Company NameCommerzbank Leasing December (19) Limited
Company StatusDissolved
Company Number01084280
CategoryPrivate Limited Company
Incorporation Date29 November 1972(51 years, 5 months ago)
Dissolution Date15 July 2015 (8 years, 9 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Neil Gordon Aiken
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(37 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 15 July 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMichael Christopher Beebee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(37 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 15 July 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameRichard Alastair Birch
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(37 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 15 July 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Paul Richard Burrows
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed16 June 2010(37 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 15 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(37 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 15 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed16 June 2010(37 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 15 July 2015)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(19 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 December 2002)
RoleDirector Finance
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Director NameMr Graham Edward Picken
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(19 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 December 2002)
RoleGeneral Manager Commercial & C
Correspondence Address60 Church Road
Aspley Heath Woburn Sands
Milton Keynes
MK17 8TA
Director NameEdward Paul Lester
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(19 years, 5 months after company formation)
Appointment Duration3 months (resigned 05 August 1992)
RoleHead Of Corporate Finance
Correspondence Address26 St Barnabas Road
Cambridge
Cambridgeshire
CB1 2BY
Director NameGeoffrey William Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(19 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 1998)
RoleDirector & General Manager
Correspondence AddressThe Trumpet House Kington Lane
Claverdon
Warwick
CV35 8PP
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed06 May 1992(19 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameNoel Paul Quinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 1993)
RoleFinance Director Forward Asset Finance
Correspondence Address10 Besford Grove
Shirley
Solihull
West Midlands
B90 4YU
Director NameIan Robert Leech
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1995)
RoleFinance Director Forward Asset
Correspondence Address139 Lordswood Road
Harborne
Birmingham
B17 9BL
Director NameStephen Walter Simpson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(22 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 January 1996)
RoleDirector Business Services
Correspondence Address15 Rollswood Drive
Solihull
West Midlands
B91 1NL
Director NameChristopher David Harris
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1997)
RoleDirector Finance Forward Trust
Correspondence Address8 Verdon Place
Barford
Warwick
CV35 8BT
Director NameMr Wallace George William Stein
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(24 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Director NameKeith Victor Smithson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1997(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1999)
RoleHead Of Finance
Correspondence AddressThe Stables 3 Old Manor Court
Welton
Daventry
Northamptonshire
NN11 5HA
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(24 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 2002)
RoleDirector & General Manager
Correspondence Address18 The Badgers
Mearse Lane Barnt Green
Birmingham
B45 8QR
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(28 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(30 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 December 2003)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed08 December 2003(31 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameDesmond Richard Turner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(31 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 June 2010)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameNigel John Lewis Wilkinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(31 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 March 2005)
RoleSenior Manager
Correspondence Address61 Popes Avenue
Strawberry Hill
Twickenham
Middlesex
TW2 5TD
Director NameMr David Harry Mead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(31 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillowbank
Pirton
Worcester
Worcestershire
WR8 9ED
Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(32 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 June 2010)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood Cottage
Water Lane
Headcorn
Kent
TN27 9JR
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(32 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 June 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed08 July 2005(32 years, 7 months after company formation)
Appointment Duration10 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(33 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2008)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Director NameDr Kevin Alan Singleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(34 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(34 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Empire Square West
Long Lane
London
SE1 4NL
Secretary NameGeorge William Bayer
StatusResigned
Appointed11 February 2008(35 years, 2 months after company formation)
Appointment Duration7 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(35 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Director NamePaul Jonathan Spencer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(36 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2010)
RoleAccountant
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGriffin Credit Services Limited (Corporation)
StatusResigned
Appointed30 December 2002(30 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2004)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameForward Trust Limited (Corporation)
StatusResigned
Appointed30 December 2002(30 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2004)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Commerzbank Leasing Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
14 October 2014Appointment of a voluntary liquidator (1 page)
14 October 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (2 pages)
14 October 2014Resolution INSOLVENCY:Ordinary Resolution ;- "Books,Records etc" (2 pages)
14 October 2014Declaration of solvency (4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
12 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 January 2014Satisfaction of charge 11 in full (4 pages)
29 January 2014Satisfaction of charge 8 in full (4 pages)
29 January 2014Satisfaction of charge 14 in full (4 pages)
29 January 2014Satisfaction of charge 6 in full (4 pages)
29 January 2014Satisfaction of charge 5 in full (4 pages)
29 January 2014Satisfaction of charge 2 in full (4 pages)
29 January 2014Satisfaction of charge 4 in full (4 pages)
29 January 2014Satisfaction of charge 13 in full (4 pages)
29 January 2014Satisfaction of charge 3 in full (4 pages)
29 January 2014Satisfaction of charge 15 in full (4 pages)
29 January 2014Satisfaction of charge 16 in full (4 pages)
29 January 2014Satisfaction of charge 1 in full (4 pages)
29 January 2014Satisfaction of charge 9 in full (4 pages)
29 January 2014Satisfaction of charge 12 in full (4 pages)
29 January 2014Satisfaction of charge 7 in full (4 pages)
29 January 2014Satisfaction of charge 10 in full (4 pages)
22 May 2013Full accounts made up to 31 December 2012 (8 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
17 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
19 September 2012Full accounts made up to 30 June 2012 (10 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
9 December 2011Section 519 (1 page)
8 December 2011Full accounts made up to 30 June 2011 (11 pages)
5 July 2011Solvency statement dated 22/06/11 (1 page)
5 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2011Statement by directors (1 page)
5 July 2011Statement of capital on 5 July 2011
  • GBP 2
(4 pages)
5 July 2011Statement of capital on 5 July 2011
  • GBP 2
(4 pages)
28 June 2011Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages)
20 May 2011Current accounting period extended from 15 June 2011 to 30 June 2011 (1 page)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
15 March 2011Full accounts made up to 15 June 2010 (20 pages)
7 March 2011Previous accounting period shortened from 31 December 2010 to 15 June 2010 (1 page)
30 November 2010Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages)
8 July 2010Appointment of Neil Gordon Aiken as a director (3 pages)
8 July 2010Appointment of Michael Christopher Beebee as a director (3 pages)
8 July 2010Appointment of Paul Richard Burrows as a director (3 pages)
8 July 2010Termination of appointment of Desmond Turner as a director (2 pages)
8 July 2010Appointment of Anthony David Levy as a director (3 pages)
8 July 2010Termination of appointment of Kevin Singleton as a director (2 pages)
8 July 2010Termination of appointment of Gareth Owen Conway as a director (2 pages)
8 July 2010Termination of appointment of Sarah Maher as a secretary (2 pages)
8 July 2010Termination of appointment of Robin Bencard as a director (2 pages)
8 July 2010Termination of appointment of Paul Spencer as a director (2 pages)
8 July 2010Appointment of Richard Alastair Birch as a director (3 pages)
7 July 2010Registered office address changed from 8 Canada Square London E14 5HQ on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 8 Canada Square London E14 5HQ on 7 July 2010 (2 pages)
7 July 2010Appointment of James Cameron Wall as a secretary (3 pages)
7 July 2010Company name changed assetfinance december (t) LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-06-16
(3 pages)
6 July 2010Change of name with request to seek comments from relevant body (1 page)
29 June 2010Change of name notice (2 pages)
15 June 2010Full accounts made up to 31 December 2009 (20 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
9 September 2009Full accounts made up to 31 December 2008 (19 pages)
5 May 2009Return made up to 01/05/09; full list of members (5 pages)
15 January 2009Director appointed paul jonathan spencer (1 page)
7 January 2009Appointment terminated director mary kenny (1 page)
10 November 2008Secretary appointed sarah maher (1 page)
22 September 2008Appointment terminated secretary george bayer (1 page)
13 August 2008Full accounts made up to 31 December 2007 (18 pages)
7 May 2008Return made up to 01/05/08; full list of members (5 pages)
19 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
12 July 2007Director's particulars changed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
15 May 2007Return made up to 06/05/07; full list of members (3 pages)
23 February 2007New director appointed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
22 June 2006Return made up to 06/05/06; full list of members (3 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
11 January 2006Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Director's particulars changed (1 page)
3 October 2005Particulars of mortgage/charge (7 pages)
8 September 2005Particulars of mortgage/charge (7 pages)
31 August 2005Secretary's particulars changed (1 page)
15 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (1 page)
7 July 2005Return made up to 06/05/05; full list of members (3 pages)
6 June 2005Particulars of mortgage/charge (7 pages)
11 May 2005Particulars of mortgage/charge (7 pages)
28 April 2005Director's particulars changed (1 page)
6 April 2005Particulars of mortgage/charge (4 pages)
29 March 2005New director appointed (1 page)
14 March 2005Director resigned (1 page)
9 March 2005Particulars of mortgage/charge (5 pages)
3 February 2005Particulars of mortgage/charge (5 pages)
10 January 2005Particulars of mortgage/charge (6 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (7 pages)
26 November 2004Particulars of mortgage/charge (7 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
14 October 2004Director resigned (1 page)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 May 2004Return made up to 06/05/04; full list of members (5 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 May 2003Return made up to 06/05/03; full list of members (5 pages)
31 May 2003Location of register of members (1 page)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
24 October 2002Full accounts made up to 31 December 2001 (7 pages)
17 September 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
7 June 2002Return made up to 06/05/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
6 June 2001Return made up to 06/05/01; no change of members (6 pages)
11 July 2000Director's particulars changed (1 page)
21 June 2000Return made up to 06/05/00; full list of members (10 pages)
12 June 2000Full accounts made up to 31 December 1999 (8 pages)
6 June 2000Location of register of members (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (2 pages)
19 May 2000Secretary's particulars changed (1 page)
21 October 1999Full accounts made up to 31 December 1998 (10 pages)
24 September 1999Company name changed ftbf leasing december (d) limite d\certificate issued on 27/09/99 (2 pages)
2 August 1999Director resigned (1 page)
3 June 1999Return made up to 06/05/99; no change of members (7 pages)
12 October 1998Full accounts made up to 31 December 1997 (10 pages)
1 June 1998Return made up to 06/05/98; full list of members (8 pages)
5 May 1998Director's particulars changed (1 page)
17 April 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
5 June 1997Return made up to 06/05/97; full list of members (9 pages)
29 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: 12 calthorpe rd edgbaston birmingham B15 1QZ (1 page)
30 September 1996Auditor's resignation (1 page)
30 August 1996Full accounts made up to 31 December 1995 (11 pages)
19 August 1996Location of register of members (1 page)
7 June 1996Return made up to 06/05/96; no change of members (6 pages)
16 February 1996Director resigned (2 pages)
13 September 1995Director's particulars changed (4 pages)
5 June 1995Return made up to 06/05/95; no change of members (12 pages)
26 April 1995Secretary's particulars changed (4 pages)
19 April 1995Full accounts made up to 31 December 1994 (12 pages)
18 April 1995New director appointed (4 pages)
4 April 1995New director appointed (4 pages)
4 April 1995Director resigned (4 pages)
14 February 1995Company name changed\certificate issued on 14/02/95 (2 pages)
1 September 1993Auditor's resignation (1 page)
30 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1988Memorandum and Articles of Association (24 pages)
28 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)