Company NameDetector Electronics (U.K.) Limited
DirectorsDavid Keith Riddle and Sally Micheala Day
Company StatusActive
Company Number01617797
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Keith Riddle
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish,American
StatusCurrent
Appointed17 December 2013(31 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleSales And Operations Director
Country of ResidenceEngland
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameSally Micheala Day
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(36 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameRoss Spencer Colwill
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1995)
RoleSales Director
Correspondence Address6574 Harbor Beach
Prior Lane
Minnesota Mn 55372
Foreign
Director NameMr John Michael Harper
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(10 years after company formation)
Appointment Duration7 years, 8 months (resigned 08 December 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBarley End Stocks Road
Aldbury
Tring
Hertfordshire
HP23 5RZ
Director NameEugene Jaster
Date of BirthOctober 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1992(10 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 1997)
RoleVice President Sales And Marketing And Marketing
Correspondence Address11224 Stanley Avenue
Bloomington
Minnesota
United States
Secretary NameMr Graham John Parsons
NationalityBritish
StatusResigned
Appointed21 March 1992(10 years after company formation)
Appointment Duration6 months, 1 week (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressDerwent Ridge
Bullhurst Lane Weston Underwood
Ashbourne
Derbyshire
DE6 4PA
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed25 September 1992(10 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameMr Garth Kevin Patrick Watkins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(14 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2001)
RoleManager
Correspondence Address12 Milnthorpe Road
London
W4 3DX
Director NameMr John Edward Nicholas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(17 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 November 2000)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAmberleigh
Halifax Road, Heronsgate
Rickmansworth
Hertfordshire
WD3 5DF
Director NameSteven Colin Hornbuckle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(18 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 July 2001)
RoleChartered Secretary
Correspondence Address17 Trembear Road
St Austell
Cornwall
PL25 5NY
Director NameDiane Quinlaw
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(18 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 July 2001)
RoleChartered Sectary
Correspondence Address54 Darwin Road
Ealing
London
W5 4BD
Secretary NameSteven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed15 November 2000(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2003)
RoleChartered Secretary
Correspondence AddressFlat 13 Arthurs Close
Emersons Green
Bristol
BS16 7JB
Director NameRichard H Demarle
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2001(18 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2006)
RoleCompany Director
Correspondence Address40 Briant Drive
Sudbury
Ma 01776
United States
Director NameBernadette Manning
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2001(18 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2005)
RoleSales Director
Correspondence Address2 Baskerville Gardens
Dog Lane
London
NW10 1PF
Secretary NameDiane Quinlan
NationalityBritish
StatusResigned
Appointed22 October 2003(21 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 February 2004)
RoleCompany Director
Correspondence Address11 Derwent Yard
Derwent Road Ealing
London
W5 4TW
Secretary NamePaul Williamson
NationalityBritish
StatusResigned
Appointed16 February 2004(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address39 Avondale Road
Ashford
Middlesex
TW15 3HP
Director NameMr Garth Kevin Patrick Watkins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(23 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Copse Hill
Wimbledon
London
SW20 0NL
Secretary NameMr Robert William Sadler
NationalityEnglish
StatusResigned
Appointed01 December 2005(23 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameMr Stephen John Keyzor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(28 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Secretary NameLaura Wilcock
StatusResigned
Appointed28 July 2016(34 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 July 2019)
RoleCompany Director
Correspondence AddressUnited Technologies House Shadsworth Road
Blackburn
BB1 2PR
Secretary NameRobert Sloss
StatusResigned
Appointed28 July 2016(34 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 July 2019)
RoleCompany Director
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Secretary NameAbigail Moore
StatusResigned
Appointed24 July 2019(37 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 July 2022)
RoleCompany Director
Correspondence Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameWilliams Management Services Limited (Corporation)
StatusResigned
Appointed21 March 1992(10 years after company formation)
Appointment Duration8 years, 8 months (resigned 15 November 2000)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
Derbyshire
DE21 4XA
Director NameWestminster Securities Limited (Corporation)
StatusResigned
Appointed21 March 1992(10 years after company formation)
Appointment Duration8 years, 8 months (resigned 15 November 2000)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
DE21 4XA
Director NameKidde Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2001(19 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 June 2009)
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameKidde Corporate Services Limited (Corporation)
Date of BirthMarch 1956 (Born 68 years ago)
StatusResigned
Appointed02 July 2001(19 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 November 2007)
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameChubb Management Services Limited (Corporation)
StatusResigned
Appointed09 June 2009(27 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 July 2019)
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR

Contact

Websitedet-tronics.com

Location

Registered Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

80k at £1Kidde Uk
100.00%
Ordinary

Financials

Year2014
Turnover£9,230,000
Gross Profit£2,548,000
Net Worth£3,567,000
Cash£397,000
Current Liabilities£1,387,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

13 August 1986Delivered on: 15 August 1986
Persons entitled: Coutts & Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that sum of £14,000.00 or thereabouts held whether in the name of the bank or its nominees or otherwise to the credit of the assignor by coutts finance company on a deposit account. (See form 395 for full details).
Fully Satisfied

Filing History

12 January 2021Full accounts made up to 31 December 2019 (28 pages)
16 November 2020Director's details changed for David Keith Riddle on 4 October 2017 (2 pages)
16 November 2020Director's details changed for David Keith Riddle on 4 October 2017 (2 pages)
19 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
25 July 2019Termination of appointment of Chubb Management Services Limited as a director on 24 July 2019 (1 page)
25 July 2019Termination of appointment of Laura Wilcock as a secretary on 24 July 2019 (1 page)
25 July 2019Termination of appointment of Robert Sloss as a secretary on 24 July 2019 (1 page)
25 July 2019Appointment of Abigail Moore as a secretary on 24 July 2019 (2 pages)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
22 July 2019Notification of Matlock Holdings Limited as a person with significant control on 7 May 2019 (2 pages)
22 July 2019Cessation of United Technologies Holdings Limited as a person with significant control on 7 May 2019 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (28 pages)
11 July 2018Secretary's details changed for Laura Wilcock on 11 July 2018 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
15 May 2018Appointment of Sally Micheala Day as a director on 14 May 2018 (2 pages)
4 January 2018Notification of United Technologies Holdings Limited as a person with significant control on 10 October 2017 (4 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (3 pages)
4 October 2017Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 4 October 2017 (2 pages)
4 October 2017Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 4 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (27 pages)
3 October 2017Full accounts made up to 31 December 2016 (27 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 August 2016Appointment of Robert Sloss as a secretary on 28 July 2016 (2 pages)
11 August 2016Appointment of Laura Wilcock as a secretary on 28 July 2016 (2 pages)
11 August 2016Appointment of Laura Wilcock as a secretary on 28 July 2016 (2 pages)
11 August 2016Termination of appointment of Robert William Sadler as a secretary on 28 July 2016 (1 page)
11 August 2016Termination of appointment of Robert William Sadler as a secretary on 28 July 2016 (1 page)
11 August 2016Appointment of Robert Sloss as a secretary on 28 July 2016 (2 pages)
11 July 2016Secretary's details changed for Mr Robert William Sadler on 11 July 2016 (1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Director's details changed for Chubb Management Services Limited on 11 July 2016 (1 page)
11 July 2016Director's details changed for Chubb Management Services Limited on 11 July 2016 (1 page)
11 July 2016Secretary's details changed for Mr Robert William Sadler on 11 July 2016 (1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Secretary's details changed for Mr Robert William Sadler on 11 July 2016 (1 page)
11 July 2016Annual return made up to 21 May 2016 with a full list of shareholders (6 pages)
11 July 2016Annual return made up to 21 May 2016 with a full list of shareholders (6 pages)
11 July 2016Secretary's details changed for Mr Robert William Sadler on 11 July 2016 (1 page)
7 July 2015Full accounts made up to 31 December 2014 (18 pages)
7 July 2015Full accounts made up to 31 December 2014 (18 pages)
25 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 80,000
(14 pages)
25 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 80,000
(14 pages)
1 July 2014Full accounts made up to 31 December 2013 (19 pages)
1 July 2014Full accounts made up to 31 December 2013 (19 pages)
23 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 80,000
(14 pages)
23 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 80,000
(14 pages)
19 December 2013Termination of appointment of Stephen Keyzor as a director (2 pages)
19 December 2013Appointment of David Keith Riddle as a director (3 pages)
19 December 2013Termination of appointment of Stephen Keyzor as a director (2 pages)
19 December 2013Appointment of David Keith Riddle as a director (3 pages)
11 July 2013Full accounts made up to 31 December 2012 (17 pages)
11 July 2013Full accounts made up to 31 December 2012 (17 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (14 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (14 pages)
20 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (14 pages)
20 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (14 pages)
8 June 2012Full accounts made up to 31 December 2011 (17 pages)
8 June 2012Full accounts made up to 31 December 2011 (17 pages)
4 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
4 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
15 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
8 July 2010Full accounts made up to 31 December 2009 (19 pages)
8 July 2010Full accounts made up to 31 December 2009 (19 pages)
17 June 2010Appointment of Mr. Stephen John Keyzor as a director (3 pages)
17 June 2010Appointment of Mr. Stephen John Keyzor as a director (3 pages)
16 June 2010Termination of appointment of Garth Watkins as a director (2 pages)
16 June 2010Termination of appointment of Garth Watkins as a director (2 pages)
25 June 2009Full accounts made up to 31 December 2008 (18 pages)
25 June 2009Full accounts made up to 31 December 2008 (18 pages)
17 June 2009Director appointed chubb management services LIMITED (2 pages)
17 June 2009Appointment terminated director kidde nominees LIMITED (1 page)
17 June 2009Appointment terminated director kidde nominees LIMITED (1 page)
17 June 2009Director appointed chubb management services LIMITED (2 pages)
26 May 2009Return made up to 21/05/09; full list of members (10 pages)
26 May 2009Return made up to 21/05/09; full list of members (10 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
26 August 2008Return made up to 30/04/08; no change of members (7 pages)
26 August 2008Return made up to 30/04/08; no change of members (7 pages)
1 February 2008Full accounts made up to 31 December 2006 (17 pages)
1 February 2008Full accounts made up to 31 December 2006 (17 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
15 June 2007Return made up to 30/04/07; no change of members (7 pages)
15 June 2007Return made up to 30/04/07; no change of members (7 pages)
10 January 2007Full accounts made up to 31 December 2005 (16 pages)
10 January 2007Full accounts made up to 31 December 2005 (16 pages)
26 May 2006Return made up to 30/04/06; full list of members (8 pages)
26 May 2006Return made up to 30/04/06; full list of members (8 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
13 May 2005Return made up to 30/04/05; full list of members (7 pages)
13 May 2005Return made up to 30/04/05; full list of members (7 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
23 July 2004Secretary's particulars changed (1 page)
23 July 2004Secretary's particulars changed (1 page)
2 June 2004Return made up to 30/04/04; full list of members (7 pages)
2 June 2004Return made up to 30/04/04; full list of members (7 pages)
2 March 2004New secretary appointed (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (1 page)
14 November 2003New secretary appointed (3 pages)
14 November 2003New secretary appointed (3 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
7 October 2003Full accounts made up to 31 December 2002 (13 pages)
7 October 2003Full accounts made up to 31 December 2002 (13 pages)
1 October 2003Secretary's particulars changed (1 page)
1 October 2003Secretary's particulars changed (1 page)
23 April 2003Return made up to 10/04/03; full list of members (7 pages)
23 April 2003Return made up to 10/04/03; full list of members (7 pages)
8 April 2003Secretary's particulars changed (1 page)
8 April 2003Secretary's particulars changed (1 page)
7 March 2003Resolutions
  • RES13 ‐ Reappointed auditors 28/02/03
(1 page)
7 March 2003Resolutions
  • RES13 ‐ Reappointed auditors 28/02/03
(1 page)
20 February 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
15 October 2002Full accounts made up to 31 December 2001 (13 pages)
15 October 2002Full accounts made up to 31 December 2001 (13 pages)
26 March 2002New director appointed (3 pages)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
26 March 2002New director appointed (3 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (3 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (3 pages)
18 October 2001Full accounts made up to 31 December 2000 (14 pages)
18 October 2001Full accounts made up to 31 December 2000 (14 pages)
4 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2001Return made up to 21/03/01; full list of members (6 pages)
12 April 2001Return made up to 21/03/01; full list of members (6 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
28 December 2000Secretary's particulars changed;director's particulars changed (1 page)
28 December 2000Secretary's particulars changed;director's particulars changed (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
10 December 2000New secretary appointed;new director appointed (6 pages)
10 December 2000New secretary appointed;new director appointed (6 pages)
22 November 2000Director resigned (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Registered office changed on 22/11/00 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Registered office changed on 22/11/00 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Secretary resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (15 pages)
4 October 2000Full accounts made up to 31 December 1999 (15 pages)
11 May 2000Return made up to 21/03/00; full list of members (6 pages)
11 May 2000Return made up to 21/03/00; full list of members (6 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
8 October 1999Full accounts made up to 31 December 1998 (15 pages)
8 October 1999Full accounts made up to 31 December 1998 (15 pages)
3 April 1999Return made up to 21/03/99; full list of members (10 pages)
3 April 1999Return made up to 21/03/99; full list of members (10 pages)
20 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
20 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
15 October 1998Full accounts made up to 31 December 1997 (14 pages)
15 October 1998Full accounts made up to 31 December 1997 (14 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
21 April 1998Return made up to 21/03/98; no change of members (9 pages)
21 April 1998Return made up to 21/03/98; no change of members (9 pages)
10 October 1997Full accounts made up to 31 December 1996 (13 pages)
10 October 1997Full accounts made up to 31 December 1996 (13 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
18 April 1997Return made up to 21/03/97; full list of members (11 pages)
18 April 1997Return made up to 21/03/97; full list of members (11 pages)
3 October 1996Full accounts made up to 31 December 1995 (12 pages)
3 October 1996Full accounts made up to 31 December 1995 (12 pages)
1 July 1996Auditor's resignation (1 page)
1 July 1996Auditor's resignation (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
12 April 1996Return made up to 21/03/96; full list of members (7 pages)
12 April 1996Return made up to 21/03/96; full list of members (7 pages)
16 February 1996Director's particulars changed (2 pages)
16 February 1996Director's particulars changed (2 pages)
23 November 1995Director resigned (4 pages)
23 November 1995Director resigned (4 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
7 April 1995Return made up to 21/03/95; full list of members (18 pages)
7 April 1995Return made up to 21/03/95; full list of members (18 pages)
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE (1 page)
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE (1 page)
1 March 1982Certificate of incorporation (1 page)
1 March 1982Certificate of incorporation (1 page)
1 March 1982Incorporation (20 pages)
1 March 1982Incorporation (20 pages)