Company NameChg-Meridian Limited
Company StatusActive
Company Number01022992
CategoryPrivate Limited Company
Incorporation Date3 September 1971(52 years, 8 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameDr Mathias Wagner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed10 March 2014(42 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleChief Sales Officer International
Country of ResidenceGermany
Correspondence Address65 High Street
Egham
TW20 9EY
Director NameMr Declan Martin McGlone
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed05 January 2017(45 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 High Street
Egham
TW20 9EY
Director NameMr Simon James Young
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed05 November 2018(47 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address65 High Street
Egham
TW20 9EY
Director NameFrank Chapman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleManagement Executive
Correspondence Address35 Durrell Way
Shepperton
Middlesex
TW17 8HR
Director NameMr Simon Leigh Finch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest House
16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMs Victoria Helen Elizabeth Glaysher
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Broom Water West
Teddington
Middlesex
TW11 9QH
Secretary NameFrank Chapman
NationalityBritish
StatusResigned
Appointed16 April 1991(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address35 Durrell Way
Shepperton
Middlesex
TW17 8HR
Secretary NameMr Niall John Timon
NationalityBritish
StatusResigned
Appointed30 June 1992(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 St Andrews Close
Crowthorne
Berkshire
RG45 6UP
Director NamePeter Nicholas George McCord
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(21 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 April 2002)
RoleCompany Director
Correspondence Address127 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Secretary NameMs Patricia Anne Bolton
NationalityBritish
StatusResigned
Appointed20 August 1993(21 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMs Patricia Anne Bolton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(22 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 27 March 2012)
RoleTreasurer And Company Secretar
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMichael Lockwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1995(24 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2000)
RoleLegal Counsel
Correspondence Address21051 Warner Center Lane
Woodland Hills
California
91367
Director NameMr Robert John Baker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(25 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoonrakers Corner Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NamePeter Horne
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2001(29 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 May 2003)
RoleSales Director
Correspondence AddressUlmenweg 10
Reute
88339
Germany
Director NameJuergen Mossakowski
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2001(29 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 March 2014)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressAm Hexenkessel 5
Ravensburg
88212
Germany
Director NameStefan Ertel
Date of BirthDecember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2001(29 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2011)
RoleSales Director
Country of ResidenceBelgium
Correspondence AddressRinglaan 51
Tervuren
B-3080
Belgium
Director NameFrederic Rodriguez
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed24 April 2007(35 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2009)
RoleSales Director
Correspondence Address11 Rue Grandville
St. Mande
94160
France
Secretary NameAlison Baker
NationalityBritish
StatusResigned
Appointed17 January 2008(36 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address18 The Paddock
Godalming
Surrey
GU7 1XD
Director NameMr Stephen Swiatek
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(37 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 January 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Station Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3JS
Director NameMr Stephen Swiatek
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(37 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 January 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Station Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3JS
Director NameMr Peter Anthony Millard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(40 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarons Court 22 The Avenue
Egham
Surrey
TW20 9AB
Director NameMr Wayne David Fowkes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(41 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarons Court 22 The Avenue
Egham
Surrey
TW20 9AB
Director NameMr Ralf Behrning
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2017(46 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 November 2018)
RoleExecutive Vice President Sales Western Europe
Country of ResidenceFrance
Correspondence AddressBarons Court 22 The Avenue
Egham
Surrey
TW20 9AB

Contact

Websitechg-meridian.com
Telephone024 79999992
Telephone regionCoventry

Location

Registered Address65 High Street
Egham
TW20 9EY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

20m at £1Chg Meridian Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,227,000
Gross Profit£3,364,000
Net Worth£25,708,000
Cash£3,064,000
Current Liabilities£25,167,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2024 (2 weeks, 5 days ago)
Next Return Due30 April 2025 (11 months, 4 weeks from now)

Charges

20 April 1983Delivered on: 9 January 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Charge of cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the account or accounts of the company with the mortgage described in the schedule to the charge of cash deposits & all renewals & enterdions thereof & any interest securing in respect thereof.
Fully Satisfied
6 June 1983Delivered on: 24 June 1983
Satisfied on: 19 August 1992
Persons entitled: Security Pacific International Leasing (Europe) Inc.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a finance agreement dated 18/7/80.
Particulars: All rights, titles benefits & interest, guarantees & indemnities relating to the following equipment 303 N16 cpu RPQEJ1156 RPQSZ0587 2X4850 1X3851 3036 001 corsole 3037 001 P.C. distribution unit (see doc M37).
Fully Satisfied
1 October 1982Delivered on: 21 October 1982
Persons entitled: Williams & Glyns 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 & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with all fixtures & fittings (incl trade fixtures & fittings) & fixed plant & machinery (please see doc M36).
Fully Satisfied
12 March 1981Delivered on: 1 April 1981
Satisfied on: 19 August 1992
Persons entitled: Security Pacific International Leasing (Europe) Inc.

Classification: Supplemental deed
Secured details: For further securing all monies due or to become due from the company and/or premier computers (leasing) limited under the terms of the charge.
Particulars: 1 all the company's rights & interest in an agreement dated 15/10/80 tog. With all moneys payable thereunder. Benefit of all guarantees etc. 2 all the company's rights and interest in an agreement dated 28/10/80 tog. With all moneys payable thereunder. Benefit of all guarantees indemnities negotiable instruments and securities. (See doc M35).
Fully Satisfied
23 November 2022Delivered on: 5 December 2022
Satisfied on: 7 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Fully Satisfied
23 November 2022Delivered on: 5 December 2022
Satisfied on: 7 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Fully Satisfied
23 February 2004Delivered on: 4 March 2004
Satisfied on: 14 February 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of vat refunds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full amount of all payments repayments and refunds of "value added tax". See the mortgage charge document for full details.
Fully Satisfied
19 December 1980Delivered on: 8 January 1981
Satisfied on: 19 August 1992
Persons entitled: Security Pacific International Leasing (Europe) Inc

Classification: Supplemental deed
Secured details: All monies dur or to become due from the company and/or premier computers (leasing) LTD to the chargee.
Particulars: All the company's right title & interest in certain agreements named & described in the charge (please see doc M31).
Fully Satisfied
17 December 2003Delivered on: 23 December 2003
Satisfied on: 30 January 2012
Persons entitled: Capital Bank PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, benefit and interest, present and future, of the promissory notes including but without limitation the right to receive any payment due from any maker or any other party.
Fully Satisfied
19 December 2000Delivered on: 28 December 2000
Satisfied on: 19 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of gordon road egham surrey t/n SY395910.
Fully Satisfied
22 November 1999Delivered on: 1 December 1999
Satisfied on: 14 February 2008
Persons entitled: Fleet Business Credit (UK) Limited

Classification: Account assignment (bank account)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of this assignment.
Particulars: The company hereby covenants to duly and punctually pay and discharge the secured liabilities as and when the same shall become due owing or payable and whether at naturity upon acceleration or otherwise. See the mortgage charge document for full details.
Fully Satisfied
22 November 1999Delivered on: 1 December 1999
Satisfied on: 14 February 2008
Persons entitled: Fleet Business Credit (UK) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under or arising out of the sub-hire/lease agreement(s) (as defined).
Particulars: As security for the payment and discharge by the company of the secured liabilites and all other sums intended to be hereby secured the company with full title gurantee hereby assigns absolutely as a continuing security to fleet business credit (UK) LTD all of the company's title rights and interest of whatever nature in and to the framework agreement including but without limitation the rights to receive the framework monies.
Fully Satisfied
30 April 1997Delivered on: 9 May 1997
Satisfied on: 1 December 1997
Persons entitled: Fleet Bank N.A.

Classification: Guarantee and debenture
Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee as agent and trustee for the secured parties (as defined) under, or pursuant to, the guarantee and debenture (the "secured obligations").
Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill uncalled capital patents buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 September 1996Delivered on: 6 September 1996
Satisfied on: 26 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a facility letter dated 12TH july 1996 a copy of which is annexed to the security or any subsequent renewal or amendment thereof.
Particulars: Land on the north side of gordon road egham surrey t/no SY395910.
Fully Satisfied
16 October 1985Delivered on: 23 October 1985
Satisfied on: 17 May 1989
Persons entitled: The First National Bank of Bostonthe Other Companies Listed

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's undertaking property rights & assets whatsoever and wheresoever present and future.
Fully Satisfied
18 April 1985Delivered on: 8 May 1985
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed, the guarantee or u nder any other agreement between the chargee & the company.
Particulars: A first floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 April 1985Delivered on: 2 April 1985
Satisfied on: 17 December 1991
Persons entitled: Williams & Glyn's Bank. PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h premises known as 9. queen anne court, peascod street windsor. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or anypart thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
6 February 1985Delivered on: 9 February 1985
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston.

Classification: Deed of charge.
Secured details: All moneys due or to become due from the company to the cahrgee under the terms of a facility agreement issued on 11/4/84 and accepted by the company on 18/4/84.
Particulars: Computer equipment as detailed in deed of charge.
Fully Satisfied
19 December 1980Delivered on: 8 January 1981
Satisfied on: 19 August 1992
Persons entitled: Security Pacific International Leasing (Europe) Inc

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or premier computers (leasing) LTD to the chargee.
Particulars: All the company's right title & interest in certain agreements named & described in the charge (please see doc M31).
Fully Satisfied
23 January 1985Delivered on: 30 January 1985
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement issued on 11/4/84 & accepted by the company 18/4/84.
Particulars: Computer equipment as fully listed in deed of charge.
Fully Satisfied
3 January 1985Delivered on: 10 January 1985
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston.

Classification: Deed of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement issued on 11.4.84.
Particulars: Computer equipment as detailed on schedule to deed of charge.
Fully Satisfied
20 December 1984Delivered on: 22 December 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement issued on 11.4.84.
Particulars: Computer equipment as detailed on schedule to deed of charge.
Fully Satisfied
5 December 1984Delivered on: 19 December 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement issued on 11/4/84.
Particulars: Computer equipment as detailed in schedule to charge document.
Fully Satisfied
10 December 1984Delivered on: 19 December 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement issued on 11/4/84.
Particulars: Computer equipment as detailed in charge document.
Fully Satisfied
14 December 1984Delivered on: 19 December 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement issued on 11/4/84.
Particulars: The equipment as described in the schedule to the charge. 1XIBM 4381 PO2 proceeds serial no: 77.51621.
Fully Satisfied
1 November 1984Delivered on: 3 November 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement issued on 11/4/84.
Particulars: Computer equipment as filling discribed in deed of charge charge ref 028 serial nos: 7168028 7168029, 71.26685, 71.68517, 44.06639, 44.06641, 44.06642, 44.06643.
Fully Satisfied
12 October 1984Delivered on: 12 October 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter issued on 11.4.84.
Particulars: Computer equipment charge ref 027. 4341 M12. Serial no. 73,20255. 3880 001 serial no 7324526. 3375 A01X4 serial no. 73,30473,.73,30472, 73,32634, 71,32636. 3375 B0144 serial no. 71,54146, 7154336. 71,54123, 7154333 4341 M12 serial no 73,30053, 3880 003. serial no. 5641873. 5360 B23 serial no. 4406640, 4341M02. Serial no 7326142.
Fully Satisfied
1 October 1984Delivered on: 2 October 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement issued on 11.4.84.
Particulars: Computer equipment:- charge ref: 026 equipment: 3033 HP8 serial no 59 81181 3033 HP8 serial no. 59 81185.
Fully Satisfied
1 October 1984Delivered on: 2 October 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement issued on 11.4.84.
Particulars: Computer equipment:- charge ref: 025 4381H01 serial no 7751133 3880 001 serial no 73 22780.
Fully Satisfied
10 December 1980Delivered on: 23 December 1980
Satisfied on: 19 August 1992
Persons entitled: Security Pacific International Leasing (Europe) Inc

Classification: Assignment
Secured details: All monies due or to become due from the company and premier computers (leasing) LTD under the terms of a guarantee the linvic agreement & the spile/premier agreement all dated 10.12.80.
Particulars: All the company's rights titles and interest in certain agreements (agreement dated 15/10/80) named & described in the charge (please see doc M34).
Fully Satisfied
17 September 1984Delivered on: 19 September 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement issued on 11/4/84.
Particulars: Computer equipment described fully in charge document being 1 4381 PO2. Serial no 77.50944.
Fully Satisfied
10 July 1984Delivered on: 25 July 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston.

Classification: Deed of charge.
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated. 11.4.84.
Particulars: Computer equipment. Item 1 5360B23-4405009 2 5360B23-4405011 3 5360B23-4405012 4 3380AA4-7124934 5 3380AA4-7124937 charge ref: 023.
Fully Satisfied
2 July 1984Delivered on: 20 July 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 11.4.84.
Particulars: Computer equipment: item 1 3375A01-71.33467 2 3375A01-71.33409 3 3380AA4-71.24921 4 3380AA4-71.24929 5 3380AA4-71.24930 6 3380B04-71.64516 7 3380B04-71.64517 8 3380B04-71.64518 9 3380B04-71.64519 10 3380B04-71.66700 11 3380B04-71.66702 12 3380B04-71.65440 13 3380B04-71.64866 14 3380B04-71.66717. Charge ref: 022.
Fully Satisfied
4 June 1984Delivered on: 19 June 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement issued 11.4.84.
Particulars: Equipment:- 1X ibm 4381-PO2-1870. Serial no 00.40010. 1X IBM3278-AD2-4632 serial no 55 46085.
Fully Satisfied
1 June 1984Delivered on: 16 June 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the temrs of the facility agreement issued 11.4.84.
Particulars: Equipment:- 1X ibm 3380-AA4SN71. 24421 2XIBM 3380. B04SN71. 65428 71.65429.
Fully Satisfied
1 June 1984Delivered on: 16 June 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement issued 11.4.84.
Particulars: Equipment:- ux ibm 3380AA4 SN71. 24600 2X ibm 3380.B04 sn 71.65436 71.64827.
Fully Satisfied
14 May 1984Delivered on: 30 May 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 11/4/84.
Particulars: As above except:- 1XIBM 5360.B23 sn 4W04671 ref. 017: 4555/8618.
Fully Satisfied
14 May 1984Delivered on: 30 May 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 11/4/84.
Particulars: All right title & interest in the following equipment:- 1XIBM 3380.003 sn 56.51627 ref. 013.4705/8662.
Fully Satisfied
14 May 1984Delivered on: 30 May 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 11/4/84.
Particulars: As above except:- 1XIBM 3880.003 sn 56.51625 ref. 014:4705/-.
Fully Satisfied
14 May 1984Delivered on: 30 May 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 11/4/84.
Particulars: As above except:- 1XIBM 5360.B24 SN4404672 ref. 015:45551-.
Fully Satisfied
10 December 1980Delivered on: 23 December 1980
Satisfied on: 19 August 1992
Persons entitled: Security Pacific International Leasing (Europe) Inc

Classification: Assignment
Secured details: All monies due or to become due from the company and premier computers (leasing) LTD under the terms of a guarantee the linvic agreement & the spile/premier agreement all dated 10.12.80.
Particulars: All pels. Right & interest together with all money now or hereafter to become payable and with benefit of all guarantees indemnities negotiable instruments & securities under an agreement dated 28/10/80 please see doc M33.
Fully Satisfied
14 May 1984Delivered on: 30 May 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 11/4/84.
Particulars: As above except:- 1XIBM 5360.B23 sn 44,04670. ref. 016:4557/8607.
Fully Satisfied
14 May 1984Delivered on: 30 May 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 11/4/84.
Particulars: As above except:- 1XIBM 3880.003 sn 56.51743 ref .012.4554/8669.
Fully Satisfied
14 May 1984Delivered on: 30 May 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 11/4/84.
Particulars: As above except:- 1X ibm 3880.003 sn 5651713 ref. 011.4553/8612.
Fully Satisfied
14 May 1984Delivered on: 30 May 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 11/4/84.
Particulars: All right title & interest in the following equipment 1XIBM 3380.B04 sn 71.6432 ref. 010: 4725/8665.
Fully Satisfied
14 May 1984Delivered on: 30 May 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement datd 11/4/84.
Particulars: All right title & interest in the following equipment 1XIBM 3880.003 sn 56.51823 1X ibm 3380.B04 sn 71.64958 reg. 007: 4515/8508.
Fully Satisfied
3 May 1984Delivered on: 18 May 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement issued on 11TH april 1984.
Particulars: As above except:- 5360-B24 system 36 ref 8643/hoboum & eaton.
Fully Satisfied
3 May 1984Delivered on: 18 May 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement issued on 11TH april 1984.
Particulars: As above except:- 3880-003-8170 storage control 3380-AA4 direct access storage disk 3380-B04 direst access storage disk 3380-B04 direst access storage disk ref: 8548/dar holland.
Fully Satisfied
3 May 1984Delivered on: 18 May 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement issued on 11TH april 1984.
Particulars: As above except:- 3380 AA4 dasd 3880 003 storage control ref: 8664/8665 hampshire county council.
Fully Satisfied
3 May 1984Delivered on: 18 May 1984
Satisfied on: 17 December 1991
Persons entitled: The First National Bank of Boston

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement issued on 11TH april 1984.
Particulars: All right title & interest in the following equipment: 5360-B23 system 36 ref: 8562/middlesex machine co.
Fully Satisfied
3 May 1984Delivered on: 18 May 1984
Satisfied on: 16 February 1996
Persons entitled: The First National Bank of Boston

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement issued on 11-4-86.
Particulars: All right title & interest in the following equipment:- 3725-001 reg: 8380/may & baker.
Fully Satisfied
9 March 1977Delivered on: 14 March 1977
Satisfied on: 19 August 1992
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9. sheen rd richmond surrey.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
30 April 2020Delivered on: 7 May 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
27 March 2020Delivered on: 6 April 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 February 2020Delivered on: 3 March 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 6 February 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
8 January 2020Delivered on: 13 January 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2021Group of companies' accounts made up to 31 December 2019 (34 pages)
7 May 2020Registration of charge 010229920055, created on 30 April 2020 (4 pages)
28 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
6 April 2020Registration of charge 010229920054, created on 27 March 2020 (4 pages)
3 March 2020Registration of charge 010229920053, created on 28 February 2020 (4 pages)
6 February 2020Registration of charge 010229920052, created on 31 January 2020 (4 pages)
13 January 2020Registration of charge 010229920051, created on 8 January 2020 (4 pages)
12 September 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
3 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
3 April 2019Change of name notice (2 pages)
6 November 2018Termination of appointment of Ralf Behrning as a director on 6 November 2018 (1 page)
5 November 2018Appointment of Mr. Simon Young as a director on 5 November 2018 (2 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
19 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Wayne David Fowkes as a director on 15 February 2018 (1 page)
22 December 2017Appointment of Mr Ralf Behrning as a director on 21 December 2017 (2 pages)
1 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
6 January 2017Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page)
5 January 2017Appointment of Mr Declan Mcglone as a director on 5 January 2017 (2 pages)
12 August 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 20,000,000
(4 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 20,000,000
(4 pages)
26 June 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
26 June 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 20,000,000
(4 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 20,000,000
(4 pages)
7 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
7 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20,000,000
(4 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20,000,000
(4 pages)
17 March 2014Appointment of Dr Mathias Wagner as a director (2 pages)
17 March 2014Appointment of Dr Mathias Wagner as a director (2 pages)
10 March 2014Termination of appointment of Juergen Mossakowski as a director (1 page)
10 March 2014Termination of appointment of Juergen Mossakowski as a director (1 page)
12 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
12 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
5 February 2013Termination of appointment of Stephen Swiatek as a director (1 page)
5 February 2013Termination of appointment of Stephen Swiatek as a director (1 page)
5 December 2012Appointment of Mr Wayne David Fowkes as a director (2 pages)
5 December 2012Appointment of Mr Wayne David Fowkes as a director (2 pages)
2 May 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
2 May 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
25 April 2012Termination of appointment of Patricia Bolton as a director (1 page)
25 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
25 April 2012Termination of appointment of Patricia Bolton as a director (1 page)
3 April 2012Registered office address changed from Unit 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Unit 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Unit 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ on 3 April 2012 (1 page)
2 April 2012Appointment of Mr Peter Anthony Millard as a director (2 pages)
2 April 2012Appointment of Mr Peter Anthony Millard as a director (2 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
25 November 2011Termination of appointment of Stefan Ertel as a director (1 page)
25 November 2011Termination of appointment of Stefan Ertel as a director (1 page)
26 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
26 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
10 August 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
10 August 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
6 May 2010Director's details changed for Stefan Ertel on 16 April 2010 (2 pages)
6 May 2010Director's details changed for Stephen Swaitek on 16 April 2010 (2 pages)
6 May 2010Director's details changed for Juergen Mossakowski on 16 April 2010 (2 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Stephen Swaitek on 16 April 2010 (2 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Juergen Mossakowski on 16 April 2010 (2 pages)
6 May 2010Director's details changed for Stefan Ertel on 16 April 2010 (2 pages)
4 November 2009Termination of appointment of Frederic Rodriguez as a director (1 page)
4 November 2009Termination of appointment of Frederic Rodriguez as a director (1 page)
14 October 2009Termination of appointment of Alison Baker as a secretary (1 page)
14 October 2009Termination of appointment of Alison Baker as a secretary (1 page)
29 May 2009Return made up to 16/04/09; full list of members (4 pages)
29 May 2009Return made up to 16/04/09; full list of members (4 pages)
3 April 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
3 April 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
12 January 2009Director appointed stephen swaitek (1 page)
12 January 2009Director appointed stephen swaitek (1 page)
2 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
13 May 2008Return made up to 16/04/08; full list of members (4 pages)
13 May 2008Return made up to 16/04/08; full list of members (4 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
14 May 2007Return made up to 16/04/07; full list of members (3 pages)
14 May 2007Return made up to 16/04/07; full list of members (3 pages)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
26 March 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
26 March 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
10 May 2006Return made up to 16/04/06; full list of members (3 pages)
10 May 2006Return made up to 16/04/06; full list of members (3 pages)
3 May 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
3 May 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
17 February 2006Auditor's resignation (1 page)
17 February 2006Auditor's resignation (1 page)
3 May 2005Return made up to 16/04/05; full list of members (7 pages)
3 May 2005Return made up to 16/04/05; full list of members (7 pages)
21 March 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
21 March 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
27 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2004Return made up to 16/04/04; full list of members (7 pages)
20 May 2004Return made up to 16/04/04; full list of members (7 pages)
14 April 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
14 April 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Return made up to 16/04/03; full list of members (8 pages)
18 May 2003Return made up to 16/04/03; full list of members (8 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
27 March 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
27 March 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
21 May 2002Director resigned (1 page)
21 May 2002Return made up to 16/04/02; full list of members (7 pages)
21 May 2002Return made up to 16/04/02; full list of members (7 pages)
21 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
8 May 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
31 October 2001Company name changed el camino resources LIMITED\certificate issued on 31/10/01 (2 pages)
31 October 2001Company name changed el camino resources LIMITED\certificate issued on 31/10/01 (2 pages)
10 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 October 2001Director resigned (1 page)
19 September 2001Declaration of satisfaction of mortgage/charge (1 page)
19 September 2001Declaration of satisfaction of mortgage/charge (1 page)
11 September 2001Group of companies' accounts made up to 30 April 2001 (23 pages)
11 September 2001Group of companies' accounts made up to 30 April 2001 (23 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
22 May 2001Return made up to 16/04/01; full list of members (7 pages)
22 May 2001Return made up to 16/04/01; full list of members (7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
8 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 May 2001Declaration of assistance for shares acquisition (6 pages)
8 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 May 2001Declaration of assistance for shares acquisition (6 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
18 January 2001Full group accounts made up to 30 April 2000 (18 pages)
18 January 2001Full group accounts made up to 30 April 2000 (18 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
8 June 2000Return made up to 16/04/00; full list of members (7 pages)
8 June 2000Return made up to 16/04/00; full list of members (7 pages)
28 January 2000Full group accounts made up to 30 April 1999 (18 pages)
28 January 2000Full group accounts made up to 30 April 1999 (18 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
19 May 1999Return made up to 16/04/99; full list of members (8 pages)
19 May 1999Return made up to 16/04/99; full list of members (8 pages)
12 November 1998Full group accounts made up to 30 April 1998 (19 pages)
12 November 1998Full group accounts made up to 30 April 1998 (19 pages)
20 May 1998Return made up to 16/04/98; no change of members (6 pages)
20 May 1998Return made up to 16/04/98; no change of members (6 pages)
19 March 1998Director's particulars changed (1 page)
19 March 1998Director's particulars changed (1 page)
2 December 1997Full group accounts made up to 30 April 1997 (22 pages)
2 December 1997Full group accounts made up to 30 April 1997 (22 pages)
1 December 1997Declaration of satisfaction of mortgage/charge (6 pages)
1 December 1997Declaration of satisfaction of mortgage/charge (6 pages)
10 June 1997Return made up to 16/04/97; no change of members (6 pages)
10 June 1997Return made up to 16/04/97; no change of members (6 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
3 June 1997Full group accounts made up to 30 April 1996 (19 pages)
3 June 1997Full group accounts made up to 30 April 1996 (19 pages)
9 May 1997Particulars of mortgage/charge (11 pages)
9 May 1997Particulars of mortgage/charge (11 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
12 March 1997Delivery ext'd 3 mth 30/04/96 (1 page)
12 March 1997Accounting reference date shortened from 31/12/96 to 30/04/96 (1 page)
12 March 1997Accounting reference date shortened from 31/12/96 to 30/04/96 (1 page)
12 March 1997Delivery ext'd 3 mth 30/04/96 (1 page)
6 March 1997Director's particulars changed (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director's particulars changed (1 page)
24 October 1996Auditor's resignation (2 pages)
24 October 1996Auditor's resignation (2 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
19 July 1996Full group accounts made up to 31 December 1995 (19 pages)
19 July 1996Full group accounts made up to 31 December 1995 (19 pages)
20 May 1996Return made up to 16/04/96; full list of members
  • 363(287) ‐ Registered office changed on 20/05/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 May 1996Return made up to 16/04/96; full list of members
  • 363(287) ‐ Registered office changed on 20/05/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 May 1996Registered office changed on 16/05/96 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
16 May 1996Registered office changed on 16/05/96 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
29 March 1996Company name changed dataserv LIMITED\certificate issued on 29/03/96 (2 pages)
29 March 1996Company name changed dataserv LIMITED\certificate issued on 29/03/96 (2 pages)
16 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1996Auditor's resignation (1 page)
12 January 1996Auditor's resignation (1 page)
22 December 1995New director appointed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 15/16 the green richmond surrey TW9 1QD (1 page)
22 December 1995New director appointed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 15/16 the green richmond surrey TW9 1QD (1 page)
22 December 1995Declaration of assistance for shares acquisition (6 pages)
22 December 1995Declaration of assistance for shares acquisition (6 pages)
9 November 1995Director's particulars changed (2 pages)
9 November 1995Director's particulars changed (2 pages)
3 August 1995Director's particulars changed (2 pages)
3 August 1995Director's particulars changed (2 pages)
25 April 1995Full group accounts made up to 31 December 1994 (19 pages)
25 April 1995Return made up to 16/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1995Return made up to 16/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1995Full group accounts made up to 31 December 1994 (19 pages)
8 January 1993Memorandum and Articles of Association (11 pages)
8 January 1993Memorandum and Articles of Association (11 pages)
26 September 1972Company name changed\certificate issued on 26/09/72 (2 pages)
26 September 1972Company name changed\certificate issued on 26/09/72 (2 pages)
3 September 1971Incorporation (19 pages)
3 September 1971Incorporation (19 pages)