Company NameKBC Advanced Technologies Limited
Company StatusActive
Company Number01357958
CategoryPrivate Limited Company
Incorporation Date15 March 1978(46 years, 1 month ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew Curtis Ray
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed08 April 2016(38 years, 1 month after company formation)
Appointment Duration8 years
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameMr Dai Yu
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 April 2019(41 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameTakayuki Matsubara
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed25 October 2021(43 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleGlobal Head Consulting/Total Solutions
Country of ResidenceJapan
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMasaharu Maeda
Date of BirthAugust 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2024(46 years after company formation)
Appointment Duration3 weeks, 3 days
RoleVice President
Country of ResidenceJapan
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameMr John Anthony Bunn
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(13 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 September 1997)
RoleCompany Director
Correspondence Address6 Captains Gorse
Upper Basildon
Reading
Berkshire
RG8 8SZ
Director NameMr Peter John Close
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 March 2000)
RoleChief Executive
Correspondence Address1571 Exposition Boulevard
New Orleans
Louisiana
La 70118
Director NameRichard John Davies
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(13 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Canford Cliffs Road
Poole
Dorset
BH13 7ER
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 1994)
RoleGroup Financial Director
Correspondence Address5 High Park Road
Richmond Upon Thames
Surrey
TW9 4BL
Secretary NameEdward John Uren
NationalityBritish
StatusResigned
Appointed26 June 1991(13 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 7 Hambledon Park
Hambledon
Godalming
Surrey
GU8 4ER
Director NameJohn Brice
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(13 years, 5 months after company formation)
Appointment Duration8 years (resigned 03 September 1999)
RoleChemical Engineer
Correspondence AddressLittle Thatch
The Chase
Oxshott
Surrey
KT22 0HR
Director NameGerald Allen Hickman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 August 1995)
RoleChemical Engineer
Correspondence Address53 Rosedown
Destrehan
St Charles La 70047
United States
Director NameMr Krikor Krikorian
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 March 1997)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shieling
Pyrford Heath
Pyrford
Surrey
GU22 8SS
Director NamePeter Plant
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(15 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 April 2005)
RoleBusiness Consultant/Director
Correspondence AddressHermits Hill
Reading Road
Burghfield Common
Berkshire
RG7 3BH
Director NameJerry Howard Mouser
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1995(16 years, 12 months after company formation)
Appointment Duration5 years (resigned 31 March 2000)
RoleDirector / Executive Account M
Correspondence Address13207 Holston Hills Drive
Houston
Texas
77069
Director NameWayne Phillip Carlisle Hutchinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(18 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 January 2003)
RoleExecutive
Correspondence AddressZwaluwweg 23
3140 Keerbergen
Belgium
Foreign
Director NameChristopher Brian Powell Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(18 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 2008)
RoleNon Executive Director
Correspondence Address32 The Avenue
Kew
Richmond
Surrey
TW9 2AJ
Director NameStephen Raymond Pettit
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(20 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Trevelyan Place
St Stephen's Hill
St Albans
Hertfordshire
AL1 2DT
Director NameIain Peter McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Secretary NameIain Peter McIntosh
NationalityBritish
StatusResigned
Appointed01 March 1999(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Secretary NameJanet Mary Ireland
NationalityBritish
StatusResigned
Appointed06 June 2000(22 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 April 2016)
RoleCompany Director
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NamePeter John Close
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(25 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2006)
RoleChief Executive
Correspondence Address5 Victoria Mews
7 Balfour Road
Weybridge
Surrey
KT13 8JB
Director NameWilliam George Bright
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(25 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 October 2012)
RoleChemical Engineer
Correspondence Address19603 Whispering Breeze Lane
Houston
Texas 77094
United States
Director NameIan Kenneth Miller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(26 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2010)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hanover House 32 Westferry Circus
London
E14 8RH
Director NameMr Michael Peter Kirk
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(26 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Quayside Walk Charter Quay
Wadbrook Street
Kingston Upon Thames
Surrey
KT1 1HS
Director NameMr Ian Adam Godden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(30 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceAbu Dhabi
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameDr Caroline Anne Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish,Irish
StatusResigned
Appointed19 September 2012(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameMr Paul Jeffrey McCloskey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(35 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2016)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr Andrew John Howell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(36 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 December 2023)
RoleBoard Director
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameMr Eric Stephen Dodd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(37 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameMr Satoru Kurosu
Date of BirthDecember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed08 April 2016(38 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2019)
RoleCompany Executive
Country of ResidenceJapan
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameMr Hikaru Kikkawa
Date of BirthMarch 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed08 April 2016(38 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2017)
RoleCompany Employee
Country of ResidenceJapan
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Secretary NameJames Richard Jordan
StatusResigned
Appointed12 April 2016(38 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr Keiji Kamimura
Date of BirthMay 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2019(41 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 April 2020)
RoleElectrical Engineer
Country of ResidenceJapan
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameMr Satoshi Mukade
Date of BirthDecember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2020(42 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2021)
RoleGeneral Manager, Ia Business Management Division
Country of ResidenceJapan
Correspondence Address9-32 9-32
Nakacho 2-Chome
Musashino-Shi
Tokyo
1808750
Director NameMr Naohisa Endo
Date of BirthMarch 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2020(42 years after company formation)
Appointment Duration4 years (resigned 01 April 2024)
RoleGeneral Manager Debhq, Digital Enterprise Solution
Country of ResidenceJapan
Correspondence Address180-8750
9-32 Nakacho 2-Chome
Musashino-Shi
Tokyo
1808750

Contact

Websitekbcat.com
Telephone07 842908199
Telephone regionMobile

Location

Registered Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£75,954,000
Gross Profit£62,841,000
Net Worth£32,532,000
Cash£11,883,000
Current Liabilities£22,994,000

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

23 June 2011Delivered on: 25 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 August 2005Delivered on: 16 August 2005
Satisfied on: 19 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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.
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
9 June 1992Delivered on: 18 June 1992
Satisfied on: 27 May 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeverpursuant to the principal charge dated 08/08/88.
Particulars: Fixed charge on all goodwill and uncalled capital patents trade marks and all licences etc please see doc M261C for details.
Fully Satisfied
8 August 1988Delivered on: 16 August 1988
Satisfied on: 25 May 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book debts floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
13 March 1985Delivered on: 20 March 1985
Satisfied on: 27 January 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or kbc process consultants limitied 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
13 October 1981Delivered on: 20 October 1981
Satisfied on: 27 January 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed floating charge undertaking and all property and assets present and future including goodwill and bookdebts uncalled capital. Together with all fixtures plant and machinery, (please see doc M40).
Fully Satisfied

Filing History

2 January 2024Termination of appointment of Shigeyoshi Uehara as a director on 31 December 2023 (1 page)
13 December 2023Termination of appointment of Andrew John Howell as a director on 1 December 2023 (1 page)
18 July 2023Group of companies' accounts made up to 31 March 2023 (48 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
15 July 2022Group of companies' accounts made up to 31 March 2022 (49 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
11 November 2021Appointment of Takayuki Matsubara as a director on 25 October 2021 (2 pages)
10 November 2021Termination of appointment of Satoshi Mukade as a director on 25 October 2021 (1 page)
19 July 2021Group of companies' accounts made up to 31 March 2021 (49 pages)
13 May 2021Second filing for the appointment of Mr Shigeyoshi Uehara as a director (3 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
8 April 2021Appointment of Mr Shigeyoshi Uehara as a director on 1 April 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 13/05/2021
(3 pages)
19 December 2020Group of companies' accounts made up to 31 March 2020 (50 pages)
11 June 2020Appointment of Mr Naohisa Endo as a director on 1 April 2020 (2 pages)
10 June 2020Appointment of Mr Satoshi Mukade as a director on 1 April 2020 (2 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
1 May 2020Director's details changed for Mr Matthew Curtis Ray on 17 July 2017 (2 pages)
2 April 2020Termination of appointment of Simon Michael Rogers as a director on 1 April 2020 (1 page)
2 April 2020Termination of appointment of Keiji Kamimura as a director on 1 April 2020 (1 page)
7 February 2020Group of companies' accounts made up to 31 March 2019 (47 pages)
18 November 2019Termination of appointment of James Richard Jordan as a secretary on 1 November 2019 (1 page)
2 October 2019Second filing for the appointment of Dai Yu as a director (6 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (5 pages)
13 August 2019Appointment of Mr Keiji Kamimura as a director on 1 August 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Masataka Tomonaga as a director on 1 April 2019 (1 page)
4 April 2019Appointment of Dr Yu Dai as a director on 1 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 02/10/2019.
(3 pages)
4 April 2019Termination of appointment of Satoru Kurosu as a director on 1 April 2019 (1 page)
27 November 2018Group of companies' accounts made up to 31 March 2018 (46 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
4 January 2018Appointment of Mr Masataka Tomonaga as a director on 1 January 2018 (2 pages)
1 August 2017Group of companies' accounts made up to 31 March 2017 (46 pages)
1 August 2017Group of companies' accounts made up to 31 March 2017 (46 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
31 March 2017Termination of appointment of Hikaru Kikkawa as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Hikaru Kikkawa as a director on 31 March 2017 (1 page)
6 February 2017Appointment of Mr Simon Michael Rogers as a director on 7 December 2016 (2 pages)
6 February 2017Appointment of Mr Simon Michael Rogers as a director on 7 December 2016 (2 pages)
11 November 2016Auditor's resignation (1 page)
11 November 2016Auditor's resignation (1 page)
7 July 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
7 July 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
14 June 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
14 June 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
13 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,145,306.55
(7 pages)
13 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,145,306.55
(7 pages)
27 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 April 2016Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages)
21 April 2016Termination of appointment of Oliver Rupert Andrew Scott as a director on 7 April 2016 (1 page)
21 April 2016Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages)
21 April 2016Appointment of Mr Hikaru Kikkawa as a director on 8 April 2016 (2 pages)
21 April 2016Termination of appointment of Ian Adam Godden as a director on 7 April 2016 (1 page)
21 April 2016Termination of appointment of Eric Stephen Dodd as a director on 8 April 2016 (1 page)
21 April 2016Termination of appointment of Eric Stephen Dodd as a director on 8 April 2016 (1 page)
21 April 2016Termination of appointment of Kevin Edward Smith as a director on 8 April 2016 (1 page)
21 April 2016Termination of appointment of Paul Jeffrey Mccloskey as a director on 7 April 2016 (1 page)
21 April 2016Appointment of Mr Matthew Curtis Ray as a director on 8 April 2016 (2 pages)
21 April 2016Appointment of Mr Satoru Kurosu as a director on 8 April 2016 (2 pages)
21 April 2016Termination of appointment of Paul Ronald Taylor as a director on 7 April 2016 (1 page)
21 April 2016Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page)
21 April 2016Termination of appointment of Ian Adam Godden as a director on 7 April 2016 (1 page)
21 April 2016Termination of appointment of Paul Jeffrey Mccloskey as a director on 7 April 2016 (1 page)
21 April 2016Termination of appointment of Kevin Edward Smith as a director on 8 April 2016 (1 page)
21 April 2016Appointment of Mr Satoru Kurosu as a director on 8 April 2016 (2 pages)
21 April 2016Termination of appointment of Oliver Rupert Andrew Scott as a director on 7 April 2016 (1 page)
21 April 2016Appointment of Mr Matthew Curtis Ray as a director on 8 April 2016 (2 pages)
21 April 2016Termination of appointment of Paul Ronald Taylor as a director on 7 April 2016 (1 page)
21 April 2016Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page)
21 April 2016Appointment of Mr Hikaru Kikkawa as a director on 8 April 2016 (2 pages)
19 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2,145,306.50
(4 pages)
19 April 2016Director's details changed for Mr Andrew John Howell on 1 April 2016 (2 pages)
19 April 2016Resolutions
  • RES13 ‐ - re , scheme of arrangement 29/03/2016
(2 pages)
19 April 2016Memorandum and Articles of Association (65 pages)
19 April 2016Scheme of arrangement (7 pages)
19 April 2016Director's details changed for Mr Andrew John Howell on 1 April 2016 (2 pages)
19 April 2016Resolutions
  • RES13 ‐ - re , scheme of arrangement 29/03/2016
(2 pages)
19 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2,145,306.50
(4 pages)
19 April 2016Memorandum and Articles of Association (65 pages)
19 April 2016Scheme of arrangement (7 pages)
8 April 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 April 2016Re-registration of Memorandum and Articles (23 pages)
8 April 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
8 April 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 April 2016Re-registration from a public company to a private limited company (2 pages)
8 April 2016Certificate of re-registration from Public Limited Company to Private (1 page)
3 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2,063,524.75
(3 pages)
3 December 2015Director's details changed for Mr Paul Jeffrey Mccloskey on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Paul Jeffrey Mccloskey on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Paul Jeffrey Mccloskey on 3 December 2015 (2 pages)
3 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2,063,524.75
(3 pages)
3 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2,063,524.75
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 2,063,524.75
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 2,063,524.75
(3 pages)
17 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 2,062,124.75
(3 pages)
17 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 2,062,124.75
(3 pages)
14 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 2,061,924.75
(3 pages)
14 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 2,061,924.75
(3 pages)
14 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 2,061,924.75
(3 pages)
8 July 2015Annual return made up to 8 May 2015 no member list (19 pages)
8 July 2015Annual return made up to 8 May 2015 no member list (19 pages)
8 July 2015Annual return made up to 8 May 2015 no member list (19 pages)
30 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 07/04/2015
(6 pages)
30 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 07/04/2015
(6 pages)
29 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 15/04/2015
(6 pages)
29 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 01/05/2015
(6 pages)
29 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 01/05/2015
(6 pages)
29 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 15/04/2015
(6 pages)
29 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 15/05/2015
(6 pages)
29 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 15/05/2015
(6 pages)
29 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 01/06/2015
(6 pages)
29 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 01/06/2015
(6 pages)
25 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 June 2015Group of companies' accounts made up to 31 December 2014 (68 pages)
24 June 2015Group of companies' accounts made up to 31 December 2014 (68 pages)
23 June 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 2,058,058.625
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 2,058,058.625
(3 pages)
19 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 2,058,008.625
(3 pages)
19 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 2,058,008.625
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 2,055,288.65
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 2,055,288.65
(3 pages)
5 June 2015Appointment of Mr Eric Stephen Dodd as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Eric Stephen Dodd as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Eric Stephen Dodd as a director on 1 June 2015 (2 pages)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2,050,007.9
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2,050,007.9
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2,050,007.9
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015
(4 pages)
27 May 2015Director's details changed for Mr Paul Jeffrey Mccloskey on 7 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Paul Jeffrey Mccloskey on 7 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Paul Jeffrey Mccloskey on 7 May 2015 (2 pages)
20 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 2,049,467.9
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 2,049,467.9
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,049,290.4
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,049,290.4
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,049,290.4
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 2,048,860.40
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2015
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 2,048,860.40
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2015
(5 pages)
24 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 63,455
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 2,048,860.40
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2015
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 2,049,079.15
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 2,049,079.15
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015
(4 pages)
24 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 63,455
(3 pages)
24 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 63,455 on 2014-10-16
(3 pages)
29 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 2,047,997.075
(3 pages)
29 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 2,047,997.075
(3 pages)
29 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 2,043,788.825
(3 pages)
29 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 2,043,788.825
(3 pages)
29 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 2,047,997.075
(3 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 02/07/2014.
(6 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 21/07/2014.
(6 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 09/04/2014.
(6 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 10/06/2014.
(6 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 01/04/2014.
(6 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 05/06/2014.
(6 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 15/07/2014.
(6 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 15/07/2014.
(6 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 05/06/2014.
(6 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 16/06/2014.
(6 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 16/06/2014.
(6 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 09/04/2014.
(6 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 10/06/2014.
(6 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 21/07/2014.
(6 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 02/07/2014.
(6 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 01/04/2014.
(6 pages)
28 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 2,044,588.28
(5 pages)
28 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 2,044,588.28
(5 pages)
15 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 2,018,682.825
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 2,018,682.825
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 2,018,682.825
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 2,019,588.275
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2015.
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 2,019,588.275
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2015.
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 2,016,949.65
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2015.
(5 pages)
17 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,495,210.53
(5 pages)
17 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 2,017,266.30
(5 pages)
17 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,495,210.53
(5 pages)
17 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 20/05/2014
  • ANNOTATION Clarification date of allotment 20/05/2014
(6 pages)
17 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 20/05/2014
  • ANNOTATION Clarification date of allotment 20/05/2014
(6 pages)
17 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 2,017,266.30
(5 pages)
17 July 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 2,016,949.65
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2015.
(5 pages)
17 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,495,210.53
(5 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (64 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (64 pages)
4 July 2014Annual return made up to 8 May 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-04
(10 pages)
4 July 2014Annual return made up to 8 May 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-04
(10 pages)
4 July 2014Annual return made up to 8 May 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-04
(10 pages)
19 June 2014Statement of capital following an allotment of shares on 19 April 2014
  • GBP 1,493,413.325
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
(4 pages)
19 June 2014Statement of capital following an allotment of shares on 19 April 2014
  • GBP 1,493,413.325
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
(4 pages)
17 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
17 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 1,493,413.33
(5 pages)
9 June 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 1,493,413.33
(5 pages)
9 June 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 1,493,413.33
(5 pages)
29 May 2014Director's details changed for Mr Andrew John Howell on 27 May 2014 (2 pages)
29 May 2014Director's details changed for Mr Andrew John Howell on 27 May 2014 (2 pages)
30 April 2014Appointment of Mr Andrew John Howell as a director (2 pages)
30 April 2014Appointment of Mr Andrew John Howell as a director (2 pages)
30 April 2014Appointment of Mr Kevin Edward Smith as a director (2 pages)
30 April 2014Appointment of Mr Kevin Edward Smith as a director (2 pages)
7 April 2014Termination of appointment of Caroline Brown as a director (1 page)
7 April 2014Termination of appointment of Caroline Brown as a director (1 page)
3 April 2014Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
3 April 2014Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
2 April 2014Director's details changed for Mr Ian Adam Godden on 2 April 2014 (2 pages)
2 April 2014Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page)
2 April 2014Register(s) moved to registered inspection location (1 page)
2 April 2014Register(s) moved to registered inspection location (1 page)
2 April 2014Director's details changed for Mr Ian Adam Godden on 2 April 2014 (2 pages)
2 April 2014Register inspection address has been changed from C/O Kbc Advanced Technologies Plc the Pavilions Bridgwater Road Bristol BS99 7NH KT12 1NF United Kingdom (1 page)
2 April 2014Register(s) moved to registered inspection location (1 page)
2 April 2014Register(s) moved to registered inspection location (1 page)
2 April 2014Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page)
2 April 2014Director's details changed for Mr Ian Adam Godden on 2 April 2014 (2 pages)
2 April 2014Register inspection address has been changed from C/O Kbc Advanced Technologies Plc the Pavilions Bridgwater Road Bristol BS99 7NH KT12 1NF United Kingdom (1 page)
17 March 2014Director's details changed for Mr Ian Adam Godden on 18 February 2014 (2 pages)
17 March 2014Director's details changed for Mr Ian Adam Godden on 18 February 2014 (2 pages)
27 February 2014Appointment of Mr Paul Jeffrey Mccloskey as a director (2 pages)
27 February 2014Appointment of Mr Paul Jeffrey Mccloskey as a director (2 pages)
7 January 2014Termination of appointment of Michael Kirk as a director (1 page)
7 January 2014Termination of appointment of Michael Kirk as a director (1 page)
13 December 2013Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page)
15 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,478,884.50
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,478,884.50
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,478,884.50
(4 pages)
11 September 2013Director's details changed for Mr Ian Adam Godden on 15 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Ian Adam Godden on 15 August 2013 (2 pages)
9 August 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 1,477,547.95
(4 pages)
9 August 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 1,477,547.95
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1,477,327.43
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1,477,327.43
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1,477,327.43
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1,476,027.30
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1,476,027.30
(4 pages)
24 June 2013Appointment of Mr Paul Ronald Taylor as a director (2 pages)
24 June 2013Appointment of Mr Paul Ronald Taylor as a director (2 pages)
5 June 2013Annual return made up to 8 May 2013 no member list (7 pages)
5 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 June 2013Group of companies' accounts made up to 31 December 2012 (64 pages)
5 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 June 2013Annual return made up to 8 May 2013 no member list (7 pages)
5 June 2013Group of companies' accounts made up to 31 December 2012 (64 pages)
5 June 2013Annual return made up to 8 May 2013 no member list (7 pages)
22 April 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 1,408,527.30
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 1,408,527.30
(4 pages)
5 April 2013Director's details changed for Caroline Anne Brown on 19 September 2012 (2 pages)
5 April 2013Director's details changed for Caroline Anne Brown on 19 September 2012 (2 pages)
12 March 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 140,612,222
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 140,612,222
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 140,316,035
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 140,316,035
(4 pages)
18 October 2012Termination of appointment of William Bright as a director (1 page)
18 October 2012Termination of appointment of William Bright as a director (1 page)
2 October 2012Appointment of Caroline Anne Brown as a director (2 pages)
2 October 2012Appointment of Caroline Anne Brown as a director (2 pages)
28 September 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 1,402,513.75
(4 pages)
28 September 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 1,402,513.75
(4 pages)
3 August 2012Termination of appointment of Nicholas Stone as a director (1 page)
3 August 2012Termination of appointment of Nicholas Stone as a director (1 page)
19 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 1,402,377.775
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 1,402,377.775
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,402,209,025
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 140,099,085
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,402,209,025
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 140,099,085
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 140,099,085
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,402,209,025
(4 pages)
6 June 2012Annual return made up to 8 May 2012 no member list (8 pages)
6 June 2012Annual return made up to 8 May 2012 no member list (8 pages)
6 June 2012Annual return made up to 8 May 2012 no member list (8 pages)
1 June 2012Director's details changed for Mr Ian Adam Godden on 8 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Ian Adam Godden on 8 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Ian Adam Godden on 8 May 2012 (2 pages)
24 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 09/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 09/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 May 2012Group of companies' accounts made up to 31 December 2011 (65 pages)
16 May 2012Group of companies' accounts made up to 31 December 2011 (65 pages)
10 May 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 1,400,673.98
(4 pages)
10 May 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 1,400,673.98
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,400,690.85
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,400,690.85
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,400,690.85
(4 pages)
2 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,400,657.10
(4 pages)
2 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,400,657.10
(4 pages)
23 March 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 1,400,612.10
(4 pages)
23 March 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 1,400,612.10
(4 pages)
23 March 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 1,400,612.10
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 1,400,503.917916
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 1,400,503.917916
(3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
19 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1,400,503.917916
(3 pages)
19 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1,400,503.917916
(3 pages)
19 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1,400,503.917916
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 1,400,477.9
  • ANNOTATION SH01 was replaced on 20/03/2012 as it was not properly delivered.
(10 pages)
11 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 1,400,477.9
  • ANNOTATION SH01 was replaced on 20/03/2012 as it was not properly delivered.
(10 pages)
11 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 1,400,477.9
  • ANNOTATION SH01 was replaced on 20/03/2012 as it was not properly delivered.
(10 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 June 2011Annual return made up to 8 May 2011 with bulk list of shareholders (18 pages)
6 June 2011Annual return made up to 8 May 2011 with bulk list of shareholders (18 pages)
6 June 2011Annual return made up to 8 May 2011 with bulk list of shareholders (18 pages)
3 June 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 1,397,272.60
(4 pages)
3 June 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 1,397,272.60
(4 pages)
3 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 1,399,287.80
(4 pages)
3 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 1,399,287.80
(4 pages)
3 June 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 1,397,272.60
(4 pages)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (72 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (72 pages)
1 February 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 1,386,176.22
(4 pages)
1 February 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 1,386,176.22
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,385,216.85
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,385,216.85
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,385,766.85
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,385,216.85
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 22 September 2010
  • GBP 1,385,199.975
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 22 September 2010
  • GBP 1,385,199.975
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,385,766.85
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,385,766.85
(4 pages)
10 January 2011Termination of appointment of Ian Miller as a director (1 page)
10 January 2011Termination of appointment of Ian Miller as a director (1 page)
8 December 2010Appointment of Mr Oliver Rupert Andrew Scott as a director (2 pages)
8 December 2010Appointment of Mr Oliver Rupert Andrew Scott as a director (2 pages)
14 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 1,384,466.775
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 1,384,466.775
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 1,382,740.95
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 1,382,740.95
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 1,382,740.95
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 1,382,437.45
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 1,382,437.45
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 1,390,467.45
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 1,440,542.45
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 1,440,542.45
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 1,390,467.45
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 1,382,437.45
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 1,390,467.45
(4 pages)
2 August 2010Annual return made up to 8 May 2010 with bulk list of shareholders (18 pages)
2 August 2010Annual return made up to 8 May 2010 with bulk list of shareholders (18 pages)
2 August 2010Annual return made up to 8 May 2010 with bulk list of shareholders (18 pages)
9 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,439,103,525
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,439,103,525
(4 pages)
21 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (64 pages)
21 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (64 pages)
19 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 58,105
(3 pages)
19 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 58,105
(3 pages)
19 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 58,105 on 2010-05-07
(3 pages)
11 May 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 1,434,255.075
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 1,434,255.075
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 1,434,255.075
(4 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
15 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 1,429,305.43
(3 pages)
15 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 1,429,305.43
(3 pages)
15 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 1,429,305.43
(3 pages)
15 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 1,429,305.43
(3 pages)
17 September 2009Ad 01/09/09-20/09/09\gbp si [email protected]=168.75\gbp ic 1443747.85/1443916.6\ (3 pages)
17 September 2009Ad 01/09/09-20/09/09\gbp si [email protected]=168.75\gbp ic 1443747.85/1443916.6\ (3 pages)
17 September 2009Ad 01/09/09-20/09/09\gbp si [email protected]=168.75\gbp ic 1443579.1/1443747.85\ (3 pages)
17 September 2009Ad 01/09/09-20/09/09\gbp si [email protected]=168.75\gbp ic 1443579.1/1443747.85\ (3 pages)
8 July 2009Ad 01/07/09-14/07/09\gbp si [email protected]=45\gbp ic 1443534.1/1443579.1\ (3 pages)
8 July 2009Ad 01/07/09-14/07/09\gbp si [email protected]=45\gbp ic 1443489.1/1443534.1\ (3 pages)
8 July 2009Ad 01/07/09-14/07/09\gbp si [email protected]=45\gbp ic 1443534.1/1443579.1\ (3 pages)
8 July 2009Ad 01/07/09-14/07/09\gbp si [email protected]=45\gbp ic 1443489.1/1443534.1\ (3 pages)
6 July 2009Ad 01/06/09-16/06/09\gbp si [email protected]=375\gbp ic 1443114.1/1443489.1\ (3 pages)
6 July 2009Ad 01/06/09-16/06/09\gbp si [email protected]=375\gbp ic 1442739.1/1443114.1\ (3 pages)
6 July 2009Ad 01/06/09-16/06/09\gbp si [email protected]=375\gbp ic 1442739.1/1443114.1\ (3 pages)
6 July 2009Ad 01/06/09-16/06/09\gbp si [email protected]=375\gbp ic 1443114.1/1443489.1\ (3 pages)
9 June 2009Return made up to 08/05/09; bulk list available separately (7 pages)
9 June 2009Return made up to 08/05/09; bulk list available separately (7 pages)
20 May 2009Ad 01/05/09-20/05/09\gbp si [email protected]=259.5\gbp ic 1442479.6/1442739.1\ (3 pages)
20 May 2009Ad 01/05/09-20/05/09\gbp si [email protected]=259.5\gbp ic 1442479.6/1442739.1\ (3 pages)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
19 May 2009Group of companies' accounts made up to 31 December 2008 (76 pages)
19 May 2009Group of companies' accounts made up to 31 December 2008 (76 pages)
20 April 2009Ad 01/04/09-15/04/09\gbp si [email protected]=195.1\gbp ic 1442284.5/1442479.6\ (2 pages)
20 April 2009Ad 01/04/09-15/04/09\gbp si [email protected]=195.1\gbp ic 1442284.5/1442479.6\ (2 pages)
12 November 2008Director's change of particulars / ian miller / 10/11/2008 (1 page)
12 November 2008Director's change of particulars / ian miller / 10/11/2008 (1 page)
6 November 2008Ad 01/10/08-31/10/08\gbp si [email protected]=603\gbp ic 1441681.5/1442284.5\ (3 pages)
6 November 2008Ad 01/10/08-31/10/08\gbp si [email protected]=603\gbp ic 1441681.5/1442284.5\ (3 pages)
28 October 2008Appointment terminate, director christopher brian powell-smith logged form (1 page)
28 October 2008Appointment terminate, director christopher brian powell-smith logged form (1 page)
3 October 2008Appointment terminate, director christopher brian powell smith logged form (1 page)
3 October 2008Appointment terminate, director christopher brian powell smith logged form (1 page)
2 October 2008Appointment terminated director christopher powell smith (1 page)
2 October 2008Appointment terminated director christopher powell smith (1 page)
11 July 2008Director appointed ian godden (2 pages)
11 July 2008Director appointed ian godden (2 pages)
2 June 2008Return made up to 08/05/08; bulk list available separately (7 pages)
2 June 2008Return made up to 08/05/08; bulk list available separately (7 pages)
28 May 2008Ad 01/05/08-20/05/08\gbp si [email protected]=5622.5\gbp ic 1436059/1441681.5\ (3 pages)
28 May 2008Ad 01/05/08-20/05/08\gbp si [email protected]=5622.5\gbp ic 1436059/1441681.5\ (3 pages)
27 May 2008Location of debenture register (non legible) (1 page)
27 May 2008Location of debenture register (non legible) (1 page)
20 May 2008Group of companies' accounts made up to 31 December 2007 (68 pages)
20 May 2008Group of companies' accounts made up to 31 December 2007 (68 pages)
20 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 February 2008Ad 15/01/08--------- £ si [email protected]=1536 £ ic 1434523/1436059 (2 pages)
6 February 2008Ad 15/01/08--------- £ si [email protected]=1536 £ ic 1434523/1436059 (2 pages)
23 January 2008Ad 18/12/07--------- £ si [email protected]=2152 £ ic 1432371/1434523 (3 pages)
23 January 2008Ad 18/12/07--------- £ si [email protected]=2152 £ ic 1432371/1434523 (3 pages)
10 December 2007Ad 02/11/07-15/11/07 £ si [email protected]=3559 £ ic 1428812/1432371 (3 pages)
10 December 2007Ad 02/11/07-15/11/07 £ si [email protected]=3559 £ ic 1428812/1432371 (3 pages)
18 October 2007Ad 18/09/07-16/10/07 £ si [email protected]=15974 £ ic 1396864/1412838 (2 pages)
18 October 2007Ad 18/09/07-16/10/07 £ si [email protected]=15974 £ ic 1412838/1428812 (2 pages)
18 October 2007Ad 18/09/07-16/10/07 £ si [email protected]=15974 £ ic 1396864/1412838 (2 pages)
18 October 2007Ad 18/09/07-16/10/07 £ si [email protected]=15974 £ ic 1412838/1428812 (2 pages)
8 August 2007Ad 04/07/07-12/07/07 £ si [email protected]=1166 £ ic 1395698/1396864 (2 pages)
8 August 2007Ad 04/07/07-12/07/07 £ si [email protected]=1166 £ ic 1395698/1396864 (2 pages)
8 June 2007Ad 02/05/07-16/05/07 £ si [email protected] (3 pages)
8 June 2007Ad 02/05/07-16/05/07 £ si [email protected] (3 pages)
1 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2007Group of companies' accounts made up to 31 December 2006 (68 pages)
31 May 2007Group of companies' accounts made up to 31 December 2006 (68 pages)
30 May 2007Return made up to 08/05/07; bulk list available separately (7 pages)
30 May 2007Return made up to 08/05/07; bulk list available separately (7 pages)
4 May 2007Location of debenture register (non legible) (1 page)
4 May 2007Location of debenture register (non legible) (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
30 April 2007Ad 02/04/07-16/04/07 £ si [email protected]=5615 £ ic 1369995/1375610 (1 page)
30 April 2007Ad 02/04/07-16/04/07 £ si [email protected]=5615 £ ic 1369995/1375610 (1 page)
16 April 2007Ad 06/11/06--------- £ si [email protected]=19796 £ ic 1350199/1369995 (2 pages)
16 April 2007Statement of affairs (31 pages)
16 April 2007Statement of affairs (31 pages)
16 April 2007Ad 06/11/06--------- £ si [email protected]=19796 £ ic 1350199/1369995 (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
4 August 2006Auditor's resignation (1 page)
4 August 2006Auditor's resignation (1 page)
4 July 2006Return made up to 08/05/06; bulk list available separately (8 pages)
4 July 2006Return made up to 08/05/06; bulk list available separately (8 pages)
6 June 2006Group of companies' accounts made up to 31 December 2005 (67 pages)
6 June 2006Group of companies' accounts made up to 31 December 2005 (67 pages)
5 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 March 2006Ad 21/02/06-27/02/06 £ si [email protected]=327 £ ic 1349871/1350198 (2 pages)
23 March 2006Ad 21/02/06-27/02/06 £ si [email protected]=327 £ ic 1349871/1350198 (2 pages)
22 February 2006Statement of affairs (65 pages)
22 February 2006Statement of affairs (65 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 August 2005Particulars of mortgage/charge (9 pages)
16 August 2005Particulars of mortgage/charge (9 pages)
7 June 2005Return made up to 08/05/05; bulk list available separately (7 pages)
7 June 2005Return made up to 08/05/05; bulk list available separately (7 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
9 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2005Group of companies' accounts made up to 31 December 2004 (52 pages)
6 May 2005Group of companies' accounts made up to 31 December 2004 (52 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
22 March 2005Ad 04/03/05-14/03/05 £ si [email protected]=60082 £ ic 1201659/1261741 (2 pages)
22 March 2005Ad 04/03/05-14/03/05 £ si [email protected]=60082 £ ic 1201659/1261741 (2 pages)
22 March 2005Ad 04/03/05-14/03/05 £ si [email protected]=60082 £ ic 1261741/1321823 (2 pages)
22 March 2005Ad 04/03/05-14/03/05 £ si [email protected]=60082 £ ic 1261741/1321823 (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
8 June 2004Return made up to 08/05/04; bulk list available separately (7 pages)
8 June 2004Return made up to 08/05/04; bulk list available separately (7 pages)
24 May 2004Group of companies' accounts made up to 31 December 2003 (56 pages)
24 May 2004Group of companies' accounts made up to 31 December 2003 (56 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
28 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
10 June 2003Return made up to 08/05/03; bulk list available separately (7 pages)
10 June 2003Return made up to 08/05/03; bulk list available separately (7 pages)
21 May 2003Group of companies' accounts made up to 31 December 2002 (48 pages)
21 May 2003Group of companies' accounts made up to 31 December 2002 (48 pages)
4 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
9 December 2002£ ic 1216737/1215487 08/11/02 £ sr [email protected]=1250 (1 page)
9 December 2002£ ic 1216737/1215487 08/11/02 £ sr [email protected]=1250 (1 page)
8 November 2002£ ic 1271737/1216737 24/10/02 £ sr [email protected]=55000 (1 page)
8 November 2002Director's particulars changed (1 page)
8 November 2002£ ic 1271737/1216737 24/10/02 £ sr [email protected]=55000 (1 page)
8 November 2002Director's particulars changed (1 page)
14 October 2002Ad 10/09/02--------- £ si [email protected]=375 £ ic 1271362/1271737 (3 pages)
14 October 2002Ad 10/09/02--------- £ si [email protected]=375 £ ic 1271362/1271737 (3 pages)
7 August 2002Return made up to 08/05/02; bulk list available separately (8 pages)
7 August 2002Return made up to 08/05/02; bulk list available separately (8 pages)
24 July 2002Ad 22/05/02-06/06/02 £ si [email protected]=807 £ ic 1270555/1271362 (3 pages)
24 July 2002Ad 22/05/02-06/06/02 £ si [email protected]=807 £ ic 1270555/1271362 (3 pages)
11 June 2002Group of companies' accounts made up to 31 December 2001 (43 pages)
11 June 2002Group of companies' accounts made up to 31 December 2001 (43 pages)
1 June 2002Ad 23/04/02-08/05/02 £ si [email protected]=2988 £ ic 1267567/1270555 (3 pages)
1 June 2002Ad 23/04/02-08/05/02 £ si [email protected]=2988 £ ic 1267567/1270555 (3 pages)
26 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 April 2002Ad 15/03/02-10/04/02 £ si [email protected]=22537 £ ic 1245030/1267567 (3 pages)
16 April 2002Ad 15/03/02-10/04/02 £ si [email protected]=22537 £ ic 1245030/1267567 (3 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
23 November 2001Ad 25/10/01-25/10/01 £ si [email protected]=212 £ ic 1244818/1245030 (3 pages)
23 November 2001Ad 25/10/01-25/10/01 £ si [email protected]=212 £ ic 1244818/1245030 (3 pages)
4 October 2001Ad 07/09/01-10/09/01 £ si [email protected]=331 £ ic 1244487/1244818 (3 pages)
4 October 2001Ad 07/09/01-10/09/01 £ si [email protected]=331 £ ic 1244487/1244818 (3 pages)
6 September 2001New director appointed (3 pages)
6 September 2001New director appointed (3 pages)
23 July 2001Return made up to 08/05/01; bulk list available separately (7 pages)
23 July 2001Return made up to 08/05/01; bulk list available separately (7 pages)
6 July 2001Ad 10/05/01-02/07/01 £ si [email protected]=1060 £ ic 1243427/1244487 (3 pages)
6 July 2001Ad 10/05/01-02/07/01 £ si [email protected]=1060 £ ic 1243427/1244487 (3 pages)
6 June 2001Registered office changed on 06/06/01 from: kbc house churchfield road weybridge surrey KT13 8DB (1 page)
6 June 2001Registered office changed on 06/06/01 from: kbc house churchfield road weybridge surrey KT13 8DB (1 page)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
15 May 2001Ad 12/04/01-02/05/01 £ si [email protected]=6435 £ si [email protected]=136 £ ic 1236856/1243427 (3 pages)
15 May 2001Ad 12/04/01-02/05/01 £ si [email protected]=6435 £ si [email protected]=136 £ ic 1236856/1243427 (3 pages)
14 May 2001Full group accounts made up to 31 December 2000 (43 pages)
14 May 2001Full group accounts made up to 31 December 2000 (43 pages)
2 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Ad 06/03/01-22/03/01 £ si [email protected]=2960 £ ic 1233896/1236856 (3 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Ad 06/03/01-22/03/01 £ si [email protected]=2960 £ ic 1230936/1233896 (3 pages)
6 April 2001Ad 06/03/01-22/03/01 £ si [email protected]=2960 £ ic 1230936/1233896 (3 pages)
6 April 2001Director resigned (1 page)
6 April 2001Ad 06/03/01-22/03/01 £ si [email protected]=2960 £ ic 1233896/1236856 (3 pages)
23 January 2001Ad 21/12/00-21/12/00 £ si [email protected]=83 £ ic 1230853/1230936 (3 pages)
23 January 2001Ad 21/12/00-21/12/00 £ si [email protected]=83 £ ic 1230853/1230936 (3 pages)
18 December 2000Ad 01/12/00-08/12/00 £ si [email protected]=1130 £ ic 1229723/1230853 (3 pages)
18 December 2000Ad 01/12/00-08/12/00 £ si [email protected]=1130 £ ic 1229723/1230853 (3 pages)
20 November 2000Ad 16/10/00-14/11/00 £ si [email protected]=2941 £ ic 1226782/1229723 (3 pages)
20 November 2000Ad 16/10/00-14/11/00 £ si [email protected]=2941 £ ic 1226782/1229723 (3 pages)
10 October 2000Ad 14/09/00-04/10/00 £ si [email protected]=3426 £ ic 1223356/1226782 (3 pages)
10 October 2000Ad 14/09/00-04/10/00 £ si [email protected]=3426 £ ic 1223356/1226782 (3 pages)
11 September 2000Ad 10/08/00-07/09/00 £ si [email protected]=3811 £ ic 1219545/1223356 (3 pages)
11 September 2000Ad 10/08/00-07/09/00 £ si [email protected]=3811 £ ic 1219545/1223356 (3 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 July 2000Ad 09/06/00-19/07/00 £ si [email protected]=735 £ ic 1218810/1219545 (3 pages)
24 July 2000Ad 09/06/00-19/07/00 £ si [email protected]=735 £ ic 1218810/1219545 (3 pages)
19 July 2000Full group accounts made up to 31 December 1999 (39 pages)
19 July 2000Full group accounts made up to 31 December 1999 (39 pages)
14 July 2000Location of register of members (1 page)
14 July 2000Location of register of members (1 page)
14 July 2000Return made up to 08/05/00; bulk list available separately (15 pages)
14 July 2000Return made up to 08/05/00; bulk list available separately (15 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
12 June 2000Ad 14/03/00-06/06/00 £ si [email protected]=1026 £ ic 1217784/1218810 (4 pages)
12 June 2000Ad 14/03/00-06/06/00 £ si [email protected]=1026 £ ic 1217784/1218810 (4 pages)
18 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
18 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
2 March 2000Ad 18/01/00--------- £ si [email protected]=1060 £ ic 1216724/1217784 (3 pages)
2 March 2000Ad 18/01/00--------- £ si [email protected]=1060 £ ic 1216724/1217784 (3 pages)
30 December 1999Ad 17/12/99--------- £ si [email protected]=157 £ ic 1216567/1216724 (2 pages)
30 December 1999Ad 17/12/99--------- £ si [email protected]=157 £ ic 1216567/1216724 (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
29 October 1999Ad 01/10/99--------- £ si [email protected]=2773 £ ic 1213794/1216567 (3 pages)
29 October 1999Ad 01/10/99--------- £ si [email protected]=2773 £ ic 1213794/1216567 (3 pages)
24 September 1999Ad 23/08/99-09/09/99 £ si [email protected]=16250 £ ic 1197544/1213794 (3 pages)
24 September 1999Ad 24/08/99-20/09/99 £ si [email protected]=266 £ ic 1197278/1197544 (3 pages)
24 September 1999Ad 23/08/99-09/09/99 £ si [email protected]=16250 £ ic 1197544/1213794 (3 pages)
24 September 1999Ad 24/08/99-20/09/99 £ si [email protected]=266 £ ic 1197278/1197544 (3 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Ad 22/07/99-03/08/99 £ si [email protected]=327 £ ic 1196951/1197278 (2 pages)
23 August 1999Ad 22/07/99-03/08/99 £ si [email protected]=327 £ ic 1196951/1197278 (2 pages)
26 July 1999Ad 21/06/99-19/07/99 £ si [email protected]=467 £ ic 1196484/1196951 (3 pages)
26 July 1999Ad 21/06/99-19/07/99 £ si [email protected]=467 £ ic 1196484/1196951 (3 pages)
14 June 1999Ad 10/05/99-01/06/99 £ si [email protected]=1283 £ ic 1195201/1196484 (3 pages)
14 June 1999Ad 10/05/99-01/06/99 £ si [email protected]=1283 £ ic 1195201/1196484 (3 pages)
9 June 1999Location of debenture register (1 page)
9 June 1999Location of register of directors' interests (2 pages)
9 June 1999Return made up to 08/05/99; bulk list available separately (13 pages)
9 June 1999Location of register of directors' interests (2 pages)
9 June 1999Return made up to 08/05/99; bulk list available separately (13 pages)
9 June 1999Location of debenture register (1 page)
1 June 1999Full group accounts made up to 31 December 1998 (37 pages)
1 June 1999Full group accounts made up to 31 December 1998 (37 pages)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
14 May 1999Ad 06/04/99-06/05/99 £ si [email protected]=1936 £ ic 1287676/1289612 (2 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Ad 06/04/99-06/05/99 £ si [email protected]=1936 £ ic 1287676/1289612 (2 pages)
14 May 1999Director's particulars changed (1 page)
13 May 1999Ad 06/04/99-06/05/99 £ si [email protected]=1936 £ ic 1285740/1287676 (2 pages)
13 May 1999Ad 06/04/99-06/05/99 £ si [email protected]=1936 £ ic 1285740/1287676 (2 pages)
7 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 April 1999Ad 09/03/99-18/03/99 £ si [email protected]=57500 £ ic 1228240/1285740 (2 pages)
7 April 1999Ad 09/03/99-18/03/99 £ si [email protected]=57500 £ ic 1228240/1285740 (2 pages)
7 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 April 1999Director resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
26 February 1999New director appointed (3 pages)
26 February 1999New director appointed (3 pages)
26 February 1999New director appointed (3 pages)
26 February 1999New director appointed (3 pages)
3 December 1998Ad 28/10/98--------- £ si [email protected]=3600 £ ic 1224640/1228240 (2 pages)
3 December 1998Ad 28/10/98--------- £ si [email protected]=3600 £ ic 1224640/1228240 (2 pages)
22 October 1998Ad 11/09/98-30/09/98 £ si [email protected]=300 £ ic 1224340/1224640 (2 pages)
22 October 1998Ad 11/09/98-30/09/98 £ si [email protected]=300 £ ic 1224340/1224640 (2 pages)
14 July 1998Ad 16/06/98-30/06/98 £ si [email protected]=45250 £ ic 1179090/1224340 (2 pages)
14 July 1998Ad 16/06/98-30/06/98 £ si [email protected]=45250 £ ic 1179090/1224340 (2 pages)
16 June 1998Return made up to 08/05/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1998Return made up to 08/05/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1998Full group accounts made up to 31 December 1997 (41 pages)
10 June 1998Full group accounts made up to 31 December 1997 (41 pages)
16 April 1998Location of register of members (non legible) (1 page)
16 April 1998Location of register of members (non legible) (1 page)
1 April 1998Director resigned (1 page)
1 April 1998Director resigned (1 page)
1 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 February 1998Ad 17/12/97--------- £ si [email protected]=9048 £ ic 1149789/1158837 (2 pages)
3 February 1998Ad 17/12/97--------- £ si [email protected]=9048 £ ic 1149789/1158837 (2 pages)
16 December 1997Ad 08/12/97--------- £ si [email protected]=625 £ ic 1149164/1149789 (2 pages)
16 December 1997Ad 08/12/97--------- £ si [email protected]=625 £ ic 1149164/1149789 (2 pages)
12 December 1997Ad 14/11/97--------- £ si [email protected]=4757 £ ic 1144407/1149164 (2 pages)
12 December 1997Ad 14/11/97--------- £ si [email protected]=4757 £ ic 1144407/1149164 (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
29 September 1997Ad 04/09/97--------- £ si [email protected]=43 £ ic 1144364/1144407 (2 pages)
29 September 1997Ad 04/09/97--------- £ si [email protected]=43 £ ic 1144364/1144407 (2 pages)
3 August 1997Location of register of members (1 page)
3 August 1997Location of register of members (1 page)
3 August 1997Return made up to 08/05/97; bulk list available separately (11 pages)
3 August 1997Director's particulars changed (1 page)
3 August 1997Director's particulars changed (1 page)
3 August 1997Return made up to 08/05/97; bulk list available separately (11 pages)
9 April 1997Form 43(3) (1 page)
9 April 1997Form 43(3) (1 page)
2 April 1997Ad 20/03/97--------- £ si [email protected]=897436 £ ic 1102986/2000422 (2 pages)
2 April 1997Ad 20/03/97--------- £ si [email protected]=897436 £ ic 1102986/2000422 (2 pages)
18 March 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
17 March 1997Director's particulars changed (1 page)
17 March 1997Listing of particulars (65 pages)
17 March 1997Ad 26/02/97--------- £ si [email protected]=48500 £ ic 1054486/1102986 (2 pages)
17 March 1997Listing of particulars (65 pages)
17 March 1997Ad 26/02/97--------- £ si [email protected]=48500 £ ic 1054486/1102986 (2 pages)
17 March 1997Director's particulars changed (1 page)
14 March 1997£ nc 1210000/2500000 12/03/97 (1 page)
14 March 1997Registered office changed on 14/03/97 from: wessex house 19 threefield lane southampton hampshire.. S01 1TW (1 page)
14 March 1997Registered office changed on 14/03/97 from: wessex house 19 threefield lane southampton hampshire.. S01 1TW (1 page)
14 March 1997£ nc 1210000/2500000 12/03/97 (1 page)
13 March 1997Full group accounts made up to 31 December 1996 (30 pages)
13 March 1997Full group accounts made up to 31 December 1996 (30 pages)
12 March 1997Auditor's report (1 page)
12 March 1997Declaration on reregistration from private to PLC (1 page)
12 March 1997New director appointed (3 pages)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 March 1997Auditor's report (1 page)
12 March 1997Auditor's statement (1 page)
12 March 1997Auditor's statement (1 page)
12 March 1997Balance Sheet (35 pages)
12 March 1997New director appointed (3 pages)
12 March 1997Certificate of re-registration from Private to Public Limited Company (1 page)
12 March 1997Balance Sheet (35 pages)
12 March 1997Declaration on reregistration from private to PLC (1 page)
12 March 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
12 March 1997Re-registration of Memorandum and Articles (59 pages)
12 March 1997Certificate of re-registration from Private to Public Limited Company (1 page)
12 March 1997Re-registration of Memorandum and Articles (59 pages)
12 March 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
4 March 1997Ad 26/02/97--------- £ si [email protected]=485 £ ic 1054001/1054486 (2 pages)
4 March 1997Ad 26/02/97--------- £ si [email protected]=485 £ ic 1054001/1054486 (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
12 February 1997Ad 31/12/96--------- £ si [email protected]=885474 £ ic 168527/1054001 (27 pages)
12 February 1997Ad 31/12/96--------- £ si [email protected]=885474 £ ic 168527/1054001 (27 pages)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
10 January 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
10 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1997S-div 31/12/96 (1 page)
10 January 1997Nc inc already adjusted 31/12/96 (1 page)
10 January 1997S-div 31/12/96 (1 page)
10 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
10 January 1997Nc inc already adjusted 31/12/96 (1 page)
10 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1996£ ic 168528/168527 12/11/96 £ sr 1@1=1 (1 page)
9 December 1996£ ic 168528/168527 12/11/96 £ sr 1@1=1 (1 page)
9 December 1996Ad 02/12/96--------- £ si [email protected]=1000 £ ic 167528/168528 (2 pages)
9 December 1996Ad 02/12/96--------- £ si [email protected]=1000 £ ic 167528/168528 (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (25 pages)
4 November 1996Full accounts made up to 31 December 1995 (25 pages)
31 July 1996Ad 30/06/96--------- £ si [email protected]=8267 £ ic 159261/167528 (3 pages)
31 July 1996Ad 30/06/96--------- £ si [email protected]=8267 £ ic 159261/167528 (3 pages)
12 June 1996Return made up to 29/05/96; full list of members (15 pages)
12 June 1996Return made up to 29/05/96; full list of members (15 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
31 March 1996Ad 11/03/96--------- £ si [email protected]=2000 £ ic 157261/159261 (2 pages)
31 March 1996Ad 11/03/96--------- £ si [email protected]=2000 £ ic 157261/159261 (2 pages)
31 March 1996Ad 25/01/96--------- £ si [email protected]=3000 £ ic 154261/157261 (2 pages)
31 March 1996Ad 25/01/96--------- £ si [email protected]=3000 £ ic 154261/157261 (2 pages)
24 March 1996Ad 24/11/95-30/11/95 £ si [email protected]=1966 £ ic 152295/154261 (5 pages)
24 March 1996Ad 24/11/95-30/11/95 £ si [email protected]=1966 £ ic 152295/154261 (5 pages)
4 October 1995Full group accounts made up to 31 December 1994 (23 pages)
4 October 1995Full group accounts made up to 31 December 1994 (23 pages)
1 June 1995Ad 13/03/95--------- £ si [email protected]=3000 £ ic 149295/152295 (2 pages)
1 June 1995Ad 13/03/95--------- £ si [email protected]=3000 £ ic 149295/152295 (2 pages)
13 March 1995Ad 13/02/95--------- £ si [email protected]=1238 £ ic 148057/149295 (2 pages)
13 March 1995Ad 13/02/95--------- £ si [email protected]=1238 £ ic 148057/149295 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (191 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
17 February 1994Memorandum and Articles of Association (20 pages)
17 February 1994Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
17 February 1994Memorandum and Articles of Association (20 pages)
17 February 1994Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
7 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
7 March 1990Memorandum and Articles of Association (16 pages)
7 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
7 March 1990Memorandum and Articles of Association (16 pages)
7 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
7 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 June 1987Company name changed\certificate issued on 25/06/87 (2 pages)
25 June 1987Company name changed\certificate issued on 25/06/87 (2 pages)
7 August 1984Company name changed\certificate issued on 07/08/84 (4 pages)
7 August 1984Company name changed\certificate issued on 07/08/84 (4 pages)
19 September 1979Company name changed\certificate issued on 19/09/79 (2 pages)
19 September 1979Company name changed\certificate issued on 19/09/79 (2 pages)
30 August 1978Company name changed\certificate issued on 30/08/78 (2 pages)
30 August 1978Company name changed\certificate issued on 30/08/78 (5 pages)
30 August 1978Company name changed\certificate issued on 30/08/78 (5 pages)
30 August 1978Company name changed\certificate issued on 30/08/78 (2 pages)
15 March 1978Certificate of incorporation (1 page)
15 March 1978Certificate of incorporation (1 page)
15 March 1978Incorporation (17 pages)
15 March 1978Incorporation (17 pages)