Company NameRs Group Pension Trustees Limited
Company StatusActive
Company Number01135284
CategoryPrivate Limited Company
Incorporation Date20 September 1973(50 years, 7 months ago)
Previous NameElectro Components Pension Trustees Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdward James Dowler
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2003(30 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleManager
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Director NamePaul Gerard Thomas Jackson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(31 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Secretary NameMr Roderick Tanner
StatusCurrent
Appointed12 October 2015(42 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMr Philip Francis Harris-Bridge
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(42 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Director NameMr Peter Robert Dowsett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(42 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleIt Business Partner
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMr Christopher Curtis
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(43 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCorporate Supply Chain - Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusCurrent
Appointed26 November 2020(47 years, 2 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr Richard Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(17 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 1996)
RolePersonnel Director
Correspondence Address22 St James Road
St Neots
Little Paxton
Cambridgeshire
PE19 4QW
Director NameMr Richard Benjamin Butler
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 October 2003)
RoleGroup General Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazel Grove Henley Court
Kingwood
Henley On Thames
RG9 5NH
Director NameMr George Arthur Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(17 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 October 1991)
RoleFinance Director
Correspondence AddressWestbank
54 Ordsall Park Road
Retford
Nottinghamshire
DN22 7PQ
Secretary NameMr Paul Frederick Fuller
NationalityBritish
StatusResigned
Appointed15 July 1991(17 years, 10 months after company formation)
Appointment Duration15 years (resigned 26 July 2006)
RoleCompany Director
Correspondence Address3 The Northings
Barrowby
Grantham
Lincolnshire
NG32 1TF
Director NameLeslie Ronald Biggs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(18 years, 4 months after company formation)
Appointment Duration12 months (resigned 27 January 1993)
RoleFinance Director
Correspondence Address317 Old Bedford Road
Luton
Bedfordshire
LU2 7BL
Director NameMr Philip Anthony Barker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(19 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 March 2005)
RoleFinancial Controller
Country of ResidenceGBR
Correspondence AddressOld Timbers
Church Street Naseby
Northampton
Northamptonshire
NN6 6DA
Director NameIan Allister Pringle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 August 1997)
RoleExecutive
Correspondence AddressChurch View Cottage
The Maltings Ashley
Market Harborough
Leicester
LE16 8HW
Director NameMr Jeffrey Lindsay Hewitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(23 years, 7 months after company formation)
Appointment Duration23 years, 7 months (resigned 26 November 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Director NameThomas James Anderson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(23 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1998)
RoleGroup General Manager
Correspondence AddressSpinners Ingle Kennell Hill
Sharnbrook
Bedford
Bedfordshire
MK44 1PS
Director NameJohn Trevor Edmeades
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(24 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 26 October 2006)
RoleRetired
Correspondence Address10 Warren Bridge
Oundle
Northamptonshire
PE8 4DQ
Director NamePeter John Hall
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(24 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 26 October 2000)
RoleRetired
Correspondence Address15 Jasper Road
Oakham
Rutland
LE15 6DX
Director NameKirsty Buxbom
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(25 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2001)
RoleHuman Resources General Manage
Correspondence Address5 Saint Marys Walk
St. Albans
Hertfordshire
AL4 9PD
Director NameJack Batty
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(27 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 2002)
RoleComms Mgr
Correspondence Address33 Chapel Road
Weldon
Corby
Northamptonshire
NN17 3HW
Director NameMr Grant Francis Rabey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressVera Lowes Cottage
Upper Harlestone
Northant
NN7 4EL
Director NameDiane Horsfield
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(28 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2004)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Church Lane, Hoby
Melton Mowbray
Leicestershire
LE14 3DR
Director NameDiane Gladys Swinburn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(30 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 26 October 2006)
RoleConsultant
Correspondence AddressBuzon 21 Calle Levante 14p
Puerto Deportivo
Malaga
Estepona 29680
Spain
Director NameMrs Catherine Elizabeth Taylor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(32 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2008)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbrook Farm
Walton By Kimcote
Leicestershire
LE17 5RE
Secretary NameColm Deasy
NationalityBritish
StatusResigned
Appointed26 July 2006(32 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 January 2010)
RoleCompany Director
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Director NameJohn Adams
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(33 years, 1 month after company formation)
Appointment Duration9 years (resigned 26 October 2015)
RoleConsultant
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Director NameMr Patrick Bramman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(33 years, 1 month after company formation)
Appointment Duration3 years (resigned 18 November 2009)
RolePublishing Manager
Country of ResidenceEngland
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Director NameMr Philip Francis Harris-Bridge
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(35 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 2012)
RoleHead Of Outbound Customer Proc
Country of ResidenceEngland
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Director NamePhilip John Bignell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(36 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 2012)
RoleAccount Sales - Corporate Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Secretary NameSteven Bane
StatusResigned
Appointed27 January 2010(36 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2012)
RoleCompany Director
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Secretary NameHannah Absolom
StatusResigned
Appointed13 April 2012(38 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 2015)
RoleCompany Director
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Director NameSteve Hanson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(39 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2016)
RoleHead Of Global Logistics, Group Supply Chain And L
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Director NameJessica Severin-De-Martinez
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed19 November 2012(39 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 2014)
RoleOperational Audit Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Director NameMs Rachel Potarzycka
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 2014(40 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2016)
RoleHr Business Partner
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW

Contact

Websiteelectrocomponents.com
Telephone01865 204000
Telephone regionOxford

Location

Registered AddressFifth Floor
Two Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15 at £1Mr Edward James Dowler
16.67%
Ordinary
15 at £1Mr Jeffrey Lindsay Hewitt
16.67%
Ordinary
15 at £1Mr John Adams
16.67%
Ordinary
15 at £1Mr Paul Gerard Thomas Jackson
16.67%
Ordinary
15 at £1Rachel Potarzycka
16.67%
Ordinary
15 at £1Steve Hanson
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 4 weeks from now)

Filing History

29 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
8 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
28 June 2022Company name changed electro components pension trustees LIMITED\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-26
(3 pages)
9 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
10 May 2022Change of details for Electrocomponents Plc as a person with significant control on 3 May 2022 (2 pages)
13 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
11 February 2021Appointment of Capital Cranfield Pensions Trustees Limited as a director on 26 November 2020 (2 pages)
11 February 2021Termination of appointment of Jeffrey Lindsay Hewitt as a director on 26 November 2020 (1 page)
27 October 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
20 October 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
8 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 June 2018Change of details for Electrocomponents Plc as a person with significant control on 23 May 2018 (2 pages)
12 June 2018Registered office address changed from Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG United Kingdom to Fifth Floor Two Pancras Square London N1C 4AG on 12 June 2018 (1 page)
11 October 2017Registered office address changed from Fifth Floor, Two Pancras Sqaure 2 Pancras Street Kings Cross London N1C 4AG United Kingdom to Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG on 11 October 2017 (1 page)
11 October 2017Change of details for Electrocomponents Plc as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Change of details for Electrocomponents Plc as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Registered office address changed from Fifth Floor, Two Pancras Sqaure 2 Pancras Street Kings Cross London N1C 4AG United Kingdom to Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG on 11 October 2017 (1 page)
5 October 2017Registered office address changed from International Management Centre 8050 Oxford Business Park North Oxford OX4 2HW to Fifth Floor, Two Pancras Sqaure 2 Pancras Street Kings Cross London N1C 4AG on 5 October 2017 (1 page)
5 October 2017Registered office address changed from International Management Centre 8050 Oxford Business Park North Oxford OX4 2HW to Fifth Floor, Two Pancras Sqaure 2 Pancras Street Kings Cross London N1C 4AG on 5 October 2017 (1 page)
5 October 2017Change of details for Electrocomponents Plc as a person with significant control on 2 October 2017 (2 pages)
5 October 2017Change of details for Electrocomponents Plc as a person with significant control on 2 October 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 December 2016Appointment of Mr Christopher Curtis as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Mr Christopher Curtis as a director on 1 December 2016 (2 pages)
30 November 2016Termination of appointment of Rachel Potarzycka as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Rachel Potarzycka as a director on 30 November 2016 (1 page)
5 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 90
(8 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 90
(8 pages)
3 June 2016Termination of appointment of Steve Hanson as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Steve Hanson as a director on 31 May 2016 (1 page)
3 June 2016Appointment of Mr Peter Dowsett as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Mr Peter Dowsett as a director on 1 June 2016 (2 pages)
2 November 2015Termination of appointment of John Adams as a director on 26 October 2015 (1 page)
2 November 2015Termination of appointment of John Adams as a director on 26 October 2015 (1 page)
2 November 2015Appointment of Mr Philip Francis Harris-Bridge as a director on 26 October 2015 (2 pages)
2 November 2015Appointment of Mr Philip Francis Harris-Bridge as a director on 26 October 2015 (2 pages)
12 October 2015Termination of appointment of Hannah Absolom as a secretary on 12 October 2015 (1 page)
12 October 2015Appointment of Mr Roderick Tanner as a secretary on 12 October 2015 (2 pages)
12 October 2015Appointment of Mr Roderick Tanner as a secretary on 12 October 2015 (2 pages)
12 October 2015Termination of appointment of Hannah Absolom as a secretary on 12 October 2015 (1 page)
30 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Rachel Potarzycka
(5 pages)
26 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Rachel Potarzycka
(5 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 90
(9 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 90
(9 pages)
14 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
14 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 August 2014Appointment of Ms Rachel Potarzycka as a director on 11 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 26/06/2015.
(4 pages)
11 August 2014Termination of appointment of Jessica Severin-De-Martinez as a director on 22 July 2014 (1 page)
11 August 2014Appointment of Ms Rachel Potarzycka as a director on 11 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 26/06/2015.
(4 pages)
11 August 2014Termination of appointment of Jessica Severin-De-Martinez as a director on 22 July 2014 (1 page)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 90
(9 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 90
(9 pages)
12 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
12 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
20 November 2012Appointment of Jessica Severin-De-Martinez as a director (2 pages)
20 November 2012Appointment of Jessica Severin-De-Martinez as a director (2 pages)
22 October 2012Termination of appointment of Philip Harris-Bridge as a director (1 page)
22 October 2012Termination of appointment of Philip Harris-Bridge as a director (1 page)
26 September 2012Appointment of Steve Hanson as a director (2 pages)
26 September 2012Termination of appointment of Philip Bignell as a director (1 page)
26 September 2012Termination of appointment of Philip Bignell as a director (1 page)
26 September 2012Appointment of Steve Hanson as a director (2 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
18 April 2012Termination of appointment of Steven Bane as a secretary (1 page)
18 April 2012Termination of appointment of Steven Bane as a secretary (1 page)
17 April 2012Appointment of Hannah Absolom as a secretary (1 page)
17 April 2012Appointment of Hannah Absolom as a secretary (1 page)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
19 October 2010Registered office address changed from International Management Centre 8050 Oxford Business Park South Oxford OX4 2BH on 19 October 2010 (1 page)
19 October 2010Registered office address changed from International Management Centre 8050 Oxford Business Park South Oxford OX4 2BH on 19 October 2010 (1 page)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
3 February 2010Termination of appointment of Colm Deasy as a secretary (1 page)
3 February 2010Appointment of Steven Bane as a secretary (1 page)
3 February 2010Termination of appointment of Colm Deasy as a secretary (1 page)
3 February 2010Appointment of Steven Bane as a secretary (1 page)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 November 2009Termination of appointment of Patrick Bramman as a director (1 page)
18 November 2009Appointment of Philip John Bignell as a director (2 pages)
18 November 2009Termination of appointment of Patrick Bramman as a director (1 page)
18 November 2009Appointment of Philip John Bignell as a director (2 pages)
6 November 2009Director's details changed for Mr Jeffrey Lindsay Hewitt on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Edward James Dowler on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Edward James Dowler on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Paul Gerard Thomas Jackson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Patrick Bramman on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Phillip Francis Harris-Bridge on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Patrick Bramman on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Patrick Bramman on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Paul Gerard Thomas Jackson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for John Adams on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Jeffrey Lindsay Hewitt on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Paul Gerard Thomas Jackson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Phillip Francis Harris-Bridge on 1 October 2009 (2 pages)
6 November 2009Director's details changed for John Adams on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Jeffrey Lindsay Hewitt on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Phillip Francis Harris-Bridge on 1 October 2009 (2 pages)
6 November 2009Director's details changed for John Adams on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Colm Deasy on 1 October 2009 (1 page)
6 November 2009Director's details changed for Edward James Dowler on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Colm Deasy on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Colm Deasy on 1 October 2009 (1 page)
26 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
26 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
25 June 2009Return made up to 31/05/09; full list of members (7 pages)
25 June 2009Return made up to 31/05/09; full list of members (7 pages)
27 November 2008Director appointed phillip francis harris-bridge (2 pages)
27 November 2008Director appointed phillip francis harris-bridge (2 pages)
26 November 2008Appointment terminated director catherine taylor (1 page)
26 November 2008Appointment terminated director catherine taylor (1 page)
17 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 31/05/08; full list of members (8 pages)
3 July 2008Return made up to 31/05/08; full list of members (8 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
5 July 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 05/07/07
(9 pages)
5 July 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 05/07/07
(9 pages)
3 March 2007New director appointed (1 page)
3 March 2007New director appointed (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007New director appointed (1 page)
3 March 2007New director appointed (1 page)
21 August 2006New secretary appointed (1 page)
21 August 2006New secretary appointed (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006Secretary resigned (1 page)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 July 2006Return made up to 31/05/06; full list of members (8 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Return made up to 31/05/06; full list of members (8 pages)
24 July 2006Director's particulars changed (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
6 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 June 2005Return made up to 31/05/05; full list of members (9 pages)
28 June 2005Return made up to 31/05/05; full list of members (9 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
16 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 June 2003Return made up to 31/05/03; full list of members (8 pages)
17 June 2003Return made up to 31/05/03; full list of members (8 pages)
13 November 2002Return made up to 15/07/02; full list of members (8 pages)
13 November 2002Return made up to 15/07/02; full list of members (8 pages)
11 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
28 September 2001Full accounts made up to 31 March 2001 (6 pages)
28 September 2001Full accounts made up to 31 March 2001 (6 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
8 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
23 October 2000Full accounts made up to 31 March 2000 (6 pages)
23 October 2000Full accounts made up to 31 March 2000 (6 pages)
21 July 2000Return made up to 15/07/00; full list of members (9 pages)
21 July 2000Return made up to 15/07/00; full list of members (9 pages)
19 October 1999Full accounts made up to 31 March 1999 (6 pages)
19 October 1999Full accounts made up to 31 March 1999 (6 pages)
12 October 1999Registered office changed on 12/10/99 from: 4240 nash court oxfordbusiness park oxford OX4 2RU (1 page)
12 October 1999Registered office changed on 12/10/99 from: 4240 nash court oxfordbusiness park oxford OX4 2RU (1 page)
13 August 1999Return made up to 15/07/99; full list of members (9 pages)
13 August 1999Return made up to 15/07/99; full list of members (9 pages)
5 August 1999Director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
5 November 1998Full accounts made up to 31 March 1998 (7 pages)
5 November 1998Full accounts made up to 31 March 1998 (7 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
24 July 1998Return made up to 15/07/98; full list of members (6 pages)
24 July 1998Return made up to 15/07/98; full list of members (6 pages)
22 July 1998Director's particulars changed (1 page)
22 July 1998Director's particulars changed (1 page)
13 July 1998Registered office changed on 13/07/98 from: broadoak southgate park bakewell road orton southgate peterborough cambs PE2 6YS (1 page)
13 July 1998Registered office changed on 13/07/98 from: broadoak southgate park bakewell road orton southgate peterborough cambs PE2 6YS (1 page)
14 October 1997Full accounts made up to 31 March 1997 (6 pages)
14 October 1997Full accounts made up to 31 March 1997 (6 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
5 August 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1997New director appointed (2 pages)
12 September 1996Full accounts made up to 31 March 1996 (6 pages)
12 September 1996Full accounts made up to 31 March 1996 (6 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996Return made up to 15/07/96; full list of members (11 pages)
7 August 1996Return made up to 15/07/96; full list of members (11 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
17 April 1996Registered office changed on 17/04/96 from: 21 knightsbridge london SW1X 7LY (1 page)
17 April 1996Registered office changed on 17/04/96 from: 21 knightsbridge london SW1X 7LY (1 page)
18 October 1995Full accounts made up to 31 March 1995 (6 pages)
18 October 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
16 February 1992Memorandum and Articles of Association (6 pages)
16 February 1992Memorandum and Articles of Association (6 pages)
20 September 1973Certificate of incorporation (1 page)
20 September 1973Certificate of incorporation (1 page)