Paris
75116
Director Name | Mr Eric Pasquier |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 July 2014(34 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Eric Bierry |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 July 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Stephen Richard John Viney |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1984(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 January 1997) |
Role | Computer Consultant |
Correspondence Address | Autumn Leaves Cheddington Road Pitstone Leighton Buzzard Bedfordshire LU7 9AE |
Director Name | Dr George Planer |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase Lodge, 22a Fife Road East Sheen London SW14 7EL |
Director Name | Mr Peter John Sheltrum |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 November 1996) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heath Road Hyde Heath Amersham Buckinghamshire HP6 5RR |
Director Name | Mr Barry John Yager |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 July 1996) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 49 Glenmore Road London NW3 4DA |
Director Name | Ms Philippa Mary Buckley |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 November 1992) |
Role | Sales Executive |
Correspondence Address | 44 London Road Loughton Milton Keynes Buckinghamshire MK5 8AQ |
Secretary Name | Stephen Richard John Viney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 3 Horseshoe Close Cheddington Leighton Buzzard Bedfordshire LU7 0SB |
Director Name | Paul Martin Sinnett |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Croft Barn Water Stratford Road Tingewick MK18 4PD |
Director Name | Mr Richard Last |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leys Farm Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4DL |
Secretary Name | Paul Martin Sinnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 11 The Woodlands Chesterton Bicester Oxfordshire OX6 8TN |
Director Name | Peter Ellington |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 June 2002) |
Role | Technical Director |
Correspondence Address | 7 Tudor Gardens Stony Stratford Milton Keynes MK11 1HY |
Director Name | Mr David Paul Webber |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2005) |
Role | Accountant |
Correspondence Address | 12 Rotten Row Great Brickhill Milton Keynes Buckinghamshire MK17 9BA |
Director Name | David Kenneth Liscombe |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | Pear Tree Farm Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Director Name | David Williams |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 2 Seven Stiles Drive Marple Stockport Cheshire SK6 6LT |
Director Name | Colin Whittaker |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(18 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 June 2002) |
Role | Operations Director |
Correspondence Address | Rosedale Whiston Northampton NN7 1NN |
Director Name | Mr Adrian Clive Kernahan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2002) |
Role | Operations Director |
Correspondence Address | 19 Kings Road Pownall Park Wilmslow Cheshire SK9 5PZ |
Director Name | Linda Jean Fisher |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2006) |
Role | Managing Director |
Correspondence Address | 5 Priory Orchard Flamstead St Albans Hertfordshire AL3 8BU |
Secretary Name | Ian Peter Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(19 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 February 2000) |
Role | Solicitor |
Correspondence Address | 17 Claremont Road Leamington Spa Warwickshire CV31 3EH |
Secretary Name | Paul Martin Sinnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Croft Barn Water Stratford Road Tingewick MK18 4PD |
Director Name | Mr Philip Basil Wood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Portelet High Street Croydon Royston Hertfordshire SG8 0DR |
Secretary Name | Mr Philip Basil Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Portelet High Street Croydon Royston Hertfordshire SG8 0DR |
Director Name | Veli Erik Peltola |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 October 2005(26 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 2009) |
Role | Business Development Director |
Correspondence Address | Alberganesplanadi 9a5 Espoo Fi-02600 Foreign |
Director Name | Harri Pentti Kalervo Luuppala |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 October 2005(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 2008) |
Role | Senior Vice President |
Correspondence Address | Hakatie 15 Tampere Fi-33880 Foreign |
Secretary Name | Paul Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(26 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 March 2012) |
Role | Chartered Accountant |
Correspondence Address | Ground Floor, The Arenson Centre Arenson Way Houghton Regis Dunstable Bedfordshire LU5 5UL |
Director Name | Knut Holmen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 February 2008(28 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 16 February 2009) |
Role | Head Of Strategy And M&A |
Correspondence Address | Dagalivn. 25b No-0776 Oslo Norway |
Director Name | Ari Petteri Peltonen |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 16 February 2009(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 2011) |
Role | Vice President Finance |
Country of Residence | Finland |
Correspondence Address | Ground Floor, The Arenson Centre Arenson Way Houghton Regis Dunstable Bedfordshire LU5 5UL |
Director Name | Mr Paul Richard Jameson |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(29 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor, The Arenson Centre Arenson Way Houghton Regis Dunstable Bedfordshire LU5 5UL |
Director Name | Henri Mikael Heiskanen |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 April 2009(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2011) |
Role | Vice President |
Country of Residence | Finland |
Correspondence Address | Ground Floor, The Arenson Centre Arenson Way Houghton Regis Dunstable Bedfordshire LU5 5UL |
Director Name | Bjorn Ingvar Sjogeras |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 October 2011(32 years after company formation) |
Appointment Duration | 5 months (resigned 14 March 2012) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | Ground Floor, The Arenson Centre Arenson Way Houghton Regis Dunstable Bedfordshire LU5 5UL |
Director Name | Per Erik Mikael Johansson |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 October 2011(32 years after company formation) |
Appointment Duration | 5 months (resigned 14 March 2012) |
Role | Executive Vice President |
Country of Residence | Sweden |
Correspondence Address | Ground Floor, The Arenson Centre Arenson Way Houghton Regis Dunstable Bedfordshire LU5 5UL |
Director Name | Pascal Leroy |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2012(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 14 Avenue De Bois Preau Rueil-Malmaison Hauts-De-Seine 92500 |
Director Name | Mr Elliot Spencer Blades Howard |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arenson Centre Arenson Way Dunstable HU5 5UL |
Director Name | Mr Jean-Paul Bourbon |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2014(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 July 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | soprabanking.com |
---|
Registered Address | 350 Euston Road London NW1 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2.3m at £1 | Sopra Banking Software Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,261,913 |
Gross Profit | £27,061,864 |
Net Worth | £17,422,956 |
Cash | £8,205,783 |
Current Liabilities | £12,348,159 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 27 September 2024 (12 months from now) |
9 March 2010 | Delivered on: 16 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys from time to time standing to the credit of the deposit account referred to in the rent deposit deed first fixed charge see image for full details. Outstanding |
---|---|
12 November 2009 | Delivered on: 19 November 2009 Satisfied on: 14 March 2012 Persons entitled: Kings Hill Trustee No.1 Limited and Kings Hill Trustee No.2 Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest from time to time standing to the credit of an interest bearing deposit account see image for full details. Fully Satisfied |
31 March 2004 | Delivered on: 15 April 2004 Satisfied on: 19 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land being oaklands manor thorner lane scarcroft leeds west yorkshire LS14 3AH title number WYK321599 and freehold land being land lying to the south of thorner lane scarcroft leeds west yorkshire title number WYK101238. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 June 2002 | Delivered on: 3 July 2002 Satisfied on: 8 April 2004 Persons entitled: Skandia UK Limited (As "Security Agent") Classification: Accession deed Secured details: All monies due or to become due from any charging company or any other obligor to the dnb finance parties and/or the suk finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 March 1994 | Delivered on: 6 April 1994 Satisfied on: 4 October 1995 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 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 |
27 July 1989 | Delivered on: 2 August 1989 Satisfied on: 13 March 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43A high street south dunstable bedfordshire. Fully Satisfied |
30 April 1987 | Delivered on: 19 May 1987 Satisfied on: 13 March 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as or being car parking spaces 9-16 lying to north east of high street, south dunstable, bedfordshire. Fully Satisfied |
30 April 1987 | Delivered on: 19 May 1987 Satisfied on: 13 March 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 41, 43 and 43A high stree,tdunstable, bedfordshire. Fully Satisfied |
14 June 1984 | Delivered on: 25 June 1984 Satisfied on: 13 March 1996 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: Please see doc M22. 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 |
5 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Full accounts made up to 31 December 2019 (46 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
18 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
19 July 2019 | Registered office address changed from 30 Old Broad Street London EC2N 1HT to 350 Euston Road London NW1 3AX on 19 July 2019 (1 page) |
19 July 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
24 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 October 2015 | Director's details changed for Mr Piere-Yves Commanay on 28 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Mr Piere-Yves Commanay on 28 October 2015 (3 pages) |
8 October 2015 | Register inspection address has been changed from C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL (1 page) |
8 October 2015 | Register inspection address has been changed from C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL (1 page) |
14 July 2015 | Termination of appointment of Elliot Howard as a director on 24 April 2015 (1 page) |
14 July 2015 | Termination of appointment of Elliot Howard as a director on 24 April 2015 (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 March 2015 | Appointment of Mr Jean-Paul Bourbon as a director on 31 July 2014 (2 pages) |
17 March 2015 | Appointment of Mr Eric Pasquier as a director on 31 July 2014 (2 pages) |
17 March 2015 | Appointment of Mr Eric Pasquier as a director on 31 July 2014 (2 pages) |
17 March 2015 | Appointment of Mr Jean-Paul Bourbon as a director on 31 July 2014 (2 pages) |
22 October 2014 | Register inspection address has been changed from 35 Vine Street London EC3N 2AA England to C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
22 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Register inspection address has been changed from 35 Vine Street London EC3N 2AA England to C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
3 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 July 2014 | Termination of appointment of Pascal Leroy as a director (1 page) |
1 July 2014 | Termination of appointment of Pascal Leroy as a director (1 page) |
2 January 2014 | Registered office address changed from Middlesex House Meadway Technology Park Rutherford Close Stevenage Hertfordshire SG1 2EF on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Middlesex House Meadway Technology Park Rutherford Close Stevenage Hertfordshire SG1 2EF on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Middlesex House Meadway Technology Park Rutherford Close Stevenage Hertfordshire SG1 2EF on 2 January 2014 (1 page) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Pascal Leroy on 30 September 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Piere-Yves Commanay on 30 September 2013 (2 pages) |
16 October 2013 | Director's details changed for Pascal Leroy on 30 September 2013 (2 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Piere-Yves Commanay on 30 September 2013 (2 pages) |
14 October 2013 | Company name changed sopra group solutions uk LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Change of name notice (4 pages) |
14 October 2013 | Change of name notice (4 pages) |
14 October 2013 | Company name changed sopra group solutions uk LIMITED\certificate issued on 14/10/13
|
3 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
3 October 2013 | Director's details changed for Mr Piere-Yves Commanay on 1 September 2013 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
3 October 2013 | Director's details changed for Mr Piere-Yves Commanay on 1 September 2013 (2 pages) |
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (6 pages) |
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (6 pages) |
26 September 2013 | Register inspection address has been changed (1 page) |
26 September 2013 | Register inspection address has been changed (1 page) |
25 September 2013 | Director's details changed for Pascal Leroy on 30 August 2013 (2 pages) |
25 September 2013 | Resolutions
|
25 September 2013 | Director's details changed for Pascal Leroy on 30 August 2013 (2 pages) |
25 September 2013 | Register(s) moved to registered inspection location (1 page) |
25 September 2013 | Register(s) moved to registered inspection location (1 page) |
25 September 2013 | Resolutions
|
24 September 2012 | Director's details changed for Pascal Leroy on 30 August 2012 (2 pages) |
24 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Director's details changed for Pascal Leroy on 30 August 2012 (2 pages) |
24 May 2012 | Section 519 (1 page) |
24 May 2012 | Section 519 (1 page) |
27 March 2012 | Auditor's resignation (1 page) |
27 March 2012 | Auditor's resignation (1 page) |
21 March 2012 | Appointment of Elliot Howard as a director (3 pages) |
21 March 2012 | Termination of appointment of Paul Jameson as a secretary (1 page) |
21 March 2012 | Appointment of Elliot Howard as a director (3 pages) |
21 March 2012 | Registered office address changed from Ground Floor, the Arenson Centre Arenson Way Houghton Regis Dunstable Bedfordshire LU5 5UL United Kingdom on 21 March 2012 (2 pages) |
21 March 2012 | Termination of appointment of Bjorn Sjogeras as a director (2 pages) |
21 March 2012 | Termination of appointment of Paul Jameson as a secretary (1 page) |
21 March 2012 | Termination of appointment of Per Johansson as a director (2 pages) |
21 March 2012 | Registered office address changed from Ground Floor, the Arenson Centre Arenson Way Houghton Regis Dunstable Bedfordshire LU5 5UL United Kingdom on 21 March 2012 (2 pages) |
21 March 2012 | Appointment of Pascal Leroy as a director (3 pages) |
21 March 2012 | Termination of appointment of Bjorn Sjogeras as a director (2 pages) |
21 March 2012 | Termination of appointment of Paul Jameson as a director (1 page) |
21 March 2012 | Appointment of Pascal Leroy as a director (3 pages) |
21 March 2012 | Termination of appointment of Per Johansson as a director (2 pages) |
21 March 2012 | Appointment of Pierre-Yves Commanay as a director (3 pages) |
21 March 2012 | Appointment of Pierre-Yves Commanay as a director (3 pages) |
21 March 2012 | Termination of appointment of Paul Jameson as a director (1 page) |
19 March 2012 | Company name changed tieto uk LIMITED\certificate issued on 19/03/12
|
19 March 2012 | Change of name notice (2 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 March 2012 | Change of name notice (2 pages) |
19 March 2012 | Company name changed tieto uk LIMITED\certificate issued on 19/03/12
|
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 February 2012 | Full accounts made up to 31 December 2011 (26 pages) |
13 February 2012 | Full accounts made up to 31 December 2011 (26 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 October 2011 | Appointment of Per Erik Mikael Johansson as a director (3 pages) |
20 October 2011 | Termination of appointment of Ari Peltonen as a director (2 pages) |
20 October 2011 | Termination of appointment of Ari Peltonen as a director (2 pages) |
20 October 2011 | Appointment of Bjorn Ingvar Sjogeras as a director (3 pages) |
20 October 2011 | Appointment of Per Erik Mikael Johansson as a director (3 pages) |
20 October 2011 | Appointment of Bjorn Ingvar Sjogeras as a director (3 pages) |
16 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
2 August 2011 | Termination of appointment of Henri Heiskanen as a director (1 page) |
2 August 2011 | Termination of appointment of Henri Heiskanen as a director (1 page) |
2 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Paul Jameson on 29 August 2010 (1 page) |
2 September 2010 | Director's details changed for Mr Paul Richard Jameson on 29 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ari Petteri Peltonen on 29 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Paul Richard Jameson on 29 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Paul Jameson on 29 August 2010 (1 page) |
2 September 2010 | Director's details changed for Ari Petteri Peltonen on 29 August 2010 (2 pages) |
10 May 2010 | Registered office address changed from Gainsborough House Houghton Hall Park Houghton Regis Bedfordshire LU5 5XF on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Gainsborough House Houghton Hall Park Houghton Regis Bedfordshire LU5 5XF on 10 May 2010 (1 page) |
8 April 2010 | Full accounts made up to 31 December 2009 (27 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (27 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 March 2010 | Director's details changed for Henri Mikael Heiskanen on 26 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Henri Mikael Heiskanen on 26 February 2010 (2 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
14 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
8 July 2009 | Memorandum and Articles of Association (10 pages) |
8 July 2009 | Memorandum and Articles of Association (10 pages) |
2 July 2009 | Company name changed tietoenator (uk no.1) LIMITED\certificate issued on 03/07/09 (2 pages) |
2 July 2009 | Company name changed tietoenator (uk no.1) LIMITED\certificate issued on 03/07/09 (2 pages) |
4 June 2009 | Director appointed henri mikael heiskanen logged form (3 pages) |
4 June 2009 | Director appointed henri mikael heiskanen logged form (3 pages) |
5 March 2009 | Full accounts made up to 31 December 2007 (27 pages) |
5 March 2009 | Full accounts made up to 31 December 2007 (27 pages) |
2 March 2009 | Appointment terminated director knut holmen (1 page) |
2 March 2009 | Appointment terminated director knut holmen (1 page) |
27 February 2009 | Director appointed ari petteri peltonen (2 pages) |
27 February 2009 | Director appointed ari petteri peltonen (2 pages) |
24 February 2009 | Director appointed mr paul richard jameson (1 page) |
24 February 2009 | Appointment terminated director veli peltola (1 page) |
24 February 2009 | Director appointed mr paul richard jameson (1 page) |
24 February 2009 | Appointment terminated director veli peltola (1 page) |
24 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
1 April 2008 | Director appointed knut holmen (2 pages) |
1 April 2008 | Director appointed knut holmen (2 pages) |
27 March 2008 | Appointment terminated director harri luuppala (1 page) |
27 March 2008 | Appointment terminated director harri luuppala (1 page) |
4 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
14 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
19 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
11 July 2006 | Auditor's resignation (1 page) |
11 July 2006 | Auditor's resignation (1 page) |
21 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
7 February 2006 | Memorandum and Articles of Association (5 pages) |
7 February 2006 | Memorandum and Articles of Association (5 pages) |
30 January 2006 | Memorandum and Articles of Association (5 pages) |
30 January 2006 | Memorandum and Articles of Association (5 pages) |
23 January 2006 | Company name changed attentiv systems LIMITED\certificate issued on 23/01/06 (2 pages) |
23 January 2006 | Company name changed attentiv systems LIMITED\certificate issued on 23/01/06 (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
30 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
30 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
22 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
31 January 2005 | Full accounts made up to 30 September 2004 (20 pages) |
31 January 2005 | Full accounts made up to 30 September 2004 (20 pages) |
12 October 2004 | Return made up to 30/08/04; full list of members
|
12 October 2004 | Return made up to 30/08/04; full list of members
|
23 July 2004 | Company name changed lynx financial systems LIMITED\certificate issued on 23/07/04 (2 pages) |
23 July 2004 | Company name changed lynx financial systems LIMITED\certificate issued on 23/07/04 (2 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2004 | New secretary appointed (3 pages) |
7 April 2004 | New secretary appointed (3 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
23 February 2004 | Full accounts made up to 30 September 2003 (22 pages) |
23 February 2004 | Full accounts made up to 30 September 2003 (22 pages) |
30 December 2003 | Nc inc already adjusted 30/09/02 (1 page) |
30 December 2003 | Resolutions
|
30 December 2003 | Nc inc already adjusted 30/09/02 (1 page) |
30 December 2003 | Ad 30/09/02--------- £ si 340000@1 (2 pages) |
30 December 2003 | Resolutions
|
30 December 2003 | Ad 30/09/02--------- £ si 340000@1 (2 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: 269 banbury road oxford oxfordshire OX2 7JF (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 269 banbury road oxford oxfordshire OX2 7JF (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
19 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
19 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (22 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (22 pages) |
2 June 2003 | Company name changed lynx financial systems (uk) limi ted\certificate issued on 02/06/03 (2 pages) |
2 June 2003 | Company name changed lynx financial systems (uk) limi ted\certificate issued on 02/06/03 (2 pages) |
25 September 2002 | Return made up to 30/08/02; full list of members (8 pages) |
25 September 2002 | Return made up to 30/08/02; full list of members (8 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (22 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (22 pages) |
14 July 2002 | Ad 18/06/02--------- £ si 1999000@1=1999000 £ ic 1000/2000000 (5 pages) |
14 July 2002 | Ad 18/06/02--------- £ si 1999000@1=1999000 £ ic 1000/2000000 (5 pages) |
10 July 2002 | Declaration of assistance for shares acquisition (23 pages) |
10 July 2002 | Memorandum and Articles of Association (4 pages) |
10 July 2002 | Declaration of assistance for shares acquisition (23 pages) |
10 July 2002 | Declaration of assistance for shares acquisition (23 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Memorandum and Articles of Association (4 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Declaration of assistance for shares acquisition (23 pages) |
9 July 2002 | £ nc 5000/2000000 18/06/02 (1 page) |
9 July 2002 | Resolutions
|
9 July 2002 | £ nc 5000/2000000 18/06/02 (1 page) |
9 July 2002 | Resolutions
|
3 July 2002 | Particulars of mortgage/charge (18 pages) |
3 July 2002 | Particulars of mortgage/charge (18 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
20 September 2001 | Return made up to 30/08/01; full list of members
|
20 September 2001 | Return made up to 30/08/01; full list of members
|
30 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
21 September 2000 | Return made up to 30/08/00; full list of members (8 pages) |
21 September 2000 | Return made up to 30/08/00; full list of members (8 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (18 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (18 pages) |
7 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
25 November 1999 | New director appointed (3 pages) |
25 November 1999 | New director appointed (3 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
31 August 1999 | Return made up to 30/08/99; no change of members (6 pages) |
31 August 1999 | Return made up to 30/08/99; no change of members (6 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: lynx house mansfield road aston sheffield S26 2BS (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: lynx house mansfield road aston sheffield S26 2BS (1 page) |
7 April 1999 | Company name changed lynx financial systems (speciali st banking) LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed lynx financial systems (speciali st banking) LIMITED\certificate issued on 08/04/99 (2 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (19 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (19 pages) |
17 February 1999 | Return made up to 29/12/98; full list of members (8 pages) |
17 February 1999 | Return made up to 29/12/98; full list of members (8 pages) |
13 November 1998 | Auditor's resignation (2 pages) |
13 November 1998 | Auditor's resignation (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
10 July 1998 | Company name changed lynx financial systems LIMITED\certificate issued on 13/07/98 (2 pages) |
10 July 1998 | Company name changed lynx financial systems LIMITED\certificate issued on 13/07/98 (2 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Return made up to 29/12/97; no change of members
|
22 January 1998 | Resolutions
|
22 January 1998 | Return made up to 29/12/97; no change of members
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
21 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
21 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Return made up to 29/12/96; no change of members
|
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Return made up to 29/12/96; no change of members
|
19 February 1997 | Director resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
9 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 1996 | Company name changed chess valley computers LIMITED\certificate issued on 29/07/96 (2 pages) |
26 July 1996 | Company name changed chess valley computers LIMITED\certificate issued on 29/07/96 (2 pages) |
15 July 1996 | Full accounts made up to 30 September 1995 (18 pages) |
15 July 1996 | Full accounts made up to 30 September 1995 (18 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1995 | Return made up to 29/12/95; full list of members (8 pages) |
20 December 1995 | Return made up to 29/12/95; full list of members (8 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
16 March 1995 | Return made up to 29/12/94; no change of members
|
16 March 1995 | Return made up to 29/12/94; no change of members
|
10 March 1995 | Full accounts made up to 30 September 1994 (17 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (17 pages) |
5 January 1994 | Resolutions
|
5 January 1994 | Resolutions
|
30 March 1993 | Full group accounts made up to 30 June 1992 (19 pages) |
30 March 1993 | Full group accounts made up to 30 June 1992 (19 pages) |
20 March 1990 | Accounts for a small company made up to 30 June 1989 (8 pages) |
20 March 1990 | Accounts for a small company made up to 30 June 1989 (8 pages) |
11 July 1989 | Accounts for a small company made up to 30 June 1988 (6 pages) |
11 July 1989 | Accounts for a small company made up to 30 June 1988 (6 pages) |
23 January 1988 | Accounts for a small company made up to 30 June 1987 (10 pages) |
23 January 1988 | Accounts for a small company made up to 30 June 1987 (10 pages) |
3 April 1987 | Accounts for a small company made up to 30 June 1986 (8 pages) |
3 April 1987 | Accounts for a small company made up to 30 June 1986 (8 pages) |
14 May 1986 | Full accounts made up to 30 June 1985 (6 pages) |
14 May 1986 | Full accounts made up to 30 June 1985 (6 pages) |
16 January 1985 | Accounts made up to 30 June 1984 (8 pages) |
16 January 1985 | Accounts made up to 30 June 1984 (8 pages) |
3 February 1984 | Accounts made up to 30 June 1983 (7 pages) |
3 February 1984 | Accounts made up to 30 June 1983 (7 pages) |
26 May 1983 | Accounts made up to 30 June 1982 (7 pages) |
26 May 1983 | Accounts made up to 30 June 1982 (7 pages) |
11 October 1982 | Company name changed\certificate issued on 11/10/82 (3 pages) |
11 October 1982 | Company name changed\certificate issued on 11/10/82 (3 pages) |
21 December 1981 | Accounts made up to 31 December 1980 (7 pages) |
21 December 1981 | Accounts made up to 31 December 1980 (7 pages) |
17 October 1979 | Certificate of incorporation (1 page) |
17 October 1979 | Certificate of incorporation (1 page) |