Company NameNec Semiconductors (UK) Limited
Company StatusDissolved
Company Number01540377
CategoryPrivate Limited Company
Incorporation Date21 January 1981(43 years, 2 months ago)
Dissolution Date15 March 2010 (14 years ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameTakashi Ikegami
Date of BirthNovember 1960 (Born 63 years ago)
NationalityJapanese
StatusClosed
Appointed02 July 2007(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 15 March 2010)
RoleManager
Correspondence Address4-9-1-B1105, Minato-Mirai Nishi-Ku
Yokohama-City
220-0012
Japan
Director NameMr Tetsuya Fujioka
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityJapanese
StatusClosed
Appointed02 July 2007(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 15 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Princes Gardens
West Acton
London
W3 0LJ
Director NameToshio Ohta
Date of BirthMay 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed13 December 1992(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 1995)
RoleDirector And General Manager
Correspondence Address2 Golf Course Road
Livingston
West Lothian
EH54 8QF
Scotland
Director NameAkitake Tsuda
Date of BirthAugust 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed13 December 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 1996)
RoleGeneral Manager 2nd Europe Operating Div Nec Corp
Correspondence AddressShimoda Dai-2 Heim C-402
Shimoda-Chu Kohoku-Ku
Yokohama City
Kanagawa-Pref 223
Foreign
Director NameNatsuki Tokani
Date of BirthAugust 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed13 December 1992(11 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 July 1993)
RoleVice President Nec Corporation
Correspondence Address3-22-10 Mivanidoriyama
Machida
Tokyo
Foreign
Director NameMichio Tachikawa
Date of BirthDecember 1932 (Born 91 years ago)
NationalityJapanese
StatusResigned
Appointed13 December 1992(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 1994)
RoleVice-President Nec Corporation
Correspondence Address5-4-8 Mama
Ichikawa-Shi
Chiba
Foreign
Director NameMasami Shinozaki
Date of BirthMarch 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed13 December 1992(11 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 July 1999)
RoleSenior Vice-President Nec Corp
Correspondence Address4-34-1-302 Kamiyoga
Setagaya-Ku
Tokyo
Japan
Director NameKelichi Shimakura
Date of BirthDecember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed13 December 1992(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 1994)
RoleMd Of Nec Semiconductors (Uk) Ltd
Correspondence Address218 Braid Road
Edinburgh
EH10 6NZ
Scotland
Director NameAkio Sakamoto
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed13 December 1992(11 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 July 1999)
RoleGeneral Manager Nec Corporatio
Correspondence Address3-14-2 Gorikida Aso Ku
Kawasaki City
Kangawa
Japan
Director NameYuichi Haneta
Date of BirthNovember 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed13 December 1992(11 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 August 1997)
RoleAssociate Vice President Nec C
Correspondence Address1454 Shiranecho Asahi-Ku
Yokohama
Kanagawa 241
Japan
Director NameShuichi Isobe
Date of BirthDecember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed13 December 1992(11 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 July 1993)
RoleVice President Nec Corp
Correspondence Address22-33-5 Kaname-Cho
Toshima-Ku
Tokyo 171
Japan
Director NameMakoto Maruyama
Date of BirthMarch 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed26 July 1993(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 May 2000)
RoleVice President Nec Corp
Correspondence Address4-2-18 Sonan-Takatori
Yokosuka
Kanagawa
Japan
Director NameShigeru Ikeda
Date of BirthMarch 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed26 July 1993(12 years, 6 months after company formation)
Appointment Duration12 months (resigned 25 July 1994)
RoleVice President Nec Cort
Correspondence Address5-14-2 Chuorinkan
Yamato-City Kanagawa 242
Japan
Foreign
Director NameToshio Nakamura
Date of BirthNovember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed20 June 1994(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 July 1998)
RoleManaging Director
Correspondence Address2 Churchill Drive
Edinburgh
EH10 6NZ
Scotland
Director NameTadashi Yoshida
Date of BirthOctober 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed25 July 1994(13 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 May 2000)
RoleVice-President Nec Corporation
Correspondence Address5-44-8 Hinominami
Konan-Ku
Yokohama Kanagawa 233
Japan
Director NameKeiichi Shimakura
Date of BirthDecember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed25 July 1994(13 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 October 2001)
RoleVice President Nec Corp
Correspondence Address2-11-7 Hijirigaoka
Tama
Tokyo
206
Director NameSusumu Sato
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 1997)
RoleGeneral Manager & Director
Correspondence Address2 Golf Course Road
Livingston
West Lothian
EH54 8QF
Scotland
Director NameKaneo Suzuki
Date of BirthNovember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed29 August 1996(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 1998)
RoleAss. Senior Vice President
Correspondence AddressNorth Acre
1a Cissbury Ring North
London
N12 7AL
Director NameSueo Tsumura
Date of BirthJuly 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed14 May 1997(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address2
Golf Course Road
Livingston
Westlothian
EH54 8QF
Scotland
Director NameKenji Tokuyama
Date of BirthDecember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed26 August 1997(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2000)
RoleGeneral Manager
Correspondence AddressTsuzuki-Ku 5-17-5 Nakagawa
Yokohama Kanagawa
Japan
Director NameToshiki Inazumi
Date of BirthDecember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed20 July 1998(17 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 July 2002)
RoleChairman
Correspondence Address24 London House Avenue Road
St John`S Wood
London
NW8 7PX
Director NameHideto Goto
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed22 July 1998(17 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 July 2007)
RoleManaging Director
Correspondence Address2 1 7 Daizawa
Setagaya Ku
Tokyo 155 0032
Foreign
Director NameIwao Shinohara
Date of BirthAugust 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed23 July 1999(18 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 May 2000)
RoleSenior Vice President
Correspondence Address3-9-6 Chuou Ota-Ku
Tokyo
Foreign
Director NameAkitake Tsuda
Date of BirthAugust 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed23 July 1999(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 July 2000)
RoleVice President
Correspondence Address1-39-25 Kounandai
Kounan-Kuf
Yokohama
Japan
Director NameYasukazu Inque
Date of BirthApril 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed25 May 2000(19 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 October 2000)
RoleGeneral Manager
Correspondence Address19-51 Miyashitahoncho 2-Chome
Sagamihara
Kanagawa 229-1111
Japan
Director NameMikio Nakagawa
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed25 May 2000(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2002)
RoleGeneral Manager
Correspondence AddressRoom No.303 20-6 Edaminami 1-Chome
Tsuzuki-Ku
Yokohama
Kanagawa 224-0007
Japan
Director NameRyoichi Ushio
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed25 May 2000(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2002)
RoleGeneral Manager
Correspondence Address9-20 Fujimi 2-Chome
Sagamihara
Kanagawa 229-0036
Japan
Director NameShinichi Kunieda
Date of BirthOctober 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed13 October 2000(19 years, 8 months after company formation)
Appointment Duration12 months (resigned 12 October 2001)
RoleGeneral Manager Nec-Edc
Correspondence Address3-19 Zaimokuza 2-Chome
Kamakura
Kanagawa 248-0013
Japan
Director NameYuichi Kawakami
Date of BirthApril 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed15 August 2001(20 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 July 2002)
RoleGeneral Manager Microcomputer
Correspondence Address206-47 Hon Machida
Machida
Tokyo 194-0032
Foreign
Director NameSadayuki Kishi
Date of BirthNovember 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed12 October 2001(20 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 July 2002)
RoleAssoc Snr Vp & Exec Gen Mgr
Correspondence Address4-38-8 Minamiosawa
Hachioji-Shi
Tokyo
Foreign
Director NameYasutoshi Ogino
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed23 July 2002(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2007)
RoleSecretary
Correspondence Address100 Princes Gardens
West Acton
London
W3 0LJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1992(11 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 21 May 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressPricewaterhousecoopers Llp
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2010Final Gazette dissolved following liquidation (1 page)
15 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
15 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
30 June 2009Registered office changed on 30/06/2009 from 10 upper bank street london E14 5JJ (1 page)
30 June 2009Registered office changed on 30/06/2009 from 10 upper bank street london E14 5JJ (1 page)
21 May 2009Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page)
21 May 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
20 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-01
(1 page)
20 April 2009Declaration of solvency (7 pages)
20 April 2009Declaration of solvency (7 pages)
20 April 2009Appointment of a voluntary liquidator (1 page)
20 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2009Appointment of a voluntary liquidator (1 page)
15 January 2009Return made up to 13/12/08; full list of members (3 pages)
15 January 2009Return made up to 13/12/08; full list of members (3 pages)
16 December 2008Full accounts made up to 31 March 2008 (13 pages)
16 December 2008Full accounts made up to 31 March 2008 (13 pages)
27 December 2007Return made up to 13/12/07; full list of members (2 pages)
27 December 2007Return made up to 13/12/07; full list of members (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
22 June 2007Full accounts made up to 31 March 2007 (13 pages)
22 June 2007Full accounts made up to 31 March 2007 (13 pages)
31 January 2007Full accounts made up to 31 March 2006 (13 pages)
31 January 2007Full accounts made up to 31 March 2006 (13 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
3 May 2006Full accounts made up to 31 March 2005 (15 pages)
3 May 2006Full accounts made up to 31 March 2005 (15 pages)
19 December 2005Return made up to 13/12/05; full list of members (2 pages)
19 December 2005Return made up to 13/12/05; full list of members (2 pages)
3 February 2005Return made up to 13/12/04; full list of members (2 pages)
3 February 2005Return made up to 13/12/04; full list of members (2 pages)
27 May 2004Full accounts made up to 31 March 2004 (13 pages)
27 May 2004Full accounts made up to 31 March 2004 (13 pages)
18 January 2004Return made up to 13/12/03; full list of members (5 pages)
18 January 2004Location of register of members (1 page)
18 January 2004Location of register of members (1 page)
18 January 2004Return made up to 13/12/03; full list of members (5 pages)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200, aldergate street, london. EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200, aldergate street, london. EC1A 4JJ (1 page)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
4 August 2003Full accounts made up to 31 March 2003 (17 pages)
4 August 2003Full accounts made up to 31 March 2003 (17 pages)
28 July 2003Certificate of reduction of issued capital (4 pages)
28 July 2003Certificate of reduction of issued capital (4 pages)
14 July 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 July 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 May 2003Full accounts made up to 31 March 2002 (17 pages)
10 May 2003Full accounts made up to 31 March 2002 (17 pages)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Return made up to 13/12/02; full list of members (5 pages)
21 February 2003Return made up to 13/12/02; full list of members (5 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
12 August 2002Director's particulars changed (1 page)
12 August 2002Director's particulars changed (1 page)
14 January 2002Return made up to 13/12/01; full list of members (7 pages)
14 January 2002Return made up to 13/12/01; full list of members (7 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
8 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2001Nc inc already adjusted 25/09/01 (2 pages)
8 October 2001Nc inc already adjusted 25/09/01 (2 pages)
2 July 2001Full accounts made up to 31 March 2001 (16 pages)
2 July 2001Full accounts made up to 31 March 2001 (16 pages)
13 June 2001Particulars of mortgage/charge (5 pages)
13 June 2001Particulars of mortgage/charge (5 pages)
18 April 2001Particulars of mortgage/charge (5 pages)
18 April 2001Particulars of mortgage/charge (5 pages)
18 April 2001Particulars of mortgage/charge (5 pages)
18 April 2001Particulars of mortgage/charge (5 pages)
16 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 January 2001Memorandum and Articles of Association (38 pages)
16 January 2001Memorandum and Articles of Association (38 pages)
16 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 December 2000Return made up to 13/12/00; full list of members (7 pages)
19 December 2000Return made up to 13/12/00; full list of members (7 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
24 November 2000Full accounts made up to 31 March 2000 (16 pages)
24 November 2000Full accounts made up to 31 March 2000 (16 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
5 July 2000Memorandum and Articles of Association (38 pages)
5 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 July 2000Memorandum and Articles of Association (38 pages)
20 January 2000Return made up to 13/12/99; full list of members (9 pages)
20 January 2000Return made up to 13/12/99; full list of members (9 pages)
29 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1999£ nc 350000000/500000000 30/11/99 (2 pages)
29 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 December 1999£ nc 350000000/500000000 30/11/99 (2 pages)
11 November 1999Full accounts made up to 31 March 1999 (20 pages)
11 November 1999Full accounts made up to 31 March 1999 (20 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
15 September 1999Particulars of mortgage/charge (6 pages)
15 September 1999Particulars of mortgage/charge (6 pages)
5 July 1999Ad 28/05/99--------- £ si 10000000@1=10000000 £ ic 271700000/281700000 (2 pages)
5 July 1999Ad 28/05/99--------- £ si 10000000@1=10000000 £ ic 271700000/281700000 (2 pages)
12 January 1999Full accounts made up to 31 March 1998 (18 pages)
12 January 1999Full accounts made up to 31 March 1998 (18 pages)
6 January 1999Return made up to 13/12/98; full list of members (13 pages)
6 January 1999Return made up to 13/12/98; full list of members (13 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
8 December 1998Ad 30/11/98-03/12/98 £ si 30000000@1=30000000 £ ic 241700000/271700000 (2 pages)
8 December 1998Ad 30/11/98-03/12/98 £ si 30000000@1=30000000 £ ic 241700000/271700000 (2 pages)
31 July 1998New director appointed (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998New director appointed (1 page)
3 July 1998Ad 28/05/98--------- £ si 55000000@1=55000000 £ ic 186700000/241700000 (2 pages)
3 July 1998Ad 28/05/98--------- £ si 55000000@1=55000000 £ ic 186700000/241700000 (2 pages)
21 January 1998Return made up to 13/12/97; full list of members (11 pages)
21 January 1998Return made up to 13/12/97; full list of members (11 pages)
20 January 1998Full accounts made up to 31 March 1997 (20 pages)
20 January 1998Full accounts made up to 31 March 1997 (20 pages)
2 January 1998£ nc 200000000/350000000 28/11/97 (1 page)
2 January 1998Memorandum and Articles of Association (35 pages)
2 January 1998£ nc 200000000/350000000 28/11/97 (1 page)
2 January 1998Memorandum and Articles of Association (35 pages)
2 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 January 1998Ad 28/11/97--------- £ si 55000000@1=55000000 £ ic 131700000/186700000 (2 pages)
2 January 1998Ad 28/11/97--------- £ si 55000000@1=55000000 £ ic 131700000/186700000 (2 pages)
2 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
10 January 1997Secretary's particulars changed (1 page)
10 January 1997Secretary's particulars changed (1 page)
30 December 1996Return made up to 13/12/96; full list of members (11 pages)
30 December 1996Return made up to 13/12/96; full list of members (11 pages)
13 December 1996Full accounts made up to 31 March 1996 (19 pages)
13 December 1996Full accounts made up to 31 March 1996 (19 pages)
21 November 1996Director's particulars changed (1 page)
21 November 1996Director's particulars changed (1 page)
26 September 1996Director resigned (1 page)
11 September 1996New director appointed (3 pages)
4 April 1996Ad 28/03/96--------- £ si 20000000@1=20000000 £ ic 111700000/131700000 (2 pages)
4 April 1996Ad 28/03/96--------- £ si 20000000@1=20000000 £ ic 111700000/131700000 (2 pages)
18 January 1996Return made up to 13/12/95; full list of members (10 pages)
18 January 1996Return made up to 13/12/95; full list of members (10 pages)
5 October 1995Ad 28/09/95--------- £ si 31400000@1=31400000 £ ic 80300000/111700000 (2 pages)
5 October 1995Ad 28/09/95--------- £ si 31400000@1=31400000 £ ic 80300000/111700000 (2 pages)
26 September 1995Memorandum and Articles of Association (70 pages)
26 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 September 1995Memorandum and Articles of Association (35 pages)
26 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1995Nc inc already adjusted 15/09/95 (1 page)
26 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 September 1995Nc inc already adjusted 15/09/95 (1 page)
26 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Full accounts made up to 31 March 1995 (18 pages)
7 July 1995Full accounts made up to 31 March 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
2 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1981Certificate of incorporation (1 page)
21 January 1981Certificate of incorporation (1 page)