Company NameAlexander Proudfoot Company Of Europe Limited
Company StatusDissolved
Company Number01054993
CategoryPrivate Limited Company
Incorporation Date18 May 1972(51 years, 11 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NamesAlexander Proudfoot Company Limited and City & Foreign Limited

Business Activity

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

Directors

Director NameMr Nicholas Simon Stagg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(38 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Paul's House 4th Floor 10 Warwick Lane
London
EC4M 7BP
Director NameMr Michael David Comras
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2017(45 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 16 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSt Paul's House 4th Floor 10 Warwick Lane
London
EC4M 7BP
Secretary NameMrs Charlotte Kate Partridge
StatusClosed
Appointed07 September 2017(45 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 16 January 2018)
RoleCompany Director
Correspondence AddressSt Paul's House 4th Floor 10 Warwick Lane
London
EC4M 7BP
Director NameMr Michael Rhodes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1992(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1993)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address11 Eastwinds Cr
Tequesta
Florida 33469
Foreign
Director NameNeil Hamilton
Date of BirthApril 1932 (Born 92 years ago)
NationalityCanadian
StatusResigned
Appointed14 June 1992(20 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 March 1993)
RoleFinance Director
Correspondence AddressOne Inlet Cay Drive
Ocean Ridge
Florida 33435
Foreign
Secretary NameMrs Cathy Lasher
NationalityBritish
StatusResigned
Appointed14 June 1992(20 years, 1 month after company formation)
Appointment Duration2 months (resigned 14 August 1992)
RoleCompany Director
Correspondence Address61 Stile Hall Gardens
London
W4 3BT
Secretary NameMr Paul George Dumond
NationalityBritish
StatusResigned
Appointed14 August 1992(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameDavid Alan Gill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(21 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address5 Chanctonbury Drive
Sunningdale
Berkshire
SL5 9PT
Secretary NameMrs Gillian Eileen Switalski
NationalityBritish
StatusResigned
Appointed14 December 1993(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKings Copse
Waverley Drive
Virginia Water
Surrey
GU25 4PZ
Director NameMalcolm Keith Hughes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(23 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressOld Orchard
6 Burstead Close
Cobham
Surrey
KT11 2NL
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed29 May 1996(24 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Secretary NameMr Michael Damien Connole
NationalityIrish
StatusResigned
Appointed18 September 1996(24 years, 4 months after company formation)
Appointment Duration10 months (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameFrederick Steven Hitchcock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1997(25 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 2000)
RoleVice President Finance
Correspondence Address243 Murray Court
Jupiter
Florida
33458
United States
Secretary NameFrederick Steven Hitchcock
NationalityAmerican
StatusResigned
Appointed18 July 1997(25 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 2000)
RoleVice President Finance
Correspondence Address243 Murray Court
Jupiter
Florida
33458
United States
Director NameGail Patricia Brown
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 1999(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2000)
RoleGroup HR Director
Correspondence Address2 Ashley Park
Maidenhead
Berkshire
SL6 8EZ
Director NameMr Paul George
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(28 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Stradella Road
London
SE24 9HA
Director NameMr Kevin Allen Huw Parry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(28 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Cambridge Street
London
SW1V 4PY
Secretary NameKarin McLean
NationalityBelgian
StatusResigned
Appointed06 October 2000(28 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 June 2011)
RoleHR Manager
Correspondence Address27 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Director NameMr Stephen John Purse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2005)
RoleDirector Finan
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameMr Mark Andrew Currie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(32 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeathcote
Fairoak Lane
Oxshott
Surrey
KT22 0TP
Director NameAndrew Lawrence Robin Smyth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(34 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Glenlyon Road
Eltham
London
SE9 1AJ
Director NameCharles William Ansley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(34 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sinclair Gardens
London
W14 0AU
Director NameMr Craig Harold Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(34 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Shenley Hill
Radlett
Hertfordshire
WD7 7AT
Director NameMr Christopher John Povey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(38 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Shooters Hill Road
Blackheath
London
SE3 8UQ
Secretary NameMr Charles William Ansley
StatusResigned
Appointed23 September 2011(39 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 September 2017)
RoleCompany Director
Correspondence Address7 Sinclair Gardens
London
W14 0AU

Contact

Websitealexanderproudfoot.com

Location

Registered AddressSt Paul's House 4th Floor
10 Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Management Consulting Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

13 March 2001Delivered on: 24 March 2001
Satisfied on: 23 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 May 1994Delivered on: 25 May 1994
Satisfied on: 28 March 1996
Persons entitled: Midland Bank PLC

Classification: Deed of charge
Secured details: All moneys due or to become due from the company to the chargee or any of the banks on any account whatsoever.
Particulars: First fixed charge over the debts floating charge over the whole of its undertaking, property and assets. See the mortgage charge document for full details.
Fully Satisfied
18 February 1992Delivered on: 3 March 1992
Satisfied on: 26 February 1997
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge
Secured details: All moneys due or to become due from the company to the chargee under the terms of the loan agreement dated 12/05/89 and any other finance document.
Particulars: First fixed charge the deposit and the debts.
Fully Satisfied

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
7 September 2017Appointment of Mr Michael David Comras as a director on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of Charles William Ansley as a secretary on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Christopher John Povey as a director on 7 September 2017 (1 page)
7 September 2017Appointment of Mrs Charlotte Kate Partridge as a secretary on 7 September 2017 (2 pages)
7 September 2017Appointment of Mrs Charlotte Kate Partridge as a secretary on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of Charles William Ansley as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Christopher John Povey as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Charles William Ansley as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Charles William Ansley as a secretary on 7 September 2017 (1 page)
7 September 2017Appointment of Mr Michael David Comras as a director on 7 September 2017 (2 pages)
1 September 2017Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on 1 September 2017 (1 page)
25 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000,000
(6 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000,000
(6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000,000
(6 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000,000
(6 pages)
17 September 2014Full accounts made up to 31 December 2013 (12 pages)
17 September 2014Full accounts made up to 31 December 2013 (12 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000,000
(6 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000,000
(6 pages)
23 August 2013Satisfaction of charge 3 in full (4 pages)
23 August 2013Satisfaction of charge 3 in full (4 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
6 October 2011Termination of appointment of Karin Mclean as a secretary (1 page)
6 October 2011Appointment of Mr Charles William Ansley as a secretary (2 pages)
6 October 2011Appointment of Mr Charles William Ansley as a secretary (2 pages)
6 October 2011Termination of appointment of Karin Mclean as a secretary (1 page)
26 July 2011Full accounts made up to 31 December 2010 (12 pages)
26 July 2011Full accounts made up to 31 December 2010 (12 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
11 November 2010Termination of appointment of Craig Smith as a director (2 pages)
11 November 2010Termination of appointment of Craig Smith as a director (2 pages)
10 November 2010Appointment of Christopher John Povey as a director (3 pages)
10 November 2010Appointment of Christopher John Povey as a director (3 pages)
16 August 2010Appointment of Nicholas Simon Stagg as a director (3 pages)
16 August 2010Appointment of Nicholas Simon Stagg as a director (3 pages)
5 August 2010Termination of appointment of Andrew Smyth as a director (2 pages)
5 August 2010Termination of appointment of Andrew Smyth as a director (2 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
7 April 2009Return made up to 20/03/09; full list of members (4 pages)
7 April 2009Return made up to 20/03/09; full list of members (4 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 July 2008Full accounts made up to 31 December 2007 (11 pages)
22 July 2008Full accounts made up to 31 December 2007 (11 pages)
5 April 2008Appointment terminated director kevin parry (1 page)
5 April 2008Appointment terminated director kevin parry (1 page)
2 April 2008Return made up to 20/03/08; full list of members (4 pages)
2 April 2008Return made up to 20/03/08; full list of members (4 pages)
1 April 2008Location of register of members (1 page)
1 April 2008Location of register of members (1 page)
28 January 2008Registered office changed on 28/01/08 from: fleet place house 2 fleet place holborn viaduct london EC4M 7RF (1 page)
28 January 2008Registered office changed on 28/01/08 from: fleet place house 2 fleet place holborn viaduct london EC4M 7RF (1 page)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
30 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 April 2007Return made up to 20/03/07; full list of members (7 pages)
12 April 2007Return made up to 20/03/07; full list of members (7 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 April 2006Return made up to 20/03/06; full list of members (7 pages)
21 April 2006Return made up to 20/03/06; full list of members (7 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 June 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: 21 new fetter lane london EC4A 1AW (1 page)
15 September 2004Registered office changed on 15/09/04 from: 21 new fetter lane london EC4A 1AW (1 page)
1 July 2004Full accounts made up to 31 December 2003 (10 pages)
1 July 2004Full accounts made up to 31 December 2003 (10 pages)
6 April 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
14 April 2003Return made up to 20/03/03; full list of members (7 pages)
14 April 2003Return made up to 20/03/03; full list of members (7 pages)
30 November 2002New director appointed (3 pages)
30 November 2002New director appointed (3 pages)
30 November 2002Director resigned (1 page)
30 November 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
27 July 2002Secretary's particulars changed (1 page)
27 July 2002Secretary's particulars changed (1 page)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Secretary's particulars changed (1 page)
3 November 2001Director's particulars changed (1 page)
3 November 2001Director's particulars changed (1 page)
21 August 2001Auditor's resignation (1 page)
21 August 2001Auditor's resignation (1 page)
8 May 2001Full accounts made up to 31 December 2000 (11 pages)
8 May 2001Full accounts made up to 31 December 2000 (11 pages)
30 March 2001Return made up to 20/03/01; full list of members (6 pages)
30 March 2001Return made up to 20/03/01; full list of members (6 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000New director appointed (3 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (3 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (3 pages)
6 July 2000Registered office changed on 06/07/00 from: clarendon house 147 london road kingston upon thames surrey KT2 6NH (1 page)
6 July 2000Registered office changed on 06/07/00 from: clarendon house 147 london road kingston upon thames surrey KT2 6NH (1 page)
30 March 2000Return made up to 20/03/00; full list of members (6 pages)
30 March 2000Return made up to 20/03/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
25 June 1999Secretary's particulars changed;director's particulars changed (1 page)
25 June 1999Secretary's particulars changed;director's particulars changed (1 page)
13 April 1999Return made up to 20/03/99; full list of members
  • 363(287) ‐ Registered office changed on 13/04/99
(8 pages)
13 April 1999Return made up to 20/03/99; full list of members
  • 363(287) ‐ Registered office changed on 13/04/99
(8 pages)
2 February 1999Full accounts made up to 31 December 1997 (12 pages)
2 February 1999Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 October 1998Registered office changed on 15/10/98 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page)
15 October 1998Registered office changed on 15/10/98 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page)
13 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1998Return made up to 14/06/98; full list of members (8 pages)
29 June 1998Return made up to 14/06/98; full list of members (8 pages)
1 February 1998Full accounts made up to 31 December 1996 (11 pages)
1 February 1998Full accounts made up to 31 December 1996 (11 pages)
30 July 1997New secretary appointed;new director appointed (2 pages)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997Return made up to 14/06/97; full list of members (8 pages)
16 July 1997Return made up to 14/06/97; full list of members (8 pages)
8 April 1997Registered office changed on 08/04/97 from: centenary house 5 hill street richmond surrey TW9 1SP (1 page)
8 April 1997Registered office changed on 08/04/97 from: centenary house 5 hill street richmond surrey TW9 1SP (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned (1 page)
15 July 1996Location of register of members (1 page)
15 July 1996Location of register of members (1 page)
9 July 1996Return made up to 14/06/96; full list of members (6 pages)
9 July 1996Return made up to 14/06/96; full list of members (6 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1996Director resigned (1 page)
19 January 1996Director resigned (1 page)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
16 June 1995Return made up to 14/06/95; no change of members (4 pages)
16 June 1995Return made up to 14/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
15 September 1994Memorandum and Articles of Association (4 pages)
15 September 1994Memorandum and Articles of Association (4 pages)
11 May 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 May 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 August 1992Full accounts made up to 31 December 1991 (7 pages)
21 August 1992Full accounts made up to 31 December 1991 (7 pages)
7 February 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 February 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 February 1992Nc inc already adjusted 24/10/91 (1 page)
7 February 1992Ad 13/12/91--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
7 February 1992Nc inc already adjusted 24/10/91 (1 page)
7 February 1992Ad 13/12/91--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
18 November 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 November 1991Memorandum and Articles of Association (5 pages)
18 November 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 November 1991Memorandum and Articles of Association (5 pages)
1 September 1989Full accounts made up to 31 December 1988 (4 pages)
1 September 1989Full accounts made up to 31 December 1988 (4 pages)
24 April 1989Company name changed\certificate issued on 24/04/89 (3 pages)
24 April 1989Company name changed\certificate issued on 24/04/89 (3 pages)
25 January 1988Full accounts made up to 30 June 1987 (3 pages)
25 January 1988Accounts made up to 30 June 1987 (3 pages)
14 December 1987Company name changed\certificate issued on 14/12/87 (2 pages)
14 December 1987Company name changed\certificate issued on 14/12/87 (2 pages)
29 October 1986Full accounts made up to 30 June 1986 (3 pages)
29 October 1986Full accounts made up to 30 June 1986 (3 pages)