London
SE1 9PZ
Director Name | William Anthony Kelleher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2011(37 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 06 July 2023) |
Role | Ibm Executive |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Ian Taylor |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadows Heather Lane Up Nately Hook Hampshire RG27 9PT |
Director Name | Oliver Charles Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 1 Elm Lane Earley Reading Berkshire RG6 5UE |
Director Name | Michael Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Managing Director |
Correspondence Address | Brook Farm Mork St Briavels Gloucestershire GL15 6QH Wales |
Director Name | Stephen Dixon Ingham |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 1993) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Parsonage Farm House Hursley Winchester Hampshire SO21 2LQ |
Director Name | William Ernest Ellis |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | The Old House Mill Lane Henley On Thames Oxfordshire RG9 4HB |
Director Name | Esther Dye |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Personnel Director |
Correspondence Address | Red Cottage Branksome Park Road Camberley Surrey GU15 2AE |
Director Name | Stanley Christopher Birks |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | Longaford 11 Prior Road Camberley Surrey GU15 1DB |
Director Name | Melvyn Philip Bass |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Balmaha Sand Road Flitton Bedfordshire |
Director Name | Mr Richard Charles Atkins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1998) |
Role | Accountant/Finance Director |
Country of Residence | England |
Correspondence Address | Crescent House The Quillot, Burwood Park Walton-On-Thames Surrey KT12 5BY |
Secretary Name | Mr Richard Charles Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crescent House The Quillot, Burwood Park Walton-On-Thames Surrey KT12 5BY |
Secretary Name | Richard John Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 7 Kinderscout Hemel Hempstead Hertfordshire HP3 8HW |
Director Name | Michael Edward Wade |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | Barwins Hillier Road Guildford Surrey GU1 2JQ |
Director Name | Mr Andrew Henry Roberts |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Keep House Sendmarsh Road Woking Surrey GU23 7DG |
Secretary Name | Ms Patricia Ann O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Summerfield Close Emmbrook Wokingham Berkshire RG41 1PH |
Director Name | Dr Keith William Newman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(23 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Valley Lane Lower Bourne Farnham Surrey GU10 3NQ |
Director Name | Dr Graham Paul Windett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter Cottage Aldwick Street Aldwick Bognor Regis West Sussex PO21 3AW |
Director Name | John Harold Palfreyman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(23 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 35 Sandrock Hill Road Wrecclesham Farnham Surrey GU10 4SU |
Director Name | Dr Christopher Raymond Gibbon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(23 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 23 Lynch Road Farnham Surrey GU9 8BZ |
Director Name | James Summers Lamb |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Links Lane Rowlands Castle Hampshire PO9 6AF |
Director Name | Brian Sellwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | The Corner Cottage 45 Langstone Road Havant Hampshire PO9 1RB |
Secretary Name | Mr Duncan Montgomery Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Campden Hill Road London W8 7AP |
Secretary Name | Keith Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(26 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 94 Strawberry Vale Twickenham Middlesex TW1 4SH |
Director Name | Mr Stephen David Wilson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 April 2009) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Grange Lodge 86 Heath Road Petersfield Hampshire GU31 4EL |
Secretary Name | Steven Alan Vaughan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 42 Princedale Road London W11 4NL |
Director Name | Andrew James Henry Creasey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(31 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 September 2011) |
Role | Company Director |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Secretary Name | Nuzhat Sayani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | Flat 6 106-110 Hallam Street London W1W 5HG |
Director Name | Ian Duncan Ferguson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(35 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ibm United Kingdom Limited 76 Upper Ground South Bank London SE1 9PZ |
Website | capita.co.uk |
---|---|
Telephone | 020 77991525 |
Telephone region | London |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
500.1k at £1 | Ibm Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 March 1995 | Delivered on: 25 March 1995 Satisfied on: 2 July 2013 Persons entitled: Sucden (UK) Limited Classification: Rent deposit deed Secured details: £100,000.00 as security for the rent payable under and the due performance and observance of the covenants agreements and conditions on the part of the tenant to the landlord contained in a lease dated 7 march 1995. Particulars: A rent deposit of £100,000 deposited with national westminster bank PLC 180 brompton road branch. Fully Satisfied |
---|---|
30 December 1993 | Delivered on: 14 January 1994 Satisfied on: 19 March 1997 Persons entitled: National Westminster Bank PLC,as Agent and Trustee for the Secured Parties Classification: Supplemental security deed 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 under the terms of the group debentures dated 31ST july 1991. Particulars: All that property charged by the group debentures dated 31.7.91. Fully Satisfied |
31 July 1991 | Delivered on: 9 August 1991 Satisfied on: 19 March 1997 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to any of the secured parties (as defined) under the credit agreement, the working capital facility letter, the guarantee and the interest rate protection agreements 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 2021 | Registered office address changed from PO Box 41 North Harbour Cosham Portsmouth PO6 3AU to 15 Canada Square London E14 5GL on 4 March 2021 (2 pages) |
---|---|
3 March 2021 | Resolutions
|
3 March 2021 | Appointment of a voluntary liquidator (3 pages) |
3 March 2021 | Declaration of solvency (5 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
7 May 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
3 May 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 July 2013 | Satisfaction of charge 3 in full (3 pages) |
2 July 2013 | Satisfaction of charge 3 in full (3 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Appointment of William Anthony Kelleher as a director (2 pages) |
12 October 2011 | Appointment of William Anthony Kelleher as a director (2 pages) |
12 October 2011 | Termination of appointment of Andrew Creasey as a director (1 page) |
12 October 2011 | Termination of appointment of Andrew Creasey as a director (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Director's details changed for Andrew James Henry Creasey on 25 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew James Henry Creasey on 25 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
12 February 2010 | Termination of appointment of Ian Ferguson as a director (1 page) |
12 February 2010 | Termination of appointment of Ian Ferguson as a director (1 page) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 April 2009 | Director's change of particulars / andrew creasey / 06/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / andrew creasey / 06/04/2009 (1 page) |
21 April 2009 | Director appointed ian duncan ferguson (2 pages) |
21 April 2009 | Appointment terminated director stephen wilson (1 page) |
21 April 2009 | Director appointed ian duncan ferguson (2 pages) |
21 April 2009 | Appointment terminated director stephen wilson (1 page) |
17 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
20 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
14 May 2007 | Return made up to 28/02/07; full list of members (5 pages) |
14 May 2007 | Return made up to 28/02/07; full list of members (5 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (11 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (11 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 May 2005 | Return made up to 28/02/05; full list of members; amend (7 pages) |
11 May 2005 | Return made up to 28/02/05; full list of members; amend (7 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
22 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 June 2003 | Return made up to 02/04/03; full list of members (5 pages) |
25 June 2003 | Return made up to 02/04/03; full list of members (5 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
7 August 2002 | Return made up to 02/04/02; full list of members (5 pages) |
7 August 2002 | Return made up to 02/04/02; full list of members (5 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
22 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 May 2001 | Return made up to 02/04/01; full list of members (5 pages) |
14 May 2001 | Return made up to 02/04/01; full list of members (5 pages) |
17 April 2001 | Location of register of members (1 page) |
17 April 2001 | Location of register of members (1 page) |
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
3 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
18 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 September 1999 | Return made up to 28/09/99; full list of members (6 pages) |
29 September 1999 | Return made up to 28/09/99; full list of members (6 pages) |
16 November 1998 | Return made up to 28/09/98; full list of members (6 pages) |
16 November 1998 | Return made up to 28/09/98; full list of members (6 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
14 September 1998 | Location of register of members (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: meudon house meudon avenue farnborough hampshire GU14 7NB (1 page) |
14 September 1998 | Location of register of members (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: meudon house meudon avenue farnborough hampshire GU14 7NB (1 page) |
7 September 1998 | Auditor's resignation (2 pages) |
7 September 1998 | Auditor's resignation (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
26 October 1997 | Return made up to 28/09/97; full list of members (8 pages) |
26 October 1997 | Return made up to 28/09/97; full list of members (8 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
28 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
10 December 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
10 December 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
22 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
22 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (19 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (19 pages) |
1 August 1996 | Delivery ext'd 3 mth 30/09/95 (1 page) |
1 August 1996 | Delivery ext'd 3 mth 30/09/95 (1 page) |
21 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Director's particulars changed (1 page) |
27 November 1995 | Director's particulars changed (2 pages) |
27 November 1995 | Director's particulars changed (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (18 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (18 pages) |
25 March 1995 | Particulars of mortgage/charge (10 pages) |
25 March 1995 | Particulars of mortgage/charge (10 pages) |
14 January 1995 | Ad 30/09/94--------- £ si [email protected]=49106 £ ic 500100/549206 (2 pages) |
14 January 1995 | Ad 30/09/94--------- £ si [email protected]=49106 £ ic 500100/549206 (2 pages) |
29 July 1994 | Full accounts made up to 30 September 1993 (19 pages) |
29 July 1994 | Full accounts made up to 30 September 1993 (19 pages) |
5 January 1994 | Memorandum and Articles of Association (7 pages) |
5 January 1994 | Memorandum and Articles of Association (7 pages) |
2 March 1993 | Ad 30/09/92--------- £ si 500000@1 (2 pages) |
2 March 1993 | Ad 30/09/92--------- £ si 500000@1 (2 pages) |
23 November 1992 | Ad 30/09/92--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages) |
23 November 1992 | Ad 30/09/92--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages) |
1 November 1973 | Incorporation (16 pages) |
1 November 1973 | Incorporation (16 pages) |