Company NameEnvironmental Resources Management Limited
Company StatusActive
Company Number01014622
CategoryPrivate Limited Company
Incorporation Date17 June 1971(52 years, 11 months ago)
Previous NameEnvironmental Resources Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 74901Environmental consulting activities

Directors

Director NameMr Timothy Mason Strawn
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(48 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Exchequer Court
33 St. Mary Axe
London
EC3A 8AA
Director NameMr Vincent Paul Marius Sauvaire
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed22 February 2021(49 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2nd Floor Exchequer Court
33 St. Mary Axe
London
EC3A 8AA
Director NameMr Stuart Michael Keeling
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(50 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Exchequer Court
33 St. Mary Axe
London
EC3A 8AA
Secretary NameAngela Jane Elisabeth Mullany
StatusCurrent
Appointed31 May 2023(51 years, 12 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence Address2nd Floor Exchequer Court
33 St. Mary Axe
London
EC3A 8AA
Director NameAnthony John Fairclough
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(21 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address6 Cumberland Road
Kew
Richmond
Surrey
TW9 3HQ
Director NameMr Stanley Patrick Johnson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address13 Polstead Road
Oxford
Oxfordshire
OX2 6TW
Director NameDr John Alfred James Horberry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(21 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 03 July 2000)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Holland Park Avenue
London
W11 3QY
Director NameDr Gev Homi Eduljee
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(21 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 29 November 2001)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address12 Fruitlands
Eynsham
Witney
Oxfordshire
OX29 4RB
Director NameDr Robin Bidwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(21 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Devonshire Court
26a Devonshire Street
London
W1N 1RJ
Director NameMr Edward John Allett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressLower House
25a Middle Road
Harrow On The Hill
Middlesex
HA2 0HW
Secretary NameMr Martin Jan Sarbicki
NationalityBritish
StatusResigned
Appointed17 July 1992(21 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlborough Road
London
W5 5NY
Director NameSimon David Peter Hewitt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(21 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 October 2014)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Green Cottage Church Walk
Below Church Shotley
Ipswich
IP9 1ES
Director NameDr Barrie William Dale
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(22 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 September 1994)
RoleEnvironmental Consultant
Correspondence Address12 Orchard Close
Charney Bassett
Wantage
Oxfordshire
OX12 0EP
Director NameDr Eamonn Bernarn Michael Barrett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(22 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 July 2000)
RoleEnvironmental Scientist
Correspondence Address17 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2LA
Director NameDr Malcolm Hutton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(22 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 January 2005)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBox Lane Court
Box Lane Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0DH
Secretary NameMr Gordon Neville Ashworth
NationalityBritish
StatusResigned
Appointed01 April 1996(24 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Northampton Square
London
EC1V 0AJ
Director NameTimothy Alastair Westall Geyer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(25 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 2000)
RoleConsultant
Correspondence Address111 Leigham Vale
London
SW2 3JH
Director NameAlistair Robert George Fulton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(27 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2000)
RoleConsultant
Correspondence Address55 Laitwood Road
London
SW12 9QH
Director NameMr Gordon Neville Ashworth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Northampton Square
London
EC1V 0AJ
Director NameDr David Roger Ackroyd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(28 years, 5 months after company formation)
Appointment Duration7 months (resigned 03 July 2000)
RoleConsultant
Correspondence Address6 Clevelands
Abingdon
Oxfordshire
OX14 2EG
Secretary NameCatherine Anna Reed
NationalityBritish
StatusResigned
Appointed06 December 1999(28 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2005)
RoleCompany Director
Correspondence AddressFlat 2 807 Wandsworth Road
London
SW8 3JH
Director NameMr David Charles Elliott
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(29 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2004)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address22 St Georges Road
Palmers Green
London
N13 4AS
Director NameTerence John Coates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(29 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleAccountant
Correspondence Address141 Coombe Lane
Raynes Park
London
SW20 0QY
Director NameStephen Lee Harrison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(30 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 February 2008)
RoleChartered Accontant
Correspondence Address6 Brockwell Park Gardens
London
SE24 9BL
Director NameJustin Mark Dye
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(32 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Clissold Road
London
N16 9EX
Secretary NameStephen Lee Harrison
NationalityBritish
StatusResigned
Appointed28 January 2005(33 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 February 2008)
RoleAccountant
Correspondence Address6 Brockwell Park Gardens
London
SE24 9BL
Director NameMr Claudio Bertora
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2006(34 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 02 February 2022)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Exchequer Court
33 St. Mary Axe
London
EC3A 8AA
Secretary NameWilliam George Boyd
NationalityAustralian
StatusResigned
Appointed01 December 2006(35 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2008)
RoleLawyer
Correspondence AddressFlat 4a
Charlotte Street
London
Wit 2lp
Director NameMr Stephen Laking
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(35 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2008)
RoleConsultant
Correspondence Address2 Bryony Cottages
Malthouse Lane, Hambledon
Godalming
GU8 4HJ
Director NameMs Keryn Lee James
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2008(37 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 January 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven Village Road
Coleshill
Amersham
Buckinghamshire
HP7 0LG
Director NameMr Ian Frederick Bailey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(40 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Exchequer Court
33 St. Mary Axe
London
EC3A 8AA
Director NameMs Sabine Hoefnagel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2014(42 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor Exchequer Court
33 St. Mary Axe
London
EC3A 8AA
Director NameJean-Francois Bolduc
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed12 December 2016(45 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSecond Floor Exchequer Court 33 St Mary Axe
London
EC3A 8AA
Secretary NameMr Roy Antony Burrows
StatusResigned
Appointed22 February 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2023)
RoleCompany Director
Correspondence Address2nd Floor Exchequer Court
33 St. Mary Axe
London
EC3A 8AA

Contact

Websitewww.erm.com

Location

Registered Address2nd Floor Exchequer Court
33 St. Mary Axe
London
EC3A 8AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

711.9k at £0.1Erm Europe LTD
70.18%
Ordinary
302.5k at £0.1Erm LTD
29.82%
Ordinary

Financials

Year2014
Turnover£73,693,239
Net Worth£29,709,975
Cash£2,624,936
Current Liabilities£12,104,442

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

11 April 2001Delivered on: 30 April 2001
Satisfied on: 25 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A security accession deed to a debenture date 30TH march 2001
Secured details: All money or liabilities due, owing or incurred to any secured party by the company or any other obligor under any finance document at present or in the future on any account whatsoever under the terms of the deed.
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
8 March 2000Delivered on: 16 March 2000
Satisfied on: 29 May 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business premium account number 40203750. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
21 May 1999Delivered on: 2 June 1999
Satisfied on: 29 May 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
20 January 1999Delivered on: 29 January 1999
Satisfied on: 29 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the books of the bank.
Fully Satisfied
9 August 1995Delivered on: 23 August 1995
Satisfied on: 29 May 2001
Persons entitled: Corestates Bank N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the finance 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. See the mortgage charge document for full details.
Fully Satisfied
9 May 1990Delivered on: 23 May 1990
Satisfied on: 29 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account (s) of the company in the bank's books.
Fully Satisfied
16 September 1987Delivered on: 18 September 1987
Satisfied on: 29 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures.. 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
23 February 1982Delivered on: 24 February 1982
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on underteaking and all property and assets present and future including goodwill & book debts. Uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
8 August 2011Delivered on: 19 August 2011
Satisfied on: 17 September 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 December 2005Delivered on: 16 December 2005
Satisfied on: 25 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the subsidiary shares and investments and all corresponding distribution rights, all buildings and fixtures, all plant, machinery, vehicles, computers, office and other equipment, book debts, goodwill and uncalled capital and by way of floating charge all its assets. See the mortgage charge document for full details.
Fully Satisfied
23 February 1982Delivered on: 24 February 1982
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H. property known as 79 baker street and 5 montague row, london W1.
Fully Satisfied
10 October 2019Delivered on: 24 October 2019
Persons entitled: Rbc Europe Limited as Second Lien Collateral Agent

Classification: A registered charge
Outstanding
10 October 2019Delivered on: 24 October 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as First Lien Collateral Agent

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 11 July 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)

Classification: A registered charge
Outstanding

Filing History

23 November 2023Full accounts made up to 31 March 2023 (34 pages)
28 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
28 July 2023Cessation of Erm Limited as a person with significant control on 1 April 2023 (1 page)
28 July 2023Director's details changed for Mr Timothy Mason Strawn on 20 July 2023 (2 pages)
3 July 2023Satisfaction of charge 010146220014 in full (1 page)
13 June 2023Appointment of Angela Jane Elisabeth Mullany as a secretary on 31 May 2023 (2 pages)
11 June 2023Termination of appointment of Roy Antony Burrows as a secretary on 31 May 2023 (1 page)
20 January 2023Full accounts made up to 31 March 2022 (30 pages)
18 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
28 July 2022Change of details for Erm-Europe, Ltd as a person with significant control on 6 April 2016 (2 pages)
28 July 2022Change of details for Erm Limited as a person with significant control on 4 April 2018 (2 pages)
10 June 2022Compulsory strike-off action has been discontinued (1 page)
9 June 2022Full accounts made up to 31 March 2021 (38 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Termination of appointment of Claudio Bertora as a director on 2 February 2022 (1 page)
28 February 2022Appointment of Mr Stuart Keeling as a director on 2 February 2022 (2 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
16 April 2021Full accounts made up to 31 March 2020 (36 pages)
22 February 2021Appointment of Mr Vincent Paul Marius Sauvaire as a director on 22 February 2021 (2 pages)
22 February 2021Appointment of Mr Roy Antony Burrows as a secretary on 22 February 2021 (2 pages)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Peter Kenneth Rawlings as a director on 31 March 2020 (1 page)
23 December 2019Full accounts made up to 31 March 2019 (29 pages)
25 October 2019Memorandum and Articles of Association (11 pages)
25 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 October 2019Registration of charge 010146220013, created on 10 October 2019 (19 pages)
24 October 2019Registration of charge 010146220014, created on 10 October 2019 (19 pages)
5 August 2019Satisfaction of charge 010146220012 in full (1 page)
19 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
3 July 2019Appointment of Mr Timothy Mason Strawn as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Sabine Hoefnagel as a director on 1 July 2019 (1 page)
13 March 2019Termination of appointment of Jean-Francois Bolduc as a director on 1 February 2019 (1 page)
4 January 2019Full accounts made up to 31 March 2018 (27 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
29 December 2017Full accounts made up to 31 March 2017 (26 pages)
8 December 2017Termination of appointment of Stephen Matthews as a director on 1 November 2017 (1 page)
8 December 2017Termination of appointment of Stephen Matthews as a director on 1 November 2017 (1 page)
16 November 2017Appointment of Mr Peter Kenneth Rawlings as a director on 1 November 2017 (2 pages)
16 November 2017Appointment of Mr Peter Kenneth Rawlings as a director on 1 November 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
16 January 2017Appointment of Jean-Francois Bolduc as a director on 12 December 2016 (3 pages)
16 January 2017Appointment of Jean-Francois Bolduc as a director on 12 December 2016 (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (28 pages)
6 January 2017Full accounts made up to 31 March 2016 (28 pages)
20 December 2016Director's details changed for Claudio Bertora on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Claudio Bertora on 20 December 2016 (2 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
7 January 2016Full accounts made up to 31 March 2015 (18 pages)
7 January 2016Full accounts made up to 31 March 2015 (18 pages)
19 December 2015Termination of appointment of Ian Frederick Bailey as a director on 14 December 2015 (2 pages)
19 December 2015Termination of appointment of Ian Frederick Bailey as a director on 14 December 2015 (2 pages)
26 November 2015Appointment of Stephen Matthews as a director on 5 November 2015 (3 pages)
26 November 2015Termination of appointment of Justin Mark Dye as a director on 5 November 2015 (2 pages)
26 November 2015Appointment of Stephen Matthews as a director on 5 November 2015 (3 pages)
26 November 2015Termination of appointment of Justin Mark Dye as a director on 5 November 2015 (2 pages)
26 November 2015Appointment of Stephen Matthews as a director on 5 November 2015 (3 pages)
26 November 2015Termination of appointment of Justin Mark Dye as a director on 5 November 2015 (2 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 101,446.8
(6 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 101,446.8
(6 pages)
12 January 2015Full accounts made up to 31 March 2014 (18 pages)
12 January 2015Full accounts made up to 31 March 2014 (18 pages)
20 November 2014Termination of appointment of Simon David Peter Hewitt as a director on 31 October 2014 (1 page)
20 November 2014Termination of appointment of Simon David Peter Hewitt as a director on 31 October 2014 (1 page)
17 September 2014Satisfaction of charge 11 in full (12 pages)
17 September 2014Satisfaction of charge 11 in full (12 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 101,446.8
(7 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 101,446.8
(7 pages)
11 July 2014Registration of charge 010146220012, created on 27 June 2014 (25 pages)
11 July 2014Registration of charge 010146220012, created on 27 June 2014 (25 pages)
25 June 2014Satisfaction of charge 9 in full (4 pages)
25 June 2014Satisfaction of charge 10 in full (4 pages)
25 June 2014Satisfaction of charge 9 in full (4 pages)
25 June 2014Satisfaction of charge 10 in full (4 pages)
22 May 2014Appointment of Ms Sabine Hoefnagel as a director (2 pages)
22 May 2014Appointment of Ms Sabine Hoefnagel as a director (2 pages)
2 December 2013Full accounts made up to 31 March 2013 (19 pages)
2 December 2013Full accounts made up to 31 March 2013 (19 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
15 October 2012Full accounts made up to 31 March 2012 (20 pages)
15 October 2012Full accounts made up to 31 March 2012 (20 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
15 May 2012Appointment of Ian Frederick Bailey as a director (2 pages)
15 May 2012Appointment of Ian Frederick Bailey as a director (2 pages)
23 March 2012Termination of appointment of Keryn James as a director (1 page)
23 March 2012Termination of appointment of Keryn James as a director (1 page)
9 December 2011Full accounts made up to 31 March 2011 (20 pages)
9 December 2011Full accounts made up to 31 March 2011 (20 pages)
7 November 2011Statement of company's objects (2 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 27/10/2011
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
7 November 2011Statement of company's objects (2 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 27/10/2011
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 11 (17 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 11 (17 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
10 August 2010Registered office address changed from 2Nd Floor Exchequer Court 33 Saint Mary Axe London Ec3a 8Laa on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 2Nd Floor Exchequer Court 33 Saint Mary Axe London Ec3a 8Laa on 10 August 2010 (1 page)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Claudio Bertora on 17 July 2010 (2 pages)
9 August 2010Director's details changed for Justin Mark Dye on 17 July 2010 (2 pages)
9 August 2010Director's details changed for Claudio Bertora on 17 July 2010 (2 pages)
9 August 2010Director's details changed for Justin Mark Dye on 17 July 2010 (2 pages)
9 August 2010Director's details changed for Simon David Peter Hewitt on 17 July 2010 (2 pages)
9 August 2010Director's details changed for Simon David Peter Hewitt on 17 July 2010 (2 pages)
30 June 2010Full accounts made up to 31 March 2010 (20 pages)
30 June 2010Full accounts made up to 31 March 2010 (20 pages)
28 October 2009Full accounts made up to 31 March 2009 (19 pages)
28 October 2009Full accounts made up to 31 March 2009 (19 pages)
7 September 2009Return made up to 17/07/09; full list of members (4 pages)
7 September 2009Return made up to 17/07/09; full list of members (4 pages)
7 September 2009Registered office changed on 07/09/2009 from 2ND floor exchequer court 33 saint mary axe london EC3A 8LL (1 page)
7 September 2009Registered office changed on 07/09/2009 from 2ND floor exchequer court 33 saint mary axe london EC3A 8LL (1 page)
28 January 2009Full accounts made up to 31 March 2008 (19 pages)
28 January 2009Full accounts made up to 31 March 2008 (19 pages)
4 December 2008Director appointed ms keryn lee james (1 page)
4 December 2008Director appointed ms keryn lee james (1 page)
2 December 2008Registered office changed on 02/12/2008 from 8 cavendish square london W1G 0ER (1 page)
2 December 2008Registered office changed on 02/12/2008 from 8 cavendish square london W1G 0ER (1 page)
1 December 2008Appointment terminated director stephen laking (1 page)
1 December 2008Appointment terminated director stephen laking (1 page)
1 December 2008Appointment terminated secretary william boyd (1 page)
1 December 2008Appointment terminated secretary william boyd (1 page)
18 July 2008Appointment terminated director steve laking (1 page)
18 July 2008Appointment terminated director steve laking (1 page)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
25 June 2008Appointment terminated secretary stephen harrison (1 page)
25 June 2008Appointment terminated director stephen harrison (1 page)
25 June 2008Appointment terminated director stephen harrison (1 page)
25 June 2008Appointment terminated secretary stephen harrison (1 page)
19 March 2008Full accounts made up to 31 March 2007 (18 pages)
19 March 2008Full accounts made up to 31 March 2007 (18 pages)
6 March 2008Return made up to 17/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 March 2008Return made up to 17/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 April 2007Full accounts made up to 31 March 2006 (19 pages)
17 April 2007Full accounts made up to 31 March 2006 (19 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (3 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (3 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
30 August 2006Return made up to 17/07/06; no change of members (10 pages)
30 August 2006Return made up to 17/07/06; no change of members (10 pages)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
23 February 2006Full accounts made up to 31 March 2005 (18 pages)
23 February 2006Full accounts made up to 31 March 2005 (18 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
16 December 2005Particulars of mortgage/charge (12 pages)
16 December 2005Particulars of mortgage/charge (12 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Declaration of assistance for shares acquisition (8 pages)
30 November 2005Declaration of assistance for shares acquisition (8 pages)
30 November 2005Declaration of assistance for shares acquisition (8 pages)
30 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Declaration of assistance for shares acquisition (8 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
29 September 2005Return made up to 17/07/05; no change of members (10 pages)
29 September 2005Return made up to 17/07/05; no change of members (10 pages)
8 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 April 2005Declaration of assistance for shares acquisition (7 pages)
8 April 2005Declaration of assistance for shares acquisition (7 pages)
8 April 2005Declaration of assistance for shares acquisition (7 pages)
8 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 April 2005Declaration of assistance for shares acquisition (7 pages)
29 March 2005Full accounts made up to 31 March 2004 (18 pages)
29 March 2005Full accounts made up to 31 March 2004 (18 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
26 August 2004Return made up to 17/07/04; full list of members (12 pages)
26 August 2004Return made up to 17/07/04; full list of members (12 pages)
14 November 2003Full accounts made up to 31 March 2003 (17 pages)
14 November 2003Full accounts made up to 31 March 2003 (17 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
29 September 2003Return made up to 17/07/03; no change of members (11 pages)
29 September 2003Return made up to 17/07/03; no change of members (11 pages)
15 November 2002Full accounts made up to 31 March 2002 (18 pages)
15 November 2002Full accounts made up to 31 March 2002 (18 pages)
3 August 2002Return made up to 17/07/02; full list of members (15 pages)
3 August 2002Return made up to 17/07/02; full list of members (15 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2001Full accounts made up to 31 March 2001 (18 pages)
5 October 2001Full accounts made up to 31 March 2001 (18 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: 8 cavendish square london W1M 0ER (1 page)
21 September 2001Registered office changed on 21/09/01 from: 8 cavendish square london W1M 0ER (1 page)
21 August 2001Director's particulars changed (1 page)
21 August 2001Director's particulars changed (1 page)
30 July 2001Full accounts made up to 31 March 2000 (21 pages)
30 July 2001Return made up to 17/07/01; full list of members (10 pages)
30 July 2001Full accounts made up to 31 March 2000 (21 pages)
30 July 2001Return made up to 17/07/01; full list of members (10 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
29 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
1 May 2001Declaration of assistance for shares acquisition (8 pages)
1 May 2001Declaration of assistance for shares acquisition (8 pages)
1 May 2001Declaration of assistance for shares acquisition (8 pages)
1 May 2001Declaration of assistance for shares acquisition (8 pages)
1 May 2001Declaration of assistance for shares acquisition (8 pages)
1 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
1 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
1 May 2001Declaration of assistance for shares acquisition (8 pages)
1 May 2001Declaration of assistance for shares acquisition (8 pages)
1 May 2001Declaration of assistance for shares acquisition (8 pages)
1 May 2001Declaration of assistance for shares acquisition (8 pages)
1 May 2001Declaration of assistance for shares acquisition (8 pages)
1 May 2001Declaration of assistance for shares acquisition (8 pages)
1 May 2001Declaration of assistance for shares acquisition (8 pages)
30 April 2001Particulars of mortgage/charge (15 pages)
30 April 2001Particulars of mortgage/charge (15 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
22 January 2001Ad 31/12/00--------- £ si [email protected]=2 £ ic 101443/101445 (2 pages)
22 January 2001Ad 31/12/00--------- £ si [email protected]=2 £ ic 101443/101445 (2 pages)
9 January 2001Ad 22/12/00--------- £ si [email protected]=2964 £ ic 98460/101424 (2 pages)
9 January 2001Ad 22/12/00--------- £ si [email protected]=2964 £ ic 98460/101424 (2 pages)
9 January 2001Ad 22/12/00--------- £ si [email protected]=19 £ ic 101424/101443 (2 pages)
9 January 2001Ad 22/12/00--------- £ si [email protected]=19 £ ic 101424/101443 (2 pages)
7 November 2000Ad 31/08/00--------- £ si [email protected]=1485 £ ic 96975/98460 (2 pages)
7 November 2000Ad 30/09/00--------- £ si [email protected]=2003 £ ic 94972/96975 (3 pages)
7 November 2000Ad 31/08/00--------- £ si [email protected]=1485 £ ic 96975/98460 (2 pages)
7 November 2000Ad 30/09/00--------- £ si [email protected]=2003 £ ic 94972/96975 (3 pages)
12 September 2000Return made up to 17/07/00; full list of members (16 pages)
12 September 2000Return made up to 17/07/00; full list of members (16 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
10 July 2000Memorandum and Articles of Association (21 pages)
10 July 2000Memorandum and Articles of Association (21 pages)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
28 March 2000Full group accounts made up to 31 March 1999 (27 pages)
28 March 2000Full group accounts made up to 31 March 1999 (27 pages)
17 March 2000Ad 31/01/00--------- £ si [email protected]=736 £ ic 111120/111856 (2 pages)
17 March 2000Ad 31/01/00--------- £ si [email protected]=736 £ ic 111120/111856 (2 pages)
16 March 2000Particulars of mortgage/charge (5 pages)
16 March 2000Particulars of mortgage/charge (5 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
5 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
5 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
27 September 1999Return made up to 17/07/99; full list of members (22 pages)
27 September 1999Return made up to 17/07/98; bulk list available separately; amend (24 pages)
27 September 1999Return made up to 17/07/98; bulk list available separately; amend (24 pages)
7 September 1999Ad 30/07/99--------- £ si [email protected]=400 £ ic 110720/111120 (2 pages)
7 September 1999Ad 30/07/99--------- £ si [email protected]=400 £ ic 110720/111120 (2 pages)
9 July 1999Secretary's particulars changed (1 page)
9 July 1999Secretary's particulars changed (1 page)
2 June 1999Particulars of mortgage/charge (4 pages)
2 June 1999Particulars of mortgage/charge (4 pages)
15 April 1999Secretary's particulars changed;director's particulars changed (1 page)
15 April 1999Secretary's particulars changed;director's particulars changed (1 page)
7 April 1999Ad 31/01/99--------- £ si [email protected]=425 £ ic 110295/110720 (3 pages)
7 April 1999Ad 31/01/99--------- £ si [email protected]=425 £ ic 110295/110720 (3 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
25 November 1998Full accounts made up to 31 March 1998 (22 pages)
25 November 1998Full accounts made up to 31 March 1998 (22 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
7 September 1998Ad 31/07/98--------- £ si [email protected]=487 £ ic 109808/110295 (3 pages)
7 September 1998Ad 31/07/98--------- £ si [email protected]=487 £ ic 109808/110295 (3 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998Return made up to 17/07/98; full list of members (15 pages)
13 August 1998Return made up to 17/07/98; full list of members (15 pages)
13 August 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
9 February 1998Ad 30/01/98--------- £ si [email protected]=16883 £ si [email protected]=500 £ ic 92424/109808 (3 pages)
9 February 1998Ad 30/01/98--------- £ si [email protected]=16883 £ si [email protected]=500 £ ic 92424/109808 (3 pages)
24 September 1997Full accounts made up to 31 March 1997 (21 pages)
24 September 1997Full accounts made up to 31 March 1997 (21 pages)
21 August 1997Ad 31/07/97--------- £ si [email protected]=561 £ ic 91863/92424 (3 pages)
21 August 1997Ad 31/07/97--------- £ si [email protected]=561 £ ic 91863/92424 (3 pages)
13 August 1997Return made up to 17/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
13 August 1997Return made up to 17/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
13 May 1997Ad 30/04/97--------- £ si [email protected]=53 £ ic 91805/91858 (2 pages)
13 May 1997Ad 30/04/97--------- £ si [email protected]=53 £ ic 91805/91858 (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
25 November 1996Ad 15/10/96--------- £ si [email protected]=5971 £ ic 82107/88078 (6 pages)
25 November 1996Ad 15/10/96--------- £ si [email protected]=5971 £ ic 82107/88078 (6 pages)
4 September 1996Return made up to 17/07/96; full list of members (18 pages)
4 September 1996Return made up to 17/07/96; full list of members (18 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
18 August 1996Full accounts made up to 31 March 1996 (19 pages)
18 August 1996Full accounts made up to 31 March 1996 (19 pages)
22 June 1996Director resigned (1 page)
22 June 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
1 March 1996Ad 29/01/96--------- £ si [email protected]=17120 £ ic 64990/82110 (4 pages)
1 March 1996Ad 29/01/96--------- £ si [email protected]=17120 £ ic 64990/82110 (4 pages)
27 February 1996Memorandum and Articles of Association (20 pages)
27 February 1996Memorandum and Articles of Association (20 pages)
27 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
27 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
27 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
27 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
23 February 1996Company name changed environmental resources LIMITED\certificate issued on 26/02/96 (4 pages)
23 February 1996Company name changed environmental resources LIMITED\certificate issued on 26/02/96 (4 pages)
21 February 1996Ad 25/01/96--------- £ si [email protected]=64320 £ ic 670/64990 (2 pages)
21 February 1996Ad 25/01/96--------- £ si [email protected]=64320 £ ic 670/64990 (2 pages)
21 February 1996£ nc 5000/250000 25/01/96 (1 page)
21 February 1996£ nc 5000/250000 25/01/96 (1 page)
28 September 1995Full accounts made up to 31 March 1995 (17 pages)
28 September 1995Full accounts made up to 31 March 1995 (17 pages)
24 August 1995Return made up to 17/07/95; full list of members
  • 363(287) ‐ Registered office changed on 24/08/95
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 August 1995Return made up to 17/07/95; full list of members
  • 363(287) ‐ Registered office changed on 24/08/95
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 August 1995Particulars of mortgage/charge (20 pages)
23 August 1995Particulars of mortgage/charge (20 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
27 July 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 July 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 July 1994Memorandum and Articles of Association (15 pages)
27 July 1994Memorandum and Articles of Association (15 pages)
2 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1986Return made up to 02/10/86; full list of members (6 pages)
1 November 1986Return made up to 02/10/86; full list of members (6 pages)
17 June 1971Incorporation (13 pages)
17 June 1971Certificate of incorporation (1 page)
17 June 1971Certificate of incorporation (1 page)
17 June 1971Incorporation (13 pages)