Company NameAjilon (UK) Limited
Company StatusActive
Company Number01458245
CategoryPrivate Limited Company
Incorporation Date1 November 1979(44 years, 6 months ago)
Previous NamesBrucequest Limited and Computer People Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(39 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMs Rashida Atinuke Akinjobi
StatusCurrent
Appointed20 February 2019(39 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Daniel Miles Harris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(41 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMrs Nicola Jane Turner-Harding
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(42 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Derek Malcolm Batchelor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBartington Hall Warrington Road
Bartington
Northwich
Cheshire
CW8 4QU
Director NameMichael James Bayfield
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 1995)
RoleCompany Director
Correspondence AddressLa Fontenelle
Ville Au Roi St Peter Port
Guernsey
Channel Islands
GY1 1NZ
Director NameRobert Charles Kimber
NationalityBritish
StatusResigned
Appointed23 June 1991(11 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 November 1991)
RoleChartered Accountant
Correspondence Address118c Kingston Road
Wimbledon
London
SW19 1LY
Director NameMr Roger John Armitage Evans
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 June 1994)
RoleCompany Director
Correspondence AddressWaterford House Vicarage Lane
Waterford
Hertford
Hertfordshire
SG14 2PZ
Director NameMs Susan Elizabeth Cuff
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address154 Hurlingham Road
London
SW6 3NG
Secretary NameMr David Arthur Preston
NationalityBritish
StatusResigned
Appointed23 June 1991(11 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmadeus
Greenacres Runfold
Farnham
Surrey
GU10 1QH
Secretary NameJohn Richard Pinder
NationalityBritish
StatusResigned
Appointed01 July 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 September 1995)
RoleCompany Director
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE
Director NameJohn Edward Gavan
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed05 May 1995(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplegarth House
The Hildens, Westcott
Dorking
Surrey
RH4 3JX
Director NameMichael Buttle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(15 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressNew Royd Heath Villas
Halifax
West Yorkshire
HX3 0BB
Secretary NameMs Sarah Elizabeth Snow
NationalityBritish
StatusResigned
Appointed07 September 1995(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 August 1999)
RoleLawyer
Correspondence Address48a Arundel Gardens
London
W11 2LB
Director NameAnn Deborah Harris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 April 1999)
RoleCompany Director
Correspondence Address53 Burghill Road
London
SE26 4HJ
Director NameMr Mohammed Dedat
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(18 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Wellesley Road
Ilford
Essex
IG1 4JZ
Director NamePatrick De Maeseneire
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed18 May 2001(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2002)
RoleCompany Director
Correspondence Address28 Avenue Port Imperial Apt 332
West
New York
Nj 07093
United States
Director NameMr Paul Elkin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(21 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 May 2002)
RoleComputer Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address3 Davenport Way
Seabridge
Newcastle-U-Lyme
Staffordshire
ST5 3TX
Director NameAdam Fletcher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(21 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 May 2007)
RoleCompany Director
Correspondence AddressWhitelenge House
Whitlenge Lane
Hartlebury
Worcestershire
DY10 5HD
Director NameCarole Hepburn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(21 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2005)
RoleCompany Director
Correspondence AddressFlat1 30 Bolton Gardens
London
SW5 0AD
Director NameHelen Ackroyd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(21 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 July 2007)
RoleIt Recruitment
Correspondence AddressRedwoods 60 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BP
Director NameMr Dominik De Daniel
Date of BirthOctober 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2006(27 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 10 October 2013)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressMelibachweg 2a
8810 Horgen
Switzerland
Secretary NameMs Sara Benita Sophie McCracken
NationalityBritish
StatusResigned
Appointed29 June 2007(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2010)
RoleHead Of Legal Svs
Correspondence Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Steven Clancy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2007(28 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Nicholas James Dettmar
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address56 Streetly Lane
Sutton Coldfield
West Midlands
B74 4TA
Director NameMrs Catherine Judith King
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2009(29 years, 3 months after company formation)
Appointment Duration6 months (resigned 10 August 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressKnowles Lodge Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3JB
Secretary NameMrs Lindsay Horwood
StatusResigned
Appointed29 October 2010(31 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameSid Barnes
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(32 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(35 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Tagg
StatusResigned
Appointed01 September 2015(35 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Adam Lawrence Hawkins
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(38 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Yann Serge Stephane Halka
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(39 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameTSC Nominee Limited (Corporation)
StatusResigned
Appointed17 March 2000(20 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 August 2008)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Secretary NameMedeco Developments Limited (Corporation)
StatusResigned
Appointed18 August 2008(28 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 July 2021)
Correspondence Address10 Bishops Square
London
E1 6EG

Contact

Websitecomputerpeople.co.uk
Telephone0x55bb16f32
Telephone regionUnknown

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.6k at £1Olsten (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£72,074,000
Gross Profit£14,249,000
Net Worth£9,885,000
Cash£553,000
Current Liabilities£61,905,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

2 September 1991Delivered on: 10 September 1991
Satisfied on: 12 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victory house, no.4 The terrace, city harbour, london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1990Delivered on: 8 March 1990
Satisfied on: 21 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 August 1988Delivered on: 10 August 1988
Satisfied on: 7 March 1990
Persons entitled: Hill Samuel & Co Limited

Classification: Fixed and floating charge
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
12 July 1985Delivered on: 23 July 1985
Satisfied on: 27 July 1990
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

29 February 2024Change of details for Adecco Group Ag as a person with significant control on 2 August 2017 (2 pages)
29 February 2024Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 29 February 2024 (2 pages)
17 July 2023Appointment of Mr Nicholas Edward De La Grense as a director on 13 July 2023 (2 pages)
17 July 2023Termination of appointment of Daniel Miles Harris as a director on 13 July 2023 (1 page)
14 July 2023Accounts for a small company made up to 31 December 2022 (25 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
29 March 2023Termination of appointment of Gavin Kenneth Tagg as a director on 24 March 2023 (1 page)
13 February 2023Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 30 September 2020 (2 pages)
4 January 2023Appointment of Mrs Samantha Clare Allen as a secretary on 22 December 2022 (2 pages)
3 November 2022Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 3 November 2022 (1 page)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
21 June 2022Accounts for a small company made up to 31 December 2021 (26 pages)
10 March 2022Appointment of Mrs Nicola Jane Turner-Harding as a director on 9 March 2022 (2 pages)
2 October 2021Full accounts made up to 31 December 2020 (42 pages)
16 August 2021Termination of appointment of Alexandra Helen Bishop as a director on 16 August 2021 (1 page)
8 July 2021Termination of appointment of Medeco Developments Limited as a director on 8 July 2021 (1 page)
8 July 2021Termination of appointment of Medeco Developments Limited as a secretary on 8 July 2021 (1 page)
24 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
8 April 2021Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page)
8 April 2021Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages)
7 April 2021Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages)
12 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 3,009,600
(3 pages)
30 September 2020Director's details changed for Medeco Developments Limited on 30 September 2020 (1 page)
30 September 2020Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page)
30 September 2020Secretary's details changed for Medeco Developments Limited on 30 September 2020 (1 page)
4 August 2020Full accounts made up to 31 December 2019 (35 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
24 January 2020Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (26 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
22 February 2019Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page)
21 February 2019Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages)
6 February 2019Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page)
7 January 2019Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page)
5 July 2018Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
11 June 2018Full accounts made up to 31 December 2017 (27 pages)
30 May 2018Termination of appointment of Christopher John Moore as a director on 30 May 2018 (1 page)
17 May 2018Appointment of Mrs Alexandra Helen Bishop as a director on 1 April 2018 (2 pages)
20 February 2018Termination of appointment of Nicola Tracey Linkleter as a director on 8 December 2017 (1 page)
26 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Adecco Group Ag as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Olsten (Uk) Holdings Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Olsten (Uk) Holdings Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
22 June 2017Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages)
22 June 2017Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages)
2 June 2017Full accounts made up to 31 December 2016 (27 pages)
2 June 2017Full accounts made up to 31 December 2016 (27 pages)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
2 May 2017Termination of appointment of Adam Lawrence Hawkins as a director on 1 April 2017 (1 page)
2 May 2017Termination of appointment of Adam Lawrence Hawkins as a director on 1 April 2017 (1 page)
23 November 2016Appointment of Mrs Nicola Tracey Linkleter as a director on 1 October 2016 (2 pages)
23 November 2016Appointment of Mrs Nicola Tracey Linkleter as a director on 1 October 2016 (2 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 9,600
(5 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 9,600
(5 pages)
9 June 2016Director's details changed for Mr Adam Lawrence Hawkins on 20 May 2016 (2 pages)
9 June 2016Director's details changed for Mr Adam Lawrence Hawkins on 20 May 2016 (2 pages)
1 June 2016Full accounts made up to 31 December 2015 (27 pages)
1 June 2016Full accounts made up to 31 December 2015 (27 pages)
13 April 2016Appointment of Mr Adam Lawrence Hawkins as a director on 1 March 2016 (2 pages)
13 April 2016Appointment of Mr Adam Lawrence Hawkins as a director on 1 March 2016 (2 pages)
17 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
17 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
6 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
6 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
23 June 2015Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
23 June 2015Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
23 June 2015Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 9,600
(5 pages)
23 June 2015Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 9,600
(5 pages)
11 June 2015Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (24 pages)
29 May 2015Full accounts made up to 31 December 2014 (24 pages)
1 December 2014Termination of appointment of Sid Barnes as a director on 28 November 2014 (1 page)
1 December 2014Termination of appointment of Sid Barnes as a director on 28 November 2014 (1 page)
30 August 2014Full accounts made up to 31 December 2013 (23 pages)
30 August 2014Full accounts made up to 31 December 2013 (23 pages)
2 July 2014Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
2 July 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
2 July 2014Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
2 July 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 9,600
(5 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 9,600
(5 pages)
26 March 2014Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page)
26 March 2014Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page)
26 March 2014Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
26 March 2014Director's details changed for Sid Barnes on 27 February 2014 (2 pages)
26 March 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
26 March 2014Director's details changed for Sid Barnes on 27 February 2014 (2 pages)
26 March 2014Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
26 March 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 (1 page)
29 November 2013Termination of appointment of Dominik De Daniel as a director (1 page)
29 November 2013Termination of appointment of Dominik De Daniel as a director (1 page)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
7 June 2013Full accounts made up to 31 December 2012 (23 pages)
7 June 2013Full accounts made up to 31 December 2012 (23 pages)
13 July 2012Secretary's details changed for Medeco Developments Limited on 1 December 2010 (1 page)
13 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
13 July 2012Secretary's details changed for Medeco Developments Limited on 1 December 2010 (1 page)
13 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
13 July 2012Secretary's details changed for Medeco Developments Limited on 1 December 2010 (1 page)
29 June 2012Full accounts made up to 31 December 2011 (21 pages)
29 June 2012Full accounts made up to 31 December 2011 (21 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 March 2012Appointment of Sid Barnes as a director (2 pages)
22 March 2012Appointment of Sid Barnes as a director (2 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
21 July 2011Director's details changed for Medeco Developments Limited on 23 June 2011 (2 pages)
21 July 2011Director's details changed for Medeco Developments Limited on 23 June 2011 (2 pages)
21 July 2011Secretary's details changed for Medeco Developments Limited on 23 June 2011 (2 pages)
21 July 2011Secretary's details changed for Medeco Developments Limited on 23 June 2011 (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (21 pages)
24 June 2011Full accounts made up to 31 December 2010 (21 pages)
1 December 2010Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page)
11 November 2010Appointment of Mrs Lindsay Horwood as a secretary (2 pages)
11 November 2010Termination of appointment of Steven Clancy as a director (1 page)
11 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
11 November 2010Appointment of Mrs Lindsay Horwood as a secretary (2 pages)
11 November 2010Termination of appointment of Steven Clancy as a director (1 page)
11 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
12 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (8 pages)
12 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Mr Steven Clancy on 23 June 2010 (2 pages)
11 August 2010Secretary's details changed for Medeco Developments Limited on 23 June 2010 (2 pages)
11 August 2010Director's details changed for Medeco Developments Limited on 23 June 2010 (2 pages)
11 August 2010Termination of appointment of Tracey Powers as a director (1 page)
11 August 2010Secretary's details changed for Ms Sara Benita Sophie Mccracken on 23 June 2010 (1 page)
11 August 2010Secretary's details changed for Ms Sara Benita Sophie Mccracken on 23 June 2010 (1 page)
11 August 2010Secretary's details changed for Medeco Developments Limited on 23 June 2010 (2 pages)
11 August 2010Director's details changed for Medeco Developments Limited on 23 June 2010 (2 pages)
11 August 2010Termination of appointment of Tracey Powers as a director (1 page)
11 August 2010Director's details changed for Mr Steven Clancy on 23 June 2010 (2 pages)
8 July 2010Termination of appointment of Tracey Powers as a director (1 page)
8 July 2010Termination of appointment of Tracey Powers as a director (1 page)
14 June 2010Full accounts made up to 31 December 2009 (19 pages)
14 June 2010Full accounts made up to 31 December 2009 (19 pages)
16 March 2010Termination of appointment of Nicholas Dettmar as a director (1 page)
16 March 2010Termination of appointment of Nicholas Dettmar as a director (1 page)
17 November 2009Appointment of Mr Peter William Searle as a director (2 pages)
17 November 2009Appointment of Mr Peter William Searle as a director (2 pages)
17 November 2009Appointment of Mr Neil Martin as a director (2 pages)
17 November 2009Appointment of Mr Neil Martin as a director (2 pages)
13 August 2009Appointment terminated director catherine king (1 page)
13 August 2009Appointment terminated director catherine king (1 page)
21 July 2009Full accounts made up to 31 December 2008 (20 pages)
21 July 2009Full accounts made up to 31 December 2008 (20 pages)
2 July 2009Return made up to 23/06/09; full list of members (5 pages)
2 July 2009Return made up to 23/06/09; full list of members (5 pages)
17 April 2009Director appointed mrs catherine judith king (1 page)
17 April 2009Director appointed mrs catherine judith king (1 page)
16 April 2009Appointment terminated director tsc resources LTD (1 page)
16 April 2009Appointment terminated director tsc resources LTD (1 page)
27 December 2008Full accounts made up to 31 December 2007 (19 pages)
27 December 2008Full accounts made up to 31 December 2007 (19 pages)
22 October 2008Appointment terminated director steven kirkpatrick (1 page)
22 October 2008Appointment terminated director steven kirkpatrick (1 page)
9 September 2008Appointment terminated director tsc nominee LIMITED (1 page)
9 September 2008Appointment terminated secretary tsc nominee LIMITED (1 page)
9 September 2008Appointment terminated director tsc nominee LIMITED (1 page)
9 September 2008Appointment terminated secretary tsc nominee LIMITED (1 page)
21 August 2008Secretary appointed medeco developments LIMITED (1 page)
21 August 2008Secretary appointed medeco developments LIMITED (1 page)
21 August 2008Director appointed medeco developments LIMITED (1 page)
21 August 2008Director appointed medeco developments LIMITED (1 page)
12 August 2008Director's change of particulars / tracey brett / 19/07/2008 (2 pages)
12 August 2008Director's change of particulars / tracey brett / 19/07/2008 (2 pages)
6 August 2008Return made up to 23/06/08; full list of members (6 pages)
6 August 2008Return made up to 23/06/08; full list of members (6 pages)
5 August 2008Appointment terminated director rene schuster (1 page)
5 August 2008Appointment terminated director rene schuster (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
16 August 2007Amended full accounts made up to 31 December 2006 (17 pages)
16 August 2007Amended full accounts made up to 31 December 2006 (17 pages)
25 July 2007Full accounts made up to 31 December 2006 (17 pages)
25 July 2007Full accounts made up to 31 December 2006 (17 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Return made up to 23/06/07; full list of members (3 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Return made up to 23/06/07; full list of members (3 pages)
5 July 2007Director's particulars changed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
12 January 2007New director appointed (4 pages)
12 January 2007New director appointed (4 pages)
26 October 2006New director appointed (4 pages)
26 October 2006New director appointed (4 pages)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Location of register of members (1 page)
7 August 2006Location of register of members (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 23/06/06; full list of members (3 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 23/06/06; full list of members (3 pages)
25 July 2006Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page)
25 July 2006Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006New director appointed (3 pages)
3 July 2006New director appointed (3 pages)
23 June 2006Full accounts made up to 31 December 2005 (17 pages)
23 June 2006Full accounts made up to 31 December 2005 (17 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
22 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 August 2005Full accounts made up to 2 January 2005 (17 pages)
3 August 2005Full accounts made up to 2 January 2005 (17 pages)
3 August 2005Full accounts made up to 2 January 2005 (17 pages)
3 August 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 August 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 July 2004Full accounts made up to 28 December 2003 (17 pages)
6 July 2004Full accounts made up to 28 December 2003 (17 pages)
22 October 2003Full accounts made up to 29 December 2002 (16 pages)
22 October 2003Full accounts made up to 29 December 2002 (16 pages)
19 September 2003Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page)
19 September 2003Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page)
29 August 2003Return made up to 23/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 August 2003Return made up to 23/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 March 2003Company name changed computer people LIMITED\certificate issued on 04/03/03 (2 pages)
4 March 2003Company name changed computer people LIMITED\certificate issued on 04/03/03 (2 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
9 August 2002Return made up to 23/06/02; full list of members (10 pages)
9 August 2002Return made up to 23/06/02; full list of members (10 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
16 August 2001New director appointed (1 page)
16 August 2001New director appointed (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
30 July 2001Return made up to 23/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2001Return made up to 23/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
7 August 2000Return made up to 23/06/00; full list of members (7 pages)
7 August 2000Return made up to 23/06/00; full list of members (7 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
13 October 1999Auditor's resignation (1 page)
13 October 1999Auditor's resignation (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
15 July 1999Return made up to 23/06/99; no change of members (9 pages)
15 July 1999Return made up to 23/06/99; no change of members (9 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
22 October 1998Registered office changed on 22/10/98 from: piccadilly house 33 regent street london SW1Y 4NB (1 page)
22 October 1998Registered office changed on 22/10/98 from: piccadilly house 33 regent street london SW1Y 4NB (1 page)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
18 September 1998Full accounts made up to 31 December 1997 (15 pages)
18 September 1998Full accounts made up to 31 December 1997 (15 pages)
2 July 1998Return made up to 23/06/98; full list of members (11 pages)
2 July 1998Return made up to 23/06/98; full list of members (11 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
23 March 1998New director appointed (1 page)
23 March 1998New director appointed (1 page)
3 December 1997Director's particulars changed (1 page)
3 December 1997Director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
26 August 1997Memorandum and Articles of Association (14 pages)
26 August 1997Memorandum and Articles of Association (14 pages)
11 August 1997Full accounts made up to 31 December 1996 (16 pages)
11 August 1997Full accounts made up to 31 December 1996 (16 pages)
1 July 1997Return made up to 23/06/97; full list of members (9 pages)
1 July 1997Return made up to 23/06/97; full list of members (9 pages)
21 May 1997Secretary's particulars changed (1 page)
21 May 1997Secretary's particulars changed (1 page)
25 February 1997Secretary's particulars changed (1 page)
25 February 1997Secretary's particulars changed (1 page)
14 January 1997New director appointed (3 pages)
14 January 1997New director appointed (3 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
4 December 1996Registered office changed on 04/12/96 from: victory house, 7, selson way, cityharbour london. E14 9GL (1 page)
4 December 1996Registered office changed on 04/12/96 from: victory house, 7, selson way, cityharbour london. E14 9GL (1 page)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
5 August 1996Director's particulars changed (1 page)
5 August 1996Director's particulars changed (1 page)
5 August 1996Director's particulars changed (1 page)
5 August 1996Director's particulars changed (1 page)
29 July 1996Location - directors service contracts and memoranda (1 page)
29 July 1996Location - directors service contracts and memoranda (1 page)
12 July 1996Return made up to 23/06/96; full list of members (10 pages)
12 July 1996Return made up to 23/06/96; full list of members (10 pages)
20 May 1996Full accounts made up to 31 December 1995 (17 pages)
20 May 1996Full accounts made up to 31 December 1995 (17 pages)
24 January 1996Declaration of mortgage charge released/ceased (1 page)
24 January 1996Declaration of mortgage charge released/ceased (1 page)
19 January 1996Director's particulars changed (1 page)
19 January 1996Director's particulars changed (1 page)
19 January 1996Director's particulars changed (1 page)
19 January 1996Director's particulars changed (1 page)
18 September 1995New secretary appointed (2 pages)
18 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
14 September 1995Secretary resigned (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
25 July 1995Full accounts made up to 31 December 1994 (19 pages)
25 July 1995Full accounts made up to 31 December 1994 (19 pages)
18 July 1995Return made up to 23/06/95; no change of members (9 pages)
18 July 1995Return made up to 23/06/95; no change of members (9 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
2 June 1995New director appointed (2 pages)
2 June 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (4 pages)
19 May 1995New director appointed (4 pages)
19 May 1995New director appointed (2 pages)
21 October 1994Full accounts made up to 31 December 1993 (19 pages)
21 October 1994Full accounts made up to 31 December 1993 (19 pages)
26 July 1994Return made up to 23/06/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1994Return made up to 23/06/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1993Full accounts made up to 31 December 1992 (17 pages)
9 November 1993Full accounts made up to 31 December 1992 (17 pages)
6 November 1992Full accounts made up to 31 December 1991 (17 pages)
6 November 1992Full accounts made up to 31 December 1991 (17 pages)
29 October 1991Full accounts made up to 31 December 1990 (18 pages)
29 October 1991Full accounts made up to 31 December 1990 (18 pages)
28 November 1990Full accounts made up to 31 December 1989 (15 pages)
28 November 1990Full accounts made up to 31 December 1989 (15 pages)
28 November 1990Return made up to 23/06/90; full list of members (9 pages)
28 November 1990Return made up to 23/06/90; full list of members (9 pages)
28 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1989Full accounts made up to 31 December 1988 (14 pages)
13 September 1989Full accounts made up to 31 December 1988 (14 pages)
21 July 1988Full accounts made up to 31 December 1987 (15 pages)
21 July 1988Full accounts made up to 31 December 1987 (15 pages)
30 September 1987Full accounts made up to 31 December 1986 (14 pages)
30 September 1987Full accounts made up to 31 December 1986 (14 pages)
14 March 1987Full accounts made up to 31 December 1985 (15 pages)
14 March 1987Full accounts made up to 31 December 1985 (15 pages)
2 April 1980Company name changed\certificate issued on 02/04/80 (2 pages)
2 April 1980Company name changed\certificate issued on 02/04/80 (2 pages)
1 November 1979Certificate of incorporation (1 page)
1 November 1979Certificate of incorporation (1 page)