Company NameContinental Microwave Limited
Company StatusDissolved
Company Number01081898
CategoryPrivate Limited Company
Incorporation Date15 November 1972(51 years, 4 months ago)
Dissolution Date23 December 2020 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Charles Varney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(44 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Graham Michael Pitman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2020(47 years, 7 months after company formation)
Appointment Duration6 months (closed 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Ian Geoffrey Aizlewood
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years after company formation)
Appointment Duration12 years, 9 months (resigned 24 August 2004)
RoleElectronics Engineer
Correspondence Address175 Old Bedford Road
Luton
Bedfordshire
LU2 7EH
Director NameMr Geoffrey Ian Hiskett
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 1996)
RoleManagement Accountant
Correspondence Address58 Whitehaven
Luton
Bedfordshire
LU3 4BY
Director NameMr John Clifford
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 November 1996)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Colney Heath Lane
St Albans
Hertfordshire
AL4 0TU
Director NameMr Joseph Choi
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 1995)
RoleChartered Accountant
Correspondence Address20 West Way
Harpenden
Hertfordshire
AL5 4RD
Secretary NameMr Joseph Choi
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address20 West Way
Harpenden
Hertfordshire
AL5 4RD
Secretary NameNicholas Edward Pitt
NationalityBritish
StatusResigned
Appointed01 April 1994(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address57 Elm Drive
St Albans
Hertfordshire
AL4 0EH
Director NameNicholas Edward Pitt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(22 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 1996)
RoleAccountant
Correspondence Address57 Elm Drive
St Albans
Hertfordshire
AL4 0EH
Secretary NameMr Geoffrey Ian Hiskett
NationalityBritish
StatusResigned
Appointed31 January 1996(23 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 July 1996)
RoleCompany Director
Correspondence Address58 Whitehaven
Luton
Bedfordshire
LU3 4BY
Secretary NameGary David Mizon
NationalityBritish
StatusResigned
Appointed21 July 1996(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 July 1997)
RoleCompany Director
Correspondence Address46 Wellington Drive
Welwyn Garden City
Hertfordshire
AL7 2NB
Director NameRowland Kevin Lindley Woodrow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(23 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 March 1997)
RoleChairman
Correspondence Address299 Pickhurst Drive
West Wycombe
Kent
Br4 0a11
Director NameMr Piero Fileccia
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(24 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Derby Road
Risley
Derbyshire
DE72 3SY
Director NameMr Warwick Kenneth Kendrick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(24 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWoodside 4 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Secretary NameMr Warwick Kenneth Kendrick
NationalityBritish
StatusResigned
Appointed22 July 1997(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWoodside 4 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Director NamePaul Antony Brett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(25 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview
Flitton Hill
Flitton
Bedfordshire
MK45 5EA
Director NameCharles Andrew Southall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(25 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 January 2003)
RoleOperations Director
Correspondence Address40 Tathall End
Hanslope
Milton Keynes
Buckinghamshire
MK19 7NF
Director NameDavid Malcolm Gee
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(25 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 May 2003)
RoleFinancial Director
Correspondence Address34 Ashpole Spinney
Northampton
Northamptonshire
NN4 9QB
Director NamePhillip Malcolm Charles Buckley
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(25 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2000)
RoleTechnical Director
Correspondence Address7 Pilgrims Close
Harlington
Dunstable
Bedfordshire
LU5 6LX
Director NameMr James Ronald Trumper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(27 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall House
The Street, Crudwell
Malmesbury
Wiltshire
SN16 9ET
Director NameMr Ian Harold Scott-Gall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(27 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfields House
East Garston
Hungerford
Berkshire
RG17 7HD
Secretary NameMr James Ronald Trumper
NationalityBritish
StatusResigned
Appointed31 December 2000(28 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHall House
The Street, Crudwell
Malmesbury
Wiltshire
SN16 9ET
Director NameDavid Jonathan Flint
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(29 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2004)
RoleCompany Director
Correspondence Address12 Old Nursery View
Kennington
Oxford
Oxon
OX1 5NT
Director NameMr John Francis Bailey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(30 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Olde Brewhouse
Shutford
Oxon
OX15 6PQ
Director NameDavid Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(31 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2007)
RoleProjcets Director
Country of ResidenceEngland
Correspondence Address70 Meadow Road
Garston
Watford
Hertfordshire
WD25 0JA
Director NameStephen Rudd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(31 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2010)
RoleManaging Director
Correspondence Address8 Guards Court
North End Lane
Sunningdale
Berkshire
SL5 0ES
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(35 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 12 Charles Street
London
W1X 7HB
Director NameDuncan Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(38 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Paul Norridge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(38 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Ian Gerard Davies
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(39 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Secretary NameIan Gerard Davies
NationalityBritish
StatusResigned
Appointed31 August 2012(39 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2016)
RoleCompany Director
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameJohn Eric Hawkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(42 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2017)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMrs Nicola Jayne Johnson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(42 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2017)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Robin Beatham Howe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(44 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ

Contact

Websitevislink.com
Email address[email protected]
Telephone01488 685500
Telephone regionHungerford

Location

Registered Address12 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

2m at £1Vislink PLC
96.15%
Deferred
79.9k at $1Vislink PLC
3.85%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

27 May 2010Delivered on: 11 June 2010
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
27 July 2000Delivered on: 11 August 2000
Satisfied on: 12 May 2006
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
4 December 1996Delivered on: 19 December 1996
Satisfied on: 12 May 2006
Persons entitled: Barclays 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
4 March 1991Delivered on: 12 March 1991
Satisfied on: 29 June 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts, floating charge on all other the:-. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 October 1986Delivered on: 4 November 1986
Satisfied on: 18 January 2006
Persons entitled: Hambros Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 171 camford way, luton. County of bedfordshire. Title no. Bd 73823. the charge created by the legal mortgage is as continuing security. (Please see doc related).
Fully Satisfied
21 June 1985Delivered on: 8 July 1985
Satisfied on: 26 November 1991
Persons entitled: Hambros Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M33. 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
19 April 1982Delivered on: 27 April 1982
Persons entitled: Technical Development Capital Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 12.12.78.
Particulars: Fixed charge upon the book debts and other debts of the company present & future.
Fully Satisfied
12 December 1978Delivered on: 19 December 1978
Satisfied on: 26 November 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Tog. With all fixtures plant & machinery (see doc M27).
Fully Satisfied

Filing History

23 December 2020Final Gazette dissolved following liquidation (1 page)
23 September 2020Return of final meeting in a members' voluntary winding up (7 pages)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
28 June 2020Termination of appointment of Robin Beatham Howe as a director on 25 June 2020 (1 page)
28 June 2020Appointment of Mr Graham Michael Pitman as a director on 26 June 2020 (2 pages)
24 October 2019Appointment of a voluntary liquidator (3 pages)
11 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-01
(1 page)
11 October 2019Declaration of solvency (7 pages)
2 October 2019Satisfaction of charge 8 in full (1 page)
2 October 2019All of the property or undertaking has been released from charge 8 (2 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
26 April 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
27 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
5 January 2018Change of details for Vislink Group Holdings Limited as a person with significant control on 4 August 2017 (2 pages)
5 January 2018Change of details for Vislink Group Holdings Limited as a person with significant control on 14 December 2017 (2 pages)
24 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
3 August 2017Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page)
3 August 2017Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page)
26 July 2017Full accounts made up to 31 December 2016 (19 pages)
26 July 2017Full accounts made up to 31 December 2016 (19 pages)
18 May 2017Appointment of Mr Robin Beatham Howe as a director on 8 May 2017 (2 pages)
18 May 2017Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page)
18 May 2017Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page)
18 May 2017Appointment of Mr Robin Beatham Howe as a director on 8 May 2017 (2 pages)
16 March 2017Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page)
8 February 2017Appointment of Mr John Charles Varney as a director on 7 February 2017 (2 pages)
8 February 2017Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page)
8 February 2017Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page)
8 February 2017Appointment of Mr John Charles Varney as a director on 7 February 2017 (2 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
17 October 2016Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
13 June 2016Full accounts made up to 31 December 2015 (18 pages)
13 June 2016Full accounts made up to 31 December 2015 (18 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,997,625
  • USD 79,905
(6 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,997,625
  • USD 79,905
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
26 August 2015Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages)
26 August 2015Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages)
26 August 2015Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages)
26 August 2015Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages)
8 July 2015Appointment of John Eric Hawkins as a director on 30 June 2015 (3 pages)
8 July 2015Appointment of John Eric Hawkins as a director on 30 June 2015 (3 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,997,625
  • USD 79,905
(5 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,997,625
  • USD 79,905
(5 pages)
20 August 2014Full accounts made up to 31 December 2013 (14 pages)
20 August 2014Full accounts made up to 31 December 2013 (14 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,997,625
  • USD 79,905
(5 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,997,625
  • USD 79,905
(5 pages)
27 June 2013Full accounts made up to 31 December 2012 (11 pages)
27 June 2013Full accounts made up to 31 December 2012 (11 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
10 September 2012Appointment of Ian Gerard Davies as a secretary (3 pages)
10 September 2012Appointment of Ian Gerard Davies as a secretary (3 pages)
7 September 2012Termination of appointment of James Trumper as a secretary (2 pages)
7 September 2012Termination of appointment of James Trumper as a director (2 pages)
7 September 2012Appointment of Ian Gerard Davies as a director (3 pages)
7 September 2012Termination of appointment of James Trumper as a secretary (2 pages)
7 September 2012Appointment of Ian Gerard Davies as a director (3 pages)
7 September 2012Termination of appointment of James Trumper as a director (2 pages)
10 April 2012Full accounts made up to 31 December 2011 (11 pages)
10 April 2012Full accounts made up to 31 December 2011 (11 pages)
16 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
12 July 2011Termination of appointment of Duncan Lewis as a director (1 page)
12 July 2011Director's details changed for Paul Norridge on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Paul Norridge on 12 July 2011 (2 pages)
12 July 2011Termination of appointment of Duncan Lewis as a director (1 page)
9 June 2011Full accounts made up to 31 December 2010 (13 pages)
9 June 2011Full accounts made up to 31 December 2010 (13 pages)
18 April 2011Appointment of Paul Norridge as a director (3 pages)
18 April 2011Termination of appointment of Duncan Lewis as a director (2 pages)
18 April 2011Termination of appointment of Duncan Lewis as a director (2 pages)
18 April 2011Appointment of Paul Norridge as a director (3 pages)
24 January 2011Appointment of Duncan Lewis as a director (3 pages)
24 January 2011Termination of appointment of Paul Brett as a director (2 pages)
24 January 2011Appointment of Duncan Lewis as a director (3 pages)
24 January 2011Termination of appointment of Paul Brett as a director (2 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
15 December 2010Director's details changed for Paul Antony Brett on 22 November 2010 (2 pages)
15 December 2010Director's details changed for Paul Antony Brett on 22 November 2010 (2 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/05/2010
(2 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/05/2010
(2 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/05/2010
(2 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/05/2010
(2 pages)
28 April 2010Full accounts made up to 31 December 2009 (13 pages)
28 April 2010Full accounts made up to 31 December 2009 (13 pages)
12 April 2010Termination of appointment of Stephen Rudd as a director (2 pages)
12 April 2010Termination of appointment of Stephen Rudd as a director (2 pages)
4 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (16 pages)
4 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (16 pages)
9 May 2009Full accounts made up to 31 December 2008 (14 pages)
9 May 2009Full accounts made up to 31 December 2008 (14 pages)
28 November 2008Return made up to 22/11/08; full list of members (4 pages)
28 November 2008Return made up to 22/11/08; full list of members (4 pages)
6 October 2008Director appointed duncan lewis (2 pages)
6 October 2008Director appointed duncan lewis (2 pages)
6 October 2008Appointment terminated director ian scott-gall (1 page)
6 October 2008Appointment terminated director ian scott-gall (1 page)
12 May 2008Director's change of particulars / stephen rudd / 23/04/2008 (1 page)
12 May 2008Director's change of particulars / stephen rudd / 23/04/2008 (1 page)
8 May 2008Full accounts made up to 31 December 2007 (14 pages)
8 May 2008Full accounts made up to 31 December 2007 (14 pages)
20 December 2007Return made up to 22/11/07; full list of members (3 pages)
20 December 2007Return made up to 22/11/07; full list of members (3 pages)
11 June 2007Full accounts made up to 31 December 2006 (17 pages)
11 June 2007Full accounts made up to 31 December 2006 (17 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 December 2006Return made up to 22/11/06; full list of members (3 pages)
22 December 2006Return made up to 22/11/06; full list of members (3 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Full accounts made up to 31 December 2005 (17 pages)
10 May 2006Full accounts made up to 31 December 2005 (17 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Return made up to 22/11/05; full list of members (3 pages)
20 December 2005Return made up to 22/11/05; full list of members (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
27 May 2005Full accounts made up to 31 December 2004 (22 pages)
27 May 2005Full accounts made up to 31 December 2004 (22 pages)
11 December 2004Return made up to 22/11/04; no change of members (8 pages)
11 December 2004Return made up to 22/11/04; no change of members (8 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
29 June 2004Full accounts made up to 31 December 2003 (17 pages)
29 June 2004Full accounts made up to 31 December 2003 (17 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
14 January 2004Return made up to 22/11/03; full list of members (9 pages)
14 January 2004Return made up to 22/11/03; full list of members (9 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
16 May 2003Full accounts made up to 31 December 2002 (17 pages)
16 May 2003Full accounts made up to 31 December 2002 (17 pages)
24 February 2003Return made up to 22/11/02; no change of members (9 pages)
24 February 2003Return made up to 22/11/02; no change of members (9 pages)
19 February 2003Registered office changed on 19/02/03 from: 1 crawley green road luton bedfordshire LU1 3LB (1 page)
19 February 2003Registered office changed on 19/02/03 from: 1 crawley green road luton bedfordshire LU1 3LB (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
24 April 2002Full accounts made up to 31 December 2001 (16 pages)
24 April 2002Full accounts made up to 31 December 2001 (16 pages)
14 December 2001Return made up to 22/11/01; full list of members (8 pages)
14 December 2001Return made up to 22/11/01; full list of members (8 pages)
21 May 2001Full accounts made up to 31 December 2000 (15 pages)
21 May 2001Full accounts made up to 31 December 2000 (15 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001New secretary appointed (2 pages)
29 November 2000Return made up to 22/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2000Return made up to 22/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
11 August 2000Particulars of mortgage/charge (7 pages)
11 August 2000Particulars of mortgage/charge (7 pages)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (3 pages)
16 June 2000Full accounts made up to 31 December 1999 (19 pages)
16 June 2000Full accounts made up to 31 December 1999 (19 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
20 December 1999Return made up to 22/11/99; full list of members (8 pages)
20 December 1999Return made up to 22/11/99; full list of members (8 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
20 July 1999Full accounts made up to 31 December 1998 (19 pages)
20 July 1999Full accounts made up to 31 December 1998 (19 pages)
28 June 1999Memorandum and Articles of Association (10 pages)
28 June 1999Memorandum and Articles of Association (10 pages)
28 June 1999Nc inc already adjusted 04/03/98 (3 pages)
28 June 1999Nc inc already adjusted 04/03/98 (3 pages)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 December 1998Return made up to 22/11/98; no change of members (6 pages)
18 December 1998Return made up to 22/11/98; no change of members (6 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
13 July 1998Full accounts made up to 31 December 1997 (19 pages)
13 July 1998Full accounts made up to 31 December 1997 (19 pages)
23 December 1997Return made up to 22/11/97; change of members (8 pages)
23 December 1997Return made up to 22/11/97; change of members (8 pages)
20 October 1997Full accounts made up to 31 December 1996 (19 pages)
20 October 1997Full accounts made up to 31 December 1996 (19 pages)
6 August 1997New secretary appointed (3 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (3 pages)
9 July 1997New director appointed (3 pages)
9 July 1997New director appointed (3 pages)
23 June 1997Registered office changed on 23/06/97 from: gloucester crescent wigston leicester LE18 4YN (1 page)
23 June 1997Registered office changed on 23/06/97 from: gloucester crescent wigston leicester LE18 4YN (1 page)
16 June 1997Location of register of members (1 page)
16 June 1997Location of register of members (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
19 May 1997New director appointed (3 pages)
19 May 1997New director appointed (3 pages)
10 January 1997Return made up to 22/11/96; full list of members
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
10 January 1997Return made up to 22/11/96; full list of members
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996New director appointed (2 pages)
26 November 1996Particulars of contract relating to shares (3 pages)
26 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(10 pages)
26 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(10 pages)
26 November 1996Resolutions
  • WRES13 ‐ Written resolution
(10 pages)
26 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
26 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
26 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(10 pages)
26 November 1996Ad 03/10/96--------- us$ si [email protected]=799 us$ ic 0/799 (2 pages)
26 November 1996Particulars of contract relating to shares (3 pages)
26 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(10 pages)
26 November 1996Resolutions
  • WRES13 ‐ Written resolution
(10 pages)
26 November 1996Ad 03/10/96--------- us$ si [email protected]=799 us$ ic 0/799 (2 pages)
31 October 1996Ad 15/11/72--------- £ si 2@1 (2 pages)
31 October 1996Ad 15/11/72--------- £ si 2@1 (2 pages)
25 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 October 1996Nc inc already adjusted 13/09/96 (1 page)
25 October 1996Nc inc already adjusted 13/09/96 (1 page)
25 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 October 1996Ad 30/12/92--------- £ si 1996625@1 (2 pages)
25 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 October 1996Ad 30/12/92--------- £ si 1996625@1 (2 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996Secretary resigned;director resigned (1 page)
6 August 1996New secretary appointed (2 pages)
6 August 1996Secretary resigned;director resigned (1 page)
17 July 1996Full accounts made up to 31 December 1995 (19 pages)
17 July 1996Full accounts made up to 31 December 1995 (19 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
17 February 1996Secretary resigned;director resigned (1 page)
17 February 1996Secretary resigned;director resigned (1 page)
1 December 1995Return made up to 22/11/95; full list of members (6 pages)
1 December 1995Return made up to 22/11/95; full list of members (6 pages)
15 August 1995Full accounts made up to 31 December 1994 (20 pages)
15 August 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)