Company NameSecuritas Security Services (UK) Limited
Company StatusActive
Company Number01146486
CategoryPrivate Limited Company
Incorporation Date20 November 1973(50 years, 5 months ago)
Previous NameReliance Security Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Shaun William Kennedy
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(39 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressCobra House Ortensia Drive
Wavendon Business Park
Milton Keynes
MK17 8LX
Director NameMr Mark Andrew Coleman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(49 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCobra House Ortensia Drive
Wavendon Business Park
Milton Keynes
MK17 8LX
Director NameMs Nadine Estelle Matthews
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(50 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCountry President
Country of ResidenceUnited Kingdom
Correspondence AddressCobra House Ortensia Drive
Wavendon Business Park
Milton Keynes
MK17 8LX
Secretary NameGoodwille Limited (Corporation)
StatusCurrent
Appointed11 January 2011(37 years, 2 months after company formation)
Appointment Duration13 years, 3 months
Correspondence Address20 Red Lion St
London
WC1R 4PS
Director NameMr Ian Robert Fraser
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(18 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address57 Popes Grove
Strawberry Hill
Twickenham
Middlesex
TW1 4JZ
Director NameGeneral Sir Victor Fitz George Balfour
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(18 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 September 1992)
RoleCompany Director
Correspondence AddressThe Old Rectory
West Chiltington
Pulborough
Sussex
RH29 2QA
Director NameMr Mark Graveney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(18 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 October 1992)
RoleCompany Director
Correspondence AddressRusthall Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0BB
Secretary NameJose Caetano Elias Pinto
NationalityBritish
StatusResigned
Appointed27 July 1992(18 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address197 Ramillies Road
Sidcup
Kent
DA15 9JE
Director NameThomas David Cairns
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(20 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address24 Streetly Lane
Sutton Coldfield
West Midlands
B74 4TU
Director NameJohn Beddard Curtis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLothlorien
Pyrton
Watlington
Oxfordshire
OX49 5AP
Director NameKenneth Allison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(23 years after company formation)
Appointment Duration7 years, 9 months (resigned 07 September 2004)
RoleCompany Director
Correspondence AddressCrossways
Bedmond Road Laverstock Green
Hemel Hempstead
HP3 8LJ
Director NameMr Graeme Robert Halder
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(23 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2000)
RoleCompany Director
Country of ResidenceHong Kong, China
Correspondence Address74 High Street
Hardingstone
Northampton
NN4 6DA
Director NameBaron Geoffrey James Dear
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1997(23 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Street
Willersey
Broadway
WR12 7PN
Director NameAndrew John Burr
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 August 1999)
RoleCompany Director
Correspondence Address16 Boarley Court
Sandling Lane
Maidstone
Kent
ME14 2NL
Director NameMichael Patrick Carre
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(24 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 March 2008)
RoleCompany Director
Correspondence AddressHollingreave
South End, Great Rollright
Chipping Norton
Oxfordshire
OX7 5RR
Director NameMr David Patrick Groves
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(25 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 October 1999)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
Church Minshull
Cheshire
CW5 6DY
Director NameFraser Halliday
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(25 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2001)
RoleCompany Director
Correspondence Address2 Silver Hill Cottages
Dunks Green Road Shipbourne
Tonbridge
Kent
TN11 9RU
Secretary NameIain Graham Ross MacDonald
NationalityBritish
StatusResigned
Appointed17 December 1999(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2001)
RoleSolicitor
Correspondence Address172 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Director NameNeil Burchell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address12 Smithy Close
Holybourne
Alton
Hampshire
GU34 4EE
Director NameTimothy Nicholas Grier
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(27 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 January 2002)
RoleCompany Director
Correspondence Address4 Cunnington Street
Chiswick
London
W4 5EW
Secretary NameDr Neil Peter Donaldson French
NationalityBritish
StatusResigned
Appointed19 November 2001(28 years after company formation)
Appointment Duration2 months (resigned 21 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaves
5 Barrington Park Gardens
Chalfont St. Giles
Buckinghamshire
HP8 4SS
Secretary NameMr Jeremy Paul Simon
NationalityEnglish
StatusResigned
Appointed21 January 2002(28 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 November 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBoundary House Cricketfield Road
Uxbridge
Middlesex
UB8 1QG
Director NameWojciech Adamek
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(28 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2006)
RoleCompany Director
Correspondence Address5 Catesby Green
Luton
Bedfordshire
LU3 4DP
Director NameMr Nigel James Forbes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Netherford Road
Clapham
London
SW4 6AF
Director NamePaul Collis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed16 August 2004(30 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressBrockhurst
76 Dukes Ride
Crowthorne
Berkshire
RG45 6DN
Director NameSir Anthony Thomas Burden
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(31 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 November 2010)
RoleCompany Director
Correspondence AddressBoundary House Cricketfield Road
Uxbridge
Middlesex
UB8 1QG
Director NameMr Mark Robert Gilbert
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(31 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Silverdale Road
Bushey
Hertfordshire
WD23 2LZ
Director NameSandra Burrell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(32 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address9 Hooked Lane
Wilstead
Bedfordshire
MK45 3DL
Director NameChristopher John Burnell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(32 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lodge Farm Close
Walmley
Sutton Coldfield
West Midlands
B76 2TD
Director NameIan Andrew Foster
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(32 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 June 2010)
RoleCompany Director
Correspondence AddressBoundary House Cricketfield Road
Uxbridge
Middlesex
UB8 1QG
Director NameAlison Crossley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(33 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Aysgarth Park
Holyport
Berkshire
SL6 2HQ
Director NameMr Stuart Nicholas Cheatle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(35 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoundary House Cricketfield Road
Uxbridge
Middlesex
UB8 1QG
Director NameMrs Oshin Cassidy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(35 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address217 High Streeet
Uxbridge
UB8 1LQ
Director NameNeil Crossthwaite
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(35 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressBoundary House Cricketfield Road
Uxbridge
Middlesex
UB8 1QG
Director NameMr John Joseph Collins
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(36 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobra House Ortensia Drive
Wavendon Business Park
Milton Keynes
MK17 8LX
Director NameMr Charles Edward Coney
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(37 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Lomond Way
Stevenage
Herts
SG1 6AJ

Contact

Websitesecuritas.com
Email address[email protected]

Location

Registered Address24 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

757.6k at £0.01Securitas Services Holding Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£329,871,041
Gross Profit£41,950,543
Net Worth£3,989,791
Cash£167,652
Current Liabilities£50,547,149

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

26 March 2013Delivered on: 30 March 2013
Persons entitled: Barwell House Properties Limited

Classification: Rent deposit deed
Secured details: £6,000 due or to become due.
Particulars: £6,000.
Outstanding
23 May 2011Delivered on: 25 May 2011
Satisfied on: 26 March 2015
Persons entitled: A.M.O.S. Properties LTD

Classification: Deed of deposit
Secured details: Two thousand two hundred and seventy five pounds due or to become due from the company to the chargee.
Particulars: Cash deposit of two thousand two hundred and seventy five pounds.
Fully Satisfied
14 November 2007Delivered on: 28 November 2007
Satisfied on: 23 April 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trusee for the Secured Parties (Security Agent)

Classification: Debenture accession deed to a debenture dated 31 july 2007 and
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
29 March 1985Delivered on: 16 April 1985
Satisfied on: 21 November 1997
Persons entitled: Chemco Equipment Finance Limited.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement dated 29/3/85 and all conditional sale contracts pursuant thereto.
Particulars: All rights title and benefit of the mortgagor in and to a lease agreement dated 29/3/85.
Fully Satisfied
27 October 1981Delivered on: 28 October 1981
Satisfied on: 4 February 1987
Persons entitled: Trust Securities Holdings Limited

Classification: Legal charge
Secured details: £249,000.
Particulars: 12 and 14 old pye street london SW1 title no. 333423.
Fully Satisfied

Filing History

23 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
10 November 2020Registered office address changed from St James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 10 November 2020 (1 page)
10 November 2020Change of details for Securitas Services Holding Uk Limited as a person with significant control on 10 November 2020 (2 pages)
7 September 2020Full accounts made up to 31 December 2019 (48 pages)
23 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
2 July 2019Termination of appointment of Brian Riis Nielsen as a director on 28 June 2019 (1 page)
28 June 2019Full accounts made up to 31 December 2018 (42 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
13 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
20 June 2018Full accounts made up to 31 December 2017 (41 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
22 June 2017Full accounts made up to 31 December 2016 (41 pages)
22 June 2017Full accounts made up to 31 December 2016 (41 pages)
14 October 2016Full accounts made up to 31 December 2015 (43 pages)
14 October 2016Full accounts made up to 31 December 2015 (43 pages)
24 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 7,576
(7 pages)
24 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 7,576
(7 pages)
14 June 2016Director's details changed for Mr John Joseph Collins on 1 August 2015 (2 pages)
14 June 2016Director's details changed for Brian Riis Nielsen on 1 August 2015 (2 pages)
14 June 2016Director's details changed for Mr Shaun William Kennedy on 1 August 2015 (2 pages)
14 June 2016Director's details changed for Brian Riis Nielsen on 1 August 2015 (2 pages)
14 June 2016Director's details changed for Mr Shaun William Kennedy on 1 August 2015 (2 pages)
14 June 2016Director's details changed for Mr John Joseph Collins on 1 August 2015 (2 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 7,576
(7 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 7,576
(7 pages)
18 June 2015Amended full accounts made up to 31 December 2014 (31 pages)
18 June 2015Amended full accounts made up to 31 December 2014 (31 pages)
15 June 2015Full accounts made up to 31 December 2014 (31 pages)
15 June 2015Full accounts made up to 31 December 2014 (31 pages)
26 March 2015Satisfaction of charge 4 in full (1 page)
26 March 2015Satisfaction of charge 4 in full (1 page)
9 September 2014Full accounts made up to 31 December 2013 (31 pages)
9 September 2014Full accounts made up to 31 December 2013 (31 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 7,576
(7 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 7,576
(7 pages)
30 July 2014Termination of appointment of Oshin Cassidy as a director on 31 May 2014 (1 page)
30 July 2014Termination of appointment of Oshin Cassidy as a director on 31 May 2014 (1 page)
23 April 2014Satisfaction of charge 3 in full (2 pages)
23 April 2014Satisfaction of charge 3 in full (2 pages)
14 March 2014Appointment of Brian Riis Nielsen as a director (2 pages)
14 March 2014Appointment of Brian Riis Nielsen as a director (2 pages)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 7,576
(7 pages)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 7,576
(7 pages)
5 August 2013Director's details changed for Mr John Joseph Collins on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr John Joseph Collins on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mrs Oshin Cassidy on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mrs Oshin Cassidy on 1 August 2013 (2 pages)
9 July 2013Full accounts made up to 31 December 2012 (33 pages)
9 July 2013Full accounts made up to 31 December 2012 (33 pages)
21 June 2013Termination of appointment of Charles Coney as a director (1 page)
21 June 2013Termination of appointment of Geoffrey Zeidler as a director (1 page)
21 June 2013Termination of appointment of Geoffrey Zeidler as a director (1 page)
21 June 2013Appointment of Mr Shaun William Kennedy as a director (2 pages)
21 June 2013Appointment of Mr Shaun William Kennedy as a director (2 pages)
21 June 2013Termination of appointment of Charles Coney as a director (1 page)
30 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 7,576.00
(4 pages)
30 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 7,576.00
(4 pages)
30 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 7,576.00
(4 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
5 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
19 August 2011Auditor's resignation (1 page)
19 August 2011Auditor's resignation (1 page)
16 August 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
16 August 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
10 August 2011Termination of appointment of Neil Crossthwaite as a director (1 page)
10 August 2011Termination of appointment of Neil Crossthwaite as a director (1 page)
25 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 May 2011Full accounts made up to 31 October 2010 (31 pages)
16 May 2011Full accounts made up to 31 October 2010 (31 pages)
4 April 2011Change of name notice (2 pages)
4 April 2011Change of name notice (2 pages)
4 April 2011Change of name notice (2 pages)
4 April 2011Company name changed reliance security services LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
(2 pages)
4 April 2011Company name changed reliance security services LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
(2 pages)
4 April 2011Change of name notice (2 pages)
24 February 2011Termination of appointment of Stuart Cheatle as a director (1 page)
24 February 2011Termination of appointment of Peter William Jones as a director (1 page)
24 February 2011Termination of appointment of Stuart Cheatle as a director (1 page)
24 February 2011Appointment of Mr Charles Edward Coney as a director (2 pages)
24 February 2011Termination of appointment of Stephen Hollings as a director (1 page)
24 February 2011Termination of appointment of Peter William Jones as a director (1 page)
24 February 2011Appointment of Mr Charles Edward Coney as a director (2 pages)
24 February 2011Termination of appointment of Stephen Hollings as a director (1 page)
24 February 2011Termination of appointment of Andrew Natt as a director (1 page)
24 February 2011Termination of appointment of Andrew Natt as a director (1 page)
12 January 2011Appointment of Goodwille Limited as a secretary (2 pages)
12 January 2011Appointment of Goodwille Limited as a secretary (2 pages)
2 December 2010Registered office address changed from Boundary House Cricketfield Road Uxbridge Middlesex UB8 1QG on 2 December 2010 (1 page)
2 December 2010Termination of appointment of Roger Wood as a director (1 page)
2 December 2010Termination of appointment of Anthony Burden as a director (1 page)
2 December 2010Appointment of Geoffrey Peter Louis Zeidler as a director (2 pages)
2 December 2010Registered office address changed from Boundary House Cricketfield Road Uxbridge Middlesex UB8 1QG on 2 December 2010 (1 page)
2 December 2010Termination of appointment of Anthony Burden as a director (1 page)
2 December 2010Appointment of Geoffrey Peter Louis Zeidler as a director (2 pages)
2 December 2010Termination of appointment of Jeremy Simon as a secretary (1 page)
2 December 2010Appointment of John Joseph Collins as a director (2 pages)
2 December 2010Registered office address changed from Boundary House Cricketfield Road Uxbridge Middlesex UB8 1QG on 2 December 2010 (1 page)
2 December 2010Appointment of John Joseph Collins as a director (2 pages)
2 December 2010Previous accounting period shortened from 30 April 2011 to 31 October 2010 (1 page)
2 December 2010Appointment of Andrew William Natt as a director (2 pages)
2 December 2010Termination of appointment of Jeremy Simon as a secretary (1 page)
2 December 2010Termination of appointment of Roger Wood as a director (1 page)
2 December 2010Appointment of Andrew William Natt as a director (2 pages)
2 December 2010Previous accounting period shortened from 30 April 2011 to 31 October 2010 (1 page)
16 November 2010Full accounts made up to 30 April 2010 (26 pages)
16 November 2010Full accounts made up to 30 April 2010 (26 pages)
15 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
15 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
26 August 2010Director's details changed for Mrs Oshin Nevin on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Mrs Oshin Nevin on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Mrs Oshin Nevin on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (11 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (11 pages)
29 June 2010Termination of appointment of Ian Foster as a director (1 page)
29 June 2010Termination of appointment of Ian Foster as a director (1 page)
9 June 2010Memorandum and Articles of Association (15 pages)
9 June 2010Memorandum and Articles of Association (15 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2010Statement of company's objects (2 pages)
8 April 2010Termination of appointment of Fraser Halliday as a director (1 page)
8 April 2010Termination of appointment of Fraser Halliday as a director (1 page)
26 February 2010Termination of appointment of Geoffrey Vinall as a director (1 page)
26 February 2010Termination of appointment of Geoffrey Vinall as a director (1 page)
6 January 2010Director's details changed for Oshin Nevin on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Oshin Nevin on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Oshin Nevin on 6 January 2010 (2 pages)
10 December 2009Director's details changed for Sir Anthony Thomas Burden on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Sir Anthony Thomas Burden on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Sir Anthony Thomas Burden on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Oshin Nevin on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Oshin Nevin on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Oshin Nevin on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Peter William Jones on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Peter William Jones on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Peter William Jones on 1 October 2009 (2 pages)
7 December 2009Appointment of Mr Roger Nicholas Brownlow Wood as a director (2 pages)
7 December 2009Appointment of Mr Roger Nicholas Brownlow Wood as a director (2 pages)
6 November 2009Director's details changed for Peter William Jones on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Peter William Jones on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Peter William Jones on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Jeremy Paul Simon on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Mr Jeremy Paul Simon on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Mr Jeremy Paul Simon on 1 October 2009 (1 page)
2 November 2009Director's details changed for Ian Andrew Foster on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Stephen William Hollings on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Stuart Nicholas Cheatle on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Fraser Halliday on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Stuart Nicholas Cheatle on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Stephen William Hollings on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Geoffrey Arthur Vinall on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Fraser Halliday on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ian Andrew Foster on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Stephen William Hollings on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Fraser Halliday on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Geoffrey Arthur Vinall on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Stuart Nicholas Cheatle on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Geoffrey Arthur Vinall on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ian Andrew Foster on 1 October 2009 (2 pages)
30 September 2009Director appointed geoffrey arthur vinall (1 page)
30 September 2009Director appointed geoffrey arthur vinall (1 page)
29 September 2009Appointment terminated director julian nicholls (1 page)
29 September 2009Appointment terminated director julian nicholls (1 page)
24 September 2009Full accounts made up to 24 April 2009 (22 pages)
24 September 2009Full accounts made up to 24 April 2009 (22 pages)
1 September 2009Return made up to 28/07/09; full list of members (6 pages)
1 September 2009Return made up to 28/07/09; full list of members (6 pages)
28 August 2009Director appointed neil crossthwaite (1 page)
28 August 2009Director appointed neil crossthwaite (1 page)
19 August 2009Appointment terminated director christopher burnell (1 page)
19 August 2009Appointment terminated director mark gilbert (1 page)
19 August 2009Appointment terminated director mark gilbert (1 page)
19 August 2009Appointment terminated director christopher burnell (1 page)
28 May 2009Director appointed oshin nevin (2 pages)
28 May 2009Director appointed oshin nevin (2 pages)
3 March 2009Director appointed stuart nicholas cheatle (1 page)
3 March 2009Director appointed stuart nicholas cheatle (1 page)
2 March 2009Appointment terminated director simon woods (1 page)
2 March 2009Appointment terminated director simon woods (1 page)
6 February 2009Full accounts made up to 25 April 2008 (24 pages)
6 February 2009Full accounts made up to 25 April 2008 (24 pages)
1 December 2008Appointment terminated director andrew hunt (1 page)
1 December 2008Appointment terminated director andrew hunt (1 page)
15 September 2008Director appointed andrew james hunt (3 pages)
15 September 2008Director appointed andrew james hunt (3 pages)
12 August 2008Appointment terminated director sandra burrell (1 page)
12 August 2008Appointment terminated director sandra burrell (1 page)
4 August 2008Appointment terminated director mark tuckwell (1 page)
4 August 2008Appointment terminated director mark tuckwell (1 page)
29 July 2008Return made up to 27/07/08; full list of members (6 pages)
29 July 2008Return made up to 27/07/08; full list of members (6 pages)
11 April 2008Director appointed peter william jones (1 page)
11 April 2008Director appointed peter william jones (1 page)
10 April 2008Appointment terminated director alison crossley (1 page)
10 April 2008Appointment terminated director alison crossley (1 page)
20 March 2008Appointment terminated director michael carre (1 page)
20 March 2008Appointment terminated director michael carre (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 November 2007Declaration of assistance for shares acquisition (22 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2007Declaration of assistance for shares acquisition (22 pages)
28 November 2007Particulars of mortgage/charge (16 pages)
28 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 November 2007Particulars of mortgage/charge (16 pages)
28 November 2007Declaration of assistance for shares acquisition (25 pages)
28 November 2007Declaration of assistance for shares acquisition (25 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
17 September 2007Full accounts made up to 27 April 2007 (19 pages)
17 September 2007Full accounts made up to 27 April 2007 (19 pages)
6 August 2007Return made up to 27/07/07; full list of members (4 pages)
6 August 2007Return made up to 27/07/07; full list of members (4 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
9 March 2007Full accounts made up to 28 April 2006 (19 pages)
9 March 2007Full accounts made up to 28 April 2006 (19 pages)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
10 October 2006Return made up to 27/07/06; full list of members (9 pages)
10 October 2006Return made up to 27/07/06; full list of members (9 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
9 January 2006Full accounts made up to 29 April 2005 (18 pages)
9 January 2006Full accounts made up to 29 April 2005 (18 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
1 November 2005New director appointed (3 pages)
1 November 2005New director appointed (3 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
5 September 2005Return made up to 27/07/05; full list of members (9 pages)
5 September 2005Return made up to 27/07/05; 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)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
23 February 2005Full accounts made up to 30 April 2004 (19 pages)
23 February 2005Full accounts made up to 30 April 2004 (19 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
16 September 2004New director appointed (1 page)
16 September 2004New director appointed (1 page)
4 August 2004Return made up to 27/07/04; full list of members (9 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Return made up to 27/07/04; full list of members (9 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
26 November 2003Full accounts made up to 25 April 2003 (20 pages)
26 November 2003Full accounts made up to 25 April 2003 (20 pages)
21 August 2003Return made up to 27/07/03; full list of members (10 pages)
21 August 2003Return made up to 27/07/03; full list of members (10 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
24 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
5 March 2003Full accounts made up to 26 April 2002 (21 pages)
5 March 2003Full accounts made up to 26 April 2002 (21 pages)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 February 2003S-div 24/01/03 (1 page)
4 February 2003S-div 24/01/03 (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
14 November 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
18 October 2002Return made up to 27/07/02; full list of members (14 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Return made up to 27/07/02; full list of members (14 pages)
18 October 2002Secretary's particulars changed (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Secretary's particulars changed (1 page)
18 October 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
17 August 2002Secretary's particulars changed (1 page)
17 August 2002Secretary's particulars changed (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
12 December 2001Full accounts made up to 27 April 2001 (19 pages)
12 December 2001Full accounts made up to 27 April 2001 (19 pages)
10 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
28 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
2 March 2001Full accounts made up to 28 April 2000 (19 pages)
2 March 2001Full accounts made up to 28 April 2000 (19 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (2 pages)
7 September 2000Director's particulars changed (2 pages)
1 September 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 September 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 May 2000Secretary's particulars changed (1 page)
9 May 2000Secretary's particulars changed (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000New secretary appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
10 September 1999Full accounts made up to 30 April 1999 (15 pages)
10 September 1999Full accounts made up to 30 April 1999 (15 pages)
11 August 1999Return made up to 27/07/99; no change of members (11 pages)
11 August 1999Return made up to 27/07/99; no change of members (11 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
15 September 1998Full accounts made up to 1 May 1998 (14 pages)
15 September 1998Full accounts made up to 1 May 1998 (14 pages)
15 September 1998Full accounts made up to 1 May 1998 (14 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
29 July 1998Return made up to 27/07/98; full list of members (12 pages)
29 July 1998Return made up to 27/07/98; full list of members (12 pages)
11 June 1998Registered office changed on 11/06/98 from: surety house 78/86 brigstock road thornton heath surrey CR7 7JA (1 page)
11 June 1998Registered office changed on 11/06/98 from: surety house 78/86 brigstock road thornton heath surrey CR7 7JA (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
2 March 1998Full accounts made up to 2 May 1997 (14 pages)
2 March 1998Full accounts made up to 2 May 1997 (14 pages)
2 March 1998Full accounts made up to 2 May 1997 (14 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
4 August 1997Return made up to 27/07/97; full list of members (14 pages)
4 August 1997Return made up to 27/07/97; full list of members (14 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
7 October 1996Full accounts made up to 3 May 1996 (16 pages)
7 October 1996Full accounts made up to 3 May 1996 (16 pages)
7 October 1996Full accounts made up to 3 May 1996 (16 pages)
3 September 1996Return made up to 27/07/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 September 1996Return made up to 27/07/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
4 June 1996New director appointed (1 page)
4 June 1996New director appointed (1 page)
4 June 1996Director resigned (2 pages)
4 June 1996Director resigned (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
6 September 1995Return made up to 27/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
6 September 1995Return made up to 27/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
30 August 1995Full accounts made up to 5 May 1995 (15 pages)
30 August 1995Full accounts made up to 5 May 1995 (15 pages)
30 August 1995Full accounts made up to 5 May 1995 (15 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
30 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1992Return made up to 27/07/92; no change of members (15 pages)
11 August 1992Return made up to 27/07/92; no change of members (15 pages)
21 January 1977Memorandum and Articles of Association (11 pages)
21 January 1977Memorandum and Articles of Association (11 pages)
20 December 1973Certificate of incorporation (1 page)
20 December 1973Certificate of incorporation (1 page)