Company NameFitch Limited
Company StatusDissolved
Company Number01388429
CategoryPrivate Limited Company
Incorporation Date12 September 1978(45 years, 7 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous Names4

Business Activity

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

Directors

Director NameJames Alistair Burnley Bruce
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(33 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 15 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameGerald John Moreton McLeod
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(13 years, 9 months after company formation)
Appointment Duration7 years (resigned 16 June 1999)
RoleChartered Accountant
Correspondence AddressFrolesworth House
Main Street Frolesworth
Lutterworth
Leicestershire
LE17 5EG
Director NameMr Giles Marking
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(13 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 February 2002)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Toller Whelme
Beaminster
Dorset
DT8 3NU
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(13 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameMartin James Beck
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1992(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 March 2000)
RoleChief Executive Office & Desig
Correspondence AddressSweet Clover Farm
8800 Olentang River Road
Delaware Ohio 43015 Usa
Foreign
Director NameRodney Arthur Fitch
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1994)
RoleChairman & Designer
Country of ResidenceUnited Kingdom
Correspondence Address402 Waterloo Gardens
Milner Square
London
N1 1TY
Director NameMr Graham Stanley Cartledge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(13 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 October 1992)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressDomlal
Amen Corner Caunton
Newark
Notts
NG23 6AF
Secretary NameChristopher James Thompson
NationalityBritish
StatusResigned
Appointed05 June 1992(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Herrick Road
Highbury
London
N5 2JX
Director NameMr Bernard Roux
Date of BirthAugust 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed19 October 1992(14 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 28 May 1999)
RoleAdvertising Director
Correspondence Address8 Square De Chezy
92200 Newilly
Seine
France
Director NameJean Francois Bentz
Date of BirthDecember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed19 October 1992(14 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address29b Queens Gate Mews
South Kensington
London
SW7 5QL
Secretary NameGerald John Moreton McLeod
NationalityBritish
StatusResigned
Appointed08 July 1994(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 1997)
RoleChartered Accountant
Correspondence AddressFrolesworth House
Main Street Frolesworth
Lutterworth
Leicestershire
LE17 5EG
Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(17 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copse Hill
Wimbledon
London
SW20 0NB
Secretary NameMiss Sangeeta Bhuchar
NationalityBritish
StatusResigned
Appointed12 May 1997(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 1999)
RoleCompany Director
Correspondence Address19 Bramfield Road
London
SW11 6RA
Director NameTerence Michael Graunke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1999(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address461 Oak Knoll Road
Barrington Hills
60010 Illinois
United States
Director NameMark Coleridge Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2000)
RoleExecutive
Correspondence Address44f Bramham Gardens
London
SW5 0HQ
Secretary NameKathleen Marie Johnston
NationalityBritish
StatusResigned
Appointed21 December 1999(21 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 September 2000)
RoleGeneral Counsel
Correspondence Address2671 North Lincoln Avenue Number 3-S
Chicago
Illinois Il 60614
Foreign
Director NameMr Arthur Edward D'Angelo
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2000(22 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2003)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address35 Wendy Drive
Staton Island
New York
Ny 10312
United States
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(22 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(22 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(22 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed06 September 2000(22 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameJohn Kevin Harrison
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(22 years, 8 months after company formation)
Appointment Duration2 months (resigned 24 July 2001)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 St Dionis Road
Parsons Green
SW6 4UQ
Director NameJane Helen Simmonds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(22 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pleydell Avenue
London
W6 0XX
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(23 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(25 years after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(25 years after company formation)
Appointment Duration8 years, 2 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(25 years after company formation)
Appointment Duration8 years, 2 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(25 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(30 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 2011)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameNicholas David Charles Bishop
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(32 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed19 September 2005(27 years after company formation)
Appointment Duration6 years, 2 months (resigned 08 December 2011)
Correspondence Address27 Farm Street
London
W1J 5RJ

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

-OTHER
100.00%
-
41.9m at £0Cordiant Communications Group LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
2 September 2013Full accounts made up to 31 December 2012 (11 pages)
2 September 2013Full accounts made up to 31 December 2012 (11 pages)
7 May 2013Director's details changed for James Alistair Burnley Bruce on 18 July 2012 (2 pages)
7 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 4.189
(3 pages)
7 May 2013Director's details changed for James Alistair Burnley Bruce on 18 July 2012 (2 pages)
7 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 4.189
(3 pages)
27 July 2012Termination of appointment of Nicholas Bishop as a director (1 page)
27 July 2012Termination of appointment of Nicholas David Charles Bishop as a director on 27 July 2012 (1 page)
26 July 2012Appointment of James Alistair Burnley Bruce as a director (2 pages)
26 July 2012Appointment of James Alistair Burnley Bruce as a director on 18 July 2012 (2 pages)
23 July 2012Solvency statement dated 16/07/12 (1 page)
23 July 2012Statement of capital on 23 July 2012
  • GBP 4.188839
  • ANNOTATION Amount paid up on each share = 0.00000001.
(4 pages)
23 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 16/07/2012
(1 page)
23 July 2012Resolutions
  • RES13 ‐ Share premium account reduced 16/07/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 July 2012Statement by Directors (1 page)
23 July 2012Statement by directors (1 page)
23 July 2012Statement of capital on 23 July 2012
  • GBP 4.188839
  • ANNOTATION Other amount paid up on each share = 0.00000001.
(4 pages)
23 July 2012Solvency Statement dated 16/07/12 (1 page)
2 July 2012Full accounts made up to 31 December 2011 (14 pages)
2 July 2012Full accounts made up to 31 December 2011 (14 pages)
29 March 2012Termination of appointment of Christopher Paul Sweetland as a director on 8 December 2011 (1 page)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
29 March 2012Termination of appointment of Paul Delaney as a director (1 page)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
29 March 2012Termination of appointment of Andrew Scott as a director (1 page)
29 March 2012Termination of appointment of Andrew Grant Balfour Scott as a director on 8 December 2011 (1 page)
29 March 2012Termination of appointment of Christopher Sweetland as a director (1 page)
29 March 2012Termination of appointment of Paul Delaney as a director on 8 December 2011 (1 page)
11 January 2012Statement of capital following an allotment of shares on 23 November 2011
  • GBP 4,188,839.8
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 23 November 2011
  • GBP 4,188,839.8
(3 pages)
8 December 2011Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 8 December 2011 (1 page)
8 December 2011Termination of appointment of Wpp Group (Nominees) Limited as a secretary (1 page)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 September 2010Appointment of Nicholas David Charles Bishop as a director (2 pages)
20 September 2010Appointment of Nicholas David Charles Bishop as a director (2 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
15 December 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
15 December 2008Accounts made up to 31 December 2007 (8 pages)
23 October 2008Director appointed paul delaney (1 page)
23 October 2008Director appointed paul delaney (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Appointment Terminated Director paul richardson (1 page)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
22 September 2007Accounts made up to 31 December 2006 (9 pages)
22 September 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
4 April 2007Return made up to 27/03/07; full list of members (2 pages)
4 April 2007Return made up to 27/03/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
8 September 2006Accounts made up to 31 December 2005 (10 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
11 April 2006Return made up to 27/03/06; full list of members (2 pages)
11 April 2006Return made up to 27/03/06; full list of members (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
24 August 2005Accounts made up to 31 December 2004 (9 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
12 July 2005Full accounts made up to 31 December 2003 (12 pages)
12 July 2005Full accounts made up to 31 December 2003 (12 pages)
3 May 2005Return made up to 27/03/05; full list of members (3 pages)
3 May 2005Return made up to 27/03/05; full list of members (3 pages)
15 April 2004Return made up to 27/03/04; full list of members (7 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
9 September 2003Accounts made up to 31 December 2002 (6 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
17 February 2003Registered office changed on 17/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
17 February 2003Registered office changed on 17/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
15 April 2002Return made up to 27/03/02; full list of members (7 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Full accounts made up to 31 December 2000 (13 pages)
5 September 2001Registered office changed on 05/09/01 from: 10 lindsey street smithfield market london EC1A 9ZZ (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 10 lindsey street smithfield market london EC1A 9ZZ (1 page)
5 September 2001Full accounts made up to 31 December 2000 (13 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
13 April 2001Return made up to 27/03/01; full list of members (7 pages)
4 April 2001Full accounts made up to 31 December 1999 (15 pages)
4 April 2001Full accounts made up to 31 December 1999 (15 pages)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/03/01
(1 page)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/03/01
(1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
5 July 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 July 2000Director's particulars changed (1 page)
5 July 2000Return made up to 05/06/00; full list of members (7 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director's particulars changed (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
3 August 1999Full group accounts made up to 31 December 1998 (48 pages)
3 August 1999Full group accounts made up to 31 December 1998 (48 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Particulars of mortgage/charge (9 pages)
23 July 1999Particulars of mortgage/charge (9 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Ad 08/06/99--------- £ si [email protected]=150 £ ic 4187239/4187389 (2 pages)
28 June 1999Return made up to 05/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Ad 08/06/99--------- £ si [email protected]=150 £ ic 4187239/4187389 (2 pages)
28 June 1999Return made up to 05/06/99; bulk list available separately (6 pages)
25 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 June 1999Re-registration of Memorandum and Articles (12 pages)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
25 June 1999Application for reregistration from PLC to private (1 page)
25 June 1999Application for reregistration from PLC to private (1 page)
25 June 1999Re-registration of Memorandum and Articles (12 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
23 March 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Declaration of satisfaction of mortgage/charge (1 page)
19 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1998Registered office changed on 11/08/98 from: commonwealth house number one new oxford street london WC1A 1WW (1 page)
11 August 1998Registered office changed on 11/08/98 from: commonwealth house number one new oxford street london WC1A 1WW (1 page)
7 July 1998Return made up to 05/06/98; bulk list available separately (7 pages)
7 July 1998Return made up to 05/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 1998Ad 11/05/98--------- £ si [email protected]=52266 £ ic 5194500/5246766 (15 pages)
21 May 1998Ad 11/05/98--------- £ si [email protected]=52266 £ ic 5194500/5246766 (15 pages)
8 May 1998Full group accounts made up to 31 December 1997 (55 pages)
8 May 1998Full group accounts made up to 31 December 1997 (55 pages)
19 September 1997Ad 09/09/97-17/09/97 £ si [email protected]=294500 £ ic 4900000/5194500 (3 pages)
19 September 1997Ad 09/09/97-17/09/97 £ si [email protected]=294500 £ ic 4900000/5194500 (3 pages)
11 August 1997Return made up to 05/06/97; bulk list available separately (7 pages)
11 August 1997Return made up to 05/06/97; bulk list available separately (7 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (2 pages)
7 May 1997Full group accounts made up to 31 December 1996 (52 pages)
7 May 1997Full group accounts made up to 31 December 1996 (52 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1996Full group accounts made up to 31 December 1995 (55 pages)
5 August 1996Full group accounts made up to 31 December 1995 (55 pages)
8 July 1996Return made up to 05/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 1996Return made up to 05/06/96; bulk list available separately (7 pages)
28 June 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
28 June 1996Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
28 June 1996Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
28 June 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
28 June 1996Red iss cap & can share prem acc £ ic 7110141/ 4900000 (3 pages)
28 June 1996Red iss cap & can share prem acc £ ic 7110141/ 4900000 (3 pages)
7 June 1996£ nc 4900000/8849317 22/05/96 (1 page)
7 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 June 1996£ nc 4900000/8849317 22/05/96 (1 page)
7 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 June 1996Ad 22/05/96--------- £ si 3949317@1=3949317 £ ic 3160824/7110141 (2 pages)
7 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 June 1996Ad 22/05/96--------- £ si 3949317@1=3949317 £ ic 3160824/7110141 (2 pages)
7 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 November 1995New director appointed (4 pages)
29 June 1995Full group accounts made up to 31 December 1994 (36 pages)
29 June 1995Full group accounts made up to 31 December 1994 (36 pages)
26 June 1995Return made up to 05/06/95; bulk list available separately (9 pages)
26 June 1995Return made up to 05/06/95; bulk list available separately (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (368 pages)
6 October 1992Accounts made up to 30 June 1982 (12 pages)
6 October 1992Accounts made up to 30 June 1982 (12 pages)
2 October 1992Listing of particulars (49 pages)
2 October 1992Listing of particulars (49 pages)
4 June 1992Company name changed fitch rs PLC\certificate issued on 05/06/92 (2 pages)
4 June 1992Company name changed fitch rs PLC\certificate issued on 05/06/92 (2 pages)
12 June 1990Company name changed fitch-rs PLC\certificate issued on 13/06/90 (2 pages)
12 June 1990Company name changed fitch-rs PLC\certificate issued on 13/06/90 (2 pages)
19 July 1988Full group accounts made up to 31 December 1987 (57 pages)
19 July 1988Full group accounts made up to 31 December 1987 (57 pages)
5 July 1988Company name changed fitch and company design consult ants PUBLIC LIMITED COMPANY\certificate issued on 04/07/88 (4 pages)
5 July 1988Company name changed fitch and company design consult ants PUBLIC LIMITED COMPANY\certificate issued on 04/07/88 (4 pages)
21 August 1987Full accounts made up to 31 December 1986 (43 pages)
21 August 1987Full accounts made up to 31 December 1986 (43 pages)
30 August 1984Accounts made up to 31 December 1983 (21 pages)
30 August 1984Accounts made up to 31 December 1983 (21 pages)
30 August 1984Accounts made up to 31 December 1983 (21 pages)
30 August 1984Accounts made up to 31 December 1983 (21 pages)
7 October 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 October 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 September 1978Certificate of incorporation (1 page)
12 September 1978Certificate of incorporation (1 page)