London
E1 6EG
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Current |
Appointed | 20 February 2019(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Daniel Miles Harris |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(41 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mrs Nicola Jane Turner-Harding |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Derek Malcolm Batchelor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bartington Hall Warrington Road Bartington Northwich Cheshire CW8 4QU |
Director Name | Michael James Bayfield |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | La Fontenelle Ville Au Roi St Peter Port Guernsey Channel Islands GY1 1NZ |
Director Name | Robert Charles Kimber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 November 1991) |
Role | Chartered Accountant |
Correspondence Address | 118c Kingston Road Wimbledon London SW19 1LY |
Director Name | Mr Roger John Armitage Evans |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | Waterford House Vicarage Lane Waterford Hertford Hertfordshire SG14 2PZ |
Director Name | Ms Susan Elizabeth Cuff |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 154 Hurlingham Road London SW6 3NG |
Secretary Name | Mr David Arthur Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amadeus Greenacres Runfold Farnham Surrey GU10 1QH |
Secretary Name | John Richard Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | West Pelham Manor Park Chislehurst Kent BR7 5QE |
Director Name | John Edward Gavan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 1995(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applegarth House The Hildens, Westcott Dorking Surrey RH4 3JX |
Director Name | Michael Buttle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | New Royd Heath Villas Halifax West Yorkshire HX3 0BB |
Secretary Name | Ms Sarah Elizabeth Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 August 1999) |
Role | Lawyer |
Correspondence Address | 48a Arundel Gardens London W11 2LB |
Director Name | Ann Deborah Harris |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | 53 Burghill Road London SE26 4HJ |
Director Name | Mr Mohammed Dedat |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Wellesley Road Ilford Essex IG1 4JZ |
Director Name | Patrick De Maeseneire |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 May 2001(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | 28 Avenue Port Imperial Apt 332 West New York Nj 07093 United States |
Director Name | Mr Paul Elkin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 May 2002) |
Role | Computer Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 3 Davenport Way Seabridge Newcastle-U-Lyme Staffordshire ST5 3TX |
Director Name | Adam Fletcher |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 May 2007) |
Role | Company Director |
Correspondence Address | Whitelenge House Whitlenge Lane Hartlebury Worcestershire DY10 5HD |
Director Name | Carole Hepburn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | Flat1 30 Bolton Gardens London SW5 0AD |
Director Name | Helen Ackroyd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(21 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 27 July 2007) |
Role | It Recruitment |
Correspondence Address | Redwoods 60 Adel Lane Adel Leeds West Yorkshire LS16 8BP |
Director Name | Mr Dominik De Daniel |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2006(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 October 2013) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Melibachweg 2a 8810 Horgen Switzerland |
Secretary Name | Ms Sara Benita Sophie McCracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 2010) |
Role | Head Of Legal Svs |
Correspondence Address | 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mr Steven Clancy |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2007(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mr Nicholas James Dettmar |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 56 Streetly Lane Sutton Coldfield West Midlands B74 4TA |
Director Name | Mrs Catherine Judith King |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2009(29 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 10 August 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Knowles Lodge Plantation Road Leighton Buzzard Bedfordshire LU7 3JB |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Status | Resigned |
Appointed | 29 October 2010(31 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Sid Barnes |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(35 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Tagg |
---|---|
Status | Resigned |
Appointed | 01 September 2015(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Adam Lawrence Hawkins |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Alexandra Helen Bishop |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Yann Serge Stephane Halka |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | TSC Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 August 2008) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Secretary Name | Medeco Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(28 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 July 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Website | computerpeople.co.uk |
---|---|
Telephone | 0x55bb16f32 |
Telephone region | Unknown |
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9.6k at £1 | Olsten (Uk) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,074,000 |
Gross Profit | £14,249,000 |
Net Worth | £9,885,000 |
Cash | £553,000 |
Current Liabilities | £61,905,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
2 September 1991 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 |
29 February 2024 | Change of details for Adecco Group Ag as a person with significant control on 2 August 2017 (2 pages) |
---|---|
29 February 2024 | Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 29 February 2024 (2 pages) |
17 July 2023 | Appointment of Mr Nicholas Edward De La Grense as a director on 13 July 2023 (2 pages) |
17 July 2023 | Termination of appointment of Daniel Miles Harris as a director on 13 July 2023 (1 page) |
14 July 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
29 March 2023 | Termination of appointment of Gavin Kenneth Tagg as a director on 24 March 2023 (1 page) |
13 February 2023 | Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 30 September 2020 (2 pages) |
4 January 2023 | Appointment of Mrs Samantha Clare Allen as a secretary on 22 December 2022 (2 pages) |
3 November 2022 | Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 3 November 2022 (1 page) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
21 June 2022 | Accounts for a small company made up to 31 December 2021 (26 pages) |
10 March 2022 | Appointment of Mrs Nicola Jane Turner-Harding as a director on 9 March 2022 (2 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (42 pages) |
16 August 2021 | Termination of appointment of Alexandra Helen Bishop as a director on 16 August 2021 (1 page) |
8 July 2021 | Termination of appointment of Medeco Developments Limited as a director on 8 July 2021 (1 page) |
8 July 2021 | Termination of appointment of Medeco Developments Limited as a secretary on 8 July 2021 (1 page) |
24 June 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
8 April 2021 | Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page) |
8 April 2021 | Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages) |
12 January 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
30 September 2020 | Director's details changed for Medeco Developments Limited on 30 September 2020 (1 page) |
30 September 2020 | Registered 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 2020 | Secretary's details changed for Medeco Developments Limited on 30 September 2020 (1 page) |
4 August 2020 | Full accounts made up to 31 December 2019 (35 pages) |
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
24 January 2020 | Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
22 February 2019 | Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page) |
7 January 2019 | Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page) |
5 July 2018 | Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page) |
5 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
11 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
30 May 2018 | Termination of appointment of Christopher John Moore as a director on 30 May 2018 (1 page) |
17 May 2018 | Appointment of Mrs Alexandra Helen Bishop as a director on 1 April 2018 (2 pages) |
20 February 2018 | Termination of appointment of Nicola Tracey Linkleter as a director on 8 December 2017 (1 page) |
26 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Adecco Group Ag as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Olsten (Uk) Holdings Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Olsten (Uk) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
22 June 2017 | Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Adam Lawrence Hawkins as a director on 1 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Adam Lawrence Hawkins as a director on 1 April 2017 (1 page) |
23 November 2016 | Appointment of Mrs Nicola Tracey Linkleter as a director on 1 October 2016 (2 pages) |
23 November 2016 | Appointment of Mrs Nicola Tracey Linkleter as a director on 1 October 2016 (2 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 June 2016 | Director's details changed for Mr Adam Lawrence Hawkins on 20 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Adam Lawrence Hawkins on 20 May 2016 (2 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 April 2016 | Appointment of Mr Adam Lawrence Hawkins as a director on 1 March 2016 (2 pages) |
13 April 2016 | Appointment of Mr Adam Lawrence Hawkins as a director on 1 March 2016 (2 pages) |
17 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
6 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
23 June 2015 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
23 June 2015 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
23 June 2015 | Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
11 June 2015 | Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
1 December 2014 | Termination of appointment of Sid Barnes as a director on 28 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Sid Barnes as a director on 28 November 2014 (1 page) |
30 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
2 July 2014 | Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
2 July 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
2 July 2014 | Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
2 July 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 March 2014 | Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page) |
26 March 2014 | Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page) |
26 March 2014 | Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
26 March 2014 | Director's details changed for Sid Barnes on 27 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
26 March 2014 | Director's details changed for Sid Barnes on 27 February 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
26 March 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 (1 page) |
29 November 2013 | Termination of appointment of Dominik De Daniel as a director (1 page) |
29 November 2013 | Termination of appointment of Dominik De Daniel as a director (1 page) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
13 July 2012 | Secretary's details changed for Medeco Developments Limited on 1 December 2010 (1 page) |
13 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Secretary's details changed for Medeco Developments Limited on 1 December 2010 (1 page) |
13 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Secretary's details changed for Medeco Developments Limited on 1 December 2010 (1 page) |
29 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Resolutions
|
22 March 2012 | Appointment of Sid Barnes as a director (2 pages) |
22 March 2012 | Appointment of Sid Barnes as a director (2 pages) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for Medeco Developments Limited on 23 June 2011 (2 pages) |
21 July 2011 | Director's details changed for Medeco Developments Limited on 23 June 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Medeco Developments Limited on 23 June 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Medeco Developments Limited on 23 June 2011 (2 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 December 2010 | Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page) |
11 November 2010 | Appointment of Mrs Lindsay Horwood as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Steven Clancy as a director (1 page) |
11 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
11 November 2010 | Appointment of Mrs Lindsay Horwood as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Steven Clancy as a director (1 page) |
11 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
12 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Director's details changed for Mr Steven Clancy on 23 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Medeco Developments Limited on 23 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Medeco Developments Limited on 23 June 2010 (2 pages) |
11 August 2010 | Termination of appointment of Tracey Powers as a director (1 page) |
11 August 2010 | Secretary's details changed for Ms Sara Benita Sophie Mccracken on 23 June 2010 (1 page) |
11 August 2010 | Secretary's details changed for Ms Sara Benita Sophie Mccracken on 23 June 2010 (1 page) |
11 August 2010 | Secretary's details changed for Medeco Developments Limited on 23 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Medeco Developments Limited on 23 June 2010 (2 pages) |
11 August 2010 | Termination of appointment of Tracey Powers as a director (1 page) |
11 August 2010 | Director's details changed for Mr Steven Clancy on 23 June 2010 (2 pages) |
8 July 2010 | Termination of appointment of Tracey Powers as a director (1 page) |
8 July 2010 | Termination of appointment of Tracey Powers as a director (1 page) |
14 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 March 2010 | Termination of appointment of Nicholas Dettmar as a director (1 page) |
16 March 2010 | Termination of appointment of Nicholas Dettmar as a director (1 page) |
17 November 2009 | Appointment of Mr Peter William Searle as a director (2 pages) |
17 November 2009 | Appointment of Mr Peter William Searle as a director (2 pages) |
17 November 2009 | Appointment of Mr Neil Martin as a director (2 pages) |
17 November 2009 | Appointment of Mr Neil Martin as a director (2 pages) |
13 August 2009 | Appointment terminated director catherine king (1 page) |
13 August 2009 | Appointment terminated director catherine king (1 page) |
21 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
17 April 2009 | Director appointed mrs catherine judith king (1 page) |
17 April 2009 | Director appointed mrs catherine judith king (1 page) |
16 April 2009 | Appointment terminated director tsc resources LTD (1 page) |
16 April 2009 | Appointment terminated director tsc resources LTD (1 page) |
27 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 October 2008 | Appointment terminated director steven kirkpatrick (1 page) |
22 October 2008 | Appointment terminated director steven kirkpatrick (1 page) |
9 September 2008 | Appointment terminated director tsc nominee LIMITED (1 page) |
9 September 2008 | Appointment terminated secretary tsc nominee LIMITED (1 page) |
9 September 2008 | Appointment terminated director tsc nominee LIMITED (1 page) |
9 September 2008 | Appointment terminated secretary tsc nominee LIMITED (1 page) |
21 August 2008 | Secretary appointed medeco developments LIMITED (1 page) |
21 August 2008 | Secretary appointed medeco developments LIMITED (1 page) |
21 August 2008 | Director appointed medeco developments LIMITED (1 page) |
21 August 2008 | Director appointed medeco developments LIMITED (1 page) |
12 August 2008 | Director's change of particulars / tracey brett / 19/07/2008 (2 pages) |
12 August 2008 | Director's change of particulars / tracey brett / 19/07/2008 (2 pages) |
6 August 2008 | Return made up to 23/06/08; full list of members (6 pages) |
6 August 2008 | Return made up to 23/06/08; full list of members (6 pages) |
5 August 2008 | Appointment terminated director rene schuster (1 page) |
5 August 2008 | Appointment terminated director rene schuster (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
16 August 2007 | Amended full accounts made up to 31 December 2006 (17 pages) |
16 August 2007 | Amended full accounts made up to 31 December 2006 (17 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (4 pages) |
12 January 2007 | New director appointed (4 pages) |
26 October 2006 | New director appointed (4 pages) |
26 October 2006 | New director appointed (4 pages) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Location of register of members (1 page) |
7 August 2006 | Location of register of members (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 23/06/06; full list of members (3 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 23/06/06; full list of members (3 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | New director appointed (3 pages) |
3 July 2006 | New director appointed (3 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
22 August 2005 | Return made up to 23/06/05; full list of members
|
22 August 2005 | Return made up to 23/06/05; full list of members
|
3 August 2005 | Full accounts made up to 2 January 2005 (17 pages) |
3 August 2005 | Full accounts made up to 2 January 2005 (17 pages) |
3 August 2005 | Full accounts made up to 2 January 2005 (17 pages) |
3 August 2004 | Return made up to 23/06/04; full list of members
|
3 August 2004 | Return made up to 23/06/04; full list of members
|
6 July 2004 | Full accounts made up to 28 December 2003 (17 pages) |
6 July 2004 | Full accounts made up to 28 December 2003 (17 pages) |
22 October 2003 | Full accounts made up to 29 December 2002 (16 pages) |
22 October 2003 | Full accounts made up to 29 December 2002 (16 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page) |
29 August 2003 | Return made up to 23/06/03; full list of members
|
29 August 2003 | Return made up to 23/06/03; full list of members
|
4 March 2003 | Company name changed computer people LIMITED\certificate issued on 04/03/03 (2 pages) |
4 March 2003 | Company name changed computer people LIMITED\certificate issued on 04/03/03 (2 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
9 August 2002 | Return made up to 23/06/02; full list of members (10 pages) |
9 August 2002 | Return made up to 23/06/02; full list of members (10 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 August 2001 | New director appointed (1 page) |
16 August 2001 | New director appointed (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
30 July 2001 | Return made up to 23/06/01; full list of members
|
30 July 2001 | Return made up to 23/06/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
7 August 2000 | Return made up to 23/06/00; full list of members (7 pages) |
7 August 2000 | Return made up to 23/06/00; full list of members (7 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
13 October 1999 | Auditor's resignation (1 page) |
13 October 1999 | Auditor's resignation (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
24 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 July 1999 | Return made up to 23/06/99; no change of members (9 pages) |
15 July 1999 | Return made up to 23/06/99; no change of members (9 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: piccadilly house 33 regent street london SW1Y 4NB (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: piccadilly house 33 regent street london SW1Y 4NB (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 July 1998 | Return made up to 23/06/98; full list of members (11 pages) |
2 July 1998 | Return made up to 23/06/98; full list of members (11 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (1 page) |
23 March 1998 | New director appointed (1 page) |
3 December 1997 | Director's particulars changed (1 page) |
3 December 1997 | Director's particulars changed (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
26 August 1997 | Memorandum and Articles of Association (14 pages) |
26 August 1997 | Memorandum and Articles of Association (14 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 July 1997 | Return made up to 23/06/97; full list of members (9 pages) |
1 July 1997 | Return made up to 23/06/97; full list of members (9 pages) |
21 May 1997 | Secretary's particulars changed (1 page) |
21 May 1997 | Secretary's particulars changed (1 page) |
25 February 1997 | Secretary's particulars changed (1 page) |
25 February 1997 | Secretary's particulars changed (1 page) |
14 January 1997 | New director appointed (3 pages) |
14 January 1997 | New director appointed (3 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: victory house, 7, selson way, cityharbour london. E14 9GL (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: victory house, 7, selson way, cityharbour london. E14 9GL (1 page) |
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Director's particulars changed (1 page) |
29 July 1996 | Location - directors service contracts and memoranda (1 page) |
29 July 1996 | Location - directors service contracts and memoranda (1 page) |
12 July 1996 | Return made up to 23/06/96; full list of members (10 pages) |
12 July 1996 | Return made up to 23/06/96; full list of members (10 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
24 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Director's particulars changed (1 page) |
19 January 1996 | Director's particulars changed (1 page) |
19 January 1996 | Director's particulars changed (1 page) |
19 January 1996 | Director's particulars changed (1 page) |
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
18 July 1995 | Return made up to 23/06/95; no change of members (9 pages) |
18 July 1995 | Return made up to 23/06/95; no change of members (9 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
2 June 1995 | New director appointed (2 pages) |
2 June 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | New director appointed (2 pages) |
21 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
21 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
26 July 1994 | Return made up to 23/06/94; no change of members
|
26 July 1994 | Return made up to 23/06/94; no change of members
|
9 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (17 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (17 pages) |
29 October 1991 | Full accounts made up to 31 December 1990 (18 pages) |
29 October 1991 | Full accounts made up to 31 December 1990 (18 pages) |
28 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
28 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
28 November 1990 | Return made up to 23/06/90; full list of members (9 pages) |
28 November 1990 | Return made up to 23/06/90; full list of members (9 pages) |
28 February 1990 | Resolutions
|
28 February 1990 | Resolutions
|
23 January 1990 | Resolutions
|
23 January 1990 | Resolutions
|
13 September 1989 | Full accounts made up to 31 December 1988 (14 pages) |
13 September 1989 | Full accounts made up to 31 December 1988 (14 pages) |
21 July 1988 | Full accounts made up to 31 December 1987 (15 pages) |
21 July 1988 | Full accounts made up to 31 December 1987 (15 pages) |
30 September 1987 | Full accounts made up to 31 December 1986 (14 pages) |
30 September 1987 | Full accounts made up to 31 December 1986 (14 pages) |
14 March 1987 | Full accounts made up to 31 December 1985 (15 pages) |
14 March 1987 | Full accounts made up to 31 December 1985 (15 pages) |
2 April 1980 | Company name changed\certificate issued on 02/04/80 (2 pages) |
2 April 1980 | Company name changed\certificate issued on 02/04/80 (2 pages) |
1 November 1979 | Certificate of incorporation (1 page) |
1 November 1979 | Certificate of incorporation (1 page) |