London
N1C 4AG
Director Name | Mr David John Egan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(35 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mrs Vanessa Elizabeth Gough |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Secretary Name | Ms Clare Underwood |
---|---|
Status | Current |
Appointed | 30 March 2022(39 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG |
Director Name | Mr Richard Benjamin Butler |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 03 October 2005) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazel Grove Henley Court Kingwood Henley On Thames RG9 5NH |
Director Name | David Charles Norreys Gray |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 August 1992) |
Role | Financial Controller |
Correspondence Address | Ivy Farm Smithfield End Swanbourne Buckinghamshire Mk17 Osp |
Director Name | Mr Robert Charles Tomkinson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 July 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Home Farm Wappenham Towcester Northants NN12 8SJ |
Secretary Name | Mr Richard Benjamin Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | Que Sera Loxwood Road Alfold Nr Cranleigh Surrey GU6 8HN |
Secretary Name | Stuart David McCaslin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 December 1994) |
Role | Secretary |
Correspondence Address | 44 Upper Redlands Road Reading Berkshire RG1 5JP |
Secretary Name | Carmelina Carfora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 July 2006) |
Role | Secretary |
Correspondence Address | 1 Fernham Gate Faringdon Oxfordshire SN7 7LR |
Director Name | Mr Jeffrey Lindsay Hewitt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(15 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Palo Alto 6 College Way Northwood Middlesex HA6 2BL |
Director Name | Mr Ian Mason |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(23 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | International Management Centre 8050 Oxford Busine Oxford OX4 2HW |
Director Name | Mr Simon Boddie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | International Management Centre 8050 Oxford Busine Oxford OX4 2HW |
Secretary Name | Amanda Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(24 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | 37 Avenue Road Stratford Upon Avon Warwickshire CV37 6UW |
Secretary Name | Mr Ian Peter Haslegrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(24 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG |
Director Name | Mrs Sally McKone |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | International Management Centre 8050 Oxford Business Park North Oxford OX4 2HW |
Director Name | Mr Paul Woodhead |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(34 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 September 2017) |
Role | Vice President Group Financial Control |
Country of Residence | United Kingdom |
Correspondence Address | International Management Centre 8050 Oxford Business Park North Oxford OX4 2HW |
Director Name | Mr Mark Taylor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(35 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2018) |
Role | Vice President Group Operational Audit And Risk |
Country of Residence | United Kingdom |
Correspondence Address | International Management Centre 8050 Oxford Busine Oxford OX4 2HW |
Secretary Name | Andy James |
---|---|
Status | Resigned |
Appointed | 31 December 2021(39 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 March 2022) |
Role | Company Director |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Website | electrocomponents.com |
---|---|
Telephone | 01865 204000 |
Telephone region | Oxford |
Registered Address | Fifth Floor Two Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Electrocomponents PLC 66.67% Ordinary |
---|---|
1 at £1 | Rs Components LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £606,891,000 |
Current Liabilities | £22,511,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
8 August 2023 | Full accounts made up to 31 March 2023 (16 pages) |
---|---|
8 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
15 May 2023 | Resolutions
|
9 May 2023 | Termination of appointment of David John Egan as a director on 3 May 2023 (1 page) |
9 May 2023 | Appointment of Ms Clare Underwood as a director on 3 May 2023 (2 pages) |
9 May 2023 | Appointment of Jane Lucy Titchener as a director on 3 May 2023 (2 pages) |
20 March 2023 | Appointment of Emily Martin as a secretary on 13 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Clare Underwood as a secretary on 13 March 2023 (1 page) |
3 February 2023 | Company name changed electrocomponents U.K. LIMITED\certificate issued on 03/02/23
|
16 December 2022 | Termination of appointment of Lindsley Ruth as a director on 16 December 2022 (1 page) |
24 August 2022 | Full accounts made up to 31 March 2022 (16 pages) |
9 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
10 May 2022 | Change of details for Electrocomponents Plc as a person with significant control on 3 May 2022 (2 pages) |
1 April 2022 | Appointment of Ms Clare Underwood as a secretary on 30 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Andy James as a secretary on 30 March 2022 (1 page) |
13 January 2022 | Appointment of Andy James as a secretary on 31 December 2021 (2 pages) |
13 January 2022 | Termination of appointment of Ian Peter Haslegrave as a secretary on 31 December 2021 (1 page) |
2 September 2021 | Full accounts made up to 31 March 2021 (16 pages) |
15 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
11 November 2020 | Full accounts made up to 31 March 2020 (16 pages) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 March 2019 (17 pages) |
8 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
7 August 2018 | Full accounts made up to 31 March 2018 (17 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 June 2018 | Change of details for Electrocomponents Plc as a person with significant control on 23 May 2018 (2 pages) |
11 June 2018 | Registered 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 2018 | Secretary's details changed for Mr Ian Peter Haslegrave on 4 October 2017 (1 page) |
7 March 2018 | Termination of appointment of Mark Taylor as a director on 1 March 2018 (1 page) |
7 March 2018 | Appointment of Mrs Vanessa Gough as a director on 1 March 2018 (2 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
11 October 2017 | Registered 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 2017 | Registered 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 2017 | Change of details for Electrocomponents Plc as a person with significant control on 2 October 2017 (2 pages) |
11 October 2017 | Change of details for Electrocomponents Plc as a person with significant control on 2 October 2017 (2 pages) |
5 October 2017 | Change of details for Electrocomponents Plc as a person with significant control on 2 October 2017 (2 pages) |
5 October 2017 | Change of details for Electrocomponents Plc as a person with significant control on 2 October 2017 (2 pages) |
4 October 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Mark Taylor as a director on 15 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Mark Taylor as a director on 15 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Paul Woodhead as a director on 15 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Paul Woodhead as a director on 15 September 2017 (1 page) |
17 July 2017 | Appointment of Mr David John Egan as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr David John Egan as a director on 17 July 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
21 December 2016 | Appointment of Paul Woodhead as a director on 19 December 2016 (2 pages) |
21 December 2016 | Appointment of Paul Woodhead as a director on 19 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Sally Mckone as a director on 19 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Sally Mckone as a director on 19 December 2016 (1 page) |
19 October 2016 | Director's details changed for Lindsley Ruth on 17 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Lindsley Ruth on 17 October 2016 (2 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
2 October 2015 | Appointment of Sally Mckone as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Sally Mckone as a director on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Simon Boddie as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Simon Boddie as a director on 30 September 2015 (1 page) |
2 October 2015 | Appointment of Sally Mckone as a director on 1 October 2015 (2 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 May 2015 | Director's details changed for Group Chief Executive Lindsley Ruth on 11 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Group Chief Executive Lindsley Ruth on 11 May 2015 (2 pages) |
2 April 2015 | Appointment of Group Chief Executive Lindsley Ruth as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Group Chief Executive Lindsley Ruth as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Ian Mason as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Group Chief Executive Lindsley Ruth as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Ian Mason as a director on 31 March 2015 (1 page) |
4 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
4 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
2 September 2014 | Sect 519 (1 page) |
2 September 2014 | Sect 519 (1 page) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
24 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
14 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
7 November 2009 | Director's details changed for Ian Mason on 1 October 2009 (2 pages) |
7 November 2009 | Director's details changed for Ian Mason on 1 October 2009 (2 pages) |
7 November 2009 | Director's details changed for Ian Mason on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Ian Haslegrave on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Simon Boddie on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Simon Boddie on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Simon Boddie on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Ian Haslegrave on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Ian Haslegrave on 1 October 2009 (1 page) |
17 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
3 July 2008 | Return made up to 31/05/08; full list of members (5 pages) |
3 July 2008 | Return made up to 31/05/08; full list of members (5 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
17 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
5 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
5 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: international management centre 5000 oxford business park south oxford OX4 2BH (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: international management centre 5000 oxford business park south oxford OX4 2BH (1 page) |
29 November 2006 | New secretary appointed (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (1 page) |
29 November 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | Secretary resigned (1 page) |
3 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
3 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
28 June 2006 | Full accounts made up to 31 March 2006 (11 pages) |
28 June 2006 | Full accounts made up to 31 March 2006 (11 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 June 2005 | Full accounts made up to 31 March 2005 (10 pages) |
8 June 2005 | Full accounts made up to 31 March 2005 (10 pages) |
20 April 2005 | Secretary's particulars changed (1 page) |
20 April 2005 | Secretary's particulars changed (1 page) |
23 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 June 2004 | Full accounts made up to 31 March 2004 (9 pages) |
3 June 2004 | Full accounts made up to 31 March 2004 (9 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
5 June 2003 | Full accounts made up to 31 March 2003 (9 pages) |
5 June 2003 | Full accounts made up to 31 March 2003 (9 pages) |
12 June 2002 | Return made up to 31/05/02; no change of members (4 pages) |
12 June 2002 | Full accounts made up to 31 March 2002 (9 pages) |
12 June 2002 | Return made up to 31/05/02; no change of members (4 pages) |
12 June 2002 | Full accounts made up to 31 March 2002 (9 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
6 August 2001 | Return made up to 31/05/01; full list of members; amend (5 pages) |
6 August 2001 | Return made up to 31/05/01; full list of members; amend (5 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
10 April 2001 | Memorandum and Articles of Association (6 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Memorandum and Articles of Association (6 pages) |
10 April 2001 | Resolutions
|
17 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 July 2000 | Secretary's particulars changed (1 page) |
11 July 2000 | Secretary's particulars changed (1 page) |
27 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
23 March 2000 | Secretary's particulars changed (1 page) |
23 March 2000 | Secretary's particulars changed (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 4240 nash court oxford business park oxford OX4 2RU (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 4240 nash court oxford business park oxford OX4 2RU (1 page) |
5 August 1999 | Director's particulars changed (1 page) |
5 August 1999 | Director's particulars changed (1 page) |
6 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
30 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
30 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
24 November 1998 | Director's particulars changed (1 page) |
24 November 1998 | Director's particulars changed (1 page) |
23 October 1998 | Return made up to 30/09/98; full list of members
|
23 October 1998 | Return made up to 30/09/98; full list of members
|
13 July 1998 | Registered office changed on 13/07/98 from: broadoak southgate park bakewell road orton southgate peterborough cambs PE2 6YS (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: broadoak southgate park bakewell road orton southgate peterborough cambs PE2 6YS (1 page) |
8 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
23 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
30 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 21 knightsbridge london SW1X 7LY (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 21 knightsbridge london SW1X 7LY (1 page) |
29 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
29 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
14 July 1995 | Reduction of iss capital and minute (oc) £ ic 28369959/ 2 (6 pages) |
14 July 1995 | Certificate of reduction of issued capital (1 page) |
14 July 1995 | Certificate of reduction of issued capital (1 page) |
14 July 1995 | Reduction of iss capital and minute (oc) £ ic 28369959/ 2 (6 pages) |
14 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
14 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
12 June 1995 | £ nc 2/28369959 01/06/95 (1 page) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | £ nc 2/28369959 01/06/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
9 August 1982 | Memorandum and Articles of Association (16 pages) |
9 August 1982 | Memorandum and Articles of Association (16 pages) |
2 August 1982 | Company name changed\certificate issued on 02/08/82 (2 pages) |
2 August 1982 | Company name changed\certificate issued on 02/08/82 (2 pages) |
5 July 1982 | Certificate of incorporation (1 page) |
5 July 1982 | Certificate of incorporation (1 page) |