Company NameBAE Systems Command And Control Limited
Company StatusDissolved
Company Number01121835
CategoryPrivate Limited Company
Incorporation Date9 July 1973(50 years, 9 months ago)
Dissolution Date15 December 2017 (6 years, 4 months ago)
Previous Names4

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Secretary NameMr David Stanley Parkes
NationalityBritish
StatusClosed
Appointed22 March 2006(32 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Anthony Peter Varney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(41 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 15 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NamePaul Barry William White
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(18 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 1994)
RoleFinancial Director
Correspondence Address2 Marshall Close
Frimley
Camberley
Surrey
GU16 9NY
Director NameDr Martin Peter Read
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(18 years after company formation)
Appointment Duration2 years (resigned 27 July 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolversdene
Hoe Road
Bishops Waltham
Hampshire
SO32 1DU
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed14 July 1991(18 years after company formation)
Appointment Duration9 years, 1 month (resigned 11 August 2000)
RoleCompany Director
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameDr David John Fletcher
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeverley House Nettleden Road
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PP
Director NameAndrew John Walsh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 1995)
RoleFinancial Director
Correspondence Address36 North Street
Great Dunmow
Essex
CM6 1BA
Director NameBrian Hampton Saunders
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(22 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 27 July 1995)
RoleCompany Director
Correspondence Address81 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Director NameDr Tidu Yoginder Nath Maini
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 1997)
RoleManaging Director
Correspondence Address30 Clare Lawn Avenue
East Sheen
London
SW14 8BG
Director NamePeter Raymond Urwin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(22 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 1997)
RoleFinancial Director
Correspondence AddressHunters Moon
Shaugh Prior
Plymouth
Devon
PL7 5HA
Director NameMr Peter Rodney Brown
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(23 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1998)
RoleManaging Director
Correspondence Address5 Queens Drive
Mossley Hill
Liverpool
Merseyside
L18 2DS
Director NameAndrew John Walsh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(23 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 November 2003)
RoleFinancial Director
Correspondence AddressAshbourne House
Pharisee Green
Great Dunmow
Essex
CM6 1JN
Director NameRobert Anthony Long
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(25 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2000)
RoleCommercial Director
Correspondence Address18 Chestnut Avenue
Rickmansworth
Hertfordshire
WD3 4HB
Director NameMr David Michael Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(26 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 April 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hunts Farm Close
Tollesbury
Maldon
Essex
CM9 8QX
Secretary NameMr David Michael Griffiths
NationalityBritish
StatusResigned
Appointed12 August 2000(27 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hunts Farm Close
Tollesbury
Maldon
Essex
CM9 8QX
Director NameRaymond Reginald Mathews
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(27 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2001)
RoleManaging Director
Correspondence AddressRidgecrest 2 The Coppice
Wigginton
Tring
Hertfordshire
HP23 6QJ
Director NameMr Michael Gordon Thomas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(28 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 September 2011)
RoleCommercial & Legal Direct
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Keith Alan Hainsworth
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(30 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Notley Avenue
Notley Green
Braintree
Essex
CM77 7UW
Director NameMr Glynn Stuart Phillips
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(35 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Rory McCulloch Fisher
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(35 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Alun William Fishburne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(38 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants
GU14 6YU
Director NameMichelle Rushbrook
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(38 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2015)
RoleCommercial And Procurement Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Paul Tortolano
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(38 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems Company Secretariat Warwick House
Farnborough Aerospace Centre
Farnborough
Hants
GU14 6YU
Director NameMr Michael Christie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(41 years, 1 month after company formation)
Appointment Duration10 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Paul Christopher Burke
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(41 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 December 2017Final Gazette dissolved following liquidation (1 page)
18 September 2017Termination of appointment of Paul Christopher Burke as a director on 25 August 2017 (2 pages)
18 September 2017Termination of appointment of Paul Christopher Burke as a director on 25 August 2017 (2 pages)
15 September 2017Return of final meeting in a members' voluntary winding up (6 pages)
15 September 2017Return of final meeting in a members' voluntary winding up (6 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:court order - removal/replacement of liquidator (30 pages)
27 October 2016Court order INSOLVENCY:court order - removal/replacement of liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
18 October 2016Liquidators' statement of receipts and payments to 10 August 2016 (4 pages)
18 October 2016Liquidators' statement of receipts and payments to 10 August 2016 (4 pages)
7 September 2015Registered office address changed from Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 7 September 2015 (2 pages)
1 September 2015Appointment of a voluntary liquidator (3 pages)
1 September 2015Appointment of a voluntary liquidator (3 pages)
1 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-11
(2 pages)
1 September 2015Declaration of solvency (3 pages)
1 September 2015Declaration of solvency (3 pages)
27 July 2015Full accounts made up to 31 December 2014 (10 pages)
27 July 2015Full accounts made up to 31 December 2014 (10 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,000
(6 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,000
(6 pages)
26 June 2015Appointment of Mr Paul Christopher Burke as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Anthony Peter Varney as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Paul Christopher Burke as a director on 26 June 2015 (2 pages)
26 June 2015Termination of appointment of Michael Christie as a director on 26 June 2015 (1 page)
26 June 2015Appointment of Mr Anthony Peter Varney as a director on 26 June 2015 (2 pages)
26 June 2015Termination of appointment of Paul Tortolano as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Michael Christie as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Paul Tortolano as a director on 26 June 2015 (1 page)
1 April 2015Termination of appointment of Michelle Rushbrook as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Michelle Rushbrook as a director on 31 March 2015 (1 page)
7 November 2014Statement of company's objects (2 pages)
7 November 2014Statement of company's objects (2 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The provisions of the companys memorandum of association are to be treated as provisions of the companys articles of association. 30/10/2014
(31 pages)
7 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The provisions of the companys memorandum of association are to be treated as provisions of the companys articles of association. 30/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
28 August 2014Appointment of Mr Michael Christie as a director on 26 August 2014 (2 pages)
28 August 2014Termination of appointment of Alun William Fishburne as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Alun William Fishburne as a director on 26 August 2014 (1 page)
28 August 2014Appointment of Mr Michael Christie as a director on 26 August 2014 (2 pages)
14 July 2014Auditor's resignation (2 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,000
(7 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,000
(7 pages)
14 July 2014Auditor's resignation (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (12 pages)
9 July 2014Full accounts made up to 31 December 2013 (12 pages)
4 July 2014Auditor's resignation (4 pages)
4 July 2014Auditor's resignation (4 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
8 September 2011Termination of appointment of Glynn Phillips as a director (1 page)
8 September 2011Termination of appointment of Glynn Phillips as a director (1 page)
6 September 2011Appointment of Michelle Rushbrook as a director (2 pages)
6 September 2011Appointment of Michelle Rushbrook as a director (2 pages)
1 September 2011Appointment of Mr Paul Tortolano as a director (2 pages)
1 September 2011Termination of appointment of Rory Fisher as a director (1 page)
1 September 2011Termination of appointment of Michael Thomas as a director (1 page)
1 September 2011Appointment of Mr Alun William Fishburne as a director (2 pages)
1 September 2011Termination of appointment of Rory Fisher as a director (1 page)
1 September 2011Appointment of Mr Alun William Fishburne as a director (2 pages)
1 September 2011Termination of appointment of Michael Thomas as a director (1 page)
1 September 2011Appointment of Mr Paul Tortolano as a director (2 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
11 July 2011Full accounts made up to 31 December 2010 (13 pages)
11 July 2011Full accounts made up to 31 December 2010 (13 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
7 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
7 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
7 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
3 November 2009Director's details changed for Michael Gordon Thomas on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Michael Gordon Thomas on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Michael Gordon Thomas on 3 November 2009 (2 pages)
29 October 2009Director's details changed for Mr Rory Cameron Mcculloch Fisher on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Rory Cameron Mcculloch Fisher on 27 October 2009 (2 pages)
22 October 2009Director's details changed for Glynn Stuart Phillips on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Glynn Stuart Phillips on 22 October 2009 (2 pages)
31 July 2009Return made up to 14/07/09; full list of members (4 pages)
31 July 2009Return made up to 14/07/09; full list of members (4 pages)
10 July 2009Director appointed glynn stuart phillips (1 page)
10 July 2009Director appointed glynn stuart phillips (1 page)
8 July 2009Appointment terminated director keith hainsworth (1 page)
8 July 2009Director appointed rory cameron mcculloch fisher (2 pages)
8 July 2009Director appointed rory cameron mcculloch fisher (2 pages)
8 July 2009Appointment terminated director keith hainsworth (1 page)
3 July 2009Full accounts made up to 31 December 2008 (14 pages)
3 July 2009Full accounts made up to 31 December 2008 (14 pages)
13 February 2009Location of register of members (1 page)
13 February 2009Location of register of members (1 page)
23 July 2008Return made up to 14/07/08; full list of members (4 pages)
23 July 2008Return made up to 14/07/08; full list of members (4 pages)
26 June 2008Full accounts made up to 31 December 2007 (16 pages)
26 June 2008Full accounts made up to 31 December 2007 (16 pages)
17 July 2007Registered office changed on 17/07/07 from: warwick house, po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Registered office changed on 17/07/07 from: warwick house, po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page)
17 July 2007Location of debenture register (1 page)
17 July 2007Return made up to 14/07/07; full list of members (3 pages)
17 July 2007Location of debenture register (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Return made up to 14/07/07; full list of members (3 pages)
29 June 2007Full accounts made up to 31 December 2006 (16 pages)
29 June 2007Full accounts made up to 31 December 2006 (16 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
15 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
20 July 2006Return made up to 14/07/06; full list of members (3 pages)
20 July 2006Return made up to 14/07/06; full list of members (3 pages)
20 April 2006Company name changed ams command and control LIMITED\certificate issued on 20/04/06 (2 pages)
20 April 2006Company name changed ams command and control LIMITED\certificate issued on 20/04/06 (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006Registered office changed on 30/03/06 from: eastwood house glebe road chelmsford essex CM1 1QW (1 page)
30 March 2006Registered office changed on 30/03/06 from: eastwood house glebe road chelmsford essex CM1 1QW (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
3 August 2005Full accounts made up to 31 December 2004 (12 pages)
3 August 2005Full accounts made up to 31 December 2004 (12 pages)
19 July 2005Return made up to 14/07/05; full list of members (3 pages)
19 July 2005Return made up to 14/07/05; full list of members (3 pages)
12 August 2004Return made up to 14/07/04; full list of members (7 pages)
12 August 2004Return made up to 14/07/04; full list of members (7 pages)
18 June 2004Full accounts made up to 31 December 2003 (12 pages)
18 June 2004Full accounts made up to 31 December 2003 (12 pages)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
7 November 2003New director appointed (3 pages)
7 November 2003New director appointed (3 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 July 2003Return made up to 14/07/03; full list of members (7 pages)
29 July 2003Return made up to 14/07/03; full list of members (7 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 July 2003Full accounts made up to 31 December 2002 (23 pages)
8 July 2003Full accounts made up to 31 December 2002 (23 pages)
17 June 2003Company name changed marconi command and control inte rnational LIMITED\certificate issued on 17/06/03 (2 pages)
17 June 2003Company name changed marconi command and control inte rnational LIMITED\certificate issued on 17/06/03 (2 pages)
16 September 2002Full accounts made up to 31 December 2001 (12 pages)
16 September 2002Full accounts made up to 31 December 2001 (12 pages)
23 July 2002Return made up to 14/07/02; full list of members (7 pages)
23 July 2002Return made up to 14/07/02; full list of members (7 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
13 March 2002Auditor's resignation (1 page)
13 March 2002Auditor's resignation (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
1 August 2001Return made up to 14/07/01; full list of members (6 pages)
1 August 2001Return made up to 14/07/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (12 pages)
1 May 2001Full accounts made up to 31 December 2000 (12 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Full accounts made up to 31 December 1999 (13 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Full accounts made up to 31 December 1999 (13 pages)
28 July 2000Registered office changed on 28/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
28 July 2000Registered office changed on 28/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
24 July 2000Return made up to 14/07/00; full list of members (7 pages)
24 July 2000Return made up to 14/07/00; full list of members (7 pages)
19 July 2000Director's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
16 September 1999Full accounts made up to 31 December 1998 (11 pages)
16 September 1999Full accounts made up to 31 December 1998 (11 pages)
21 July 1999Return made up to 14/07/99; full list of members (7 pages)
21 July 1999Return made up to 14/07/99; full list of members (7 pages)
18 May 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
18 May 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
18 July 1997Return made up to 14/07/97; full list of members (5 pages)
18 July 1997Return made up to 14/07/97; full list of members (5 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
22 January 1997Full accounts made up to 31 March 1996 (12 pages)
22 January 1997Full accounts made up to 31 March 1996 (12 pages)
25 January 1996Full accounts made up to 31 March 1995 (12 pages)
25 January 1996Full accounts made up to 31 March 1995 (12 pages)
1 December 1995New director appointed (4 pages)
1 December 1995New director appointed (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
10 August 1995Return made up to 14/07/95; full list of members (12 pages)
10 August 1995Return made up to 14/07/95; full list of members (12 pages)
7 August 1995New director appointed (4 pages)
7 August 1995New director appointed (4 pages)
3 August 1995Director resigned (4 pages)
3 August 1995Director resigned (4 pages)
21 July 1995New director appointed (6 pages)
21 July 1995New director appointed (6 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
9 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 June 1983Accounts made up to 31 March 1982 (3 pages)
1 June 1983Accounts made up to 31 March 1982 (3 pages)
29 December 1979Accounts made up to 31 December 1978 (6 pages)
29 December 1979Accounts made up to 31 December 1978 (6 pages)
10 May 1979Allotment of shares (2 pages)
10 May 1979Allotment of shares (2 pages)
8 October 1976Accounts made up to 1 January 1975 (1 page)
8 October 1976Accounts made up to 1 January 1975 (1 page)
9 July 1973Incorporation (13 pages)
9 July 1973Incorporation (13 pages)