Egham
TW20 9EY
Director Name | Mr Declan Martin McGlone |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 January 2017(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 High Street Egham TW20 9EY |
Director Name | Mr Simon James Young |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 November 2018(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 65 High Street Egham TW20 9EY |
Director Name | Frank Chapman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Management Executive |
Correspondence Address | 35 Durrell Way Shepperton Middlesex TW17 8HR |
Director Name | Mr Simon Leigh Finch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West House 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Ms Victoria Helen Elizabeth Glaysher |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 16 Broom Water West Teddington Middlesex TW11 9QH |
Secretary Name | Frank Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 35 Durrell Way Shepperton Middlesex TW17 8HR |
Secretary Name | Mr Niall John Timon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Andrews Close Crowthorne Berkshire RG45 6UP |
Director Name | Peter Nicholas George McCord |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 127 Teddington Park Road Teddington Middlesex TW11 8NG |
Secretary Name | Ms Patricia Anne Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | Ms Patricia Anne Bolton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(22 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 27 March 2012) |
Role | Treasurer And Company Secretar |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | Michael Lockwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1995(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2000) |
Role | Legal Counsel |
Correspondence Address | 21051 Warner Center Lane Woodland Hills California 91367 |
Director Name | Mr Robert John Baker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moonrakers Corner Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Director Name | Peter Horne |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2001(29 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2003) |
Role | Sales Director |
Correspondence Address | Ulmenweg 10 Reute 88339 Germany |
Director Name | Juergen Mossakowski |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2001(29 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 March 2014) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Am Hexenkessel 5 Ravensburg 88212 Germany |
Director Name | Stefan Ertel |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 2001(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2011) |
Role | Sales Director |
Country of Residence | Belgium |
Correspondence Address | Ringlaan 51 Tervuren B-3080 Belgium |
Director Name | Frederic Rodriguez |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 April 2007(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2009) |
Role | Sales Director |
Correspondence Address | 11 Rue Grandville St. Mande 94160 France |
Secretary Name | Alison Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 18 The Paddock Godalming Surrey GU7 1XD |
Director Name | Mr Stephen Swiatek |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(37 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates Station Road Lower Shiplake Henley On Thames Oxfordshire RG9 3JS |
Director Name | Mr Stephen Swiatek |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(37 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates Station Road Lower Shiplake Henley On Thames Oxfordshire RG9 3JS |
Director Name | Mr Peter Anthony Millard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Barons Court 22 The Avenue Egham Surrey TW20 9AB |
Director Name | Mr Wayne David Fowkes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barons Court 22 The Avenue Egham Surrey TW20 9AB |
Director Name | Mr Ralf Behrning |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2017(46 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 November 2018) |
Role | Executive Vice President Sales Western Europe |
Country of Residence | France |
Correspondence Address | Barons Court 22 The Avenue Egham Surrey TW20 9AB |
Website | chg-meridian.com |
---|---|
Telephone | 024 79999992 |
Telephone region | Coventry |
Registered Address | 65 High Street Egham TW20 9EY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
20m at £1 | Chg Meridian Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,227,000 |
Gross Profit | £3,364,000 |
Net Worth | £25,708,000 |
Cash | £3,064,000 |
Current Liabilities | £25,167,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (11 months, 4 weeks from now) |
20 April 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 2022 | Delivered on: 5 December 2022 Satisfied on: 7 December 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Fully Satisfied |
23 November 2022 | Delivered on: 5 December 2022 Satisfied on: 7 December 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Fully Satisfied |
23 February 2004 | Delivered 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 1980 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1980 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1977 | Delivered 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 2020 | Delivered on: 7 May 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
27 March 2020 | Delivered on: 6 April 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
28 February 2020 | Delivered on: 3 March 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
31 January 2020 | Delivered on: 6 February 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
8 January 2020 | Delivered on: 13 January 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
12 February 2021 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
---|---|
7 May 2020 | Registration of charge 010229920055, created on 30 April 2020 (4 pages) |
28 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
6 April 2020 | Registration of charge 010229920054, created on 27 March 2020 (4 pages) |
3 March 2020 | Registration of charge 010229920053, created on 28 February 2020 (4 pages) |
6 February 2020 | Registration of charge 010229920052, created on 31 January 2020 (4 pages) |
13 January 2020 | Registration of charge 010229920051, created on 8 January 2020 (4 pages) |
12 September 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
3 April 2019 | Resolutions
|
3 April 2019 | Change of name notice (2 pages) |
6 November 2018 | Termination of appointment of Ralf Behrning as a director on 6 November 2018 (1 page) |
5 November 2018 | Appointment of Mr. Simon Young as a director on 5 November 2018 (2 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
19 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Wayne David Fowkes as a director on 15 February 2018 (1 page) |
22 December 2017 | Appointment of Mr Ralf Behrning as a director on 21 December 2017 (2 pages) |
1 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
6 January 2017 | Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page) |
5 January 2017 | Appointment of Mr Declan Mcglone as a director on 5 January 2017 (2 pages) |
12 August 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 June 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
26 June 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
7 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
7 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
17 March 2014 | Appointment of Dr Mathias Wagner as a director (2 pages) |
17 March 2014 | Appointment of Dr Mathias Wagner as a director (2 pages) |
10 March 2014 | Termination of appointment of Juergen Mossakowski as a director (1 page) |
10 March 2014 | Termination of appointment of Juergen Mossakowski as a director (1 page) |
12 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
12 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Termination of appointment of Stephen Swiatek as a director (1 page) |
5 February 2013 | Termination of appointment of Stephen Swiatek as a director (1 page) |
5 December 2012 | Appointment of Mr Wayne David Fowkes as a director (2 pages) |
5 December 2012 | Appointment of Mr Wayne David Fowkes as a director (2 pages) |
2 May 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
2 May 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
25 April 2012 | Termination of appointment of Patricia Bolton as a director (1 page) |
25 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Termination of appointment of Patricia Bolton as a director (1 page) |
3 April 2012 | Registered office address changed from Unit 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Unit 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Unit 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
2 April 2012 | Appointment of Mr Peter Anthony Millard as a director (2 pages) |
2 April 2012 | Appointment of Mr Peter Anthony Millard as a director (2 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
25 November 2011 | Termination of appointment of Stefan Ertel as a director (1 page) |
25 November 2011 | Termination of appointment of Stefan Ertel as a director (1 page) |
26 August 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
26 August 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
11 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
10 August 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
6 May 2010 | Director's details changed for Stefan Ertel on 16 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Stephen Swaitek on 16 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Juergen Mossakowski on 16 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Stephen Swaitek on 16 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Juergen Mossakowski on 16 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Stefan Ertel on 16 April 2010 (2 pages) |
4 November 2009 | Termination of appointment of Frederic Rodriguez as a director (1 page) |
4 November 2009 | Termination of appointment of Frederic Rodriguez as a director (1 page) |
14 October 2009 | Termination of appointment of Alison Baker as a secretary (1 page) |
14 October 2009 | Termination of appointment of Alison Baker as a secretary (1 page) |
29 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
3 April 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
3 April 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
12 January 2009 | Director appointed stephen swaitek (1 page) |
12 January 2009 | Director appointed stephen swaitek (1 page) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
13 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
26 March 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
26 March 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
10 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
17 February 2006 | Auditor's resignation (1 page) |
17 February 2006 | Auditor's resignation (1 page) |
3 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
21 March 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
21 March 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Resolutions
|
20 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
14 April 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
14 April 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Return made up to 16/04/03; full list of members (8 pages) |
18 May 2003 | Return made up to 16/04/03; full list of members (8 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
27 March 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
27 March 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
21 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
8 May 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
31 October 2001 | Company name changed el camino resources LIMITED\certificate issued on 31/10/01 (2 pages) |
31 October 2001 | Company name changed el camino resources LIMITED\certificate issued on 31/10/01 (2 pages) |
10 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
10 October 2001 | Director resigned (1 page) |
19 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2001 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
11 September 2001 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
22 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2001 | Full group accounts made up to 30 April 2000 (18 pages) |
18 January 2001 | Full group accounts made up to 30 April 2000 (18 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Return made up to 16/04/00; full list of members (7 pages) |
8 June 2000 | Return made up to 16/04/00; full list of members (7 pages) |
28 January 2000 | Full group accounts made up to 30 April 1999 (18 pages) |
28 January 2000 | Full group accounts made up to 30 April 1999 (18 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Return made up to 16/04/99; full list of members (8 pages) |
19 May 1999 | Return made up to 16/04/99; full list of members (8 pages) |
12 November 1998 | Full group accounts made up to 30 April 1998 (19 pages) |
12 November 1998 | Full group accounts made up to 30 April 1998 (19 pages) |
20 May 1998 | Return made up to 16/04/98; no change of members (6 pages) |
20 May 1998 | Return made up to 16/04/98; no change of members (6 pages) |
19 March 1998 | Director's particulars changed (1 page) |
19 March 1998 | Director's particulars changed (1 page) |
2 December 1997 | Full group accounts made up to 30 April 1997 (22 pages) |
2 December 1997 | Full group accounts made up to 30 April 1997 (22 pages) |
1 December 1997 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 December 1997 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 June 1997 | Return made up to 16/04/97; no change of members (6 pages) |
10 June 1997 | Return made up to 16/04/97; no change of members (6 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
3 June 1997 | Full group accounts made up to 30 April 1996 (19 pages) |
3 June 1997 | Full group accounts made up to 30 April 1996 (19 pages) |
9 May 1997 | Particulars of mortgage/charge (11 pages) |
9 May 1997 | Particulars of mortgage/charge (11 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
12 March 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
12 March 1997 | Accounting reference date shortened from 31/12/96 to 30/04/96 (1 page) |
12 March 1997 | Accounting reference date shortened from 31/12/96 to 30/04/96 (1 page) |
12 March 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
6 March 1997 | Director's particulars changed (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director's particulars changed (1 page) |
24 October 1996 | Auditor's resignation (2 pages) |
24 October 1996 | Auditor's resignation (2 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
19 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
20 May 1996 | Return made up to 16/04/96; full list of members
|
20 May 1996 | Return made up to 16/04/96; full list of members
|
16 May 1996 | Registered office changed on 16/05/96 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
29 March 1996 | Company name changed dataserv LIMITED\certificate issued on 29/03/96 (2 pages) |
29 March 1996 | Company name changed dataserv LIMITED\certificate issued on 29/03/96 (2 pages) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1996 | Auditor's resignation (1 page) |
12 January 1996 | Auditor's resignation (1 page) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 15/16 the green richmond surrey TW9 1QD (1 page) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 15/16 the green richmond surrey TW9 1QD (1 page) |
22 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
22 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
9 November 1995 | Director's particulars changed (2 pages) |
9 November 1995 | Director's particulars changed (2 pages) |
3 August 1995 | Director's particulars changed (2 pages) |
3 August 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
25 April 1995 | Return made up to 16/04/95; no change of members
|
25 April 1995 | Return made up to 16/04/95; no change of members
|
25 April 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
8 January 1993 | Memorandum and Articles of Association (11 pages) |
8 January 1993 | Memorandum and Articles of Association (11 pages) |
26 September 1972 | Company name changed\certificate issued on 26/09/72 (2 pages) |
26 September 1972 | Company name changed\certificate issued on 26/09/72 (2 pages) |
3 September 1971 | Incorporation (19 pages) |
3 September 1971 | Incorporation (19 pages) |