Amsterdam
Holland
Director Name | Mr Ronald Leonhard Stewart |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(26 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Mill Newnham Lane Old Basing Hampshire RG24 7AT |
Secretary Name | Direct Control Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2003(26 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 03 March 2014) |
Correspondence Address | 3rd Floor, Marvic House Bishops Road London SW6 7AD |
Director Name | Gerald William Smart |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 109 Hollybush Lane Hampton Wick Hampton Middlesex TW12 2QY |
Director Name | Yau Chen |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Director - Computer Programmer |
Correspondence Address | Rue Gillian L1625 Howald Foreign |
Director Name | Ian George Brooks |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | The Manor House Houghton New Stockbridge Hampshire SO20 6LJ |
Director Name | Sally Georgina Burton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 11 Molesey Park Close East Molesey Surrey KT8 0NN |
Secretary Name | Sally Georgina Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 11 Molesey Park Close East Molesey Surrey KT8 0NN |
Secretary Name | Wendy Geraldine Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 April 1996) |
Role | Accounts Clerk |
Correspondence Address | 61 Hare Hill Addlestone Surrey KT15 1DW |
Director Name | Mr Peter John Folkman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 1998) |
Role | Venture Capitalst |
Country of Residence | England |
Correspondence Address | 6 Oakfield Road Didsbury Manchester Lancashire M20 6XA |
Director Name | Mr Peter Lynch |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwater The Common Longparish Andover Hampshire SP11 6PN |
Director Name | Mr Ronald Frederick George Lockhart |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Cottage Old Salisbury Road Abbotts Ann Andover Hampshire SP11 7NH |
Director Name | Ronald Frederick George Lockhart |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 141 Congleton Road Sandbach Cheshire CW11 4SP |
Secretary Name | Mr Ronald Frederick George Lockhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Cottage Old Salisbury Road Abbotts Ann Andover Hampshire SP11 7NH |
Director Name | Ronald Leslie Price |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | Catherines Close Shalstone Buckingham Buckinghamshire MK18 5LU |
Director Name | Howard Raymond Gatehouse |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 19 Heathside Place Epsom Downs Surrey KT18 5TX |
Director Name | Graham Carvell Love |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | 4 Cranley Close Guildford Surrey GU1 2JN |
Director Name | Mr Brian Lynn Staples |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendle House Castle Hill Prestbury Macclesfield Cheshire SK10 4AR |
Director Name | Michael Pilbeam |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 2000) |
Role | Civil Engineer |
Correspondence Address | Sloping Acre Lockeridge Marlborough Wiltshire SN8 4ED |
Director Name | Mr David John Miller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Asmara Road London NW2 3SS |
Secretary Name | Ann Elizabeth Mantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(23 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | 21 Four Wents Cobham Surrey KT11 2NE |
Director Name | Dr Nigel John James |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(23 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 July 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Moss Lane Sale Cheshire M33 5BS |
Secretary Name | John Richard Tetlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(23 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth Macclesfield Cheshire SK11 9RQ |
Secretary Name | Carol Hui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | Gu8 |
Director Name | Ms Fiona Catherine Leonard |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(24 years after company formation) |
Appointment Duration | 1 year (resigned 20 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Grebe Close Westbourne Emsworth Hampshire PO10 8UY |
Director Name | Hans Dixon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(24 years after company formation) |
Appointment Duration | 1 year (resigned 20 December 2001) |
Role | Managing Director |
Correspondence Address | 8 Fyfield Close Salisbury Wiltshire SP1 3WU |
Director Name | John Hamilton Robinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2001(25 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 2002) |
Role | Engineer |
Correspondence Address | Bull Rush House 8 Kennett Place Chilton Foliat Hungerford Berkshire RG17 0TB |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(25 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Richard William Entwistle |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(25 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | Crossways Crays Pond Goring Heath Oxfordshire RG8 7QE |
Secretary Name | Mr Ronald Leonhard Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(26 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Mill Newnham Lane Old Basing Hampshire RG24 7AT |
Secretary Name | Andrew Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(26 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcroft Dartford Road Horton Kirby Kent DA4 9HX |
Director Name | Andrew Hayden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(27 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 November 2004) |
Role | Company Director |
Correspondence Address | Crooke Oast Crooke Road Brenchley Kent TN12 7BE |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,000,000 |
Gross Profit | £1,764,000 |
Net Worth | -£1,802,000 |
Current Liabilities | £5,382,000 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2014 | Final Gazette dissolved following liquidation (1 page) |
3 December 2013 | Notice of final account prior to dissolution (1 page) |
3 December 2013 | Return of final meeting of creditors (1 page) |
3 December 2013 | Notice of final account prior to dissolution (1 page) |
2 July 2008 | Order of court to wind up (1 page) |
2 July 2008 | Order of court to wind up (1 page) |
28 May 2008 | Order of court to wind up (3 pages) |
28 May 2008 | Appointment of a liquidator (1 page) |
28 May 2008 | Notice of a court order ending Administration (28 pages) |
28 May 2008 | Appointment of a liquidator (1 page) |
28 May 2008 | Notice of a court order ending Administration (28 pages) |
28 May 2008 | Order of court to wind up (3 pages) |
28 February 2008 | Notice of extension of period of Administration (1 page) |
28 February 2008 | Notice of extension of period of Administration (1 page) |
27 February 2008 | Notice of extension of period of Administration (1 page) |
27 February 2008 | Notice of extension of period of Administration (1 page) |
1 October 2007 | Administrator's progress report (17 pages) |
1 October 2007 | Administrator's progress report (17 pages) |
24 September 2007 | Statement of affairs (6 pages) |
24 September 2007 | Statement of affairs (6 pages) |
22 May 2007 | Result of meeting of creditors (2 pages) |
22 May 2007 | Result of meeting of creditors (2 pages) |
26 April 2007 | Statement of administrator's proposal (38 pages) |
26 April 2007 | Statement of administrator's proposal (38 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 5TH floor south block tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 5TH floor south block tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
6 March 2007 | Appointment of an administrator (1 page) |
6 March 2007 | Appointment of an administrator (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
6 September 2006 | Return made up to 01/03/06; full list of members (7 pages) |
6 September 2006 | Return made up to 01/03/06; full list of members (7 pages) |
27 June 2006 | Full accounts made up to 30 June 2004 (19 pages) |
27 June 2006 | Full accounts made up to 30 June 2005 (19 pages) |
27 June 2006 | Full accounts made up to 30 June 2004 (19 pages) |
27 June 2006 | Full accounts made up to 30 June 2005 (19 pages) |
12 June 2006 | Auditor's resignation (1 page) |
12 June 2006 | Auditor's resignation (1 page) |
30 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
30 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
15 March 2005 | Return made up to 01/03/05; no change of members (7 pages) |
15 March 2005 | Return made up to 01/03/05; no change of members (7 pages) |
23 December 2004 | Return made up to 01/03/04; full list of members; amend (7 pages) |
23 December 2004 | Return made up to 01/03/04; full list of members; amend (7 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 December 2002 (20 pages) |
4 August 2004 | Full accounts made up to 31 December 2002 (20 pages) |
22 June 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
22 June 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
10 June 2004 | Return made up to 01/03/04; full list of members (7 pages) |
10 June 2004 | Return made up to 01/03/04; full list of members (7 pages) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | New secretary appointed (1 page) |
2 April 2004 | New secretary appointed (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 4TH floor south block tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 4TH floor south block tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
28 March 2003 | New director appointed (2 pages) |
24 February 2003 | Company name changed arms (uk) LIMITED\certificate issued on 24/02/03 (2 pages) |
24 February 2003 | Company name changed arms (uk) LIMITED\certificate issued on 24/02/03 (2 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page) |
27 January 2003 | Particulars of mortgage/charge (4 pages) |
27 January 2003 | Particulars of mortgage/charge (4 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
20 December 2002 | Company name changed amey resource management solutio ns LIMITED\certificate issued on 20/12/02 (2 pages) |
20 December 2002 | Company name changed amey resource management solutio ns LIMITED\certificate issued on 20/12/02 (2 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (3 pages) |
16 October 2002 | New director appointed (3 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (5 pages) |
25 September 2002 | New director appointed (5 pages) |
24 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
9 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
9 March 2002 | Return made up to 01/03/02; full list of members
|
9 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
31 January 2002 | Company name changed world systems LIMITED\certificate issued on 31/01/02 (2 pages) |
31 January 2002 | Company name changed world systems LIMITED\certificate issued on 31/01/02 (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 March 2001 | Return made up to 12/03/01; full list of members
|
19 March 2001 | Return made up to 12/03/01; full list of members
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
3 January 2001 | Auditor's resignation (1 page) |
3 January 2001 | Auditor's resignation (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: sutton courtenay abingdon oxfordshire OX14 4PP (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: sutton courtenay abingdon oxfordshire OX14 4PP (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed
|
21 August 2000 | Declaration of assistance for shares acquisition (11 pages) |
21 August 2000 | Declaration of assistance for shares acquisition (11 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
7 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Return made up to 12/03/00; no change of members
|
4 April 2000 | Return made up to 12/03/00; no change of members (7 pages) |
4 April 2000 | New director appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Registered office changed on 10/11/99 from: ground floor athelstan house st clement street winchester SO23 9DR (1 page) |
10 November 1999 | Resolutions
|
10 November 1999 | Registered office changed on 10/11/99 from: ground floor athelstan house st clement street winchester SO23 9DR (1 page) |
10 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (3 pages) |
20 August 1999 | New director appointed (4 pages) |
20 August 1999 | New director appointed (4 pages) |
20 August 1999 | New director appointed (3 pages) |
20 August 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
30 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
17 March 1999 | Return made up to 12/03/99; full list of members (7 pages) |
17 March 1999 | Return made up to 12/03/99; full list of members (7 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
3 August 1998 | Full accounts made up to 30 April 1998 (13 pages) |
3 August 1998 | Full accounts made up to 30 April 1998 (13 pages) |
22 July 1998 | Particulars of mortgage/charge (15 pages) |
22 July 1998 | Particulars of mortgage/charge (15 pages) |
17 July 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
16 July 1998 | Auditor's resignation (1 page) |
16 July 1998 | Declaration of assistance for shares acquisition (14 pages) |
16 July 1998 | Auditor's resignation (1 page) |
16 July 1998 | Declaration of assistance for shares acquisition (14 pages) |
1 May 1998 | Return made up to 12/03/98; no change of members
|
1 May 1998 | Return made up to 12/03/98; no change of members (5 pages) |
1 May 1998 | Ad 25/04/96--------- us$ si [email protected] (2 pages) |
1 May 1998 | Ad 25/04/96--------- us$ si [email protected] (2 pages) |
12 August 1997 | Full accounts made up to 30 April 1997 (13 pages) |
12 August 1997 | Full accounts made up to 30 April 1997 (13 pages) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Return made up to 12/03/97; full list of members (6 pages) |
17 March 1997 | Return made up to 12/03/97; full list of members (6 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
16 June 1996 | Accounting reference date extended from 31/10/96 to 30/04/97 (1 page) |
16 June 1996 | Accounting reference date extended from 31/10/96 to 30/04/97 (1 page) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
26 May 1996 | Registered office changed on 26/05/96 from: the manor house houghton stockbridge hampshire SO20 6LT (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: the manor house houghton stockbridge hampshire SO20 6LT (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1996 | New director appointed (1 page) |
12 May 1996 | Secretary resigned (2 pages) |
12 May 1996 | Director resigned (2 pages) |
12 May 1996 | Director resigned (2 pages) |
12 May 1996 | Secretary resigned (2 pages) |
12 May 1996 | New secretary appointed;new director appointed (1 page) |
12 May 1996 | New secretary appointed;new director appointed (1 page) |
12 May 1996 | New director appointed (1 page) |
2 May 1996 | Resolutions
|
2 May 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 May 1996 | Declaration of assistance for shares acquisition (6 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Memorandum and Articles of Association (14 pages) |
29 April 1996 | Rescinding res stated us$.001P (2 pages) |
29 April 1996 | Memorandum and Articles of Association (14 pages) |
29 April 1996 | Rescinding res stated us$.001P (2 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
18 April 1996 | Application for reregistration from PLC to private (1 page) |
18 April 1996 | Re-registration of Memorandum and Articles (22 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 April 1996 | Re-registration of Memorandum and Articles (22 pages) |
18 April 1996 | Application for reregistration from PLC to private (1 page) |
9 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
9 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
26 February 1996 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
26 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 May 1995 | Full accounts made up to 31 October 1994 (12 pages) |
18 May 1995 | Full accounts made up to 31 October 1994 (12 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 1 old bridge street hampton wick kingston upon thames surrey KT1 4DB (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: 1 old bridge street hampton wick kingston upon thames surrey KT1 4DB (1 page) |
3 April 1995 | Return made up to 22/03/95; no change of members (4 pages) |
3 April 1995 | Location of register of members (1 page) |
3 April 1995 | Return made up to 22/03/95; no change of members
|
3 April 1995 | Location of register of members (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (174 pages) |
2 June 1994 | Full accounts made up to 31 October 1993 (12 pages) |
2 June 1994 | Full accounts made up to 31 October 1993 (12 pages) |
14 May 1993 | Full accounts made up to 31 October 1992 (10 pages) |
14 May 1993 | Full accounts made up to 31 October 1992 (10 pages) |
28 May 1992 | Full accounts made up to 31 October 1991 (23 pages) |
28 May 1992 | Full accounts made up to 31 October 1991 (23 pages) |
6 June 1991 | Full accounts made up to 31 October 1990 (19 pages) |
6 June 1991 | Full accounts made up to 31 October 1990 (19 pages) |
6 June 1990 | Full accounts made up to 31 October 1989 (24 pages) |
6 June 1990 | Full accounts made up to 31 October 1989 (24 pages) |
27 September 1989 | Full accounts made up to 31 October 1988 (7 pages) |
27 September 1989 | Full accounts made up to 31 October 1988 (7 pages) |
15 May 1989 | Wd 05/05/89 ad 24/04/89--------- £ si 42100@1=42100 £ ic 7900/50000 (2 pages) |
15 May 1989 | Wd 05/05/89 ad 24/04/89--------- £ si 42100@1=42100 £ ic 7900/50000 (2 pages) |
22 August 1988 | Particulars of contract relating to shares (3 pages) |
22 August 1988 | Wd 13/07/88 ad 15/06/88--------- £ si 7800@1=7800 £ ic 100/7900 (2 pages) |
22 August 1988 | Particulars of contract relating to shares (3 pages) |
22 August 1988 | Wd 13/07/88 ad 15/06/88--------- £ si 7800@1=7800 £ ic 100/7900 (2 pages) |
18 August 1988 | Full accounts made up to 31 October 1987 (7 pages) |
18 August 1988 | Full accounts made up to 31 October 1987 (7 pages) |
6 August 1987 | Full accounts made up to 31 October 1986 (7 pages) |
6 August 1987 | Full accounts made up to 31 October 1986 (7 pages) |
8 May 1986 | Full accounts made up to 31 July 1985 (1 page) |
8 May 1986 | Full accounts made up to 31 July 1985 (1 page) |