Weybridge
Surrey
KT13 0TJ
Director Name | Mr Graham Michael Pitman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2020(47 years, 7 months after company formation) |
Appointment Duration | 6 months (closed 23 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mr Ian Geoffrey Aizlewood |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 August 2004) |
Role | Electronics Engineer |
Correspondence Address | 175 Old Bedford Road Luton Bedfordshire LU2 7EH |
Director Name | Mr Geoffrey Ian Hiskett |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 1996) |
Role | Management Accountant |
Correspondence Address | 58 Whitehaven Luton Bedfordshire LU3 4BY |
Director Name | Mr John Clifford |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 November 1996) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Colney Heath Lane St Albans Hertfordshire AL4 0TU |
Director Name | Mr Joseph Choi |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 20 West Way Harpenden Hertfordshire AL5 4RD |
Secretary Name | Mr Joseph Choi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 20 West Way Harpenden Hertfordshire AL5 4RD |
Secretary Name | Nicholas Edward Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 57 Elm Drive St Albans Hertfordshire AL4 0EH |
Director Name | Nicholas Edward Pitt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(22 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 1996) |
Role | Accountant |
Correspondence Address | 57 Elm Drive St Albans Hertfordshire AL4 0EH |
Secretary Name | Mr Geoffrey Ian Hiskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(23 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | 58 Whitehaven Luton Bedfordshire LU3 4BY |
Secretary Name | Gary David Mizon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1996(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | 46 Wellington Drive Welwyn Garden City Hertfordshire AL7 2NB |
Director Name | Rowland Kevin Lindley Woodrow |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(23 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 March 1997) |
Role | Chairman |
Correspondence Address | 299 Pickhurst Drive West Wycombe Kent Br4 0a11 |
Director Name | Mr Piero Fileccia |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Derby Road Risley Derbyshire DE72 3SY |
Director Name | Mr Warwick Kenneth Kendrick |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Woodside 4 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Secretary Name | Mr Warwick Kenneth Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Woodside 4 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Director Name | Paul Antony Brett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(25 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Flitton Hill Flitton Bedfordshire MK45 5EA |
Director Name | Charles Andrew Southall |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 January 2003) |
Role | Operations Director |
Correspondence Address | 40 Tathall End Hanslope Milton Keynes Buckinghamshire MK19 7NF |
Director Name | David Malcolm Gee |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 May 2003) |
Role | Financial Director |
Correspondence Address | 34 Ashpole Spinney Northampton Northamptonshire NN4 9QB |
Director Name | Phillip Malcolm Charles Buckley |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2000) |
Role | Technical Director |
Correspondence Address | 7 Pilgrims Close Harlington Dunstable Bedfordshire LU5 6LX |
Director Name | Mr James Ronald Trumper |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(27 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall House The Street, Crudwell Malmesbury Wiltshire SN16 9ET |
Director Name | Mr Ian Harold Scott-Gall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfields House East Garston Hungerford Berkshire RG17 7HD |
Secretary Name | Mr James Ronald Trumper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hall House The Street, Crudwell Malmesbury Wiltshire SN16 9ET |
Director Name | David Jonathan Flint |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 12 Old Nursery View Kennington Oxford Oxon OX1 5NT |
Director Name | Mr John Francis Bailey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Olde Brewhouse Shutford Oxon OX15 6PQ |
Director Name | David Wood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2007) |
Role | Projcets Director |
Country of Residence | England |
Correspondence Address | 70 Meadow Road Garston Watford Hertfordshire WD25 0JA |
Director Name | Stephen Rudd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(31 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2010) |
Role | Managing Director |
Correspondence Address | 8 Guards Court North End Lane Sunningdale Berkshire SL5 0ES |
Director Name | Mr Duncan James Daragon Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 12 Charles Street London W1X 7HB |
Director Name | Duncan Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(38 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Paul Norridge |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Ian Gerard Davies |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Secretary Name | Ian Gerard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 2016) |
Role | Company Director |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | John Eric Hawkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 2017) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mrs Nicola Jayne Johnson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2017) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Robin Beatham Howe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Website | vislink.com |
---|---|
Email address | [email protected] |
Telephone | 01488 685500 |
Telephone region | Hungerford |
Registered Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
2m at £1 | Vislink PLC 96.15% Deferred |
---|---|
79.9k at $1 | Vislink PLC 3.85% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
27 May 2010 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 1978 | Delivered 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 |
23 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
24 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
28 June 2020 | Termination of appointment of Robin Beatham Howe as a director on 25 June 2020 (1 page) |
28 June 2020 | Appointment of Mr Graham Michael Pitman as a director on 26 June 2020 (2 pages) |
24 October 2019 | Appointment of a voluntary liquidator (3 pages) |
11 October 2019 | Resolutions
|
11 October 2019 | Declaration of solvency (7 pages) |
2 October 2019 | Satisfaction of charge 8 in full (1 page) |
2 October 2019 | All of the property or undertaking has been released from charge 8 (2 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
27 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
5 January 2018 | Change of details for Vislink Group Holdings Limited as a person with significant control on 4 August 2017 (2 pages) |
5 January 2018 | Change of details for Vislink Group Holdings Limited as a person with significant control on 14 December 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
3 August 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 May 2017 | Appointment of Mr Robin Beatham Howe as a director on 8 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page) |
18 May 2017 | Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Robin Beatham Howe as a director on 8 May 2017 (2 pages) |
16 March 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr John Charles Varney as a director on 7 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page) |
8 February 2017 | Appointment of Mr John Charles Varney as a director on 7 February 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
13 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 August 2015 | Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages) |
26 August 2015 | Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages) |
26 August 2015 | Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages) |
26 August 2015 | Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages) |
8 July 2015 | Appointment of John Eric Hawkins as a director on 30 June 2015 (3 pages) |
8 July 2015 | Appointment of John Eric Hawkins as a director on 30 June 2015 (3 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
20 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
27 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Appointment of Ian Gerard Davies as a secretary (3 pages) |
10 September 2012 | Appointment of Ian Gerard Davies as a secretary (3 pages) |
7 September 2012 | Termination of appointment of James Trumper as a secretary (2 pages) |
7 September 2012 | Termination of appointment of James Trumper as a director (2 pages) |
7 September 2012 | Appointment of Ian Gerard Davies as a director (3 pages) |
7 September 2012 | Termination of appointment of James Trumper as a secretary (2 pages) |
7 September 2012 | Appointment of Ian Gerard Davies as a director (3 pages) |
7 September 2012 | Termination of appointment of James Trumper as a director (2 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Termination of appointment of Duncan Lewis as a director (1 page) |
12 July 2011 | Director's details changed for Paul Norridge on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Paul Norridge on 12 July 2011 (2 pages) |
12 July 2011 | Termination of appointment of Duncan Lewis as a director (1 page) |
9 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 April 2011 | Appointment of Paul Norridge as a director (3 pages) |
18 April 2011 | Termination of appointment of Duncan Lewis as a director (2 pages) |
18 April 2011 | Termination of appointment of Duncan Lewis as a director (2 pages) |
18 April 2011 | Appointment of Paul Norridge as a director (3 pages) |
24 January 2011 | Appointment of Duncan Lewis as a director (3 pages) |
24 January 2011 | Termination of appointment of Paul Brett as a director (2 pages) |
24 January 2011 | Appointment of Duncan Lewis as a director (3 pages) |
24 January 2011 | Termination of appointment of Paul Brett as a director (2 pages) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Director's details changed for Paul Antony Brett on 22 November 2010 (2 pages) |
15 December 2010 | Director's details changed for Paul Antony Brett on 22 November 2010 (2 pages) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
28 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 April 2010 | Termination of appointment of Stephen Rudd as a director (2 pages) |
12 April 2010 | Termination of appointment of Stephen Rudd as a director (2 pages) |
4 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (16 pages) |
4 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (16 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
6 October 2008 | Director appointed duncan lewis (2 pages) |
6 October 2008 | Director appointed duncan lewis (2 pages) |
6 October 2008 | Appointment terminated director ian scott-gall (1 page) |
6 October 2008 | Appointment terminated director ian scott-gall (1 page) |
12 May 2008 | Director's change of particulars / stephen rudd / 23/04/2008 (1 page) |
12 May 2008 | Director's change of particulars / stephen rudd / 23/04/2008 (1 page) |
8 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
22 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
20 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
27 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
11 December 2004 | Return made up to 22/11/04; no change of members (8 pages) |
11 December 2004 | Return made up to 22/11/04; no change of members (8 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
29 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
14 January 2004 | Return made up to 22/11/03; full list of members (9 pages) |
14 January 2004 | Return made up to 22/11/03; full list of members (9 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
16 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 February 2003 | Return made up to 22/11/02; no change of members (9 pages) |
24 February 2003 | Return made up to 22/11/02; no change of members (9 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 1 crawley green road luton bedfordshire LU1 3LB (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 1 crawley green road luton bedfordshire LU1 3LB (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
24 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 December 2001 | Return made up to 22/11/01; full list of members (8 pages) |
14 December 2001 | Return made up to 22/11/01; full list of members (8 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
29 November 2000 | Return made up to 22/11/00; full list of members
|
29 November 2000 | Return made up to 22/11/00; full list of members
|
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
11 August 2000 | Particulars of mortgage/charge (7 pages) |
11 August 2000 | Particulars of mortgage/charge (7 pages) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (3 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
20 December 1999 | Return made up to 22/11/99; full list of members (8 pages) |
20 December 1999 | Return made up to 22/11/99; full list of members (8 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
20 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
28 June 1999 | Memorandum and Articles of Association (10 pages) |
28 June 1999 | Memorandum and Articles of Association (10 pages) |
28 June 1999 | Nc inc already adjusted 04/03/98 (3 pages) |
28 June 1999 | Nc inc already adjusted 04/03/98 (3 pages) |
28 June 1999 | Resolutions
|
28 June 1999 | Resolutions
|
18 December 1998 | Return made up to 22/11/98; no change of members (6 pages) |
18 December 1998 | Return made up to 22/11/98; no change of members (6 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
13 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
23 December 1997 | Return made up to 22/11/97; change of members (8 pages) |
23 December 1997 | Return made up to 22/11/97; change of members (8 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
6 August 1997 | New secretary appointed (3 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (3 pages) |
9 July 1997 | New director appointed (3 pages) |
9 July 1997 | New director appointed (3 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: gloucester crescent wigston leicester LE18 4YN (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: gloucester crescent wigston leicester LE18 4YN (1 page) |
16 June 1997 | Location of register of members (1 page) |
16 June 1997 | Location of register of members (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (3 pages) |
19 May 1997 | New director appointed (3 pages) |
10 January 1997 | Return made up to 22/11/96; full list of members
|
10 January 1997 | Return made up to 22/11/96; full list of members
|
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
26 November 1996 | Particulars of contract relating to shares (3 pages) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Ad 03/10/96--------- us$ si [email protected]=799 us$ ic 0/799 (2 pages) |
26 November 1996 | Particulars of contract relating to shares (3 pages) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Ad 03/10/96--------- us$ si [email protected]=799 us$ ic 0/799 (2 pages) |
31 October 1996 | Ad 15/11/72--------- £ si 2@1 (2 pages) |
31 October 1996 | Ad 15/11/72--------- £ si 2@1 (2 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Nc inc already adjusted 13/09/96 (1 page) |
25 October 1996 | Nc inc already adjusted 13/09/96 (1 page) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Ad 30/12/92--------- £ si 1996625@1 (2 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Ad 30/12/92--------- £ si 1996625@1 (2 pages) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Secretary resigned;director resigned (1 page) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Secretary resigned;director resigned (1 page) |
17 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | New secretary appointed (2 pages) |
17 February 1996 | Secretary resigned;director resigned (1 page) |
17 February 1996 | Secretary resigned;director resigned (1 page) |
1 December 1995 | Return made up to 22/11/95; full list of members (6 pages) |
1 December 1995 | Return made up to 22/11/95; full list of members (6 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |