London
EC4N 1TX
Director Name | Mr Ian Mark Manocha |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Mr Andrew Mark Balchin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2017(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Mr Thomas Oliver Mullan |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Ms Jennifer Katherine Knott |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2020(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Mr Richard Last |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(51 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Mr Oliver Rupert Andrew Scott |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(51 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Mr Peter William Bickerton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 23 Wilton Crescent London SW1X 8SA |
Director Name | Alan Davies |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | Mellows Hook Park Road Warsash Southampton Hampshire SO31 9HW |
Director Name | Sydney John Green |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Apartado . 346o Vale 8401 - 901 Lagoa Portugal Foreign |
Director Name | Mr Stephen William Purchase |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Front Hythe Southampton Hampshire SO45 3RJ |
Secretary Name | Richard Peter Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court Barn Floud Lane West Meon Hampshire GU32 1JE |
Director Name | Mr Christopher George Howe-Davies |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Appleford Abingdon Oxfordshire OX14 4NU |
Director Name | Richard Peter Middleton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court Barn Floud Lane West Meon Hampshire GU32 1JE |
Director Name | Hamish Donaldson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(24 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edgecombe Hill Road Haslemere Surrey GU27 2JN |
Director Name | Mr George Malcolm Roger Graham |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gaston House Gaston Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7QS |
Director Name | Mr Trevor Leslie Read |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlegate House Parkgate Elham Canterbury Kent CT4 6NE |
Director Name | Dean Osman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Pine Ridge Pinelands Road Chilworth Southampton SO16 7HH |
Secretary Name | Dean Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 February 2004) |
Role | Chartered Accountant |
Correspondence Address | Pine Ridge Pinelands Road Chilworth Southampton SO16 7HH |
Director Name | Mr Martin Stuart Greenbank |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(26 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 September 1999) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Greenfield Villa 52 Church Street Gildersome Leeds West Yorkshire LS27 7AL |
Director Name | Mr Clifford Duncan Jakes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(27 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deeracres Lisle Court Road Lymington Hampshire SO41 5SH |
Director Name | William Graham Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(27 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 April 2000) |
Role | Managing Director |
Correspondence Address | Petham Lodge The Broadway, Petham Canterbury Kent CT4 5RX |
Director Name | Mr James Edward Aves |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 August 2009) |
Role | Consultant |
Correspondence Address | 25 Holroyd Road London SW15 6LN |
Director Name | Mr Alan Miles Howarth |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 April 2008) |
Role | Non Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Ridges Penwith Drive Haslemere Surrey GU27 3PP |
Secretary Name | Mr Christopher Mark Errington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkdale Green Lane Chilworth Southampton Hampshire SO16 7JW |
Director Name | Mr Christopher Mark Errington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(31 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Robert Glenn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2008) |
Role | Sales |
Correspondence Address | 7 Glenore Berries Road Cookham Berkshire SL6 9RX |
Director Name | Eric Sepkes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 116 Ridge Langley South Croydon Surrey CR2 0AS |
Director Name | Mr Max Royde |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2016) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Secretary Name | Robert James Grubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(37 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2014) |
Role | Company Director |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Mr Kenneth Archer |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(37 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Mr Robert James Grubb |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Mr Hamish John Purdey |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 18 June 2014(41 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Ms Imogen Melissa Joss |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(43 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2020) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Mr Peter Anthony Simmonds |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Website | gresham-computing.com |
---|---|
Telephone | 07 259537503 |
Telephone region | Mobile |
Registered Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,832,000 |
Gross Profit | £9,423,000 |
Net Worth | £4,577,000 |
Cash | £4,707,000 |
Current Liabilities | £5,711,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
12 December 2000 | Delivered on: 16 December 2000 Satisfied on: 14 June 2002 Persons entitled: Barclays Bank PLC Classification: Charge over intellectual property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the company's right title and interest in and to all rights of copyright database right design right design right whether registered or unregistered. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 November 2000 | Delivered on: 11 December 2000 Satisfied on: 14 June 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All indebtedness obligations and liabilities due or to become due from the company to the chargee under any loans and credit facilities and all obligations under certain credit agreements. Particulars: 7,070,722 shares in gresham enterprise storage inc being the entire issued share capital arising out of the pledge agreement and all the secured shares dividends distributions profits. Fully Satisfied |
29 March 2000 | Delivered on: 5 April 2000 Satisfied on: 14 June 2002 Persons entitled: Barclays Bank PLC Classification: Supplemental deed relating to a debenture Secured details: All monies and liabilities due or to become due by the companies to the chargee as more particularly defined in the debenture subject to and upon the terms of the debenture. Particulars: By way of first fixed charge all the companies present and future right title and interest in and to any intellectual property. Fully Satisfied |
22 March 2000 | Delivered on: 28 March 2000 Satisfied on: 14 June 2002 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities deposited with or transffered to the bank as follows £642,400 ordinary shares of 1P each of sim group limited,£200,000 ordinary shares of £1 each in gresham consultancy services limited,£50,000 "a" ordinary shares of £1 each in gresham computer services limited.. See the mortgage charge document for full details. Fully Satisfied |
22 March 2000 | Delivered on: 28 March 2000 Satisfied on: 14 June 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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: The property k/a mitchell house,brook avenue,warsash,fareham,hampshire t/no.HP381602. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 April 1999 | Delivered on: 20 April 1999 Satisfied on: 14 June 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 November 1991 | Delivered on: 25 November 1991 Satisfied on: 14 June 2002 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 |
26 February 1990 | Delivered on: 1 March 1990 Satisfied on: 26 November 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts,uncalled capital, buildings, fixtures fixed plant and machinery. Fully Satisfied |
18 March 2008 | Delivered on: 2 April 2008 Satisfied on: 14 July 2015 Persons entitled: Hsbc 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 October 2001 | Delivered on: 26 October 2001 Satisfied on: 4 June 2004 Persons entitled: Hsbc 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 March 1980 | Delivered on: 17 March 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 July 2021 | Delivered on: 2 August 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: The registered trade mark 'real-time financial certainty' with registered trade mark number UK00002612639. Please see the charge instrument for further detail of intellectual property. Outstanding |
21 June 2021 | Delivered on: 5 July 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
21 June 2021 | Delivered on: 5 July 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: Certain unregistered intellectual property. For further information, please refer to the instrument. Outstanding |
21 June 2021 | Delivered on: 5 July 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
28 May 2021 | Delivered on: 2 June 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: The leasehold property known as or being part 4TH floor (south), aldermary house, 10-15 queen street, london EC4 with registered title number AGL288410. Please see the charge instrument for. Detail of further property and intellectual property charged. Outstanding |
1 February 2024 | Statement of capital following an allotment of shares on 6 October 2023
|
---|---|
11 January 2024 | Appointment of Mr Oliver Rupert Andrew Scott as a director on 11 January 2024 (2 pages) |
3 November 2023 | Registration of charge 010720320017, created on 3 November 2023 (16 pages) |
17 October 2023 | Appointment of Mr Richard Last as a director on 17 October 2023 (2 pages) |
1 August 2023 | Statement of capital following an allotment of shares on 27 July 2023
|
26 July 2023 | Termination of appointment of Peter Anthony Simmonds as a director on 25 July 2023 (1 page) |
26 July 2023 | Termination of appointment of Ruth Wandhöfer as a director on 25 July 2023 (1 page) |
29 June 2023 | Group of companies' accounts made up to 31 December 2022 (154 pages) |
10 June 2023 | Resolutions
|
17 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
5 April 2023 | Statement of capital following an allotment of shares on 27 March 2023
|
5 April 2023 | Statement of capital following an allotment of shares on 27 March 2023
|
5 April 2023 | Statement of capital following an allotment of shares on 27 March 2023
|
30 November 2022 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
13 October 2022 | Statement of capital following an allotment of shares on 11 October 2022
|
25 August 2022 | Statement of capital following an allotment of shares on 12 August 2022
|
24 June 2022 | Group of companies' accounts made up to 31 December 2021 (139 pages) |
6 June 2022 | Notification of a person with significant control statement (2 pages) |
23 May 2022 | Resolutions
|
23 May 2022 | Confirmation statement made on 10 May 2022 with updates (3 pages) |
23 May 2022 | Memorandum and Articles of Association (58 pages) |
6 August 2021 | Statement of capital following an allotment of shares on 29 July 2021
|
2 August 2021 | Registration of charge 010720320016, created on 29 July 2021 (7 pages) |
14 July 2021 | Resolutions
|
5 July 2021 | Registration of charge 010720320014, created on 21 June 2021 (49 pages) |
5 July 2021 | Registration of charge 010720320013, created on 21 June 2021 (9 pages) |
5 July 2021 | Registration of charge 010720320015, created on 21 June 2021 (38 pages) |
4 July 2021 | Resolutions
|
30 June 2021 | Statement of capital following an allotment of shares on 22 June 2021
|
21 June 2021 | Group of companies' accounts made up to 31 December 2020 (134 pages) |
2 June 2021 | Registration of charge 010720320012, created on 28 May 2021 (50 pages) |
28 May 2021 | Resolutions
|
14 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
26 March 2021 | Statement of capital following an allotment of shares on 22 March 2021
|
7 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
2 November 2020 | Termination of appointment of Imogen Melissa Joss as a director on 31 October 2020 (1 page) |
20 October 2020 | Statement of capital following an allotment of shares on 14 October 2020
|
13 October 2020 | Appointment of Dr Ruth Wandhöfer as a director on 12 October 2020 (2 pages) |
13 October 2020 | Appointment of Ms Jennifer Katherine Knott as a director on 12 October 2020 (2 pages) |
12 October 2020 | Statement of capital following an allotment of shares on 5 October 2020
|
2 October 2020 | Termination of appointment of Kenneth Archer as a director on 30 September 2020 (1 page) |
2 October 2020 | Statement of capital following an allotment of shares on 22 September 2020
|
7 August 2020 | Appointment of Mr Peter Anthony Simmonds as a director on 1 August 2020 (2 pages) |
24 June 2020 | Group of companies' accounts made up to 31 December 2019 (129 pages) |
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
20 May 2020 | Resolutions
|
7 October 2019 | Statement of capital following an allotment of shares on 23 September 2019
|
29 May 2019 | Resolutions
|
21 May 2019 | Group of companies' accounts made up to 31 December 2018 (130 pages) |
20 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
10 January 2019 | Second filing of Confirmation Statement dated 10/05/2018 (4 pages) |
4 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
13 August 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
17 July 2018 | Statement of capital following an allotment of shares on 4 July 2018
|
25 June 2018 | Group of companies' accounts made up to 31 December 2017 (117 pages) |
21 May 2018 | Resolutions
|
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates
|
27 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
17 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
14 March 2018 | Termination of appointment of Robert James Grubb as a director on 13 March 2018 (1 page) |
14 March 2018 | Appointment of Mr Thomas Oliver Mullan as a director on 13 March 2018 (2 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
2 June 2017 | Termination of appointment of Christopher Mark Errington as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Christopher Mark Errington as a director on 31 May 2017 (1 page) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
17 May 2017 | Confirmation statement made on 10 May 2017 with no updates (3 pages) |
17 May 2017 | Appointment of Andrew Mark Balchin as a director on 15 May 2017 (2 pages) |
17 May 2017 | Appointment of Andrew Mark Balchin as a director on 15 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with no updates (3 pages) |
19 April 2017 | Group of companies' accounts made up to 31 December 2016 (115 pages) |
19 April 2017 | Group of companies' accounts made up to 31 December 2016 (115 pages) |
6 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
22 December 2016 | Statement of capital following an allotment of shares on 9 December 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 9 December 2016
|
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
13 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
11 October 2016 | Termination of appointment of Max Royde as a director on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Max Royde as a director on 30 September 2016 (1 page) |
2 September 2016 | Appointment of Imogen Melissa Joss as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Imogen Melissa Joss as a director on 1 September 2016 (2 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
10 June 2016 | Group of companies' accounts made up to 31 December 2015 (100 pages) |
10 June 2016 | Group of companies' accounts made up to 31 December 2015 (100 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
11 May 2016 | Annual return made up to 10 May 2016 no member list Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 May 2016 no member list Statement of capital on 2016-05-11
|
19 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
8 October 2015 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
8 October 2015 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
14 July 2015 | Satisfaction of charge 11 in full (1 page) |
14 July 2015 | Satisfaction of charge 11 in full (1 page) |
2 June 2015 | Appointment of Mr Ian Mark Manocha as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Ian Mark Manocha as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Ian Mark Manocha as a director on 1 June 2015 (2 pages) |
29 May 2015 | Group of companies' accounts made up to 31 December 2014 (96 pages) |
29 May 2015 | Group of companies' accounts made up to 31 December 2014 (96 pages) |
19 May 2015 | Annual return made up to 10 May 2015 no member list Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 10 May 2015 no member list Statement of capital on 2015-05-19
|
19 May 2015 | Resolutions
|
20 March 2015 | Statement of capital on 20 March 2015
|
20 March 2015 | Reduction of iss capital and minute (oc) (1 page) |
20 March 2015 | Certificate of cancellation of share premium account (1 page) |
20 March 2015 | Reduction of iss capital and minute (oc) (1 page) |
20 March 2015 | Certificate of cancellation of share premium account (1 page) |
20 March 2015 | Statement of capital on 20 March 2015
|
18 March 2015 | Resolutions
|
9 March 2015 | Resolutions
|
27 January 2015 | Termination of appointment of Hamish John Purdey as a director on 26 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Hamish John Purdey as a director on 26 January 2015 (1 page) |
19 June 2014 | Appointment of Mr Hamish John Purdey as a director (2 pages) |
19 June 2014 | Appointment of Mr Hamish John Purdey as a director (2 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Annual return made up to 10 May 2014 no member list (5 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Annual return made up to 10 May 2014 no member list (5 pages) |
15 May 2014 | Group of companies' accounts made up to 31 December 2013 (96 pages) |
15 May 2014 | Group of companies' accounts made up to 31 December 2013 (96 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
21 March 2014 | Appointment of Mr Jonathan Paul Cathie as a secretary (2 pages) |
21 March 2014 | Termination of appointment of Robert Grubb as a secretary (1 page) |
21 March 2014 | Appointment of Mr Jonathan Paul Cathie as a secretary (2 pages) |
21 March 2014 | Termination of appointment of Robert Grubb as a secretary (1 page) |
18 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
16 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
3 October 2013 | Registered office address changed from Sopwith House Brook Avenue, Warsash Southampton SO31 9ZA on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Sopwith House Brook Avenue, Warsash Southampton SO31 9ZA on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Sopwith House Brook Avenue, Warsash Southampton SO31 9ZA on 3 October 2013 (1 page) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (85 pages) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (85 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
27 May 2013 | Annual return made up to 10 May 2013 no member list (5 pages) |
27 May 2013 | Annual return made up to 10 May 2013 no member list (5 pages) |
27 May 2013 | Director's details changed for Mr Robert James Grubb on 31 August 2012 (2 pages) |
27 May 2013 | Director's details changed for Mr Robert James Grubb on 31 August 2012 (2 pages) |
15 May 2012 | Director's details changed for Max Royde on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Max Royde on 15 May 2012 (2 pages) |
15 May 2012 | Group of companies' accounts made up to 31 December 2011 (84 pages) |
15 May 2012 | Group of companies' accounts made up to 31 December 2011 (84 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Annual return made up to 10 May 2012 no member list (5 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Annual return made up to 10 May 2012 no member list (5 pages) |
30 January 2012 | Register inspection address has been changed (2 pages) |
30 January 2012 | Register inspection address has been changed (2 pages) |
14 June 2011 | Group of companies' accounts made up to 31 December 2010 (86 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
14 June 2011 | Group of companies' accounts made up to 31 December 2010 (86 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Appointment of Mr Robert James Grubb as a director (2 pages) |
12 April 2011 | Appointment of Mr Robert James Grubb as a director (2 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
3 November 2010 | Termination of appointment of Eric Sepkes as a director (1 page) |
3 November 2010 | Termination of appointment of Eric Sepkes as a director (1 page) |
20 October 2010 | Auditor's resignation (1 page) |
20 October 2010 | Auditor's resignation (1 page) |
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
6 July 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
6 July 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
23 June 2010 | Group of companies' accounts made up to 31 December 2009 (95 pages) |
23 June 2010 | Group of companies' accounts made up to 31 December 2009 (95 pages) |
10 June 2010 | Appointment of Mr Kenneth Archer as a director (2 pages) |
10 June 2010 | Appointment of Mr Kenneth Archer as a director (2 pages) |
20 May 2010 | Director's details changed for Eric Sepkes on 10 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Christopher Mark Errington on 10 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Eric Sepkes on 10 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Max Royde on 10 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Christopher Mark Errington on 10 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Max Royde on 10 May 2010 (2 pages) |
29 April 2010 | Termination of appointment of Andrew Walton Green as a director (1 page) |
29 April 2010 | Termination of appointment of Andrew Walton Green as a director (1 page) |
7 October 2009 | Termination of appointment of Christopher Errington as a secretary (2 pages) |
7 October 2009 | Appointment of Robert James Grubb as a secretary (3 pages) |
7 October 2009 | Termination of appointment of Christopher Errington as a secretary (2 pages) |
7 October 2009 | Appointment of Robert James Grubb as a secretary (3 pages) |
4 September 2009 | Director appointed max royde (2 pages) |
4 September 2009 | Appointment terminated director james aves (1 page) |
4 September 2009 | Appointment terminated director james aves (1 page) |
4 September 2009 | Director appointed max royde (2 pages) |
14 July 2009 | Group of companies' accounts made up to 31 December 2008 (89 pages) |
14 July 2009 | Group of companies' accounts made up to 31 December 2008 (89 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
26 May 2009 | Return made up to 10/05/09; full list of members (10 pages) |
26 May 2009 | Return made up to 10/05/09; full list of members (10 pages) |
20 January 2009 | Location of register of members (non legible) (1 page) |
20 January 2009 | Location of register of members (non legible) (1 page) |
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (76 pages) |
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (76 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
30 May 2008 | Return made up to 10/05/08; bulk list available separately (9 pages) |
30 May 2008 | Return made up to 10/05/08; bulk list available separately (9 pages) |
29 May 2008 | Appointment terminated director alan howarth (1 page) |
29 May 2008 | Appointment terminated director alan howarth (1 page) |
20 May 2008 | Director appointed eric sepkes (2 pages) |
20 May 2008 | Director appointed eric sepkes (2 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
4 March 2008 | Appointment terminated director robert glenn (1 page) |
4 March 2008 | Appointment terminated director robert glenn (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
15 November 2007 | Ad 27/09/07--------- £ si [email protected]=125000 £ ic 2517544/2642544 (2 pages) |
15 November 2007 | Ad 27/09/07--------- £ si [email protected]=125000 £ ic 2517544/2642544 (2 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
4 July 2007 | Group of companies' accounts made up to 31 December 2006 (64 pages) |
4 July 2007 | Group of companies' accounts made up to 31 December 2006 (64 pages) |
24 May 2007 | Return made up to 10/05/07; bulk list available separately (10 pages) |
24 May 2007 | Return made up to 10/05/07; bulk list available separately (10 pages) |
3 November 2006 | Ad 20/09/06--------- £ si [email protected]=4054 £ ic 2513490/2517544 (2 pages) |
3 November 2006 | Ad 20/09/06--------- £ si [email protected]=4054 £ ic 2513490/2517544 (2 pages) |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (63 pages) |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (63 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 10/05/06; bulk list available separately (10 pages) |
22 June 2006 | Return made up to 10/05/06; bulk list available separately (10 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
10 January 2006 | Ad 28/10/05--------- £ si [email protected]=804 £ ic 2495444/2496248 (2 pages) |
10 January 2006 | Ad 28/10/05--------- £ si [email protected]=804 £ ic 2495444/2496248 (2 pages) |
21 September 2005 | Ad 10/08/05--------- £ si [email protected]=1325 £ ic 2494119/2495444 (2 pages) |
21 September 2005 | Ad 10/08/05--------- £ si [email protected]=1325 £ ic 2494119/2495444 (2 pages) |
15 September 2005 | Ad 15/07/05--------- £ si [email protected]=3905 £ ic 2490214/2494119 (2 pages) |
15 September 2005 | Ad 15/07/05--------- £ si [email protected]=3905 £ ic 2490214/2494119 (2 pages) |
18 August 2005 | Ad 20/06/05--------- £ si [email protected]=7500 £ ic 2482714/2490214 (2 pages) |
18 August 2005 | Ad 20/06/05--------- £ si [email protected]=7500 £ ic 2482714/2490214 (2 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Resolutions
|
18 July 2005 | Resolutions
|
14 June 2005 | Return made up to 10/05/05; bulk list available separately (10 pages) |
14 June 2005 | Return made up to 10/05/05; bulk list available separately (10 pages) |
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (44 pages) |
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (44 pages) |
17 March 2005 | Ad 17/02/05--------- £ si [email protected]=3174 £ ic 2479539/2482713 (2 pages) |
17 March 2005 | Ad 17/02/05--------- £ si [email protected]=3174 £ ic 2479539/2482713 (2 pages) |
8 December 2004 | Ad 15/11/04--------- £ si [email protected]=2500 £ ic 2477039/2479539 (2 pages) |
8 December 2004 | Ad 15/11/04--------- £ si [email protected]=2500 £ ic 2477039/2479539 (2 pages) |
25 November 2004 | Ad 29/10/04--------- £ si [email protected]=3500 £ ic 2473539/2477039 (2 pages) |
25 November 2004 | Ad 29/10/04--------- £ si [email protected]=3500 £ ic 2473539/2477039 (2 pages) |
20 October 2004 | Ad 17/09/04--------- £ si [email protected]=500 £ ic 2473039/2473539 (2 pages) |
20 October 2004 | Ad 17/09/04--------- £ si [email protected]=500 £ ic 2473039/2473539 (2 pages) |
14 October 2004 | Ad 27/09/04--------- £ si [email protected]=2500 £ ic 2470539/2473039 (2 pages) |
14 October 2004 | Ad 27/09/04--------- £ si [email protected]=2500 £ ic 2470539/2473039 (2 pages) |
8 September 2004 | Ad 30/07/04--------- £ si [email protected]=421 £ ic 2470118/2470539 (2 pages) |
8 September 2004 | Ad 30/07/04--------- £ si [email protected]=421 £ ic 2470118/2470539 (2 pages) |
29 June 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Secretary's particulars changed (1 page) |
18 June 2004 | Return made up to 10/05/04; bulk list available separately (10 pages) |
18 June 2004 | Return made up to 10/05/04; bulk list available separately (10 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (44 pages) |
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (44 pages) |
21 May 2004 | Ad 07/05/04--------- £ si [email protected]=3750 £ ic 2466969/2470719 (2 pages) |
21 May 2004 | Ad 07/05/04--------- £ si [email protected]=3750 £ ic 2466969/2470719 (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
8 April 2004 | Ad 17/03/04--------- £ si [email protected]=1507 £ ic 2465462/2466969 (2 pages) |
8 April 2004 | Ad 17/03/04--------- £ si [email protected]=1507 £ ic 2465462/2466969 (2 pages) |
30 March 2004 | Ad 05/01/04--------- £ si [email protected]=606 £ ic 2464856/2465462 (2 pages) |
30 March 2004 | Ad 05/01/04--------- £ si [email protected]=606 £ ic 2464856/2465462 (2 pages) |
26 February 2004 | Ad 05/01/04--------- £ si [email protected]=606 £ ic 2464250/2464856 (2 pages) |
26 February 2004 | Ad 05/01/04--------- £ si [email protected]=606 £ ic 2464250/2464856 (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
6 January 2004 | Ad 24/11/03--------- £ si [email protected]=909 £ ic 2462735/2463644 (2 pages) |
6 January 2004 | Ad 02/12/03--------- £ si [email protected]=606 £ ic 2463644/2464250 (2 pages) |
6 January 2004 | Ad 02/12/03--------- £ si [email protected]=606 £ ic 2463644/2464250 (2 pages) |
6 January 2004 | Ad 24/11/03--------- £ si [email protected]=909 £ ic 2462735/2463644 (2 pages) |
10 December 2003 | Ad 06/11/03--------- £ si [email protected]=21724 £ ic 2433511/2455235 (6 pages) |
10 December 2003 | Ad 06/11/03--------- £ si [email protected]=21724 £ ic 2433511/2455235 (6 pages) |
10 December 2003 | Ad 13/11/03--------- £ si [email protected]=7500 £ ic 2455235/2462735 (2 pages) |
10 December 2003 | Ad 13/11/03--------- £ si [email protected]=7500 £ ic 2455235/2462735 (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
30 July 2003 | Ad 14/07/03--------- £ si [email protected]=46 £ ic 2433465/2433511 (2 pages) |
30 July 2003 | Ad 14/07/03--------- £ si [email protected]=46 £ ic 2433465/2433511 (2 pages) |
26 June 2003 | Ad 12/06/03--------- £ si [email protected]=1494 £ ic 2431971/2433465 (2 pages) |
26 June 2003 | Ad 12/06/03--------- £ si [email protected]=1494 £ ic 2431971/2433465 (2 pages) |
20 June 2003 | Ad 12/06/03--------- £ si [email protected]=76925 £ ic 2355046/2431971 (2 pages) |
20 June 2003 | Ad 12/06/03--------- £ si [email protected]=76925 £ ic 2355046/2431971 (2 pages) |
16 June 2003 | Group of companies' accounts made up to 31 December 2002 (39 pages) |
16 June 2003 | Group of companies' accounts made up to 31 December 2002 (39 pages) |
11 June 2003 | Ad 27/05/03--------- £ si [email protected]=3750 £ ic 2351296/2355046 (2 pages) |
11 June 2003 | Ad 27/05/03--------- £ si [email protected]=3750 £ ic 2351296/2355046 (2 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
30 May 2003 | Return made up to 10/05/03; bulk list available separately (8 pages) |
30 May 2003 | Return made up to 10/05/03; bulk list available separately (8 pages) |
28 March 2003 | Ad 11/03/03--------- £ si [email protected]=785 £ ic 2350654/2351439 (2 pages) |
28 March 2003 | Ad 11/03/03--------- £ si [email protected]=785 £ ic 2350654/2351439 (2 pages) |
26 February 2003 | Ad 06/02/03--------- £ si [email protected]=818 £ ic 2349836/2350654 (2 pages) |
26 February 2003 | Ad 06/02/03--------- £ si [email protected]=818 £ ic 2349836/2350654 (2 pages) |
8 February 2003 | Ad 13/01/03--------- £ si [email protected]=145 £ ic 2349691/2349836 (2 pages) |
8 February 2003 | Ad 13/01/03--------- £ si [email protected]=145 £ ic 2349691/2349836 (2 pages) |
28 January 2003 | Ad 13/01/03--------- £ si [email protected]=145 £ ic 2349546/2349691 (2 pages) |
28 January 2003 | Ad 13/01/03--------- £ si [email protected]=145 £ ic 2349546/2349691 (2 pages) |
26 September 2002 | Ad 09/09/02--------- £ si [email protected]=531 £ ic 2349015/2349546 (2 pages) |
26 September 2002 | Ad 09/09/02--------- £ si [email protected]=531 £ ic 2349015/2349546 (2 pages) |
12 July 2002 | Ad 27/06/02--------- £ si [email protected]=16863 £ ic 2332152/2349015 (2 pages) |
12 July 2002 | Ad 27/06/02--------- £ si [email protected]=16863 £ ic 2332152/2349015 (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Return made up to 10/05/02; bulk list available separately (9 pages) |
6 June 2002 | Return made up to 10/05/02; bulk list available separately (9 pages) |
1 June 2002 | Resolutions
|
1 June 2002 | Resolutions
|
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
11 April 2002 | Ad 25/03/02--------- £ si [email protected]=635 £ ic 2759999/2760634 (2 pages) |
11 April 2002 | Ad 25/03/02--------- £ si [email protected]=635 £ ic 2759999/2760634 (2 pages) |
9 November 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
9 November 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Ad 01/10/01--------- £ si [email protected]=127577 £ ic 2632422/2759999 (2 pages) |
15 October 2001 | Ad 01/10/01--------- £ si [email protected]=127577 £ ic 2632422/2759999 (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
8 June 2001 | Full group accounts made up to 31 October 2000 (38 pages) |
8 June 2001 | Full group accounts made up to 31 October 2000 (38 pages) |
30 May 2001 | Return made up to 10/05/01; bulk list available separately (8 pages) |
30 May 2001 | Return made up to 10/05/01; bulk list available separately (8 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
14 May 2001 | Registered office changed on 14/05/01 from: mitchell house brook ave warsash southampton SO31 9ZA (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: mitchell house brook ave warsash southampton SO31 9ZA (1 page) |
16 December 2000 | Particulars of mortgage/charge (13 pages) |
16 December 2000 | Particulars of mortgage/charge (13 pages) |
11 December 2000 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Ad 30/06/00--------- £ si [email protected]=2924 £ ic 2629498/2632422 (2 pages) |
3 August 2000 | Ad 30/06/00--------- £ si [email protected]=2924 £ ic 2629498/2632422 (2 pages) |
10 July 2000 | Return made up to 10/05/00; bulk list available separately (7 pages) |
10 July 2000 | Return made up to 10/05/00; bulk list available separately (7 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
18 April 2000 | Full group accounts made up to 31 October 1999 (45 pages) |
18 April 2000 | Full group accounts made up to 31 October 1999 (45 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
14 December 1999 | Ad 22/10/99--------- £ si [email protected]=14083 £ ic 2615415/2629498 (2 pages) |
14 December 1999 | Ad 22/10/99--------- £ si [email protected]=14083 £ ic 2615415/2629498 (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (3 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Ad 12/04/99--------- £ si [email protected] (3 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (7 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Ad 12/04/99--------- £ si [email protected] (3 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (3 pages) |
16 September 1999 | Statement of affairs (3 pages) |
16 September 1999 | Statement of affairs (7 pages) |
16 September 1999 | Statement of affairs (3 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
16 September 1999 | Statement of affairs (4 pages) |
26 July 1999 | Statement of affairs (11 pages) |
26 July 1999 | Ad 09/02/99--------- £ si [email protected] (2 pages) |
26 July 1999 | Ad 09/02/99--------- £ si [email protected] (2 pages) |
26 July 1999 | Statement of affairs (11 pages) |
22 July 1999 | Statement of affairs (6 pages) |
22 July 1999 | Statement of affairs (6 pages) |
22 July 1999 | Ad 23/04/99--------- £ si [email protected] (2 pages) |
22 July 1999 | Ad 23/04/99--------- £ si [email protected] (2 pages) |
15 July 1999 | Ad 04/06/99--------- £ si [email protected]=14619 £ ic 2571402/2586021 (2 pages) |
15 July 1999 | Ad 04/06/99--------- £ si [email protected]=14619 £ ic 2571402/2586021 (2 pages) |
12 July 1999 | Ad 04/06/99--------- £ si [email protected]=13749 £ ic 2557653/2571402 (3 pages) |
12 July 1999 | Ad 04/06/99--------- £ si [email protected]=13749 £ ic 2557653/2571402 (3 pages) |
12 July 1999 | Statement of affairs (9 pages) |
12 July 1999 | Statement of affairs (9 pages) |
14 June 1999 | Statement of affairs (8 pages) |
14 June 1999 | Ad 28/01/99--------- £ si [email protected] (2 pages) |
14 June 1999 | Ad 09/06/98--------- £ si [email protected] (2 pages) |
14 June 1999 | Statement of affairs (8 pages) |
14 June 1999 | Ad 09/06/98--------- £ si [email protected] (2 pages) |
14 June 1999 | Ad 28/01/99--------- £ si [email protected] (2 pages) |
10 June 1999 | Statement of affairs (9 pages) |
10 June 1999 | Ad 12/04/99--------- £ si [email protected] (2 pages) |
10 June 1999 | Statement of affairs (9 pages) |
10 June 1999 | Ad 12/04/99--------- £ si [email protected] (2 pages) |
27 May 1999 | Return made up to 10/05/99; full list of members (7 pages) |
27 May 1999 | Return made up to 10/05/99; full list of members (7 pages) |
21 May 1999 | Ad 21/04/99--------- £ si [email protected]=1500 £ ic 2278542/2280042 (2 pages) |
21 May 1999 | Ad 21/04/99--------- £ si [email protected]=1500 £ ic 2278542/2280042 (2 pages) |
14 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | New director appointed (3 pages) |
14 May 1999 | New director appointed (3 pages) |
14 May 1999 | Director's particulars changed (1 page) |
2 May 1999 | Statement of affairs (9 pages) |
2 May 1999 | Ad 15/06/98--------- £ si [email protected]=7083 £ ic 2271459/2278542 (3 pages) |
2 May 1999 | Statement of affairs (9 pages) |
2 May 1999 | Ad 15/06/98--------- £ si [email protected]=7083 £ ic 2271459/2278542 (3 pages) |
22 April 1999 | Ad 12/03/99--------- premium £ si [email protected]=18000 £ ic 2253459/2271459 (2 pages) |
22 April 1999 | Ad 12/03/99--------- premium £ si [email protected]=18000 £ ic 2253459/2271459 (2 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Ad 26/02/99--------- £ si [email protected]=750 £ ic 2252709/2253459 (2 pages) |
7 April 1999 | Ad 26/02/99--------- £ si [email protected]=750 £ ic 2252709/2253459 (2 pages) |
29 March 1999 | Full group accounts made up to 31 October 1998 (57 pages) |
29 March 1999 | Full group accounts made up to 31 October 1998 (57 pages) |
26 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Ad 09/02/99--------- £ si [email protected]=81863 £ ic 2170846/2252709 (2 pages) |
25 February 1999 | Ad 09/02/99--------- £ si [email protected]=81863 £ ic 2170846/2252709 (2 pages) |
24 February 1999 | Ad 05/02/99--------- £ si [email protected]=177 £ ic 2170669/2170846 (2 pages) |
24 February 1999 | Ad 05/02/99--------- £ si [email protected]=177 £ ic 2170669/2170846 (2 pages) |
24 February 1999 | Ad 05/02/99--------- £ si [email protected]=9000 £ ic 2161669/2170669 (2 pages) |
24 February 1999 | Ad 05/02/99--------- £ si [email protected]=9000 £ ic 2161669/2170669 (2 pages) |
2 October 1998 | Ad 25/09/98--------- £ si [email protected]=14083 £ ic 2147586/2161669 (2 pages) |
2 October 1998 | Ad 25/09/98--------- £ si [email protected]=14083 £ ic 2147586/2161669 (2 pages) |
3 June 1998 | Return made up to 10/05/98; bulk list available separately (10 pages) |
3 June 1998 | Return made up to 10/05/98; bulk list available separately (10 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
3 March 1998 | Full group accounts made up to 31 October 1997 (36 pages) |
3 March 1998 | Full group accounts made up to 31 October 1997 (36 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (3 pages) |
13 July 1997 | New director appointed (3 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
6 June 1997 | Return made up to 10/05/97; bulk list available separately (8 pages) |
6 June 1997 | Return made up to 10/05/97; bulk list available separately (8 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
24 January 1997 | Full group accounts made up to 31 October 1996 (36 pages) |
24 January 1997 | Full group accounts made up to 31 October 1996 (36 pages) |
12 June 1996 | Return made up to 10/05/96; bulk list available separately (8 pages) |
12 June 1996 | Return made up to 10/05/96; bulk list available separately (8 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
1 February 1996 | Full group accounts made up to 31 October 1995 (37 pages) |
1 February 1996 | Full group accounts made up to 31 October 1995 (37 pages) |
13 December 1995 | Return made up to 10/05/95; bulk list available separately (8 pages) |
13 December 1995 | Return made up to 10/05/95; bulk list available separately (8 pages) |
22 March 1995 | Full group accounts made up to 31 October 1994 (43 pages) |
22 March 1995 | Full group accounts made up to 31 October 1994 (43 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
13 March 1995 | Company name changed gresham telecomputing PLC\certificate issued on 14/03/95 (2 pages) |
13 March 1995 | Company name changed gresham telecomputing PLC\certificate issued on 14/03/95 (2 pages) |
10 March 1995 | Listing of particulars (160 pages) |
10 March 1995 | Listing of particulars (160 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (188 pages) |
15 March 1994 | Full group accounts made up to 31 October 1993 (32 pages) |
15 March 1994 | Full group accounts made up to 31 October 1993 (32 pages) |
12 May 1993 | Resolutions
|
12 May 1993 | Resolutions
|
23 July 1992 | Memorandum and Articles of Association (8 pages) |
23 July 1992 | Memorandum and Articles of Association (8 pages) |
1 May 1992 | Resolutions
|
1 May 1992 | Resolutions
|
14 June 1991 | Statement of affairs (7 pages) |
14 June 1991 | Statement of affairs (7 pages) |
3 May 1991 | Resolutions
|
3 May 1991 | Resolutions
|
2 May 1991 | Resolutions
|
26 April 1991 | Secretary resigned;new director appointed (2 pages) |
26 April 1991 | Secretary resigned;new director appointed (2 pages) |
17 April 1991 | Company name changed telecomputing PLC\certificate issued on 17/04/91 (3 pages) |
17 April 1991 | Company name changed telecomputing PLC\certificate issued on 17/04/91 (3 pages) |
28 June 1990 | Full group accounts made up to 30 September 1988 (24 pages) |
28 June 1990 | Full group accounts made up to 30 September 1988 (24 pages) |
26 April 1990 | Full group accounts made up to 30 September 1989 (24 pages) |
26 April 1990 | Full group accounts made up to 30 September 1989 (24 pages) |
29 June 1989 | Full group accounts made up to 30 September 1987 (21 pages) |
29 June 1989 | Full group accounts made up to 30 September 1987 (21 pages) |
16 April 1987 | Accounts made up to 30 September 1986 (23 pages) |
16 April 1987 | Accounts made up to 30 September 1986 (23 pages) |
14 September 1972 | Incorporation (13 pages) |
14 September 1972 | Incorporation (13 pages) |