14th Floor
London
EC3M 3BY
Director Name | Ms Tara McGeehan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(38 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Secretary Name | Ms Sarah Landry Maltais |
---|---|
Status | Current |
Appointed | 16 April 2018(38 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Mr Darryl Eades |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Ian Fraser Robert Much |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | Bradshott Hall Bradshott Liss Hampshire GU33 6DD |
Director Name | Ceri Lloyd James |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 July 1999) |
Role | Computer Consultant |
Correspondence Address | Fairacre 35 Compton Way Farnham Surrey GU10 1QT |
Director Name | Mr John Stuart Wild |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1993) |
Role | Computer Consultant |
Correspondence Address | Buckbury Farm Longdon Tewkesbury Gloucestershire GL20 6AR Wales |
Director Name | Sir Frank Martyn Holroyd |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Barrow House Ford Lane Pilton Somerset BA4 4BT |
Director Name | Mr Clayton Mark Brendish |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 17 May 2001) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Horseshoe House Coworth Park, London Road Sunninghill Ascot Berkshire SL5 7SE |
Director Name | Christina Kinnel Boyd |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1994) |
Role | Certified Accountant |
Correspondence Address | 51 Romulus Court Justin Close Brentford Middlesex TW8 8QW |
Secretary Name | Christina Kinnel Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 51 Romulus Court Justin Close Brentford Middlesex TW8 8QW |
Director Name | Sir James McKinnon |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 September 2000) |
Role | Crown Appointee |
Correspondence Address | April Meadow, 9 Leigh Hill Road Cobham Surrey KT11 2HS |
Secretary Name | Mr Daryl Marc Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(14 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 20 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter House Miles Lane Cobham Surrey KT11 2EF |
Director Name | Adrian Richard Auer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(17 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rme House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Joseph Defeo |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1998(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2000) |
Role | CEO |
Correspondence Address | 24 Burnfoot Avenue London SW6 5EB |
Director Name | Robert Kuhfus |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2000(20 years after company formation) |
Appointment Duration | 7 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Fieldways Bagshot Road, West End Woking Surrey GU24 9QR |
Director Name | Mr Geoffrey Leslie Neville |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(20 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2003) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Church Road Abbots Leigh Bristol Avon BS8 3QU |
Director Name | Mr David Andrew Robbie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Johns House 30 Smith Square London SW1P 3HF |
Director Name | Ian Taylor |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers House Hoddington Upton Gray Hampshire RG25 2RT |
Secretary Name | Richard John Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 7 Kinderscout Hemel Hempstead Hertfordshire HP3 8HW |
Director Name | Mr Kevin John Radley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(23 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 Norsey Road Billericay Essex CM11 1BG |
Director Name | Mr David Antony Mellors |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | A1/2009 Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX |
Director Name | Paul Weaver |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(23 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brookside Billericay Essex CM11 1DT |
Director Name | William Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2007) |
Role | Accountant |
Correspondence Address | 27 Dagden Road Shalford Surrey GU4 8DD |
Director Name | Thomas Owen Mackay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | David Humphries |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(28 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Gavin Peter Griggs |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Thomas Owen Mackay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(31 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(32 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Robert David Anderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 August 2012(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Timothy Walter Gregory |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(32 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2016) |
Role | President, Uk Operations, Cgi |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Faris Mehdi Kadhim Mohammed |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 October 2020) |
Role | Vice President Finance Uk, Cgi |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Stephen Mark Thorn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2018) |
Role | Uk President, Cgi |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Secretary Name | Logica International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 December 2011) |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Secretary Name | Logica Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2011(32 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2016) |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Website | admiralsecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01737 855900 |
Telephone region | Redhill |
Registered Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
20 at £0.05 | Logica Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
14 July 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 |
4 November 2020 | Appointment of Mr Darryl Eades as a director on 23 October 2020 (2 pages) |
---|---|
4 November 2020 | Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020 (1 page) |
29 May 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 January 2020 | Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY (1 page) |
27 August 2019 | Register 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 2019 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
2 July 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
17 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
15 March 2019 | Resolutions
|
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
26 April 2018 | Appointment of Ms Sarah Landry Maltais as a secretary on 16 April 2018 (2 pages) |
12 April 2018 | Change of details for Logica Limited as a person with significant control on 28 February 2018 (2 pages) |
23 March 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
28 February 2018 | Registered 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 2018 | Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 (1 page) |
25 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
25 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 October 2016 | Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
27 May 2016 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
27 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
27 May 2016 | Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
27 May 2016 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
26 May 2016 | Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 16 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Francois Boulanger on 16 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 16 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Francois Boulanger on 16 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Timothy Walter Gregory on 16 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Timothy Walter Gregory on 16 May 2016 (2 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 October 2014 | Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages) |
8 October 2014 | Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages) |
7 October 2014 | Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages) |
30 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
30 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
24 June 2014 | Statement by directors (2 pages) |
24 June 2014 | Solvency statement dated 23/06/14 (2 pages) |
24 June 2014 | Statement of capital on 24 June 2014
|
24 June 2014 | Resolutions
|
24 June 2014 | Statement of capital on 24 June 2014
|
24 June 2014 | Resolutions
|
24 June 2014 | Statement by directors (2 pages) |
24 June 2014 | Solvency statement dated 23/06/14 (2 pages) |
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (4 pages) |
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (4 pages) |
5 August 2013 | Full accounts made up to 30 September 2012 (16 pages) |
5 August 2013 | Full accounts made up to 30 September 2012 (16 pages) |
2 August 2013 | Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages) |
2 August 2013 | Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages) |
6 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
2 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
12 December 2012 | Statement by directors (3 pages) |
12 December 2012 | Statement of capital on 12 December 2012
|
12 December 2012 | Solvency statement dated 19/09/12 (4 pages) |
12 December 2012 | Statement of capital on 12 December 2012
|
12 December 2012 | Statement by directors (3 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
12 December 2012 | Solvency statement dated 19/09/12 (4 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
5 October 2012 | Appointment of Mr. Timothy Walter Gregory as a director (2 pages) |
5 October 2012 | Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages) |
5 October 2012 | Termination of appointment of Gavin Griggs as a director (1 page) |
5 October 2012 | Appointment of Mr. Timothy Walter Gregory as a director (2 pages) |
5 October 2012 | Termination of appointment of Gavin Griggs as a director (1 page) |
5 October 2012 | Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages) |
24 September 2012 | Termination of appointment of William Floydd as a director (2 pages) |
24 September 2012 | Termination of appointment of William Floydd as a director (2 pages) |
6 September 2012 | Appointment of Mr Robert David Anderson as a director (3 pages) |
6 September 2012 | Statement under section 519 companies act 2006 (4 pages) |
6 September 2012 | Appointment of Mr Robert David Anderson as a director (3 pages) |
6 September 2012 | Statement under section 519 companies act 2006 (4 pages) |
17 August 2012 | Appointment of Mr William Floydd as a director (3 pages) |
17 August 2012 | Appointment of Mr William Floydd as a director (3 pages) |
10 August 2012 | Termination of appointment of Thomas Mackay as a director (2 pages) |
10 August 2012 | Termination of appointment of Thomas Mackay as a director (2 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (15 pages) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (15 pages) |
4 January 2012 | Director's details changed for Thomas Owen Mackay on 21 December 2011 (3 pages) |
4 January 2012 | Director's details changed for Thomas Owen Mackay on 21 December 2011 (3 pages) |
20 December 2011 | Appointment of Logica Cosec Limited as a secretary (3 pages) |
20 December 2011 | Termination of appointment of Logica International Limited as a secretary (2 pages) |
20 December 2011 | Appointment of Logica Cosec Limited as a secretary (3 pages) |
20 December 2011 | Termination of appointment of Logica International Limited as a secretary (2 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Statement of company's objects (2 pages) |
7 October 2011 | Statement of company's objects (2 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (15 pages) |
5 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (15 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 January 2011 | Appointment of Thomas Owen Mackay as a director (4 pages) |
5 January 2011 | Termination of appointment of David Humphries as a director (2 pages) |
5 January 2011 | Termination of appointment of David Humphries as a director (2 pages) |
5 January 2011 | Appointment of Thomas Owen Mackay as a director (4 pages) |
1 October 2010 | Termination of appointment of Thomas Mackay as a director (2 pages) |
1 October 2010 | Termination of appointment of Thomas Mackay as a director (2 pages) |
1 October 2010 | Appointment of Gavin Peter Griggs as a director (3 pages) |
1 October 2010 | Appointment of Gavin Peter Griggs as a director (3 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
4 November 2009 | Director's details changed for Thomas Owen Mackay on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Thomas Owen Mackay on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for David Humphries on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for David Humphries on 12 October 2009 (3 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
21 December 2008 | Director appointed david humphries (2 pages) |
21 December 2008 | Appointment terminated director paul weaver (1 page) |
21 December 2008 | Director appointed david humphries (2 pages) |
21 December 2008 | Appointment terminated director paul weaver (1 page) |
1 October 2008 | Secretary's change of particulars / logica international LIMITED / 01/10/2008 (1 page) |
1 October 2008 | Secretary's change of particulars / logica international LIMITED / 01/10/2008 (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL (1 page) |
12 September 2008 | Resolutions
|
12 September 2008 | Resolutions
|
2 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 30 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 30 December 2004 (11 pages) |
27 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
6 December 2004 | Ad 22/06/04--------- £ si [email protected]=512250 £ ic 3272152/3784402 (2 pages) |
6 December 2004 | Ad 22/06/04--------- £ si [email protected]=512250 £ ic 3272152/3784402 (2 pages) |
6 December 2004 | Statement of affairs (4 pages) |
6 December 2004 | Statement of affairs (4 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 June 2004 | Return made up to 15/05/04; full list of members (5 pages) |
9 June 2004 | Return made up to 15/05/04; full list of members (5 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
15 March 2004 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
5 February 2004 | Auditor's resignation (1 page) |
5 February 2004 | Auditor's resignation (1 page) |
28 January 2004 | Amended full accounts made up to 31 December 2002 (3 pages) |
28 January 2004 | Amended full accounts made up to 31 December 2002 (3 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (4 pages) |
15 December 2003 | New director appointed (3 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (3 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (4 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
13 June 2003 | Return made up to 15/05/03; full list of members
|
13 June 2003 | Return made up to 15/05/03; full list of members
|
14 April 2003 | Registered office changed on 14/04/03 from: parnell house 25 wilton road london SW1V 1LW (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: parnell house 25 wilton road london SW1V 1LW (1 page) |
10 April 2003 | Declaration of assistance for shares acquisition (9 pages) |
10 April 2003 | Declaration of assistance for shares acquisition (9 pages) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
20 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
23 May 2002 | Return made up to 15/05/02; full list of members
|
23 May 2002 | Return made up to 15/05/02; full list of members
|
2 February 2002 | Full accounts made up to 31 December 2000 (14 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (14 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
29 August 2001 | Registered office changed on 29/08/01 from: admiral house 193-199 london road camberley surrey GU15 3JZ (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: admiral house 193-199 london road camberley surrey GU15 3JZ (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
4 June 2001 | Return made up to 15/05/01; no change of members (7 pages) |
4 June 2001 | Return made up to 15/05/01; no change of members (7 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (11 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (11 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
24 November 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 November 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 November 2000 | Resolutions
|
24 November 2000 | Resolutions
|
24 November 2000 | Resolutions
|
24 November 2000 | Resolutions
|
24 November 2000 | Application for reregistration from PLC to private (1 page) |
24 November 2000 | Re-registration of Memorandum and Articles (52 pages) |
24 November 2000 | Re-registration of Memorandum and Articles (52 pages) |
24 November 2000 | Application for reregistration from PLC to private (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
13 July 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
13 July 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
29 June 2000 | Return made up to 15/05/00; bulk list available separately (9 pages) |
29 June 2000 | Return made up to 15/05/00; bulk list available separately (9 pages) |
8 June 2000 | Ad 04/05/00--------- £ si [email protected]=510 £ ic 3221418/3221928 (4 pages) |
8 June 2000 | Ad 04/05/00--------- £ si [email protected]=510 £ ic 3221418/3221928 (4 pages) |
11 May 2000 | Ad 05/04/00--------- £ si [email protected]=937 £ ic 3220329/3221266 (2 pages) |
11 May 2000 | Ad 05/04/00--------- £ si [email protected]=937 £ ic 3220329/3221266 (2 pages) |
11 May 2000 | Ad 20/03/00--------- £ si [email protected]=152 £ ic 3221266/3221418 (2 pages) |
11 May 2000 | Ad 09/03/00--------- £ si [email protected]=760 £ ic 3219569/3220329 (2 pages) |
11 May 2000 | Ad 20/03/00--------- £ si [email protected]=152 £ ic 3221266/3221418 (2 pages) |
11 May 2000 | Ad 09/03/00--------- £ si [email protected]=760 £ ic 3219569/3220329 (2 pages) |
21 January 2000 | New director appointed (1 page) |
21 January 2000 | New director appointed (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
13 January 2000 | Ad 07/12/99--------- £ si [email protected]=2687 £ ic 3216882/3219569 (4 pages) |
13 January 2000 | Ad 07/12/99--------- £ si [email protected]=2687 £ ic 3216882/3219569 (4 pages) |
9 December 1999 | Ad 12/11/99--------- £ si [email protected]=11250 £ ic 3205632/3216882 (4 pages) |
9 December 1999 | Ad 12/11/99--------- £ si [email protected]=11250 £ ic 3205632/3216882 (4 pages) |
3 December 1999 | Ad 03/11/99--------- £ si [email protected]=500 £ ic 3205132/3205632 (2 pages) |
3 December 1999 | Ad 03/11/99--------- £ si [email protected]=500 £ ic 3205132/3205632 (2 pages) |
4 November 1999 | Ad 06/10/99--------- £ si [email protected]=2250 £ ic 3202882/3205132 (2 pages) |
4 November 1999 | Ad 06/10/99--------- £ si [email protected]=2250 £ ic 3202882/3205132 (2 pages) |
13 October 1999 | Ad 07/09/99--------- £ si [email protected]=687 £ ic 3202195/3202882 (2 pages) |
13 October 1999 | Ad 07/09/99--------- £ si [email protected]=687 £ ic 3202195/3202882 (2 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Ad 02/08/99--------- £ si [email protected]=500 £ ic 3201695/3202195 (2 pages) |
18 August 1999 | Ad 02/08/99--------- £ si [email protected]=500 £ ic 3201695/3202195 (2 pages) |
9 June 1999 | Return made up to 15/05/99; bulk list available separately
|
9 June 1999 | Return made up to 15/05/99; bulk list available separately
|
8 June 1999 | Ad 27/04/99--------- £ si [email protected]=1312 £ ic 3241307/3242619 (2 pages) |
8 June 1999 | Ad 27/04/99--------- £ si [email protected]=1312 £ ic 3241307/3242619 (2 pages) |
26 May 1999 | Full group accounts made up to 31 December 1998 (51 pages) |
26 May 1999 | Full group accounts made up to 31 December 1998 (51 pages) |
26 March 1999 | Ad 08/03/99--------- £ si [email protected]=45473 £ ic 3195834/3241307 (2 pages) |
26 March 1999 | Ad 08/03/99--------- £ si [email protected]=45473 £ ic 3195834/3241307 (2 pages) |
4 January 1999 | Ad 02/12/98--------- £ si [email protected]=12500 £ ic 3183334/3195834 (2 pages) |
4 January 1999 | Ad 02/12/98--------- £ si [email protected]=12500 £ ic 3183334/3195834 (2 pages) |
17 November 1998 | Ad 28/09/98--------- £ si [email protected]=687 £ ic 3182647/3183334 (2 pages) |
17 November 1998 | Ad 28/09/98--------- £ si [email protected]=687 £ ic 3182647/3183334 (2 pages) |
23 September 1998 | Ad 07/09/98--------- £ si [email protected]=8712 £ ic 3173935/3182647 (4 pages) |
23 September 1998 | Ad 07/09/98--------- £ si [email protected]=8712 £ ic 3173935/3182647 (4 pages) |
18 August 1998 | Ad 03/08/98--------- £ si [email protected]=1500 £ ic 3172435/3173935 (2 pages) |
18 August 1998 | Ad 03/08/98--------- £ si [email protected]=1500 £ ic 3172435/3173935 (2 pages) |
22 June 1998 | Return made up to 15/05/98; bulk list available separately (6 pages) |
22 June 1998 | Return made up to 15/05/98; bulk list available separately (6 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
2 June 1998 | Ad 27/04/98--------- £ si [email protected]=625 £ ic 3171521/3172146 (2 pages) |
2 June 1998 | Ad 27/04/98--------- £ si [email protected]=625 £ ic 3171521/3172146 (2 pages) |
31 May 1998 | Auditor's resignation (1 page) |
31 May 1998 | Auditor's resignation (1 page) |
19 May 1998 | Full group accounts made up to 31 December 1997 (51 pages) |
19 May 1998 | Full group accounts made up to 31 December 1997 (51 pages) |
6 May 1998 | Ad 06/04/98--------- £ si [email protected]=2437 £ ic 3169084/3171521 (4 pages) |
6 May 1998 | Ad 06/04/98--------- £ si [email protected]=2437 £ ic 3169084/3171521 (4 pages) |
20 January 1998 | Ad 05/12/97--------- £ si [email protected]=250 £ ic 3167909/3168159 (2 pages) |
20 January 1998 | Ad 05/12/97--------- £ si [email protected]=1175 £ ic 3166734/3167909 (2 pages) |
20 January 1998 | Ad 05/12/97--------- £ si [email protected]=250 £ ic 3167909/3168159 (2 pages) |
20 January 1998 | Ad 05/12/97--------- £ si [email protected]=1175 £ ic 3166734/3167909 (2 pages) |
1 December 1997 | Ad 07/11/97--------- £ si [email protected]=1187 £ ic 3165547/3166734 (2 pages) |
1 December 1997 | Ad 07/11/97--------- £ si [email protected]=1187 £ ic 3165547/3166734 (2 pages) |
2 November 1997 | Ad 06/10/97--------- £ si [email protected]=250 £ ic 3165297/3165547 (2 pages) |
2 November 1997 | Ad 06/10/97--------- £ si [email protected]=250 £ ic 3165297/3165547 (2 pages) |
3 October 1997 | Ad 04/09/97--------- £ si [email protected]=1062 £ ic 3163735/3164797 (2 pages) |
3 October 1997 | Ad 04/09/97--------- £ si [email protected]=500 £ ic 3164797/3165297 (3 pages) |
3 October 1997 | Ad 04/09/97--------- £ si [email protected]=500 £ ic 3164797/3165297 (3 pages) |
3 October 1997 | Ad 04/09/97--------- £ si [email protected]=1062 £ ic 3163735/3164797 (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
20 June 1997 | Ad 06/05/97--------- £ si [email protected] (2 pages) |
20 June 1997 | Ad 06/05/97--------- £ si [email protected] (2 pages) |
11 June 1997 | Return made up to 15/05/97; bulk list available separately
|
11 June 1997 | Return made up to 15/05/97; bulk list available separately
|
30 May 1997 | Full group accounts made up to 31 December 1996 (52 pages) |
30 May 1997 | Full group accounts made up to 31 December 1996 (52 pages) |
29 April 1997 | Ad 08/04/97--------- £ si [email protected]=1187 £ ic 3162304/3163491 (3 pages) |
29 April 1997 | Ad 08/04/97--------- £ si [email protected]=1187 £ ic 3162304/3163491 (3 pages) |
18 April 1997 | Ad 06/03/97--------- £ si [email protected]=3450 £ ic 3158854/3162304 (5 pages) |
18 April 1997 | Ad 06/03/97--------- £ si [email protected]=3450 £ ic 3158854/3162304 (5 pages) |
14 January 1997 | Ad 03/12/96--------- £ si [email protected]=343 £ ic 3158511/3158854 (2 pages) |
14 January 1997 | Ad 03/12/96--------- £ si [email protected]=343 £ ic 3158511/3158854 (2 pages) |
15 October 1996 | Ad 24/09/96--------- £ si [email protected]=125 £ ic 3151799/3151924 (2 pages) |
15 October 1996 | Ad 24/09/96--------- £ si [email protected]=125 £ ic 3151799/3151924 (2 pages) |
18 September 1996 | Ad 03/09/96--------- £ si [email protected]=875 £ ic 3150924/3151799 (2 pages) |
18 September 1996 | Ad 03/09/96--------- £ si [email protected]=875 £ ic 3150924/3151799 (2 pages) |
11 September 1996 | Ad 06/08/96--------- £ si [email protected]=18487 £ ic 3132437/3150924 (4 pages) |
11 September 1996 | Ad 06/08/96--------- £ si [email protected]=18487 £ ic 3132437/3150924 (4 pages) |
24 June 1996 | Return made up to 15/05/96; bulk list available separately (9 pages) |
24 June 1996 | Return made up to 15/05/96; bulk list available separately (9 pages) |
7 June 1996 | Ad 01/05/96--------- £ si [email protected]=12808 £ ic 3119629/3132437 (6 pages) |
7 June 1996 | Ad 01/05/96--------- £ si [email protected]=12808 £ ic 3119629/3132437 (6 pages) |
4 June 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
4 June 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
31 May 1996 | £ nc 745000/4000000 01/05/96 (1 page) |
31 May 1996 | Ad 13/05/96--------- £ si [email protected]=2495746 £ ic 623883/3119629 (3 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | £ nc 745000/4000000 01/05/96 (1 page) |
31 May 1996 | Ad 13/05/96--------- £ si [email protected]=2495746 £ ic 623883/3119629 (3 pages) |
8 May 1996 | Secretary's particulars changed (1 page) |
8 May 1996 | Secretary's particulars changed (1 page) |
7 May 1996 | Director's particulars changed (1 page) |
7 May 1996 | Director's particulars changed (1 page) |
14 April 1996 | Ad 05/03/96--------- £ si [email protected]=1367 £ ic 622516/623883 (6 pages) |
14 April 1996 | Ad 05/03/96--------- £ si [email protected]=1367 £ ic 622516/623883 (6 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
18 January 1996 | Ad 06/12/95--------- £ si [email protected]=329 £ ic 622187/622516 (5 pages) |
18 January 1996 | Ad 06/12/95--------- £ si [email protected]=329 £ ic 622187/622516 (5 pages) |
21 November 1995 | Ad 31/10/95--------- £ si [email protected]=93 £ ic 621942/622035 (4 pages) |
21 November 1995 | Ad 31/10/95--------- £ si [email protected]=152 £ ic 622035/622187 (2 pages) |
21 November 1995 | Ad 31/10/95--------- £ si [email protected]=93 £ ic 621942/622035 (4 pages) |
21 November 1995 | Ad 31/10/95--------- £ si [email protected]=152 £ ic 622035/622187 (2 pages) |
27 September 1995 | Ad 04/09/95--------- £ si [email protected]=5818 £ ic 615634/621452 (8 pages) |
27 September 1995 | Ad 04/09/95--------- £ si [email protected]=5818 £ ic 615634/621452 (8 pages) |
4 August 1995 | Particulars of mortgage/charge (8 pages) |
4 August 1995 | Particulars of mortgage/charge (8 pages) |
20 June 1995 | Ad 26/05/95--------- £ si [email protected]=57 £ ic 572696/572753 (4 pages) |
20 June 1995 | Ad 26/05/95--------- £ si [email protected]=57 £ ic 572696/572753 (4 pages) |
23 May 1995 | Ad 28/04/95--------- £ si [email protected]=137 £ ic 581107/581244 (4 pages) |
23 May 1995 | Ad 28/04/95--------- £ si [email protected]=137 £ ic 581107/581244 (4 pages) |
5 May 1995 | Full group accounts made up to 31 December 1994 (50 pages) |
5 May 1995 | Full group accounts made up to 31 December 1994 (50 pages) |
19 April 1995 | Ad 30/03/95--------- £ si [email protected]=252 £ ic 580195/580447 (2 pages) |
19 April 1995 | Ad 30/03/95--------- £ si [email protected]=252 £ ic 580195/580447 (2 pages) |
19 April 1995 | Ad 30/03/95--------- £ si [email protected]=660 £ ic 580447/581107 (4 pages) |
19 April 1995 | Ad 30/03/95--------- £ si [email protected]=660 £ ic 580447/581107 (4 pages) |
23 August 1994 | Particulars of mortgage/charge (3 pages) |
23 August 1994 | Particulars of mortgage/charge (3 pages) |
9 February 1994 | Particulars of mortgage/charge (4 pages) |
9 February 1994 | Particulars of mortgage/charge (4 pages) |
3 September 1993 | Full group accounts made up to 31 December 1992 (42 pages) |
3 September 1993 | Full group accounts made up to 31 December 1992 (42 pages) |
18 May 1993 | Memorandum and Articles of Association (66 pages) |
18 May 1993 | Resolutions
|
18 May 1993 | Memorandum and Articles of Association (66 pages) |
18 May 1993 | Resolutions
|
9 September 1992 | Particulars of mortgage/charge (3 pages) |
9 September 1992 | Particulars of mortgage/charge (3 pages) |
4 June 1992 | Full accounts made up to 31 December 1991 (35 pages) |
4 June 1992 | Full accounts made up to 31 December 1991 (35 pages) |
10 July 1991 | Full accounts made up to 31 December 1990 (35 pages) |
10 July 1991 | Full accounts made up to 31 December 1990 (35 pages) |
24 May 1990 | Company name changed\certificate issued on 24/05/90 (2 pages) |
24 May 1990 | Company name changed\certificate issued on 24/05/90 (2 pages) |
3 May 1990 | Full group accounts made up to 31 December 1989 (31 pages) |
3 May 1990 | Full group accounts made up to 31 December 1989 (31 pages) |
23 October 1989 | Full group accounts made up to 31 December 1988 (41 pages) |
23 October 1989 | Full group accounts made up to 31 December 1988 (41 pages) |
28 September 1988 | Full group accounts made up to 31 December 1987 (30 pages) |
28 September 1988 | Full group accounts made up to 31 December 1987 (30 pages) |
3 November 1987 | Full group accounts made up to 31 December 1986 (22 pages) |
3 November 1987 | Full group accounts made up to 31 December 1986 (22 pages) |
14 August 1987 | Particulars of mortgage/charge (3 pages) |
14 August 1987 | Particulars of mortgage/charge (3 pages) |
27 February 1987 | Company type changed from pri to PLC (1 page) |
27 February 1987 | Company type changed from pri to PLC (1 page) |
6 November 1985 | Accounts made up to 31 December 1984 (16 pages) |
6 November 1985 | Accounts made up to 31 December 1984 (16 pages) |
17 August 1983 | Accounts made up to 31 December 1982 (11 pages) |
17 August 1983 | Accounts made up to 31 December 1982 (11 pages) |
17 December 1982 | Accounts made up to 31 December 1981 (11 pages) |
17 December 1982 | Accounts made up to 31 December 1981 (11 pages) |
13 December 1979 | Incorporation (15 pages) |
13 December 1979 | Incorporation (15 pages) |