Company NameFTSS Htc Limited
Company StatusDissolved
Company Number01404212
CategoryPrivate Limited Company
Incorporation Date7 December 1978(45 years, 5 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NamesThames Side Scientific Company Limited and Thames Side-Maywood Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Thomas Harris
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed19 May 2006(27 years, 5 months after company formation)
Appointment Duration5 years (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4071 Lotus Drive
Waterford
Michigan 48329-1231
United States
Secretary NameThomas Harris
NationalityAmerican
StatusClosed
Appointed19 May 2006(27 years, 5 months after company formation)
Appointment Duration5 years (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited States / Michigan
Correspondence Address4071 Lotus Drive
Waterford
Michigan 48329-1231
United States
Director NameChristopher John O'Connor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2007(28 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37921 Meadowhill Drive
Northville
Michigan 48167
United States
Director NamePeter Alfred Tett
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bedford Road
Moor Aprk
Northwood
Middlesex
HA6 2BA
Director NameMr Timothy Ronald Corbishley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 June 1997)
RoleAccountant
Correspondence AddressFoundry House
Checkendon
Reading
Berkshire
RG8 0SP
Director NameMr Alan James Chapman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 November 1998)
RoleCompany Director
Correspondence Address19 Andrews Way
Marlow
Buckinghamshire
SL7 3QJ
Director NameMr John Eric Michael Astrup
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 1999)
RoleElectrical Engineer
Correspondence AddressOrchard End Elm Road
Tokers Green
Reading
Berkshire
RG4 9EG
Secretary NameMr Timothy Ronald Corbishley
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 June 1997)
RoleCompany Director
Correspondence AddressFoundry House
Checkendon
Reading
Berkshire
RG8 0SP
Director NameMichael Anthony Baker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(17 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoars Bridge House
Bramley Road Little Londo
Basingstoke
Hampshire
RG26 5EY
Director NameJohn Stanley Cherry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(18 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 July 1997)
RoleCompany Director
Correspondence Address3 Thirlmere Close
Braintree
Essex
CM77 7UL
Director NameGary Michael Doyle
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(18 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 June 2000)
RoleCompany Director
Correspondence Address20 Hertford Close
Wokingham
Berkshire
RG41 3BH
Secretary NameGary Michael Doyle
NationalityBritish
StatusResigned
Appointed18 June 1997(18 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 June 2000)
RoleCompany Director
Correspondence Address20 Hertford Close
Wokingham
Berkshire
RG41 3BH
Director NameJohn Stanley Froggatt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(18 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence Address15 Osprey Close
Bowerhill
Melksham
Wiltshire
SN12 6XY
Director NameMr Michael Anthony Bailey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(20 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Radical Ride
Finchampstead
Wokingham
Berkshire
RG40 4UH
Director NameRichard John Virgoe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(20 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address31 Westleigh Drive
Sonning Common
Reading
Berkshire
RG4 9LA
Director NameMr Gavin Neil Surtees Turner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(21 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address24 Allerburn Lea
Alnwick
Northumberland
NE66 2NJ
Director NameGillian Frances Knowles
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 June 2001)
RoleCompany Director
Correspondence Address17 Upper Redlands Road
Reading
Berkshire
RG1 5JJ
Director NameNeil Macgregor Montford
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(21 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 May 2004)
RoleCompany Director
Correspondence Address40 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Secretary NameNeil Macgregor Montford
NationalityBritish
StatusResigned
Appointed27 June 2000(21 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address40 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Director NameSteven Michael Lloyd Brown
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(21 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Heathers
Evesham
WR11 2PE
Director NameNigel John Young
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(24 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 March 2004)
RoleCompany Director
Correspondence AddressHoards Park Barns
Cantern Bank
Bridgnorth
WV16 4SH
Director NamePaul Graham Hine
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address19 French Laurence Way
Chalgrove, Oxon
Chalgrove
Oxon
OX44 7YE
Director NameMr John Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
St Margarets Road
Alderton Tewkesbury
Gloucestershire
GL20 8NN
Wales
Director NameOliver Graham Burns
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(25 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 March 2006)
RoleCompany Director
Correspondence Address23 Oakfield Road
Harpenden
Hertfordshire
AL5 2NW
Secretary NameMr Neil William Harold Clayton
NationalityBritish
StatusResigned
Appointed22 March 2004(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCold Norton Priory
Heythorp
Oxfordshire
OX7 5TA
Secretary NameMs Jennifer Margaret Owen
NationalityEnglish
StatusResigned
Appointed07 April 2005(26 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameJeffrey Gardner Wood
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2005(26 years, 6 months after company formation)
Appointment Duration9 months (resigned 24 March 2006)
RoleDirector First Technology Plc
Correspondence Address20 Tapley Cove Road
Raymond
Usa
Mc 04071
Foreign
Secretary NameJeremy Rhodes
NationalityBritish
StatusResigned
Appointed24 February 2006(27 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 May 2006)
RoleCompany Director
Correspondence Address1 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Director NameMr Allan Richards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(27 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Thistle Grove
London
SW10 9RZ
Director NameMr John J Tus
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2006(27 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 May 2006)
RoleDirector Of Companies
Country of ResidenceUnited States
Correspondence Address10 Charter Circle
Ivyland
Pennsylvania 18974
United States
Director NameThomas Gutwald
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2006(27 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2007)
RoleCompany Director
Correspondence Address292 Mount Vernon
Grosse Pointe Farms
Michigan 48236
United States
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed01 August 2007(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2009)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Location

Registered Address124 Baker Street
Westminster
London
W1U 6TY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

760k at £1Ft Safety Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Director's details changed for Thomas Harris on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Thomas Harris on 17 January 2011 (2 pages)
18 January 2011Secretary's details changed for Thomas Harris on 17 January 2011 (2 pages)
18 January 2011Secretary's details changed for Thomas Harris on 17 January 2011 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 760,000
(6 pages)
26 October 2010Register inspection address has been changed (1 page)
26 October 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Register inspection address has been changed (1 page)
26 October 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 760,000
(6 pages)
15 April 2010Registered office address changed from 5 Percy Street Office 5 London W1T 1DG on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 5 Percy Street Office 5 London W1T 1DG on 15 April 2010 (1 page)
25 February 2010Full accounts made up to 31 January 2009 (16 pages)
25 February 2010Full accounts made up to 31 January 2009 (16 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 June 2009Notice of res removing auditor (1 page)
6 June 2009Notice of res removing auditor (1 page)
2 June 2009Appointment terminated secretary coddan secretary service LIMITED (1 page)
2 June 2009Appointment Terminated Secretary coddan secretary service LIMITED (1 page)
7 April 2009Return made up to 30/09/08; full list of members; amend (8 pages)
7 April 2009Return made up to 30/09/08; full list of members; amend (8 pages)
1 April 2009Director appointed director christopher J. o'connor (1 page)
1 April 2009Director appointed director christopher J. o'connor (1 page)
31 March 2009Appointment Terminated Director steven brown (1 page)
31 March 2009Appointment terminated director steven brown (1 page)
10 February 2009Full accounts made up to 31 January 2008 (13 pages)
10 February 2009Full accounts made up to 31 January 2008 (13 pages)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 October 2008Appointment Terminated Director thomas gutwald (1 page)
3 October 2008Return made up to 23/09/07; no change of members (5 pages)
3 October 2008Appointment terminated director thomas gutwald (1 page)
3 October 2008Return made up to 23/09/07; no change of members (5 pages)
4 August 2008Full accounts made up to 30 April 2007 (16 pages)
4 August 2008Full accounts made up to 30 April 2007 (16 pages)
20 March 2008Full accounts made up to 25 March 2006 (17 pages)
20 March 2008Full accounts made up to 25 March 2006 (17 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
27 September 2007Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page)
27 September 2007Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page)
10 September 2007Registered office changed on 10/09/07 from: birds hill letchworth garden city hertfordshire SG6 1JA (1 page)
10 September 2007Registered office changed on 10/09/07 from: birds hill letchworth garden city hertfordshire SG6 1JA (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007New secretary appointed (1 page)
18 June 2007Accounting reference date extended from 25/03/07 to 30/04/07 (1 page)
18 June 2007Accounting reference date extended from 25/03/07 to 30/04/07 (1 page)
29 December 2006Return made up to 30/09/06; full list of members (7 pages)
8 December 2006Company name changed thames side-maywood LIMITED\certificate issued on 08/12/06 (2 pages)
8 December 2006Company name changed thames side-maywood LIMITED\certificate issued on 08/12/06 (2 pages)
3 August 2006Full accounts made up to 25 March 2005 (18 pages)
3 August 2006Full accounts made up to 25 March 2005 (18 pages)
17 July 2006Registered office changed on 17/07/06 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
17 July 2006Registered office changed on 17/07/06 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (1 page)
13 April 2006Accounting reference date shortened from 31/03/06 to 25/03/06 (1 page)
13 April 2006Accounting reference date shortened from 31/03/06 to 25/03/06 (1 page)
6 April 2006Registered office changed on 06/04/06 from: 2 columbus drive summit avenue southwood farnborough GU14 0NZ (1 page)
6 April 2006Registered office changed on 06/04/06 from: 2 columbus drive summit avenue southwood farnborough GU14 0NZ (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
29 December 2005Return made up to 30/09/05; full list of members (7 pages)
29 December 2005Return made up to 30/09/05; full list of members (7 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
4 May 2005Total exemption full accounts made up to 3 April 2004 (17 pages)
4 May 2005Total exemption full accounts made up to 3 April 2004 (17 pages)
4 May 2005Total exemption full accounts made up to 3 April 2004 (17 pages)
12 April 2005New secretary appointed (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
3 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/11/04
(9 pages)
3 November 2004Return made up to 30/09/04; full list of members (9 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
28 January 2004Full accounts made up to 29 March 2003 (14 pages)
28 January 2004Full accounts made up to 29 March 2003 (14 pages)
24 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2003Return made up to 30/09/03; full list of members (9 pages)
2 June 2003New director appointed (1 page)
2 June 2003New director appointed (1 page)
2 June 2003New director appointed (1 page)
2 June 2003New director appointed (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
7 April 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
8 January 2003Full accounts made up to 30 March 2002 (14 pages)
8 January 2003Full accounts made up to 30 March 2002 (14 pages)
11 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2002Return made up to 30/09/02; full list of members (8 pages)
18 January 2002Full accounts made up to 31 March 2001 (16 pages)
18 January 2002Full accounts made up to 31 March 2001 (16 pages)
3 November 2001Return made up to 30/09/01; full list of members (7 pages)
3 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
28 January 2001Full accounts made up to 1 April 2000 (22 pages)
28 January 2001Full accounts made up to 1 April 2000 (22 pages)
28 January 2001Full accounts made up to 1 April 2000 (22 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
30 October 2000Return made up to 30/09/00; full list of members (8 pages)
30 October 2000Return made up to 30/09/00; full list of members (8 pages)
3 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000Secretary resigned;director resigned (1 page)
3 July 2000Secretary resigned;director resigned (1 page)
3 July 2000New secretary appointed;new director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 3 April 1999 (14 pages)
3 February 2000Full accounts made up to 3 April 1999 (14 pages)
3 February 2000Full accounts made up to 3 April 1999 (14 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
18 October 1999Return made up to 30/09/99; full list of members (8 pages)
18 October 1999Return made up to 30/09/99; full list of members (8 pages)
21 January 1999Full accounts made up to 28 March 1998 (15 pages)
21 January 1999Full accounts made up to 28 March 1998 (15 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
29 January 1998Full accounts made up to 29 March 1997 (16 pages)
29 January 1998Full accounts made up to 29 March 1997 (16 pages)
31 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1997Return made up to 30/09/97; no change of members (6 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997Director resigned (1 page)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997New secretary appointed;new director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
27 November 1996Company name changed thames side scientific company l imited\certificate issued on 28/11/96 (2 pages)
27 November 1996Company name changed thames side scientific company l imited\certificate issued on 28/11/96 (2 pages)
15 November 1996Return made up to 30/09/96; full list of members (8 pages)
15 November 1996Return made up to 30/09/96; full list of members (8 pages)
10 November 1996Full accounts made up to 30 March 1996 (14 pages)
10 November 1996Full accounts made up to 30 March 1996 (14 pages)
8 July 1996New director appointed (2 pages)
3 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 03/10/95
(4 pages)
3 October 1995Full accounts made up to 1 April 1995 (14 pages)
3 October 1995Full accounts made up to 1 April 1995 (14 pages)
3 October 1995Full accounts made up to 1 April 1995 (14 pages)
3 October 1995Return made up to 30/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
5 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
5 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
20 September 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 September 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 September 1989Memorandum and Articles of Association (12 pages)
7 September 1989Memorandum and Articles of Association (12 pages)
27 August 1985Accounts made up to 31 December 1983 (12 pages)
27 August 1985Accounts made up to 31 December 1983 (12 pages)
16 May 1984Accounts made up to 31 December 1982 (7 pages)
16 May 1984Accounts made up to 31 December 1982 (7 pages)
15 July 1983Accounts made up to 31 December 1981 (7 pages)
15 July 1983Accounts made up to 31 December 1981 (7 pages)
21 December 1982Accounts made up to 31 December 1980 (5 pages)
21 December 1982Accounts made up to 31 December 1980 (5 pages)
2 April 1981Accounts made up to 31 December 2079 (6 pages)
2 April 1981Accounts made up to 31 December 1979 (6 pages)
7 December 1978Incorporation (14 pages)
7 December 1978Incorporation (14 pages)