Company NameReliance Executive Limited
Company StatusDissolved
Company Number01473721
CategoryPrivate Limited Company
Incorporation Date17 January 1980(44 years, 3 months ago)
Dissolution Date7 January 2023 (1 year, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Cross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(34 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 07 January 2023)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Brian Anthony Charles Kingham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(12 years, 7 months after company formation)
Appointment Duration24 years, 8 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cadogan Gate
London
SW1X 0AT
Director NameJohn Frank Toop
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1996)
RoleFinance Director
Correspondence AddressOakhurst 11 Randiddles Close
Hurstpierpoint
Hassocks
West Sussex
BN6 9BG
Director NameMr Peter John Paice
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4a
59 Harrington Gardens
London
SW7 4JZ
Director NameChristopher Charles Norland
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 May 1998)
RoleChartered Accountant
Correspondence AddressWinters Farm Witherenden Road
Mayfield
East Sussex
TN20 6RP
Director NameDavid Henry Maitland
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(12 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 September 1992)
RoleCompany Director
Correspondence AddressSt Pauls House
Upper Froyle
Alton
Hampshire
GU34 4LB
Director NameGeneral Sir Victor Fitz George Balfour
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(12 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 September 1992)
RoleCompany Director
Correspondence AddressThe Old Rectory
West Chiltington
Pulborough
Sussex
RH29 2QA
Director NameLord Peter Stewart Lane Of Horsell
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(12 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressRossmore
Pond Road
Woking
Surrey
GU22 0JY
Secretary NameJohn Frank Fla
NationalityBritish
StatusResigned
Appointed23 August 1992(12 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressOakhurst 11 Randiddles Close
Hurstpierpoint
Hassocks
West Sussex
BN6 9BG
Secretary NameMr James Justin Macnamara
NationalityBritish
StatusResigned
Appointed01 October 1992(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyford Manor
18 Church Lane, Lower Heyford
Oxon
OX25 5NZ
Director NameMr Ian Robert Fraser
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(13 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address57 Popes Grove
Strawberry Hill
Twickenham
Middlesex
TW1 4JZ
Director NameMark Hugh Joseph Radcliffe
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(15 years, 3 months after company formation)
Appointment Duration11 years (resigned 28 April 2006)
RoleNon Executive Director
Correspondence AddressThe Malt House
Upton, Nr Andover
Andover
Hampshire
SP11 0JS
Director NameMr James Justin Macnamara
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyford Manor
18 Church Lane, Lower Heyford
Oxon
OX25 5NZ
Director NameMr Geoffrey Peter Haslehurst
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(16 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead
Avenue Road
Maidenhead
Berks
SL6 1UG
Secretary NameMr Geoffrey Peter Haslehurst
NationalityBritish
StatusResigned
Appointed13 August 1997(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead
Avenue Road
Maidenhead
Berks
SL6 1UG
Director NameKenneth Allison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(18 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 September 2004)
RoleCompany Director
Correspondence AddressCrossways
Bedmond Road Laverstock Green
Hemel Hempstead
HP3 8LJ
Secretary NameIain Graham Ross MacDonald
NationalityBritish
StatusResigned
Appointed04 October 1999(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2001)
RoleSolicitor
Correspondence Address172 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Director NameJames Lowery Graham
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressOak House
Great Corby
Carlisle
Cumbria
CA4 8NE
Director NameMr Antony John Hales
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(20 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2005)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBelvoir House
Edstone Court Wootton Wawen
Henley In Arden
B95 6DD
Director NameDr Neil Peter Donaldson French
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(21 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaves
5 Barrington Park Gardens
Chalfont St. Giles
Buckinghamshire
HP8 4SS
Director NameDr Neil Peter Donaldson French
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(21 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaves
5 Barrington Park Gardens
Chalfont St. Giles
Buckinghamshire
HP8 4SS
Secretary NameDr Neil Peter Donaldson French
NationalityBritish
StatusResigned
Appointed19 November 2001(21 years, 10 months after company formation)
Appointment Duration2 months (resigned 21 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaves
5 Barrington Park Gardens
Chalfont St. Giles
Buckinghamshire
HP8 4SS
Secretary NameMr Jeremy Paul Simon
NationalityEnglish
StatusResigned
Appointed21 January 2002(22 years after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address130-132 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Nigel John Stapleton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(22 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House Cricketfield Road
Uxbridge
Middlesex
UB8 1QG
Director NameMr Julian Frederick Nicholls
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Smiths End Lane Barley
Royston
Hertfordshire
SG8 8LH
Director NameDavid Robert Walter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(25 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressKpmg
8 Salisbury Square
London
EC4Y 8BB
Director NameMr Roger Nicholas Brownlow Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(26 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2009)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House Cricketfield Road
Uxbridge
Middlesex
UB8 1QG
Director NameMr Mark Andrew John Harrison
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(26 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMr Anthony James Lawrinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(28 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoundary House Cricketfield Road
Uxbridge
Middlesex
UB8 1QG
Director NameMr Jeremy Paul Simon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 2009(29 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130-132 Buckingham Palace Road
London
SW1W 9SA
Director NameMr John Michael Townley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(37 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Cadogan Gate
London
SW1X 0AT

Contact

Websitereliancefm.com

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

21.7m at £0.05Reliance Executive LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,829,000
Cash£1,763,000
Current Liabilities£3,731,000

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

26 January 2012Delivered on: 27 January 2012
Persons entitled: Aldbourne Enterprises Limited

Classification: An english law security agreement
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a surety house 150 hampton road west feltham t/no NGL383774 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 October 2007Delivered on: 1 November 2007
Satisfied on: 29 August 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: Debenture accession deed
Secured details: All monies due or to become due from each member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property licences and proceeds of sale, cash collateral accounts, collection accounts, intellectual property, assigned assets, insurances, receivables floating charge all assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 December 2020Liquidators' statement of receipts and payments to 2 October 2020 (12 pages)
22 November 2019Liquidators' statement of receipts and payments to 2 October 2019 (9 pages)
30 October 2018Registered office address changed from 2 Cadogan Gate London SW1X 0AT England to 15 Canada Square London E14 5GL on 30 October 2018 (2 pages)
25 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-03
(1 page)
25 October 2018Appointment of a voluntary liquidator (3 pages)
25 October 2018Declaration of solvency (5 pages)
25 September 2018Termination of appointment of John Michael Townley as a director on 24 September 2018 (1 page)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
17 May 2017Appointment of Mr John Michael Townley as a director on 10 May 2017 (2 pages)
17 May 2017Termination of appointment of Brian Anthony Charles Kingham as a director on 10 May 2017 (1 page)
17 May 2017Termination of appointment of Brian Anthony Charles Kingham as a director on 10 May 2017 (1 page)
17 May 2017Appointment of Mr John Michael Townley as a director on 10 May 2017 (2 pages)
30 March 2017Director's details changed for Mr Stephen Cross on 15 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Stephen Cross on 15 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Brian Anthony Charles Kingham on 15 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Brian Anthony Charles Kingham on 15 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Stephen Cross on 15 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Brian Anthony Charles Kingham on 15 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Brian Anthony Charles Kingham on 15 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Stephen Cross on 15 March 2017 (2 pages)
7 March 2017Registered office address changed from 2 Cadogan Gate Cadogan Gate London SW1X 0AT England to 2 Cadogan Gate London SW1X 0AT on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 2 Cadogan Gate Cadogan Gate London SW1X 0AT England to 2 Cadogan Gate London SW1X 0AT on 7 March 2017 (1 page)
16 February 2017Satisfaction of charge 2 in full (4 pages)
16 February 2017Satisfaction of charge 2 in full (4 pages)
14 February 2017Registered office address changed from 130-132 Buckingham Palace Road London SW1W 9SA to 2 Cadogan Gate Cadogan Gate London SW1X 0AT on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 130-132 Buckingham Palace Road London SW1W 9SA to 2 Cadogan Gate Cadogan Gate London SW1X 0AT on 14 February 2017 (1 page)
26 January 2017Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
26 January 2017Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
1 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
14 March 2016Full accounts made up to 31 January 2016 (16 pages)
14 March 2016Full accounts made up to 31 January 2016 (16 pages)
7 March 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
7 March 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
3 March 2016Full accounts made up to 31 March 2015 (18 pages)
3 March 2016Full accounts made up to 31 March 2015 (18 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,085,433.85
(4 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,085,433.85
(4 pages)
3 July 2015Termination of appointment of Jeremy Paul Simon as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Jeremy Paul Simon as a secretary on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Jeremy Paul Simon as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Jeremy Paul Simon as a secretary on 30 June 2015 (1 page)
2 February 2015Full accounts made up to 31 March 2014 (17 pages)
2 February 2015Full accounts made up to 31 March 2014 (17 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,085,433.85
(6 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,085,433.85
(6 pages)
13 March 2014Appointment of Stephen Cross as a director (2 pages)
13 March 2014Appointment of Stephen Cross as a director (2 pages)
27 January 2014Termination of appointment of Neil French as a director (1 page)
27 January 2014Termination of appointment of Neil French as a director (1 page)
25 September 2013Accounts made up to 31 March 2013 (18 pages)
25 September 2013Accounts made up to 31 March 2013 (18 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,085,433.85
(6 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,085,433.85
(6 pages)
2 November 2012Accounts made up to 31 March 2012 (21 pages)
2 November 2012Accounts made up to 31 March 2012 (21 pages)
5 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
28 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
28 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 March 2012Group of companies' accounts made up to 30 April 2011 (34 pages)
20 March 2012Group of companies' accounts made up to 30 April 2011 (34 pages)
15 February 2012Director's details changed for Dr Neil Peter Donaldson French on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Brian Anthony Charles Kingham on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from , Boundary House, Cricketfield Road, Uxbridge, Middlesex, UB8 1QG on 15 February 2012 (1 page)
15 February 2012Director's details changed for Mr Jeremy Paul Simon on 15 February 2012 (2 pages)
15 February 2012Secretary's details changed for Mr Jeremy Paul Simon on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Dr Neil Peter Donaldson French on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Jeremy Paul Simon on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from , Boundary House, Cricketfield Road, Uxbridge, Middlesex, UB8 1QG on 15 February 2012 (1 page)
15 February 2012Director's details changed for Brian Anthony Charles Kingham on 15 February 2012 (2 pages)
15 February 2012Secretary's details changed for Mr Jeremy Paul Simon on 15 February 2012 (2 pages)
8 February 2012Appointment of Dr Neil Peter Donaldson French as a director (2 pages)
8 February 2012Appointment of Dr Neil Peter Donaldson French as a director (2 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
20 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
16 June 2011Termination of appointment of Nigel Stapleton as a director (1 page)
16 June 2011Termination of appointment of Nigel Stapleton as a director (1 page)
3 June 2011Termination of appointment of Anthony Lawrinson as a director (1 page)
3 June 2011Termination of appointment of Anthony Lawrinson as a director (1 page)
28 February 2011Amended full accounts made up to 30 April 2010 (18 pages)
28 February 2011Amended full accounts made up to 30 April 2010 (18 pages)
1 February 2011Accounts made up to 30 April 2010 (18 pages)
1 February 2011Accounts made up to 30 April 2010 (18 pages)
15 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
15 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
26 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 25/05/2010
(2 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Memorandum and Articles of Association (15 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 25/05/2010
(2 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Memorandum and Articles of Association (15 pages)
8 December 2009Termination of appointment of Roger Wood as a director (1 page)
8 December 2009Termination of appointment of Roger Wood as a director (1 page)
5 November 2009Termination of appointment of David Walter as a director (1 page)
5 November 2009Termination of appointment of David Walter as a director (1 page)
5 November 2009Termination of appointment of a director (1 page)
5 November 2009Termination of appointment of a director (1 page)
3 November 2009Director's details changed for Roger Nicholas Brownlow Wood on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Roger Nicholas Brownlow Wood on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Roger Nicholas Brownlow Wood on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Brian Anthony Charles Kingham on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Nigel John Stapleton on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Jeremy Paul Simon on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Anthony James Lawrinson on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Brian Anthony Charles Kingham on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Jeremy Paul Simon on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Nigel John Stapleton on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Jeremy Paul Simon on 1 October 2009 (1 page)
2 November 2009Director's details changed for Anthony James Lawrinson on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Jeremy Paul Simon on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Mr Jeremy Paul Simon on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Jeremy Paul Simon on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Brian Anthony Charles Kingham on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Anthony James Lawrinson on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Nigel John Stapleton on 1 October 2009 (2 pages)
15 October 2009Group of companies' accounts made up to 24 April 2009 (61 pages)
15 October 2009Group of companies' accounts made up to 24 April 2009 (61 pages)
29 September 2009Appointment terminated director julian nicholls (1 page)
29 September 2009Appointment terminated director julian nicholls (1 page)
24 September 2009Director appointed jeremy paul simon (1 page)
24 September 2009Director appointed jeremy paul simon (1 page)
26 August 2009Return made up to 23/08/09; full list of members (5 pages)
26 August 2009Return made up to 23/08/09; full list of members (5 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Location of register of members (1 page)
19 January 2009Appointment terminated director mark harrison (1 page)
19 January 2009Appointment terminated director mark harrison (1 page)
16 January 2009Director appointed anthony james lawrinson (1 page)
16 January 2009Director appointed anthony james lawrinson (1 page)
2 September 2008Return made up to 23/08/08; full list of members (5 pages)
2 September 2008Return made up to 23/08/08; full list of members (5 pages)
12 August 2008Group of companies' accounts made up to 25 April 2008 (63 pages)
12 August 2008Group of companies' accounts made up to 25 April 2008 (63 pages)
16 January 200817/12/07 £ tr [email protected]=10209 (1 page)
16 January 200817/12/07 £ tr [email protected]=10209 (1 page)
7 November 2007Declaration of assistance for shares acquisition (139 pages)
7 November 2007Declaration of assistance for shares acquisition (139 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2007Declaration of assistance for shares acquisition (137 pages)
7 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 November 2007Declaration of assistance for shares acquisition (139 pages)
7 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility accession deed 23/10/07
(1 page)
7 November 2007Declaration of assistance for shares acquisition (137 pages)
7 November 2007Declaration of assistance for shares acquisition (139 pages)
7 November 2007Declaration of assistance for shares acquisition (139 pages)
7 November 2007Declaration of assistance for shares acquisition (131 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility accession deed 23/10/07
(1 page)
7 November 2007Declaration of assistance for shares acquisition (139 pages)
7 November 2007Declaration of assistance for shares acquisition (139 pages)
7 November 2007Declaration of assistance for shares acquisition (131 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2007Declaration of assistance for shares acquisition (139 pages)
1 November 2007Particulars of mortgage/charge (19 pages)
1 November 2007Particulars of mortgage/charge (19 pages)
12 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 October 2007Re-registration of Memorandum and Articles (13 pages)
9 October 2007Re-registration of Memorandum and Articles (13 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2007Application for reregistration from PLC to private (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2007Application for reregistration from PLC to private (2 pages)
9 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
9 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
23 September 2007Group of companies' accounts made up to 27 April 2007 (69 pages)
23 September 2007Group of companies' accounts made up to 27 April 2007 (69 pages)
17 September 2007Return made up to 23/08/07; bulk list available separately (7 pages)
17 September 2007Return made up to 23/08/07; bulk list available separately (7 pages)
4 September 200723/08/07 £ tr [email protected]=9791 (1 page)
4 September 200723/08/07 £ tr [email protected]=9791 (1 page)
19 October 2006New director appointed (4 pages)
19 October 2006Director resigned (2 pages)
19 October 2006Director resigned (2 pages)
19 October 2006New director appointed (4 pages)
4 October 2006Return made up to 23/08/06; bulk list available separately (7 pages)
4 October 2006Return made up to 23/08/06; bulk list available separately (7 pages)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2006Group of companies' accounts made up to 28 April 2006 (68 pages)
23 August 2006Group of companies' accounts made up to 28 April 2006 (68 pages)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
2 February 200620/12/05 £ ti [email protected]=20000 (1 page)
2 February 2006£ ic 1165279/1095643 20/12/05 £ sr [email protected]=69636 (1 page)
2 February 2006£ ic 1165279/1095643 20/12/05 £ sr [email protected]=69636 (1 page)
2 February 200620/12/05 £ ti [email protected]=20000 (1 page)
11 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2006New director appointed (3 pages)
3 January 2006New director appointed (3 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2005Memorandum and Articles of Association (39 pages)
22 September 2005Return made up to 23/08/05; bulk list available separately (7 pages)
22 September 2005Return made up to 23/08/05; bulk list available separately (7 pages)
22 September 2005Memorandum and Articles of Association (39 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2005Group of companies' accounts made up to 29 April 2005 (64 pages)
2 September 2005Group of companies' accounts made up to 29 April 2005 (64 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
4 October 2004Return made up to 23/08/04; bulk list available separately (7 pages)
4 October 2004Return made up to 23/08/04; bulk list available separately (7 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
16 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 August 2004Group of companies' accounts made up to 30 April 2004 (60 pages)
26 August 2004Group of companies' accounts made up to 30 April 2004 (60 pages)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
17 October 2003Location of register of members (1 page)
17 October 2003Location of register of members (1 page)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2003Memorandum and Articles of Association (32 pages)
29 September 2003Memorandum and Articles of Association (32 pages)
23 September 2003Return made up to 23/08/03; bulk list available separately (7 pages)
23 September 2003Return made up to 23/08/03; bulk list available separately (7 pages)
16 September 2003Location of register of members (1 page)
16 September 2003Location of register of members (1 page)
28 August 2003Group of companies' accounts made up to 25 April 2003 (61 pages)
28 August 2003Group of companies' accounts made up to 25 April 2003 (61 pages)
21 August 2003Ad 14/07/03--------- £ si [email protected]=900 £ ic 1164311/1165211 (2 pages)
21 August 2003Ad 14/07/03--------- £ si [email protected]=900 £ ic 1164311/1165211 (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 October 2002Group of companies' accounts made up to 26 April 2002 (54 pages)
28 October 2002Group of companies' accounts made up to 26 April 2002 (54 pages)
26 September 2002Return made up to 23/08/02; bulk list available separately (8 pages)
26 September 2002Return made up to 23/08/02; bulk list available separately (8 pages)
23 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 September 2002Ad 14/03/97--------- £ si [email protected] (2 pages)
19 September 2002Ad 20/01/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 07/08/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 08/04/02--------- £ si [email protected]=750 £ ic 1163391/1164141 (2 pages)
19 September 2002Ad 15/09/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 18/08/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 09/04/91--------- £ si [email protected] (2 pages)
19 September 2002Ad 12/01/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 18/08/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 28/02/94--------- £ si [email protected] (2 pages)
19 September 2002Ad 17/12/01--------- £ si [email protected]=375 £ ic 1158920/1159295 (2 pages)
19 September 2002Ad 11/03/94--------- £ si [email protected] (2 pages)
19 September 2002Ad 07/01/02--------- £ si [email protected]=1168 £ ic 1159295/1160463 (2 pages)
19 September 2002Ad 15/07/91--------- £ si [email protected] (2 pages)
19 September 2002Ad 10/08/94--------- £ si [email protected] (2 pages)
19 September 2002Ad 25/09/97--------- £ si [email protected] (3 pages)
19 September 2002Ad 15/07/91--------- £ si [email protected] (2 pages)
19 September 2002Ad 02/05/90--------- £ si [email protected] (2 pages)
19 September 2002Ad 10/09/97--------- £ si [email protected] (2 pages)
19 September 2002Ad 08/11/01--------- £ si [email protected]=200 £ ic 1155842/1156042 (2 pages)
19 September 2002Ad 08/08/02--------- £ si [email protected]=34 £ ic 1164277/1164311 (2 pages)
19 September 2002Ad 07/08/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 16/01/02--------- £ si [email protected]=250 £ ic 1160463/1160713 (2 pages)
19 September 2002Ad 28/03/01--------- £ si [email protected] (2 pages)
19 September 2002Ad 15/05/01--------- £ si [email protected] (2 pages)
19 September 2002Ad 25/03/02--------- £ si [email protected]=66 £ ic 1163325/1163391 (2 pages)
19 September 2002Ad 11/03/94--------- £ si [email protected] (2 pages)
19 September 2002Ad 25/08/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 24/10/96--------- £ si [email protected] (2 pages)
19 September 2002Ad 14/01/02--------- £ si [email protected]=150 £ ic 1156042/1156192 (2 pages)
19 September 2002Ad 20/01/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 09/04/91--------- £ si [email protected] (2 pages)
19 September 2002Ad 08/12/97--------- £ si [email protected] (2 pages)
19 September 2002Ad 29/03/00--------- £ si [email protected] (2 pages)
19 September 2002Ad 05/10/99--------- £ si [email protected] (3 pages)
19 September 2002Ad 07/08/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 05/10/99--------- £ si [email protected] (3 pages)
19 September 2002Ad 22/07/96--------- £ si [email protected] (2 pages)
19 September 2002Ad 07/08/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 02/10/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 11/12/01--------- £ si [email protected]=2710 £ ic 1156210/1158920 (3 pages)
19 September 2002Ad 07/08/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 15/04/02--------- £ si [email protected]=75 £ ic 1164141/1164216 (2 pages)
19 September 2002Ad 15/09/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 24/04/94--------- £ si [email protected] (2 pages)
19 September 2002Ad 01/09/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 28/03/01--------- £ si [email protected] (2 pages)
19 September 2002Ad 14/03/97--------- £ si [email protected] (2 pages)
19 September 2002Ad 13/06/01--------- £ si [email protected] (2 pages)
19 September 2002Ad 07/08/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 10/07/92--------- £ si [email protected] (2 pages)
19 September 2002Ad 02/10/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 16/08/99--------- £ si [email protected] (2 pages)
19 September 2002Ad 09/12/99--------- £ si [email protected] (2 pages)
19 September 2002Ad 25/08/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 29/05/92--------- £ si [email protected] (2 pages)
19 September 2002Ad 21/10/97--------- £ si [email protected] (2 pages)
19 September 2002Ad 14/03/97--------- £ si [email protected] (2 pages)
19 September 2002Ad 14/04/94--------- £ si [email protected] (2 pages)
19 September 2002Ad 02/04/01--------- £ si [email protected] (2 pages)
19 September 2002Ad 06/02/97--------- £ si [email protected] (2 pages)
19 September 2002Ad 09/03/00--------- £ si [email protected] (5 pages)
19 September 2002Ad 07/02/96--------- £ si [email protected] (2 pages)
19 September 2002Ad 17/12/01--------- £ si [email protected]=375 £ ic 1158920/1159295 (2 pages)
19 September 2002Ad 15/07/91--------- £ si [email protected] (2 pages)
19 September 2002Ad 24/10/96--------- £ si [email protected] (2 pages)
19 September 2002Ad 08/03/99--------- £ si [email protected] (2 pages)
19 September 2002Ad 06/02/97--------- £ si [email protected] (2 pages)
19 September 2002Ad 09/06/90--------- £ si [email protected] (3 pages)
19 September 2002Ad 12/12/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 18/04/00--------- £ si [email protected] (2 pages)
19 September 2002Ad 29/05/92--------- £ si [email protected] (2 pages)
19 September 2002Ad 18/08/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 07/08/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 15/06/92--------- £ si [email protected] (2 pages)
19 September 2002Ad 22/09/99--------- £ si [email protected] (2 pages)
19 September 2002Ad 22/09/99--------- £ si [email protected] (2 pages)
19 September 2002Ad 06/08/90--------- £ si [email protected] (3 pages)
19 September 2002Ad 09/01/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 26/01/90--------- £ si [email protected] (2 pages)
19 September 2002Ad 12/12/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 10/08/94--------- £ si [email protected] (2 pages)
19 September 2002Ad 26/02/02--------- £ si [email protected]=2612 £ ic 1160713/1163325 (3 pages)
19 September 2002Ad 18/08/94--------- £ si [email protected] (2 pages)
19 September 2002Ad 22/07/96--------- £ si [email protected] (2 pages)
19 September 2002Ad 17/09/90--------- £ si [email protected] (2 pages)
19 September 2002Ad 09/06/90--------- £ si [email protected] (3 pages)
19 September 2002Ad 07/08/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 08/12/97--------- £ si [email protected] (2 pages)
19 September 2002Ad 15/09/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 16/07/01--------- £ si [email protected] (2 pages)
19 September 2002Ad 24/10/90--------- £ si [email protected] (2 pages)
19 September 2002Ad 09/04/91--------- £ si [email protected] (2 pages)
19 September 2002Ad 14/04/94--------- £ si [email protected] (2 pages)
19 September 2002Ad 12/06/02--------- £ si [email protected]=20 £ ic 1164257/1164277 (2 pages)
19 September 2002Ad 18/04/00--------- £ si [email protected] (2 pages)
19 September 2002Ad 26/02/02--------- £ si [email protected]=2612 £ ic 1160713/1163325 (3 pages)
19 September 2002Ad 01/11/99--------- £ si [email protected] (2 pages)
19 September 2002Ad 01/09/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 30/10/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 07/08/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 18/09/01--------- £ si [email protected]=18 £ ic 1156192/1156210 (2 pages)
19 September 2002Ad 22/09/99--------- £ si [email protected] (2 pages)
19 September 2002Ad 23/02/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 09/04/91--------- £ si [email protected] (2 pages)
19 September 2002Ad 23/01/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 12/06/02--------- £ si [email protected]=41 £ ic 1164216/1164257 (2 pages)
19 September 2002Ad 02/05/90--------- £ si [email protected] (2 pages)
19 September 2002Ad 04/03/96--------- £ si [email protected] (2 pages)
19 September 2002Ad 06/08/90--------- £ si [email protected] (3 pages)
19 September 2002Ad 09/01/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 15/07/91--------- £ si [email protected] (2 pages)
19 September 2002Ad 18/02/00--------- £ si [email protected] (15 pages)
19 September 2002Ad 10/09/97--------- £ si [email protected] (2 pages)
19 September 2002Ad 18/02/00--------- £ si [email protected] (15 pages)
19 September 2002Ad 13/10/97--------- £ si [email protected] (2 pages)
19 September 2002Ad 09/05/00--------- £ si [email protected] (2 pages)
19 September 2002Ad 23/02/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 07/01/02--------- £ si [email protected]=1168 £ ic 1159295/1160463 (2 pages)
19 September 2002Ad 08/04/02--------- £ si [email protected]=750 £ ic 1163391/1164141 (2 pages)
19 September 2002Ad 07/08/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 04/07/00--------- £ si [email protected] (2 pages)
19 September 2002Ad 12/12/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 31/03/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 18/08/94--------- £ si [email protected] (2 pages)
19 September 2002Ad 14/01/02--------- £ si [email protected]=150 £ ic 1156042/1156192 (2 pages)
19 September 2002Ad 27/08/92--------- £ si [email protected] (2 pages)
19 September 2002Ad 08/11/01--------- £ si [email protected]=200 £ ic 1155842/1156042 (2 pages)
19 September 2002Ad 16/07/01--------- £ si [email protected] (2 pages)
19 September 2002Ad 16/08/99--------- £ si [email protected] (2 pages)
19 September 2002Ad 11/12/01--------- £ si [email protected]=2710 £ ic 1156210/1158920 (3 pages)
19 September 2002Ad 01/11/99--------- £ si [email protected] (2 pages)
19 September 2002Ad 26/01/99--------- £ si [email protected] (2 pages)
19 September 2002Ad 04/03/96--------- £ si [email protected] (2 pages)
19 September 2002Ad 04/07/00--------- £ si [email protected] (2 pages)
19 September 2002Ad 01/08/01--------- £ si [email protected] (2 pages)
19 September 2002Ad 09/05/00--------- £ si [email protected] (2 pages)
19 September 2002Ad 02/04/01--------- £ si [email protected] (2 pages)
19 September 2002Ad 08/08/02--------- £ si [email protected]=34 £ ic 1164277/1164311 (2 pages)
19 September 2002Ad 24/04/94--------- £ si [email protected] (2 pages)
19 September 2002Ad 18/09/01--------- £ si [email protected]=18 £ ic 1156192/1156210 (2 pages)
19 September 2002Ad 23/01/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 12/01/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 26/01/90--------- £ si [email protected] (2 pages)
19 September 2002Ad 15/09/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 25/09/97--------- £ si [email protected] (3 pages)
19 September 2002Ad 12/06/02--------- £ si [email protected]=41 £ ic 1164216/1164257 (2 pages)
19 September 2002Ad 01/08/01--------- £ si [email protected] (2 pages)
19 September 2002Ad 07/02/96--------- £ si [email protected] (2 pages)
19 September 2002Ad 21/10/97--------- £ si [email protected] (2 pages)
19 September 2002Ad 17/09/90--------- £ si [email protected] (2 pages)
19 September 2002Ad 30/10/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 27/08/92--------- £ si [email protected] (2 pages)
19 September 2002Ad 18/08/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 10/07/92--------- £ si [email protected] (2 pages)
19 September 2002Ad 16/01/02--------- £ si [email protected]=250 £ ic 1160463/1160713 (2 pages)
19 September 2002Ad 25/03/02--------- £ si [email protected]=66 £ ic 1163325/1163391 (2 pages)
19 September 2002Ad 02/10/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 22/07/91--------- £ si [email protected] (2 pages)
19 September 2002Ad 13/06/01--------- £ si [email protected] (2 pages)
19 September 2002Ad 13/10/97--------- £ si [email protected] (2 pages)
19 September 2002Ad 15/05/01--------- £ si [email protected] (2 pages)
19 September 2002Ad 09/12/99--------- £ si [email protected] (2 pages)
19 September 2002Ad 22/09/99--------- £ si [email protected] (2 pages)
19 September 2002Ad 26/01/99--------- £ si [email protected] (2 pages)
19 September 2002Ad 31/03/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 09/03/00--------- £ si [email protected] (5 pages)
19 September 2002Ad 02/10/95--------- £ si [email protected] (2 pages)
19 September 2002Ad 12/06/02--------- £ si [email protected]=20 £ ic 1164257/1164277 (2 pages)
19 September 2002Ad 28/02/94--------- £ si [email protected] (2 pages)
19 September 2002Ad 14/03/97--------- £ si [email protected] (2 pages)
19 September 2002Ad 23/02/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 22/07/91--------- £ si [email protected] (2 pages)
19 September 2002Ad 15/04/02--------- £ si [email protected]=75 £ ic 1164141/1164216 (2 pages)
19 September 2002Ad 08/03/99--------- £ si [email protected] (2 pages)
19 September 2002Ad 24/10/90--------- £ si [email protected] (2 pages)
19 September 2002Ad 29/03/00--------- £ si [email protected] (2 pages)
19 September 2002Ad 15/06/92--------- £ si [email protected] (2 pages)
19 September 2002Ad 23/02/98--------- £ si [email protected] (2 pages)
19 September 2002Ad 12/12/95--------- £ si [email protected] (2 pages)
18 September 2002Ad 13/09/02--------- £ si [email protected]=375 £ ic 1155467/1155842 (2 pages)
18 September 2002Ad 13/09/02--------- £ si [email protected]=375 £ ic 1155467/1155842 (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
17 August 2002Secretary's particulars changed (1 page)
17 August 2002Secretary's particulars changed (1 page)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
8 April 2002Ad 25/02/02--------- £ si [email protected]=1479 £ ic 1153598/1155077 (6 pages)
8 April 2002Ad 02/04/02--------- £ si [email protected]=75 £ ic 1155328/1155403 (2 pages)
8 April 2002Ad 25/02/02--------- £ si [email protected]=119 £ ic 1155077/1155196 (2 pages)
8 April 2002Ad 25/02/02--------- £ si [email protected]=132 £ ic 1155196/1155328 (2 pages)
8 April 2002Ad 02/04/02--------- £ si [email protected]=75 £ ic 1155328/1155403 (2 pages)
8 April 2002Ad 02/04/02--------- £ si [email protected]=64 £ ic 1155403/1155467 (2 pages)
8 April 2002Ad 02/04/02--------- £ si [email protected]=64 £ ic 1155403/1155467 (2 pages)
8 April 2002Ad 25/02/02--------- £ si [email protected]=119 £ ic 1155077/1155196 (2 pages)
8 April 2002Ad 25/02/02--------- £ si [email protected]=132 £ ic 1155196/1155328 (2 pages)
8 April 2002Ad 25/02/02--------- £ si [email protected]=1479 £ ic 1153598/1155077 (6 pages)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
22 November 2001Group of companies' accounts made up to 27 April 2001 (26 pages)
22 November 2001Group of companies' accounts made up to 27 April 2001 (26 pages)
9 October 2001Return made up to 23/08/01; bulk list available separately (9 pages)
9 October 2001Return made up to 23/08/01; bulk list available separately (9 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
6 November 2000Full group accounts made up to 28 April 2000 (26 pages)
6 November 2000Full group accounts made up to 28 April 2000 (26 pages)
10 October 2000Return made up to 23/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2000Return made up to 23/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2000Secretary's particulars changed (1 page)
9 May 2000Secretary's particulars changed (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
27 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
27 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
16 September 1999Return made up to 23/08/99; bulk list available separately (10 pages)
16 September 1999Return made up to 23/08/99; bulk list available separately (10 pages)
10 September 1999Full group accounts made up to 30 April 1999 (45 pages)
10 September 1999Full group accounts made up to 30 April 1999 (45 pages)
12 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 January 1999Location of register of members (non legible) (1 page)
8 January 1999Location of register of members (non legible) (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
22 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Return made up to 23/08/98; bulk list available separately (10 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Return made up to 23/08/98; bulk list available separately (10 pages)
15 September 1998Full group accounts made up to 1 May 1998 (43 pages)
15 September 1998Full group accounts made up to 1 May 1998 (43 pages)
15 September 1998Full group accounts made up to 1 May 1998 (43 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: surety house, 78/86 brigstock road, thornton heath, croydon, surrey, CR7 7JA (1 page)
11 June 1998Registered office changed on 11/06/98 from: surety house, 78/86 brigstock road, thornton heath, croydon, surrey, CR7 7JA (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
13 May 1998Location of register of members (non legible) (1 page)
13 May 1998Location of register of members (non legible) (1 page)
11 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 November 1997Full group accounts made up to 2 May 1997 (47 pages)
11 November 1997Full group accounts made up to 2 May 1997 (47 pages)
11 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 November 1997Full group accounts made up to 2 May 1997 (47 pages)
11 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 October 1997Return made up to 23/08/97; bulk list available separately (13 pages)
7 October 1997Return made up to 23/08/97; bulk list available separately (13 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
1 November 1996Memorandum and Articles of Association (43 pages)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 November 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(46 pages)
1 November 1996Memorandum and Articles of Association (43 pages)
1 November 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(46 pages)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
29 October 1996Return made up to 23/08/96; bulk list available separately (11 pages)
29 October 1996Return made up to 23/08/96; bulk list available separately (11 pages)
25 September 1996Full group accounts made up to 3 May 1996 (39 pages)
25 September 1996Full group accounts made up to 3 May 1996 (39 pages)
25 September 1996Full group accounts made up to 3 May 1996 (39 pages)
23 September 1996Listing of particulars (100 pages)
23 September 1996Listing of particulars (100 pages)
20 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
20 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
18 April 1996New director appointed (5 pages)
18 April 1996New director appointed (5 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
7 March 1996New director appointed (3 pages)
7 March 1996New director appointed (3 pages)
9 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
9 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
9 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
9 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
19 September 1995Return made up to 23/08/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
19 September 1995Return made up to 23/08/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
30 August 1995Full group accounts made up to 5 May 1995 (38 pages)
30 August 1995Full group accounts made up to 5 May 1995 (38 pages)
30 August 1995Full group accounts made up to 5 May 1995 (38 pages)
31 May 1995New director appointed (4 pages)
31 May 1995New director appointed (4 pages)
6 September 1994Full group accounts made up to 29 April 1994 (32 pages)
6 September 1994Full group accounts made up to 29 April 1994 (32 pages)
23 September 1992Full group accounts made up to 1 May 1992 (35 pages)
23 September 1992Full group accounts made up to 1 May 1992 (35 pages)
11 May 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 February 1992Full group accounts made up to 26 April 1991 (33 pages)
13 February 1992Full group accounts made up to 26 April 1991 (33 pages)
23 August 1989Accounts made up to 7 April 1989 (24 pages)
23 August 1989Accounts made up to 7 April 1989 (24 pages)
23 August 1989Accounts made up to 7 April 1989 (24 pages)
22 August 1988Full group accounts made up to 5 April 1988 (23 pages)
22 August 1988Full group accounts made up to 5 April 1988 (23 pages)
22 August 1988Full group accounts made up to 5 April 1988 (23 pages)
2 October 1987Full group accounts made up to 5 April 1987 (26 pages)
2 October 1987Full group accounts made up to 5 April 1987 (26 pages)
2 October 1987Full group accounts made up to 5 April 1987 (26 pages)
4 November 1986Group of companies' accounts made up to 5 April 1986 (18 pages)
4 November 1986Group of companies' accounts made up to 5 April 1986 (18 pages)
4 November 1986Group of companies' accounts made up to 5 April 1986 (18 pages)
30 October 1986Memorandum and Articles of Association (8 pages)
30 October 1986Memorandum and Articles of Association (8 pages)
16 April 1986Accounts made up to 5 April 1985 (17 pages)
16 April 1986Accounts made up to 5 April 1985 (17 pages)
16 April 1986Accounts made up to 5 April 1985 (17 pages)
11 November 1985Accounts made up to 5 April 1984 (15 pages)
11 November 1985Accounts made up to 5 April 1984 (15 pages)
11 November 1985Accounts made up to 5 April 1984 (15 pages)
20 December 1984Accounts made up to 5 April 1983 (13 pages)
20 December 1984Accounts made up to 5 April 1983 (13 pages)
20 December 1984Accounts made up to 5 April 1983 (13 pages)
31 May 1983Accounts made up to 5 April 1982 (13 pages)
31 May 1983Accounts made up to 5 April 1982 (13 pages)
31 May 1983Accounts made up to 5 April 1982 (13 pages)
16 July 1982Accounts made up to 5 April 1981 (13 pages)
16 July 1982Accounts made up to 5 April 1981 (13 pages)
16 July 1982Accounts made up to 5 April 1981 (13 pages)
11 May 1982Annual return made up to 31/12/81 (5 pages)
11 May 1982Annual return made up to 31/12/81 (5 pages)
11 July 1980Company name changed\certificate issued on 11/07/80 (2 pages)
11 July 1980Company name changed\certificate issued on 11/07/80 (2 pages)
17 January 1980Incorporation (13 pages)
17 January 1980Incorporation (13 pages)