December 1996Declaration of assistance for shares acquisition (32 pages)
21 December 1996Declaration of assistance for shares acquisition (30 pages)
21 December 1996New director appointed (3 pages)
19 December 1996Company name changed caradon pillar LIMITED\certificate issued on 19/12/96 (3 pages)
19 December 1996Company name changed caradon pillar LIMITED\certificate issued on 19/12/96 (3 pages)
16 December 1996New director appointed (1 page)
16 December 1996New director appointed (1 page)
16 December 1996New director appointed (1 page)
16 December 1996New director appointed (1 page)
13 December 1996Particulars of mortgage/charge (13 pages)
13 December 1996Particulars of mortgage/charge (13 pages)
3 October 1996Full accounts made up to 31 December 1995 (12 pages)
3 October 1996Full accounts made up to 31 December 1995 (12 pages)
24 April 1996Return made up to 28/02/96; full list of members (9 pages)
24 April 1996Return made up to 28/02/96; full list of members (9 pages)
7 December 1995Director resigned (4 pages)
7 December 1995Director resigned (4 pages)
16 October 1995New director appointed (6 pages)
16 October 1995New director appointed (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (17 pages)
4 October 1995Full accounts made up to 31 December 1994 (17 pages)
8 March 1995Return made up to 28/02/95; full list of members (14 pages)
8 March 1995Return made up to 28/02/95; full list of members (14 pages)
27 January 1995Full accounts made up to 31 December 1993 (18 pages)
27 January 1995Full accounts made up to 31 December 1993 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (261 pages)
11 July 1994Return made up to 28/02/94; full list of members (8 pages)
11 July 1994Return made up to 28/02/94; full list of members (8 pages)
15 December 1993Declaration of assistance for shares acquisition (3 pages)
15 December 1993Declaration of assistance for shares acquisition (3 pages)
22 November 1993Registered office changed on 22/11/93 from: 19 st. James square london SW1Y 4LN (1 page)
22 November 1993Registered office changed on 22/11/93 from: 19 st. James square london SW1Y 4LN (1 page)
17 November 1993Company name changed rtz pillar LIMITED\certificate issued on 18/11/93 (2 pages)
17 November 1993Company name changed rtz pillar LIMITED\certificate issued on 18/11/93 (2 pages)
27 July 1993Full accounts made up to 31 December 1992 (18 pages)
27 July 1993Full accounts made up to 31 December 1992 (18 pages)
10 March 1993Return made up to 28/02/93; full list of members (11 pages)
10 March 1993Return made up to 28/02/93; full list of members (11 pages)
21 September 1992Full accounts made up to 31 December 1991 (15 pages)
21 September 1992Full accounts made up to 31 December 1991 (15 pages)
6 March 1992Return made up to 28/02/92; full list of members (33 pages)
6 March 1992Return made up to 28/02/92; full list of members (33 pages)
21 October 1991Full accounts made up to 31 December 1990 (17 pages)
8 June 1990Full accounts made up to 31 December 1989 (26 pages)
7 April 1989Company name changed R.T.Z. pillar LIMITED\certificate issued on 10/04/89 (2 pages)
7 April 1989Company name changed R.T.Z. pillar LIMITED\certificate issued on 10/04/89 (2 pages)
24 November 1988Memorandum and Articles of Association (48 pages)
24 November 1988Memorandum and Articles of Association (48 pages)
31 May 1988Full accounts made up to 31 December 1987 (31 pages)
31 May 1988Full accounts made up to 31 December 1987 (31 pages)
19 June 1987Return made up to 15/05/87; full list of members (18 pages)
19 June 1987Full group accounts made up to 31 December 1986 (6 pages)
19 June 1987Return made up to 15/05/87; full list of members (18 pages)
28 May 1986Group of companies' accounts made up to 31 December 1985 (33 pages)
28 May 1986Return made up to 23/05/86; full list of members (13 pages)
28 May 1986Group of companies' accounts made up to 31 December 1985 (33 pages)
28 May 1986Return made up to 23/05/86; full list of members (13 pages)
11 November 1970Certificate of incorporation (1 page)
11 November 1970Certificate of incorporation (1 page)