Company NameAdmiral Limited
Company StatusActive
Company Number01466606
CategoryPrivate Limited Company
Incorporation Date13 December 1979(44 years, 4 months ago)
Previous NamesAdmiral Computing Limited and Admiral Computing Group Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Francois Boulanger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed30 September 2014(34 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleExecutive Vice-President & Chief Financial Officer
Country of ResidenceCanada
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMs Tara McGeehan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(38 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Secretary NameMs Sarah Landry Maltais
StatusCurrent
Appointed16 April 2018(38 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr Darryl Eades
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(40 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameIan Fraser Robert Much
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(12 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 September 2000)
RoleCompany Director
Correspondence AddressBradshott Hall
Bradshott
Liss
Hampshire
GU33 6DD
Director NameCeri Lloyd James
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(12 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 July 1999)
RoleComputer Consultant
Correspondence AddressFairacre
35 Compton Way
Farnham
Surrey
GU10 1QT
Director NameMr John Stuart Wild
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1993)
RoleComputer Consultant
Correspondence AddressBuckbury Farm
Longdon
Tewkesbury
Gloucestershire
GL20 6AR
Wales
Director NameSir Frank Martyn Holroyd
Date of BirthAugust 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 1992(12 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBarrow House
Ford Lane
Pilton
Somerset
BA4 4BT
Director NameMr Clayton Mark Brendish
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(12 years, 5 months after company formation)
Appointment Duration9 years (resigned 17 May 2001)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe House
Coworth Park, London Road Sunninghill
Ascot
Berkshire
SL5 7SE
Director NameChristina Kinnel Boyd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleCertified Accountant
Correspondence Address51 Romulus Court
Justin Close
Brentford
Middlesex
TW8 8QW
Secretary NameChristina Kinnel Boyd
NationalityBritish
StatusResigned
Appointed15 May 1992(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address51 Romulus Court
Justin Close
Brentford
Middlesex
TW8 8QW
Director NameSir James McKinnon
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(13 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 September 2000)
RoleCrown Appointee
Correspondence AddressApril Meadow, 9 Leigh Hill Road
Cobham
Surrey
KT11 2HS
Secretary NameMr Daryl Marc Paton
NationalityBritish
StatusResigned
Appointed01 February 1994(14 years, 1 month after company formation)
Appointment Duration7 years (resigned 20 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Director NameAdrian Richard Auer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(17 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRme House
Coldharbour Lane
Thorpe Egham
Surrey
TW20 8TD
Director NameJoseph Defeo
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1998(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2000)
RoleCEO
Correspondence Address24 Burnfoot Avenue
London
SW6 5EB
Director NameRobert Kuhfus
Date of BirthApril 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2000(20 years after company formation)
Appointment Duration7 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressFieldways
Bagshot Road, West End
Woking
Surrey
GU24 9QR
Director NameMr Geoffrey Leslie Neville
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(20 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2003)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Church Road
Abbots Leigh
Bristol
Avon
BS8 3QU
Director NameMr David Andrew Robbie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 St Johns House 30 Smith Square
London
SW1P 3HF
Director NameIan Taylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers House Hoddington
Upton Gray
Hampshire
RG25 2RT
Secretary NameRichard John Francis
NationalityBritish
StatusResigned
Appointed20 February 2001(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address7 Kinderscout
Hemel Hempstead
Hertfordshire
HP3 8HW
Director NameMr Kevin John Radley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(23 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Norsey Road
Billericay
Essex
CM11 1BG
Director NameMr David Antony Mellors
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(23 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressA1/2009 Cody Technology Park
Ively Road
Farnborough
Hampshire
GU14 0LX
Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(23 years, 12 months after company formation)
Appointment Duration5 years (resigned 30 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameWilliam Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2007)
RoleAccountant
Correspondence Address27 Dagden Road
Shalford
Surrey
GU4 8DD
Director NameThomas Owen Mackay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(27 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameDavid Humphries
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(28 years, 12 months after company formation)
Appointment Duration2 years (resigned 23 December 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Gavin Peter Griggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(30 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Thomas Owen Mackay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(31 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(32 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Robert David Anderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed21 August 2012(32 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Timothy Walter Gregory
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(32 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 October 2016)
RolePresident, Uk Operations, Cgi
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Faris Mehdi Kadhim Mohammed
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(32 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 October 2020)
RoleVice President Finance Uk, Cgi
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Stephen Mark Thorn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2018)
RoleUk President, Cgi
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Secretary NameLogica International Limited (Corporation)
StatusResigned
Appointed12 September 2003(23 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 December 2011)
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Secretary NameLogica Cosec Limited (Corporation)
StatusResigned
Appointed07 December 2011(32 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2016)
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA

Contact

Websiteadmiralsecurity.co.uk
Email address[email protected]
Telephone01737 855900
Telephone regionRedhill

Location

Registered Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

20 at £0.05Logica Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

14 July 1995Delivered on: 4 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
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 on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts in the bank's books.
Outstanding
15 August 1994Delivered on: 23 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account(s) of the company in the bank's books.
Outstanding
31 January 1994Delivered on: 9 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account of the company in the bank's books.
Outstanding
27 August 1992Delivered on: 9 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Outstanding
13 August 1987Delivered on: 14 August 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies now or hereafter standing to the credit of a designated account with the bank and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof. (See form 395 for full details).
Outstanding
1 August 1985Delivered on: 7 August 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof. (See doc M34 for further details).
Fully Satisfied

Filing History

4 November 2020Appointment of Mr Darryl Eades as a director on 23 October 2020 (2 pages)
4 November 2020Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020 (1 page)
29 May 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 January 2020Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY (1 page)
27 August 2019Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ (1 page)
27 August 2019Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
2 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
17 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
15 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
26 April 2018Appointment of Ms Sarah Landry Maltais as a secretary on 16 April 2018 (2 pages)
12 April 2018Change of details for Logica Limited as a person with significant control on 28 February 2018 (2 pages)
23 March 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
28 February 2018Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA to 20 Fenchurch Street 14th Floor London EC3M 3BY on 28 February 2018 (1 page)
22 January 2018Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 (2 pages)
22 January 2018Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 (1 page)
25 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
25 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 October 2016Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages)
20 October 2016Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages)
19 October 2016Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page)
19 October 2016Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page)
19 October 2016Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page)
19 October 2016Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
27 May 2016Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
27 May 2016Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
27 May 2016Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
27 May 2016Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
26 May 2016Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 16 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Francois Boulanger on 16 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 16 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Francois Boulanger on 16 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Timothy Walter Gregory on 16 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Timothy Walter Gregory on 16 May 2016 (2 pages)
1 July 2015Full accounts made up to 30 September 2014 (14 pages)
1 July 2015Full accounts made up to 30 September 2014 (14 pages)
1 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
8 October 2014Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages)
8 October 2014Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages)
7 October 2014Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages)
7 October 2014Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages)
30 July 2014Full accounts made up to 30 September 2013 (15 pages)
30 July 2014Full accounts made up to 30 September 2013 (15 pages)
24 June 2014Statement by directors (2 pages)
24 June 2014Solvency statement dated 23/06/14 (2 pages)
24 June 2014Statement of capital on 24 June 2014
  • GBP 1
(4 pages)
24 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
24 June 2014Statement of capital on 24 June 2014
  • GBP 1
(4 pages)
24 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
24 June 2014Statement by directors (2 pages)
24 June 2014Solvency statement dated 23/06/14 (2 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders (4 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders (4 pages)
5 August 2013Full accounts made up to 30 September 2012 (16 pages)
5 August 2013Full accounts made up to 30 September 2012 (16 pages)
2 August 2013Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages)
2 August 2013Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
2 April 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
2 April 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
18 December 2012Resolutions
  • RES13 ‐ Re dividend/ re deed os assignment 19/09/2012
(5 pages)
18 December 2012Resolutions
  • RES13 ‐ Re dividend/ re deed os assignment 19/09/2012
(5 pages)
12 December 2012Statement by directors (3 pages)
12 December 2012Statement of capital on 12 December 2012
  • GBP 403.6
(4 pages)
12 December 2012Solvency statement dated 19/09/12 (4 pages)
12 December 2012Statement of capital on 12 December 2012
  • GBP 403.6
(4 pages)
12 December 2012Statement by directors (3 pages)
12 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
12 December 2012Resolutions
  • RES13 ‐ Share premium and merger reserve account cancelled 19/09/2012
(6 pages)
12 December 2012Solvency statement dated 19/09/12 (4 pages)
12 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
12 December 2012Resolutions
  • RES13 ‐ Share premium and merger reserve account cancelled 19/09/2012
(6 pages)
5 October 2012Appointment of Mr. Timothy Walter Gregory as a director (2 pages)
5 October 2012Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages)
5 October 2012Termination of appointment of Gavin Griggs as a director (1 page)
5 October 2012Appointment of Mr. Timothy Walter Gregory as a director (2 pages)
5 October 2012Termination of appointment of Gavin Griggs as a director (1 page)
5 October 2012Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages)
24 September 2012Termination of appointment of William Floydd as a director (2 pages)
24 September 2012Termination of appointment of William Floydd as a director (2 pages)
6 September 2012Appointment of Mr Robert David Anderson as a director (3 pages)
6 September 2012Statement under section 519 companies act 2006 (4 pages)
6 September 2012Appointment of Mr Robert David Anderson as a director (3 pages)
6 September 2012Statement under section 519 companies act 2006 (4 pages)
17 August 2012Appointment of Mr William Floydd as a director (3 pages)
17 August 2012Appointment of Mr William Floydd as a director (3 pages)
10 August 2012Termination of appointment of Thomas Mackay as a director (2 pages)
10 August 2012Termination of appointment of Thomas Mackay as a director (2 pages)
31 July 2012Full accounts made up to 31 December 2011 (13 pages)
31 July 2012Full accounts made up to 31 December 2011 (13 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (15 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (15 pages)
4 January 2012Director's details changed for Thomas Owen Mackay on 21 December 2011 (3 pages)
4 January 2012Director's details changed for Thomas Owen Mackay on 21 December 2011 (3 pages)
20 December 2011Appointment of Logica Cosec Limited as a secretary (3 pages)
20 December 2011Termination of appointment of Logica International Limited as a secretary (2 pages)
20 December 2011Appointment of Logica Cosec Limited as a secretary (3 pages)
20 December 2011Termination of appointment of Logica International Limited as a secretary (2 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise in accordance to section 175(5)(a) 29/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise in accordance to section 175(5)(a) 29/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 October 2011Statement of company's objects (2 pages)
7 October 2011Statement of company's objects (2 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (15 pages)
5 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (15 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 January 2011Appointment of Thomas Owen Mackay as a director (4 pages)
5 January 2011Termination of appointment of David Humphries as a director (2 pages)
5 January 2011Termination of appointment of David Humphries as a director (2 pages)
5 January 2011Appointment of Thomas Owen Mackay as a director (4 pages)
1 October 2010Termination of appointment of Thomas Mackay as a director (2 pages)
1 October 2010Termination of appointment of Thomas Mackay as a director (2 pages)
1 October 2010Appointment of Gavin Peter Griggs as a director (3 pages)
1 October 2010Appointment of Gavin Peter Griggs as a director (3 pages)
2 July 2010Full accounts made up to 31 December 2009 (12 pages)
2 July 2010Full accounts made up to 31 December 2009 (12 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
4 November 2009Director's details changed for Thomas Owen Mackay on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Thomas Owen Mackay on 12 October 2009 (3 pages)
4 November 2009Director's details changed for David Humphries on 12 October 2009 (3 pages)
4 November 2009Director's details changed for David Humphries on 12 October 2009 (3 pages)
29 June 2009Full accounts made up to 31 December 2008 (12 pages)
29 June 2009Full accounts made up to 31 December 2008 (12 pages)
3 June 2009Return made up to 15/05/09; full list of members (3 pages)
3 June 2009Return made up to 15/05/09; full list of members (3 pages)
21 December 2008Director appointed david humphries (2 pages)
21 December 2008Appointment terminated director paul weaver (1 page)
21 December 2008Director appointed david humphries (2 pages)
21 December 2008Appointment terminated director paul weaver (1 page)
1 October 2008Secretary's change of particulars / logica international LIMITED / 01/10/2008 (1 page)
1 October 2008Secretary's change of particulars / logica international LIMITED / 01/10/2008 (1 page)
30 September 2008Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL (1 page)
30 September 2008Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL (1 page)
12 September 2008Resolutions
  • RES13 ‐ Re conflict of interest 05/09/2008
(2 pages)
12 September 2008Resolutions
  • RES13 ‐ Re conflict of interest 05/09/2008
(2 pages)
2 July 2008Full accounts made up to 31 December 2007 (12 pages)
2 July 2008Full accounts made up to 31 December 2007 (12 pages)
27 May 2008Return made up to 15/05/08; full list of members (3 pages)
27 May 2008Return made up to 15/05/08; full list of members (3 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
9 July 2007Full accounts made up to 31 December 2006 (12 pages)
9 July 2007Full accounts made up to 31 December 2006 (12 pages)
12 June 2007Return made up to 15/05/07; full list of members (2 pages)
12 June 2007Return made up to 15/05/07; full list of members (2 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
14 June 2006Return made up to 15/05/06; full list of members (2 pages)
14 June 2006Return made up to 15/05/06; full list of members (2 pages)
9 November 2005Full accounts made up to 30 December 2004 (11 pages)
9 November 2005Full accounts made up to 30 December 2004 (11 pages)
27 May 2005Return made up to 15/05/05; full list of members (2 pages)
27 May 2005Return made up to 15/05/05; full list of members (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
6 December 2004Ad 22/06/04--------- £ si [email protected]=512250 £ ic 3272152/3784402 (2 pages)
6 December 2004Ad 22/06/04--------- £ si [email protected]=512250 £ ic 3272152/3784402 (2 pages)
6 December 2004Statement of affairs (4 pages)
6 December 2004Statement of affairs (4 pages)
15 June 2004Full accounts made up to 31 December 2003 (10 pages)
15 June 2004Full accounts made up to 31 December 2003 (10 pages)
9 June 2004Return made up to 15/05/04; full list of members (5 pages)
9 June 2004Return made up to 15/05/04; full list of members (5 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
15 March 2004Ad 24/01/01--------- £ si [email protected] (2 pages)
5 February 2004Auditor's resignation (1 page)
5 February 2004Auditor's resignation (1 page)
28 January 2004Amended full accounts made up to 31 December 2002 (3 pages)
28 January 2004Amended full accounts made up to 31 December 2002 (3 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (4 pages)
15 December 2003New director appointed (3 pages)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (3 pages)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (4 pages)
8 October 2003Full accounts made up to 31 December 2002 (11 pages)
8 October 2003Full accounts made up to 31 December 2002 (11 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
13 June 2003Return made up to 15/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 June 2003Return made up to 15/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 April 2003Registered office changed on 14/04/03 from: parnell house 25 wilton road london SW1V 1LW (1 page)
14 April 2003Registered office changed on 14/04/03 from: parnell house 25 wilton road london SW1V 1LW (1 page)
10 April 2003Declaration of assistance for shares acquisition (9 pages)
10 April 2003Declaration of assistance for shares acquisition (9 pages)
10 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
20 August 2002Full accounts made up to 31 December 2001 (14 pages)
20 August 2002Full accounts made up to 31 December 2001 (14 pages)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
23 May 2002Return made up to 15/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2002Return made up to 15/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2002Full accounts made up to 31 December 2000 (14 pages)
2 February 2002Full accounts made up to 31 December 2000 (14 pages)
8 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2001Registered office changed on 29/08/01 from: admiral house 193-199 london road camberley surrey GU15 3JZ (1 page)
29 August 2001Registered office changed on 29/08/01 from: admiral house 193-199 london road camberley surrey GU15 3JZ (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
4 June 2001Return made up to 15/05/01; no change of members (7 pages)
4 June 2001Return made up to 15/05/01; no change of members (7 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
21 December 2000Declaration of assistance for shares acquisition (7 pages)
21 December 2000Declaration of assistance for shares acquisition (7 pages)
21 December 2000Declaration of assistance for shares acquisition (11 pages)
21 December 2000Declaration of assistance for shares acquisition (7 pages)
21 December 2000Declaration of assistance for shares acquisition (7 pages)
21 December 2000Declaration of assistance for shares acquisition (7 pages)
21 December 2000Declaration of assistance for shares acquisition (7 pages)
21 December 2000Declaration of assistance for shares acquisition (7 pages)
21 December 2000Declaration of assistance for shares acquisition (7 pages)
21 December 2000Declaration of assistance for shares acquisition (11 pages)
21 December 2000Declaration of assistance for shares acquisition (7 pages)
21 December 2000Declaration of assistance for shares acquisition (7 pages)
24 November 2000Certificate of re-registration from Public Limited Company to Private (1 page)
24 November 2000Certificate of re-registration from Public Limited Company to Private (1 page)
24 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 November 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 November 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 November 2000Application for reregistration from PLC to private (1 page)
24 November 2000Re-registration of Memorandum and Articles (52 pages)
24 November 2000Re-registration of Memorandum and Articles (52 pages)
24 November 2000Application for reregistration from PLC to private (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
13 July 2000Full group accounts made up to 31 December 1999 (30 pages)
13 July 2000Full group accounts made up to 31 December 1999 (30 pages)
29 June 2000Return made up to 15/05/00; bulk list available separately (9 pages)
29 June 2000Return made up to 15/05/00; bulk list available separately (9 pages)
8 June 2000Ad 04/05/00--------- £ si [email protected]=510 £ ic 3221418/3221928 (4 pages)
8 June 2000Ad 04/05/00--------- £ si [email protected]=510 £ ic 3221418/3221928 (4 pages)
11 May 2000Ad 05/04/00--------- £ si [email protected]=937 £ ic 3220329/3221266 (2 pages)
11 May 2000Ad 05/04/00--------- £ si [email protected]=937 £ ic 3220329/3221266 (2 pages)
11 May 2000Ad 20/03/00--------- £ si [email protected]=152 £ ic 3221266/3221418 (2 pages)
11 May 2000Ad 09/03/00--------- £ si [email protected]=760 £ ic 3219569/3220329 (2 pages)
11 May 2000Ad 20/03/00--------- £ si [email protected]=152 £ ic 3221266/3221418 (2 pages)
11 May 2000Ad 09/03/00--------- £ si [email protected]=760 £ ic 3219569/3220329 (2 pages)
21 January 2000New director appointed (1 page)
21 January 2000New director appointed (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
13 January 2000Ad 07/12/99--------- £ si [email protected]=2687 £ ic 3216882/3219569 (4 pages)
13 January 2000Ad 07/12/99--------- £ si [email protected]=2687 £ ic 3216882/3219569 (4 pages)
9 December 1999Ad 12/11/99--------- £ si [email protected]=11250 £ ic 3205632/3216882 (4 pages)
9 December 1999Ad 12/11/99--------- £ si [email protected]=11250 £ ic 3205632/3216882 (4 pages)
3 December 1999Ad 03/11/99--------- £ si [email protected]=500 £ ic 3205132/3205632 (2 pages)
3 December 1999Ad 03/11/99--------- £ si [email protected]=500 £ ic 3205132/3205632 (2 pages)
4 November 1999Ad 06/10/99--------- £ si [email protected]=2250 £ ic 3202882/3205132 (2 pages)
4 November 1999Ad 06/10/99--------- £ si [email protected]=2250 £ ic 3202882/3205132 (2 pages)
13 October 1999Ad 07/09/99--------- £ si [email protected]=687 £ ic 3202195/3202882 (2 pages)
13 October 1999Ad 07/09/99--------- £ si [email protected]=687 £ ic 3202195/3202882 (2 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
18 August 1999Ad 02/08/99--------- £ si [email protected]=500 £ ic 3201695/3202195 (2 pages)
18 August 1999Ad 02/08/99--------- £ si [email protected]=500 £ ic 3201695/3202195 (2 pages)
9 June 1999Return made up to 15/05/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 1999Return made up to 15/05/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 1999Ad 27/04/99--------- £ si [email protected]=1312 £ ic 3241307/3242619 (2 pages)
8 June 1999Ad 27/04/99--------- £ si [email protected]=1312 £ ic 3241307/3242619 (2 pages)
26 May 1999Full group accounts made up to 31 December 1998 (51 pages)
26 May 1999Full group accounts made up to 31 December 1998 (51 pages)
26 March 1999Ad 08/03/99--------- £ si [email protected]=45473 £ ic 3195834/3241307 (2 pages)
26 March 1999Ad 08/03/99--------- £ si [email protected]=45473 £ ic 3195834/3241307 (2 pages)
4 January 1999Ad 02/12/98--------- £ si [email protected]=12500 £ ic 3183334/3195834 (2 pages)
4 January 1999Ad 02/12/98--------- £ si [email protected]=12500 £ ic 3183334/3195834 (2 pages)
17 November 1998Ad 28/09/98--------- £ si [email protected]=687 £ ic 3182647/3183334 (2 pages)
17 November 1998Ad 28/09/98--------- £ si [email protected]=687 £ ic 3182647/3183334 (2 pages)
23 September 1998Ad 07/09/98--------- £ si [email protected]=8712 £ ic 3173935/3182647 (4 pages)
23 September 1998Ad 07/09/98--------- £ si [email protected]=8712 £ ic 3173935/3182647 (4 pages)
18 August 1998Ad 03/08/98--------- £ si [email protected]=1500 £ ic 3172435/3173935 (2 pages)
18 August 1998Ad 03/08/98--------- £ si [email protected]=1500 £ ic 3172435/3173935 (2 pages)
22 June 1998Return made up to 15/05/98; bulk list available separately (6 pages)
22 June 1998Return made up to 15/05/98; bulk list available separately (6 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
2 June 1998Ad 27/04/98--------- £ si [email protected]=625 £ ic 3171521/3172146 (2 pages)
2 June 1998Ad 27/04/98--------- £ si [email protected]=625 £ ic 3171521/3172146 (2 pages)
31 May 1998Auditor's resignation (1 page)
31 May 1998Auditor's resignation (1 page)
19 May 1998Full group accounts made up to 31 December 1997 (51 pages)
19 May 1998Full group accounts made up to 31 December 1997 (51 pages)
6 May 1998Ad 06/04/98--------- £ si [email protected]=2437 £ ic 3169084/3171521 (4 pages)
6 May 1998Ad 06/04/98--------- £ si [email protected]=2437 £ ic 3169084/3171521 (4 pages)
20 January 1998Ad 05/12/97--------- £ si [email protected]=250 £ ic 3167909/3168159 (2 pages)
20 January 1998Ad 05/12/97--------- £ si [email protected]=1175 £ ic 3166734/3167909 (2 pages)
20 January 1998Ad 05/12/97--------- £ si [email protected]=250 £ ic 3167909/3168159 (2 pages)
20 January 1998Ad 05/12/97--------- £ si [email protected]=1175 £ ic 3166734/3167909 (2 pages)
1 December 1997Ad 07/11/97--------- £ si [email protected]=1187 £ ic 3165547/3166734 (2 pages)
1 December 1997Ad 07/11/97--------- £ si [email protected]=1187 £ ic 3165547/3166734 (2 pages)
2 November 1997Ad 06/10/97--------- £ si [email protected]=250 £ ic 3165297/3165547 (2 pages)
2 November 1997Ad 06/10/97--------- £ si [email protected]=250 £ ic 3165297/3165547 (2 pages)
3 October 1997Ad 04/09/97--------- £ si [email protected]=1062 £ ic 3163735/3164797 (2 pages)
3 October 1997Ad 04/09/97--------- £ si [email protected]=500 £ ic 3164797/3165297 (3 pages)
3 October 1997Ad 04/09/97--------- £ si [email protected]=500 £ ic 3164797/3165297 (3 pages)
3 October 1997Ad 04/09/97--------- £ si [email protected]=1062 £ ic 3163735/3164797 (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
20 June 1997Ad 06/05/97--------- £ si [email protected] (2 pages)
20 June 1997Ad 06/05/97--------- £ si [email protected] (2 pages)
11 June 1997Return made up to 15/05/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 June 1997Return made up to 15/05/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
30 May 1997Full group accounts made up to 31 December 1996 (52 pages)
30 May 1997Full group accounts made up to 31 December 1996 (52 pages)
29 April 1997Ad 08/04/97--------- £ si [email protected]=1187 £ ic 3162304/3163491 (3 pages)
29 April 1997Ad 08/04/97--------- £ si [email protected]=1187 £ ic 3162304/3163491 (3 pages)
18 April 1997Ad 06/03/97--------- £ si [email protected]=3450 £ ic 3158854/3162304 (5 pages)
18 April 1997Ad 06/03/97--------- £ si [email protected]=3450 £ ic 3158854/3162304 (5 pages)
14 January 1997Ad 03/12/96--------- £ si [email protected]=343 £ ic 3158511/3158854 (2 pages)
14 January 1997Ad 03/12/96--------- £ si [email protected]=343 £ ic 3158511/3158854 (2 pages)
15 October 1996Ad 24/09/96--------- £ si [email protected]=125 £ ic 3151799/3151924 (2 pages)
15 October 1996Ad 24/09/96--------- £ si [email protected]=125 £ ic 3151799/3151924 (2 pages)
18 September 1996Ad 03/09/96--------- £ si [email protected]=875 £ ic 3150924/3151799 (2 pages)
18 September 1996Ad 03/09/96--------- £ si [email protected]=875 £ ic 3150924/3151799 (2 pages)
11 September 1996Ad 06/08/96--------- £ si [email protected]=18487 £ ic 3132437/3150924 (4 pages)
11 September 1996Ad 06/08/96--------- £ si [email protected]=18487 £ ic 3132437/3150924 (4 pages)
24 June 1996Return made up to 15/05/96; bulk list available separately (9 pages)
24 June 1996Return made up to 15/05/96; bulk list available separately (9 pages)
7 June 1996Ad 01/05/96--------- £ si [email protected]=12808 £ ic 3119629/3132437 (6 pages)
7 June 1996Ad 01/05/96--------- £ si [email protected]=12808 £ ic 3119629/3132437 (6 pages)
4 June 1996Full group accounts made up to 31 December 1995 (30 pages)
4 June 1996Full group accounts made up to 31 December 1995 (30 pages)
31 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
31 May 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
31 May 1996£ nc 745000/4000000 01/05/96 (1 page)
31 May 1996Ad 13/05/96--------- £ si [email protected]=2495746 £ ic 623883/3119629 (3 pages)
31 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1996£ nc 745000/4000000 01/05/96 (1 page)
31 May 1996Ad 13/05/96--------- £ si [email protected]=2495746 £ ic 623883/3119629 (3 pages)
8 May 1996Secretary's particulars changed (1 page)
8 May 1996Secretary's particulars changed (1 page)
7 May 1996Director's particulars changed (1 page)
7 May 1996Director's particulars changed (1 page)
14 April 1996Ad 05/03/96--------- £ si [email protected]=1367 £ ic 622516/623883 (6 pages)
14 April 1996Ad 05/03/96--------- £ si [email protected]=1367 £ ic 622516/623883 (6 pages)
1 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 January 1996Ad 06/12/95--------- £ si [email protected]=329 £ ic 622187/622516 (5 pages)
18 January 1996Ad 06/12/95--------- £ si [email protected]=329 £ ic 622187/622516 (5 pages)
21 November 1995Ad 31/10/95--------- £ si [email protected]=93 £ ic 621942/622035 (4 pages)
21 November 1995Ad 31/10/95--------- £ si [email protected]=152 £ ic 622035/622187 (2 pages)
21 November 1995Ad 31/10/95--------- £ si [email protected]=93 £ ic 621942/622035 (4 pages)
21 November 1995Ad 31/10/95--------- £ si [email protected]=152 £ ic 622035/622187 (2 pages)
27 September 1995Ad 04/09/95--------- £ si [email protected]=5818 £ ic 615634/621452 (8 pages)
27 September 1995Ad 04/09/95--------- £ si [email protected]=5818 £ ic 615634/621452 (8 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
20 June 1995Ad 26/05/95--------- £ si [email protected]=57 £ ic 572696/572753 (4 pages)
20 June 1995Ad 26/05/95--------- £ si [email protected]=57 £ ic 572696/572753 (4 pages)
23 May 1995Ad 28/04/95--------- £ si [email protected]=137 £ ic 581107/581244 (4 pages)
23 May 1995Ad 28/04/95--------- £ si [email protected]=137 £ ic 581107/581244 (4 pages)
5 May 1995Full group accounts made up to 31 December 1994 (50 pages)
5 May 1995Full group accounts made up to 31 December 1994 (50 pages)
19 April 1995Ad 30/03/95--------- £ si [email protected]=252 £ ic 580195/580447 (2 pages)
19 April 1995Ad 30/03/95--------- £ si [email protected]=252 £ ic 580195/580447 (2 pages)
19 April 1995Ad 30/03/95--------- £ si [email protected]=660 £ ic 580447/581107 (4 pages)
19 April 1995Ad 30/03/95--------- £ si [email protected]=660 £ ic 580447/581107 (4 pages)
23 August 1994Particulars of mortgage/charge (3 pages)
23 August 1994Particulars of mortgage/charge (3 pages)
9 February 1994Particulars of mortgage/charge (4 pages)
9 February 1994Particulars of mortgage/charge (4 pages)
3 September 1993Full group accounts made up to 31 December 1992 (42 pages)
3 September 1993Full group accounts made up to 31 December 1992 (42 pages)
18 May 1993Memorandum and Articles of Association (66 pages)
18 May 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 May 1993Memorandum and Articles of Association (66 pages)
18 May 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 September 1992Particulars of mortgage/charge (3 pages)
9 September 1992Particulars of mortgage/charge (3 pages)
4 June 1992Full accounts made up to 31 December 1991 (35 pages)
4 June 1992Full accounts made up to 31 December 1991 (35 pages)
10 July 1991Full accounts made up to 31 December 1990 (35 pages)
10 July 1991Full accounts made up to 31 December 1990 (35 pages)
24 May 1990Company name changed\certificate issued on 24/05/90 (2 pages)
24 May 1990Company name changed\certificate issued on 24/05/90 (2 pages)
3 May 1990Full group accounts made up to 31 December 1989 (31 pages)
3 May 1990Full group accounts made up to 31 December 1989 (31 pages)
23 October 1989Full group accounts made up to 31 December 1988 (41 pages)
23 October 1989Full group accounts made up to 31 December 1988 (41 pages)
28 September 1988Full group accounts made up to 31 December 1987 (30 pages)
28 September 1988Full group accounts made up to 31 December 1987 (30 pages)
3 November 1987Full group accounts made up to 31 December 1986 (22 pages)
3 November 1987Full group accounts made up to 31 December 1986 (22 pages)
14 August 1987Particulars of mortgage/charge (3 pages)
14 August 1987Particulars of mortgage/charge (3 pages)
27 February 1987Company type changed from pri to PLC (1 page)
27 February 1987Company type changed from pri to PLC (1 page)
6 November 1985Accounts made up to 31 December 1984 (16 pages)
6 November 1985Accounts made up to 31 December 1984 (16 pages)
17 August 1983Accounts made up to 31 December 1982 (11 pages)
17 August 1983Accounts made up to 31 December 1982 (11 pages)
17 December 1982Accounts made up to 31 December 1981 (11 pages)
17 December 1982Accounts made up to 31 December 1981 (11 pages)
13 December 1979Incorporation (15 pages)
13 December 1979Incorporation (15 pages)