Company NameBarclays Mercantile Limited
Company StatusDissolved
Company Number01033336
CategoryPrivate Limited Company
Incorporation Date2 December 1971(52 years, 4 months ago)
Dissolution Date21 February 2019 (5 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stephen Geoffrey Bolton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(41 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 21 February 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAngela Nicole Ottaway
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(42 years after company formation)
Appointment Duration5 years, 2 months (closed 21 February 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David Charles Hawkins
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2016(44 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 21 February 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Vukkalam Rangaswami Praveen Kumar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed01 July 2016(44 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 21 February 2019)
RoleBanker
Country of ResidenceIndia
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed31 October 2001(29 years, 11 months after company formation)
Appointment Duration17 years, 3 months (closed 21 February 2019)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Owen Howard Rout
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(20 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 06 April 1992)
RoleMercantile Group Plc Chairman
Correspondence AddressPootings Seven Devils Lane
Saffron Walden
Essex
CB11 4BB
Director NameMr Brian Charles Hassell
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(20 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1992)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blenheim Close
Sawbridgeworth
Hertfordshire
CM21 0BE
Director NameGeorge Duncton Cracknell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleBanker
Correspondence AddressBuckmans Stane Street
Five Oaks
Billingshurst
West Sussex
RH14 9BA
Director NameMr Stanley William Buckley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(20 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 1992)
RoleMd Mercantile Group Plc
Correspondence AddressBeech Lodge
Sleepers Hill
Winchester
Hampshire
SO22 4NE
Director NameThomas Martin Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleChartered Accountant
Correspondence AddressHatch Hill Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed21 March 1992(20 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameFrank Avis Silcock
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(20 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 1993)
RoleCertified Accountant
Correspondence AddressCharleston 74 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AG
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameMartin John Foran
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(21 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 January 1994)
RoleDirector Personnel & Admin
Correspondence AddressPear Tree Cottage
The Avenue
Compton
Surrey
GU3 1JN
Director NameSarah Box
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameElaine Susan Ball
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(24 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 August 1997)
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressBourne Cottage
St Mary Bourne
Andover
Hampshire
SP11 6AR
Director NameCharles Nicholas Rouse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1998)
RoleBanker
Correspondence Address7 One Tree Lane
Beaconsfield
Buckinghamshire
HP9 2BU
Director NameJohn Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(26 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2004)
RoleCompany Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(26 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 September 2004)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NamePeter Stuart Maxwell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(26 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Luttrell Road
Four Oaks Park
Sutton Coldfield
West Midlands
B74 2SP
Director NameMr Paul Timothy Roberts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(27 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 2001)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBishop Lodge
2 William Stumpe's Close
Malmesbury
Wiltshire
SN16 9LD
Secretary NameJonathan Terence Leather
NationalityBritish
StatusResigned
Appointed17 March 2000(28 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address57 The Crofts
Hatch Warren
Basingstoke
Hampshire
RG22 4RE
Director NameRichard Keith French
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 April 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameIan Angus Moseley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(31 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 2006)
RoleBusiness Risk Partner
Country of ResidenceUnited Kingdom
Correspondence Address165 Mancroft Road
Aley Green
Luton
Bedfordshire
LU1 4DR
Director NameStephen George Rose
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2007)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStephen Frederick Price
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(34 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 September 2007)
RoleManaging Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameShawn Elizabeth Gamble
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed25 September 2007(35 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 2010)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Mark Hare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(36 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlexander Stuart Brown
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(38 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 April 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Duncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(38 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(38 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAshley Calvert
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(40 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 April 2013)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ketan Dhirendra Merchant
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed17 July 2015(43 years, 7 months after company formation)
Appointment Duration7 months (resigned 16 February 2016)
RoleBanker
Country of ResidenceIndia
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed10 September 2001(29 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed10 September 2001(29 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Telephone01256 817777
Telephone regionBasingstoke

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31m at £1Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,000,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2019Final Gazette dissolved following liquidation (1 page)
21 November 2018Return of final meeting in a members' voluntary winding up (12 pages)
30 May 2018Registered office address changed from 1 Churchill Place London E14 5HP England to Hill House 1 Little New Street London EC4A 3TR on 30 May 2018 (2 pages)
23 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-26
(1 page)
23 May 2018Declaration of solvency (6 pages)
23 May 2018Appointment of a voluntary liquidator (3 pages)
11 May 2018Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages)
5 April 2018Statement by Directors (1 page)
5 April 2018Statement of capital on 5 April 2018
  • GBP 2
(3 pages)
5 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 April 2018Solvency Statement dated 27/03/18 (1 page)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (18 pages)
6 July 2017Full accounts made up to 31 December 2016 (18 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
13 March 2017Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
19 September 2016Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016 (1 page)
12 July 2016Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 1 July 2016 (2 pages)
29 June 2016Full accounts made up to 31 December 2015 (17 pages)
29 June 2016Full accounts made up to 31 December 2015 (17 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 31,000,000
(7 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 31,000,000
(7 pages)
1 March 2016Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016 (1 page)
1 March 2016Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016 (1 page)
12 January 2016Appointment of David Charles Hawkins as a director on 12 January 2016 (2 pages)
12 January 2016Appointment of David Charles Hawkins as a director on 12 January 2016 (2 pages)
9 December 2015Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages)
9 December 2015Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 31,000,000
(8 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 31,000,000
(8 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 31,000,000
(8 pages)
10 August 2015Appointment of Mr Ketan Dhirendra Merchant as a director on 17 July 2015 (2 pages)
10 August 2015Appointment of Mr Ketan Dhirendra Merchant as a director on 17 July 2015 (2 pages)
26 June 2015Full accounts made up to 31 December 2014 (17 pages)
26 June 2015Full accounts made up to 31 December 2014 (17 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 31,000,000
(7 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 31,000,000
(7 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 31,000,000
(7 pages)
19 June 2014Full accounts made up to 31 December 2013 (17 pages)
19 June 2014Full accounts made up to 31 December 2013 (17 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 31,000,000
(7 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 31,000,000
(7 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 31,000,000
(7 pages)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Appointment of Angela Nicole Ottaway as a director (2 pages)
3 January 2014Appointment of Angela Nicole Ottaway as a director (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (19 pages)
27 June 2013Full accounts made up to 31 December 2012 (19 pages)
30 April 2013Appointment of Stephen Geoffrey Bolton as a director (2 pages)
30 April 2013Appointment of Stephen Geoffrey Bolton as a director (2 pages)
23 April 2013Termination of appointment of Ashley Calvert as a director (1 page)
23 April 2013Termination of appointment of Ashley Calvert as a director (1 page)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
2 May 2012Termination of appointment of Alexander Brown as a director (1 page)
2 May 2012Termination of appointment of Alexander Brown as a director (1 page)
29 March 2012Termination of appointment of Narayanan Srinivasan as a director (1 page)
29 March 2012Termination of appointment of Narayanan Srinivasan as a director (1 page)
16 March 2012Appointment of Ashley Calvert as a director (2 pages)
16 March 2012Appointment of Ashley Calvert as a director (2 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
10 June 2011Termination of appointment of Darren Hare as a director (1 page)
10 June 2011Termination of appointment of Darren Hare as a director (1 page)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
11 October 2010Termination of appointment of Shawn Gamble as a director (1 page)
11 October 2010Termination of appointment of Shawn Gamble as a director (1 page)
29 September 2010Appointment of Mr Duncan John Rowberry as a director (2 pages)
29 September 2010Appointment of Mr Jonathan Terence Leather as a director (2 pages)
29 September 2010Appointment of Mr Duncan John Rowberry as a director (2 pages)
29 September 2010Appointment of Mr Jonathan Terence Leather as a director (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (14 pages)
1 July 2010Full accounts made up to 31 December 2009 (14 pages)
27 May 2010Appointment of Alexander Stuart Brown as a director (2 pages)
27 May 2010Appointment of Alexander Stuart Brown as a director (2 pages)
30 April 2010Termination of appointment of a director (1 page)
30 April 2010Termination of appointment of a director (1 page)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
15 February 2010Appointment of Narayanan Srinivasan as a director (2 pages)
15 February 2010Appointment of Narayanan Srinivasan as a director (2 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted
(25 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted
(25 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed to 1 Churchill Place London E14 5HP (2 pages)
15 October 2009Register inspection address has been changed to 1 Churchill Place London E14 5HP (2 pages)
29 May 2009Full accounts made up to 31 December 2008 (12 pages)
29 May 2009Full accounts made up to 31 December 2008 (12 pages)
13 March 2009Return made up to 01/03/09; full list of members (4 pages)
13 March 2009Return made up to 01/03/09; full list of members (4 pages)
22 October 2008Resolutions
  • RES13 ‐ Auth to author dirs sect 175 01/10/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Auth to author dirs sect 175 01/10/2008
(1 page)
9 July 2008Full accounts made up to 31 December 2007 (12 pages)
9 July 2008Full accounts made up to 31 December 2007 (12 pages)
14 March 2008Return made up to 01/03/08; full list of members (4 pages)
14 March 2008Return made up to 01/03/08; full list of members (4 pages)
13 March 2008Appointment terminated director carla stent (1 page)
13 March 2008Appointment terminated director carla stent (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
21 August 2007Full accounts made up to 31 December 2006 (11 pages)
21 August 2007Full accounts made up to 31 December 2006 (11 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 October 2006Full accounts made up to 31 December 2005 (13 pages)
23 October 2006Full accounts made up to 31 December 2005 (13 pages)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
12 September 2005Full accounts made up to 31 December 2004 (10 pages)
12 September 2005Full accounts made up to 31 December 2004 (10 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
17 June 2005Location of register of members (1 page)
17 June 2005Location of register of members (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Location of register of directors' interests (1 page)
14 March 2005Return made up to 01/03/05; full list of members (2 pages)
14 March 2005Return made up to 01/03/05; full list of members (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
21 September 2004Full accounts made up to 31 December 2003 (12 pages)
21 September 2004Full accounts made up to 31 December 2003 (12 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (2 pages)
6 September 2004Director resigned (2 pages)
6 September 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
8 April 2004Return made up to 21/03/04; full list of members (3 pages)
8 April 2004Return made up to 21/03/04; full list of members (3 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
20 May 2003New director appointed (3 pages)
20 May 2003New director appointed (3 pages)
7 May 2003Return made up to 21/03/03; full list of members (8 pages)
7 May 2003Return made up to 21/03/03; full list of members (8 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 May 2002New director appointed (1 page)
2 May 2002New director appointed (1 page)
22 March 2002Return made up to 21/03/02; full list of members (3 pages)
22 March 2002Return made up to 21/03/02; full list of members (3 pages)
5 November 2001New director appointed (19 pages)
5 November 2001New director appointed (17 pages)
5 November 2001New director appointed (17 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New director appointed (19 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Secretary resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
3 April 2001Return made up to 21/03/01; full list of members (4 pages)
3 April 2001Return made up to 21/03/01; full list of members (4 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
13 November 2000Full accounts made up to 31 December 1999 (10 pages)
13 November 2000Full accounts made up to 31 December 1999 (10 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
6 April 2000Return made up to 21/03/00; no change of members (6 pages)
6 April 2000Return made up to 21/03/00; no change of members (6 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
30 March 1999Return made up to 21/03/99; full list of members (15 pages)
30 March 1999Return made up to 21/03/99; full list of members (15 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
9 October 1998Auditor's resignation (2 pages)
9 October 1998Auditor's resignation (2 pages)
26 August 1998New director appointed (8 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (8 pages)
26 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (3 pages)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (3 pages)
7 April 1997Return made up to 21/03/97; no change of members (8 pages)
7 April 1997Return made up to 21/03/97; no change of members (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
10 September 1996Director resigned (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (4 pages)
22 April 1996New director appointed (4 pages)
10 April 1996Return made up to 21/03/96; full list of members (6 pages)
10 April 1996Return made up to 21/03/96; full list of members (6 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
29 March 1995Return made up to 21/03/95; full list of members (14 pages)
29 March 1995Return made up to 21/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (160 pages)
17 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1993Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
31 March 1993Re-registration of Memorandum and Articles (7 pages)
31 March 1993Re-registration of Memorandum and Articles (7 pages)
31 March 1993Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
6 August 1992Full accounts made up to 31 December 1991 (9 pages)
6 August 1992Full accounts made up to 31 December 1991 (9 pages)
17 April 1991Full accounts made up to 31 December 1990 (12 pages)
17 April 1991Full accounts made up to 31 December 1990 (12 pages)
29 March 1990Full group accounts made up to 31 December 1989 (25 pages)
29 March 1990Full group accounts made up to 31 December 1989 (25 pages)
8 March 1989Full group accounts made up to 31 December 1988 (23 pages)
8 March 1989Full group accounts made up to 31 December 1988 (23 pages)
9 May 1988Full accounts made up to 31 December 1987 (8 pages)
9 May 1988Full accounts made up to 31 December 1987 (8 pages)
1 January 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 January 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 May 1987Full accounts made up to 31 December 1986 (10 pages)
8 May 1987Full accounts made up to 31 December 1986 (10 pages)
11 April 1984Accounts made up to 31 December 1993 (10 pages)
11 April 1984Accounts made up to 31 December 1993 (10 pages)
3 October 1979Company name changed\certificate issued on 03/10/79 (2 pages)
3 October 1979Company name changed\certificate issued on 03/10/79 (2 pages)
2 December 1971Certificate of incorporation (1 page)
2 December 1971Certificate of incorporation (1 page)