Company NamePders Key Lifts Limited
Company StatusDissolved
Company Number01057996
CategoryPrivate Limited Company
Incorporation Date14 June 1972(51 years, 10 months ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)
Previous NamesE.R.S. (Lifts & Escalators) Ltd and PORN Dunwoody Ers (Lifts And Escalators ) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Caroline Emma Clarke Kirk
StatusClosed
Appointed19 October 2012(40 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 07 April 2015)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Evan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican,Irish
StatusClosed
Appointed10 October 2014(42 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKidde Graviner Building Mathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(42 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (closed 07 April 2015)
RoleBusiness Executive
Country of ResidenceUntied Kingdom
Correspondence AddressKidde Graviner Building Mathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed10 October 2014(42 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (closed 07 April 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressKidde Graviner Building Mathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameCharles John Sutton
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1972(2 weeks, 5 days after company formation)
Appointment Duration23 years, 11 months (resigned 06 June 1996)
RoleEngineer
Correspondence Address2 Wolds Drive
Farnborough
Orpington
Kent
BR6 8NS
Director NameFrederick William Pamment
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1972(2 weeks, 5 days after company formation)
Appointment Duration23 years, 11 months (resigned 06 June 1996)
RoleEngineer
Correspondence Address82 St Georges Road West
Bickley
Bromley
Kent
BR1 2NP
Director NameJohn Christopher Sutton
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1977(5 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 06 June 1996)
RoleCompany Director
Correspondence Address2 Wolds Drive
Farnborough
Orpington
Kent
BR6 8NS
Director NameTerence Pamment
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1985(12 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 June 1996)
RoleEngineer
Correspondence Address46 Edgebury
Chislehurst
Kent
BR7 6JW
Director NameArthur Sparkes
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(17 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 May 1996)
RoleSales Director
Correspondence Address3 Hawes Lane
West Wickham
Kent
BR4 0DA
Director NameAnthony Reilly
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(19 years after company formation)
Appointment Duration1 year (resigned 15 June 1992)
RoleEngineer
Correspondence AddressThe Lynn Arthur Road
Biggin Hill
Westerham
Kent
TN16 3DD
Secretary NameFrederick William Pamment
NationalityBritish
StatusResigned
Appointed11 June 1991(19 years after company formation)
Appointment Duration4 years, 12 months (resigned 06 June 1996)
RoleCompany Director
Correspondence Address82 St Georges Road West
Bickley
Bromley
Kent
BR1 2NP
Director NameMr Gary William Cust
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(23 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 January 2001)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence Address27 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LU
Director NameJohn Thomas Leingang
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1996(23 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2002)
RoleManaging Director
Correspondence Address15 Barham Road
Wimbledon
London
SW20 0EX
Secretary NameMr Gary William Cust
NationalityBritish
StatusResigned
Appointed06 June 1996(23 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LU
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(28 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Secretary NameGregory Paul Smart
NationalityBritish
StatusResigned
Appointed23 January 2001(28 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameDidier Michaud Daniel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2002(29 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 August 2008)
RoleManaging Director
Correspondence Address32 Hamilton Road
London
W5 2EH
Director NameJohn Baker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(30 years, 11 months after company formation)
Appointment Duration2 months (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressHillside Whitehough
Chinley
Stockport
Cheshire
SK12 6BX
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(36 years after company formation)
Appointment Duration6 years, 3 months (resigned 10 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Cranbrook Road
Chiswick
London
W4 2LH
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(38 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2013)
RoleFinancial Planning & Analysis Manag
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed26 April 2011(38 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Bjoern Molzahn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2013(41 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF

Contact

Websitewww.pders-lifts.co.uk
Telephone020 79199800
Telephone regionLondon

Location

Registered AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1.1m at £1Otis LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
11 December 2014Application to strike the company off the register (3 pages)
21 November 2014Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page)
21 November 2014Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page)
20 November 2014Solvency statement dated 18/11/14 (1 page)
20 November 2014Statement of capital on 20 November 2014
  • GBP 1.050001
(4 pages)
20 November 2014Statement of capital on 20 November 2014
  • GBP 1.050001
(4 pages)
20 November 2014Statement by directors (1 page)
20 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 18/11/2014
(1 page)
20 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 18/11/2014
(1 page)
20 November 2014Statement by directors (1 page)
20 November 2014Solvency statement dated 18/11/14 (1 page)
19 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 1,050,001
(4 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ £3999 12/11/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 1,050,001
(4 pages)
19 November 2014Statement of company's objects (2 pages)
19 November 2014Statement of company's objects (2 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ £3999 12/11/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2014Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages)
13 November 2014Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages)
6 November 2014Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages)
3 September 2014Accounts made up to 30 November 2013 (2 pages)
3 September 2014Accounts made up to 30 November 2013 (2 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders (4 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders (4 pages)
16 December 2013Termination of appointment of James Terence George Laurence as a director on 30 November 2013 (1 page)
16 December 2013Termination of appointment of James Terence George Laurence as a director on 30 November 2013 (1 page)
16 December 2013Appointment of Mr Bjoern Molzahn as a director on 30 November 2013 (2 pages)
16 December 2013Appointment of Mr Bjoern Molzahn as a director on 30 November 2013 (2 pages)
19 August 2013Accounts made up to 30 November 2012 (2 pages)
19 August 2013Accounts made up to 30 November 2012 (2 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page)
24 October 2012Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page)
24 October 2012Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page)
31 August 2012Accounts made up to 30 November 2011 (2 pages)
31 August 2012Accounts made up to 30 November 2011 (2 pages)
18 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
18 April 2012Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 18 April 2012 (1 page)
18 April 2012Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 18 April 2012 (1 page)
18 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
19 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 30/11/2010
(1 page)
19 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 30/11/2010
(1 page)
19 May 2011Accounts made up to 30 November 2010 (2 pages)
19 May 2011Accounts made up to 30 November 2010 (2 pages)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
19 August 2010Accounts made up to 30 November 2009 (2 pages)
19 August 2010Accounts made up to 30 November 2009 (2 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
25 September 2009Accounts made up to 30 November 2008 (2 pages)
25 September 2009Accounts made up to 30 November 2008 (2 pages)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
23 September 2008Accounts made up to 30 November 2007 (2 pages)
23 September 2008Accounts made up to 30 November 2007 (2 pages)
4 September 2008Appointment terminated director didier michaud daniel (1 page)
4 September 2008Appointment terminated director didier michaud daniel (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
31 March 2008Return made up to 26/03/08; full list of members (3 pages)
31 March 2008Return made up to 26/03/08; full list of members (3 pages)
30 September 2007Accounts made up to 30 November 2006 (4 pages)
30 September 2007Accounts made up to 30 November 2006 (4 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
18 July 2006Accounts made up to 30 November 2005 (4 pages)
18 July 2006Accounts made up to 30 November 2005 (4 pages)
3 April 2006Return made up to 26/03/06; full list of members (2 pages)
3 April 2006Return made up to 26/03/06; full list of members (2 pages)
30 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2005Return made up to 26/03/05; full list of members (5 pages)
24 May 2005Return made up to 26/03/05; full list of members (5 pages)
12 May 2005Accounts made up to 30 November 2004 (4 pages)
12 May 2005Accounts made up to 30 November 2004 (4 pages)
1 March 2005Company name changed porn dunwoody ers (lifts and esc alators ) LIMITED\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed porn dunwoody ers (lifts and esc alators ) LIMITED\certificate issued on 01/03/05 (2 pages)
25 August 2004Accounts made up to 30 November 2003 (4 pages)
25 August 2004Accounts made up to 30 November 2003 (4 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
10 May 2004Return made up to 26/03/04; full list of members (5 pages)
10 May 2004Return made up to 26/03/04; full list of members (5 pages)
4 October 2003Accounts made up to 30 November 2002 (4 pages)
4 October 2003Accounts made up to 30 November 2002 (4 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
15 June 2003New director appointed (3 pages)
15 June 2003New director appointed (3 pages)
4 May 2003Return made up to 26/03/03; full list of members (5 pages)
4 May 2003Return made up to 26/03/03; full list of members (5 pages)
2 October 2002Accounts made up to 30 November 2001 (8 pages)
2 October 2002Accounts made up to 30 November 2001 (8 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
16 May 2002Return made up to 26/03/02; no change of members (4 pages)
16 May 2002Return made up to 26/03/02; no change of members (4 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (3 pages)
8 March 2002New director appointed (3 pages)
8 March 2002Director resigned (1 page)
1 August 2001Full accounts made up to 30 November 2000 (15 pages)
1 August 2001Full accounts made up to 30 November 2000 (15 pages)
30 April 2001Return made up to 26/03/01; no change of members (4 pages)
30 April 2001Return made up to 26/03/01; no change of members (4 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
26 July 2000Return made up to 26/03/00; full list of members (7 pages)
26 July 2000Return made up to 26/03/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 November 1999 (16 pages)
3 May 2000Full accounts made up to 30 November 1999 (16 pages)
7 March 2000Registered office changed on 07/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page)
7 March 2000Registered office changed on 07/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page)
14 April 1999Full accounts made up to 30 November 1998 (17 pages)
14 April 1999Full accounts made up to 30 November 1998 (17 pages)
6 April 1999Return made up to 26/03/99; no change of members (6 pages)
6 April 1999Return made up to 26/03/99; no change of members (6 pages)
13 August 1998Ad 04/03/98--------- £ si 1000000@1 (2 pages)
13 August 1998Nc inc already adjusted 04/03/98 (1 page)
13 August 1998Ad 04/03/98--------- £ si 1000000@1 (2 pages)
13 August 1998Nc inc already adjusted 04/03/98 (1 page)
4 July 1998Return made up to 30/06/98; no change of members (6 pages)
4 July 1998Secretary's particulars changed;director's particulars changed (1 page)
4 July 1998Return made up to 30/06/98; no change of members (6 pages)
4 July 1998Secretary's particulars changed;director's particulars changed (1 page)
23 June 1998Full accounts made up to 30 November 1997 (17 pages)
23 June 1998Full accounts made up to 30 November 1997 (17 pages)
27 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1998£ nc 1000000/1050000 04/03/98 (1 page)
27 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1998Ad 04/03/98--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages)
27 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 April 1998Ad 04/03/98--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages)
27 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 April 1998£ nc 1000000/1050000 04/03/98 (1 page)
23 January 1998Company name changed E.R.S. (lifts & escalators) LTD\certificate issued on 26/01/98 (2 pages)
23 January 1998Company name changed E.R.S. (lifts & escalators) LTD\certificate issued on 26/01/98 (2 pages)
2 October 1997Full accounts made up to 30 November 1996 (20 pages)
2 October 1997Full accounts made up to 30 November 1996 (20 pages)
8 August 1997Return made up to 11/06/97; full list of members (7 pages)
8 August 1997Return made up to 11/06/97; full list of members (7 pages)
15 July 1997Return made up to 11/06/96; full list of members (6 pages)
15 July 1997Return made up to 11/06/96; full list of members (6 pages)
23 June 1997Full accounts made up to 6 June 1996 (20 pages)
23 June 1997Full accounts made up to 6 June 1996 (20 pages)
23 June 1997Full accounts made up to 6 June 1996 (20 pages)
9 December 1996Accounting reference date shortened from 06/06/97 to 30/11/96 (2 pages)
9 December 1996Accounting reference date shortened from 06/06/97 to 30/11/96 (2 pages)
7 September 1996Declaration of satisfaction of mortgage/charge (1 page)
7 September 1996Declaration of satisfaction of mortgage/charge (1 page)
7 September 1996Declaration of satisfaction of mortgage/charge (1 page)
7 September 1996Declaration of satisfaction of mortgage/charge (1 page)
11 August 1996Accounting reference date shortened from 31/10/96 to 06/06/96 (1 page)
11 August 1996Accounting reference date shortened from 31/10/96 to 06/06/96 (1 page)
7 August 1996Registered office changed on 07/08/96 from: 4 bickley road bromley kent BR1 2NE (1 page)
7 August 1996Registered office changed on 07/08/96 from: 4 bickley road bromley kent BR1 2NE (1 page)
18 July 1996Secretary resigned;director resigned (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Secretary resigned;director resigned (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996New secretary appointed;new director appointed (1 page)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (2 pages)
18 July 1996Director resigned (2 pages)
18 July 1996New secretary appointed;new director appointed (1 page)
18 July 1996New director appointed (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
21 May 1996Certificate of re-registration from Public Limited Company to Private (1 page)
21 May 1996Application for reregistration from PLC to private (2 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 May 1996Re-registration of Memorandum and Articles (9 pages)
21 May 1996Application for reregistration from PLC to private (2 pages)
21 May 1996Full accounts made up to 31 October 1995 (20 pages)
21 May 1996Certificate of re-registration from Public Limited Company to Private (1 page)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 May 1996Full accounts made up to 31 October 1995 (20 pages)
21 May 1996Re-registration of Memorandum and Articles (9 pages)
7 November 1995Full accounts made up to 31 October 1994 (21 pages)
7 November 1995Full accounts made up to 31 October 1994 (21 pages)
31 August 1995Return made up to 11/06/95; full list of members (8 pages)
31 August 1995Return made up to 11/06/95; full list of members (8 pages)
5 January 1989Nc inc already adjusted (1 page)
5 January 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
5 January 1989Nc inc already adjusted (1 page)
5 January 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)