Company NameRs Group International Holdings Limited
Company StatusActive
Company Number01648115
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 9 months ago)
Previous NamesTrushelfco (No. 463) Limited and Electrocomponents U.K. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLindsley Ruth
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2015(32 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(35 years after company formation)
Appointment Duration6 years, 9 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMrs Vanessa Elizabeth Gough
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(35 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameMs Clare Underwood
StatusCurrent
Appointed30 March 2022(39 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressFifth Floor, Two Pancras Square 2 Pancras Street
Kings Cross
London
N1C 4AG
Director NameMr Richard Benjamin Butler
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 2 months after company formation)
Appointment Duration14 years (resigned 03 October 2005)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazel Grove Henley Court
Kingwood
Henley On Thames
RG9 5NH
Director NameDavid Charles Norreys Gray
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 August 1992)
RoleFinancial Controller
Correspondence AddressIvy Farm
Smithfield End
Swanbourne
Buckinghamshire
Mk17 Osp
Director NameMr Robert Charles Tomkinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 July 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Wappenham
Towcester
Northants
NN12 8SJ
Secretary NameMr Richard Benjamin Butler
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 2 months after company formation)
Appointment Duration5 months (resigned 02 March 1992)
RoleCompany Director
Correspondence AddressQue Sera
Loxwood Road
Alfold Nr Cranleigh
Surrey
GU6 8HN
Secretary NameStuart David McCaslin
NationalityBritish
StatusResigned
Appointed02 March 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 1994)
RoleSecretary
Correspondence Address44 Upper Redlands Road
Reading
Berkshire
RG1 5JP
Secretary NameCarmelina Carfora
NationalityBritish
StatusResigned
Appointed07 December 1994(12 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2006)
RoleSecretary
Correspondence Address1 Fernham Gate
Faringdon
Oxfordshire
SN7 7LR
Director NameMr Jeffrey Lindsay Hewitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(15 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPalo Alto
6 College Way
Northwood
Middlesex
HA6 2BL
Director NameMr Ian Mason
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(23 years after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Director NameMr Simon Boddie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(23 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Secretary NameAmanda Jane Evans
NationalityBritish
StatusResigned
Appointed31 July 2006(24 years, 1 month after company formation)
Appointment Duration2 months (resigned 05 October 2006)
RoleCompany Director
Correspondence Address37 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UW
Secretary NameMr Ian Peter Haslegrave
NationalityBritish
StatusResigned
Appointed05 October 2006(24 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressFifth Floor, Two Pancras Square 2 Pancras Street
Kings Cross
London
N1C 4AG
Director NameMrs Sally McKone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(33 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressInternational Management Centre
8050 Oxford Business Park North
Oxford
OX4 2HW
Director NameMr Paul Woodhead
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(34 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 September 2017)
RoleVice President Group Financial Control
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Management Centre
8050 Oxford Business Park North
Oxford
OX4 2HW
Director NameMr Mark Taylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(35 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2018)
RoleVice President Group Operational Audit And Risk
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Secretary NameAndy James
StatusResigned
Appointed31 December 2021(39 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 2022)
RoleCompany Director
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG

Contact

Websiteelectrocomponents.com
Telephone01865 204000
Telephone regionOxford

Location

Registered AddressFifth Floor
Two Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Electrocomponents PLC
66.67%
Ordinary
1 at £1Rs Components LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£606,891,000
Current Liabilities£22,511,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

8 August 2023Full accounts made up to 31 March 2023 (16 pages)
8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
15 May 2023Resolutions
  • RES13 ‐ Facility agreement 20/04/2023
(3 pages)
9 May 2023Termination of appointment of David John Egan as a director on 3 May 2023 (1 page)
9 May 2023Appointment of Ms Clare Underwood as a director on 3 May 2023 (2 pages)
9 May 2023Appointment of Jane Lucy Titchener as a director on 3 May 2023 (2 pages)
20 March 2023Appointment of Emily Martin as a secretary on 13 March 2023 (2 pages)
20 March 2023Termination of appointment of Clare Underwood as a secretary on 13 March 2023 (1 page)
3 February 2023Company name changed electrocomponents U.K. LIMITED\certificate issued on 03/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-02
(3 pages)
16 December 2022Termination of appointment of Lindsley Ruth as a director on 16 December 2022 (1 page)
24 August 2022Full accounts made up to 31 March 2022 (16 pages)
9 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
10 May 2022Change of details for Electrocomponents Plc as a person with significant control on 3 May 2022 (2 pages)
1 April 2022Appointment of Ms Clare Underwood as a secretary on 30 March 2022 (2 pages)
1 April 2022Termination of appointment of Andy James as a secretary on 30 March 2022 (1 page)
13 January 2022Appointment of Andy James as a secretary on 31 December 2021 (2 pages)
13 January 2022Termination of appointment of Ian Peter Haslegrave as a secretary on 31 December 2021 (1 page)
2 September 2021Full accounts made up to 31 March 2021 (16 pages)
15 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
11 November 2020Full accounts made up to 31 March 2020 (16 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 31 March 2019 (17 pages)
8 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 August 2018Full accounts made up to 31 March 2018 (17 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 June 2018Change of details for Electrocomponents Plc as a person with significant control on 23 May 2018 (2 pages)
11 June 2018Registered office address changed from Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG United Kingdom to Fifth Floor Two Pancras Square London N1C 4AG on 11 June 2018 (1 page)
13 April 2018Secretary's details changed for Mr Ian Peter Haslegrave on 4 October 2017 (1 page)
7 March 2018Termination of appointment of Mark Taylor as a director on 1 March 2018 (1 page)
7 March 2018Appointment of Mrs Vanessa Gough as a director on 1 March 2018 (2 pages)
1 November 2017Full accounts made up to 31 March 2017 (20 pages)
1 November 2017Full accounts made up to 31 March 2017 (20 pages)
11 October 2017Registered office address changed from Fifth Floor, Two Pancras Sqaure 2 Pancras Street Kings Cross London N1C 4AG United Kingdom to Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Fifth Floor, Two Pancras Sqaure 2 Pancras Street Kings Cross London N1C 4AG United Kingdom to Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG on 11 October 2017 (1 page)
11 October 2017Change of details for Electrocomponents Plc as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Change of details for Electrocomponents Plc as a person with significant control on 2 October 2017 (2 pages)
5 October 2017Change of details for Electrocomponents Plc as a person with significant control on 2 October 2017 (2 pages)
5 October 2017Change of details for Electrocomponents Plc as a person with significant control on 2 October 2017 (2 pages)
4 October 2017Registered office address changed from International Management Centre 8050 Oxford Business Park North Oxford OX4 2HW to Fifth Floor, Two Pancras Sqaure 2 Pancras Street Kings Cross London N1C 4AG on 4 October 2017 (1 page)
4 October 2017Registered office address changed from International Management Centre 8050 Oxford Business Park North Oxford OX4 2HW to Fifth Floor, Two Pancras Sqaure 2 Pancras Street Kings Cross London N1C 4AG on 4 October 2017 (1 page)
20 September 2017Appointment of Mr Mark Taylor as a director on 15 September 2017 (2 pages)
20 September 2017Appointment of Mr Mark Taylor as a director on 15 September 2017 (2 pages)
19 September 2017Termination of appointment of Paul Woodhead as a director on 15 September 2017 (1 page)
19 September 2017Termination of appointment of Paul Woodhead as a director on 15 September 2017 (1 page)
17 July 2017Appointment of Mr David John Egan as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr David John Egan as a director on 17 July 2017 (2 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
21 December 2016Appointment of Paul Woodhead as a director on 19 December 2016 (2 pages)
21 December 2016Appointment of Paul Woodhead as a director on 19 December 2016 (2 pages)
20 December 2016Termination of appointment of Sally Mckone as a director on 19 December 2016 (1 page)
20 December 2016Termination of appointment of Sally Mckone as a director on 19 December 2016 (1 page)
19 October 2016Director's details changed for Lindsley Ruth on 17 October 2016 (2 pages)
19 October 2016Director's details changed for Lindsley Ruth on 17 October 2016 (2 pages)
17 October 2016Full accounts made up to 31 March 2016 (19 pages)
17 October 2016Full accounts made up to 31 March 2016 (19 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(4 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(4 pages)
18 December 2015Full accounts made up to 31 March 2015 (15 pages)
18 December 2015Full accounts made up to 31 March 2015 (15 pages)
2 October 2015Appointment of Sally Mckone as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Sally Mckone as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Simon Boddie as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Simon Boddie as a director on 30 September 2015 (1 page)
2 October 2015Appointment of Sally Mckone as a director on 1 October 2015 (2 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(5 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(5 pages)
29 May 2015Director's details changed for Group Chief Executive Lindsley Ruth on 11 May 2015 (2 pages)
29 May 2015Director's details changed for Group Chief Executive Lindsley Ruth on 11 May 2015 (2 pages)
2 April 2015Appointment of Group Chief Executive Lindsley Ruth as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Group Chief Executive Lindsley Ruth as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Ian Mason as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Group Chief Executive Lindsley Ruth as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Ian Mason as a director on 31 March 2015 (1 page)
4 September 2014Full accounts made up to 31 March 2014 (13 pages)
4 September 2014Full accounts made up to 31 March 2014 (13 pages)
2 September 2014Sect 519 (1 page)
2 September 2014Sect 519 (1 page)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(5 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(5 pages)
24 July 2013Full accounts made up to 31 March 2013 (13 pages)
24 July 2013Full accounts made up to 31 March 2013 (13 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 July 2012Full accounts made up to 31 March 2012 (13 pages)
31 July 2012Full accounts made up to 31 March 2012 (13 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
8 December 2011Full accounts made up to 31 March 2011 (13 pages)
8 December 2011Full accounts made up to 31 March 2011 (13 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
20 September 2010Full accounts made up to 31 March 2010 (13 pages)
20 September 2010Full accounts made up to 31 March 2010 (13 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 3.00
(4 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 3.00
(4 pages)
7 November 2009Director's details changed for Ian Mason on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Ian Mason on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Ian Mason on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Ian Haslegrave on 1 October 2009 (1 page)
6 November 2009Director's details changed for Simon Boddie on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Simon Boddie on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Simon Boddie on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Ian Haslegrave on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Ian Haslegrave on 1 October 2009 (1 page)
17 August 2009Full accounts made up to 31 March 2009 (12 pages)
17 August 2009Full accounts made up to 31 March 2009 (12 pages)
25 June 2009Return made up to 31/05/09; full list of members (4 pages)
25 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 October 2008Full accounts made up to 31 March 2008 (11 pages)
16 October 2008Full accounts made up to 31 March 2008 (11 pages)
3 July 2008Return made up to 31/05/08; full list of members (5 pages)
3 July 2008Return made up to 31/05/08; full list of members (5 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
17 September 2007Full accounts made up to 31 March 2007 (10 pages)
17 September 2007Full accounts made up to 31 March 2007 (10 pages)
5 July 2007Return made up to 31/05/07; no change of members (7 pages)
5 July 2007Return made up to 31/05/07; no change of members (7 pages)
17 April 2007Registered office changed on 17/04/07 from: international management centre 5000 oxford business park south oxford OX4 2BH (1 page)
17 April 2007Registered office changed on 17/04/07 from: international management centre 5000 oxford business park south oxford OX4 2BH (1 page)
29 November 2006New secretary appointed (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (1 page)
29 November 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006Secretary resigned (1 page)
3 July 2006Return made up to 31/05/06; full list of members (7 pages)
3 July 2006Return made up to 31/05/06; full list of members (7 pages)
28 June 2006Full accounts made up to 31 March 2006 (11 pages)
28 June 2006Full accounts made up to 31 March 2006 (11 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 June 2005Full accounts made up to 31 March 2005 (10 pages)
8 June 2005Full accounts made up to 31 March 2005 (10 pages)
20 April 2005Secretary's particulars changed (1 page)
20 April 2005Secretary's particulars changed (1 page)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 June 2004Full accounts made up to 31 March 2004 (9 pages)
3 June 2004Full accounts made up to 31 March 2004 (9 pages)
17 June 2003Return made up to 31/05/03; full list of members (5 pages)
17 June 2003Return made up to 31/05/03; full list of members (5 pages)
5 June 2003Full accounts made up to 31 March 2003 (9 pages)
5 June 2003Full accounts made up to 31 March 2003 (9 pages)
12 June 2002Return made up to 31/05/02; no change of members (4 pages)
12 June 2002Full accounts made up to 31 March 2002 (9 pages)
12 June 2002Return made up to 31/05/02; no change of members (4 pages)
12 June 2002Full accounts made up to 31 March 2002 (9 pages)
5 September 2001Full accounts made up to 31 March 2001 (9 pages)
5 September 2001Full accounts made up to 31 March 2001 (9 pages)
6 August 2001Return made up to 31/05/01; full list of members; amend (5 pages)
6 August 2001Return made up to 31/05/01; full list of members; amend (5 pages)
14 June 2001Return made up to 31/05/01; full list of members (5 pages)
14 June 2001Return made up to 31/05/01; full list of members (5 pages)
10 April 2001Memorandum and Articles of Association (6 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2001Memorandum and Articles of Association (6 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2000Full accounts made up to 31 March 2000 (10 pages)
17 July 2000Full accounts made up to 31 March 2000 (10 pages)
11 July 2000Secretary's particulars changed (1 page)
11 July 2000Secretary's particulars changed (1 page)
27 June 2000Return made up to 31/05/00; full list of members (6 pages)
27 June 2000Return made up to 31/05/00; full list of members (6 pages)
23 March 2000Secretary's particulars changed (1 page)
23 March 2000Secretary's particulars changed (1 page)
12 October 1999Registered office changed on 12/10/99 from: 4240 nash court oxford business park oxford OX4 2RU (1 page)
12 October 1999Registered office changed on 12/10/99 from: 4240 nash court oxford business park oxford OX4 2RU (1 page)
5 August 1999Director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
6 July 1999Full accounts made up to 31 March 1999 (10 pages)
6 July 1999Full accounts made up to 31 March 1999 (10 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
23 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Registered office changed on 13/07/98 from: broadoak southgate park bakewell road orton southgate peterborough cambs PE2 6YS (1 page)
13 July 1998Registered office changed on 13/07/98 from: broadoak southgate park bakewell road orton southgate peterborough cambs PE2 6YS (1 page)
8 July 1998Full accounts made up to 31 March 1998 (8 pages)
8 July 1998Full accounts made up to 31 March 1998 (8 pages)
7 October 1997Return made up to 30/09/97; full list of members (6 pages)
7 October 1997Return made up to 30/09/97; full list of members (6 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
23 June 1997Full accounts made up to 31 March 1997 (9 pages)
23 June 1997Full accounts made up to 31 March 1997 (9 pages)
8 October 1996Return made up to 30/09/96; full list of members (6 pages)
8 October 1996Return made up to 30/09/96; full list of members (6 pages)
30 June 1996Full accounts made up to 31 March 1996 (8 pages)
30 June 1996Full accounts made up to 31 March 1996 (8 pages)
17 April 1996Registered office changed on 17/04/96 from: 21 knightsbridge london SW1X 7LY (1 page)
17 April 1996Registered office changed on 17/04/96 from: 21 knightsbridge london SW1X 7LY (1 page)
29 September 1995Return made up to 30/09/95; full list of members (6 pages)
29 September 1995Return made up to 30/09/95; full list of members (6 pages)
14 July 1995Reduction of iss capital and minute (oc) £ ic 28369959/ 2 (6 pages)
14 July 1995Certificate of reduction of issued capital (1 page)
14 July 1995Certificate of reduction of issued capital (1 page)
14 July 1995Reduction of iss capital and minute (oc) £ ic 28369959/ 2 (6 pages)
14 July 1995Full accounts made up to 31 March 1995 (8 pages)
14 July 1995Full accounts made up to 31 March 1995 (8 pages)
12 June 1995£ nc 2/28369959 01/06/95 (1 page)
12 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 June 1995£ nc 2/28369959 01/06/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
9 August 1982Memorandum and Articles of Association (16 pages)
9 August 1982Memorandum and Articles of Association (16 pages)
2 August 1982Company name changed\certificate issued on 02/08/82 (2 pages)
2 August 1982Company name changed\certificate issued on 02/08/82 (2 pages)
5 July 1982Certificate of incorporation (1 page)
5 July 1982Certificate of incorporation (1 page)