Company NameWorley Consulting Group Limited
Company StatusActive
Company Number01721409
CategoryPrivate Limited Company
Incorporation Date9 May 1983(40 years, 12 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Patricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(37 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Steven Paul Mabey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(39 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleVice President Operations
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMiss Latoya Scott
StatusCurrent
Appointed28 June 2023(40 years, 2 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Vito Marino Barbi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 2023(40 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSenior Vice President Of Operations
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameWilliam John Hopkins
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleConsultant
Correspondence AddressThe Coach House
Ashford In The Water
Bakewell
Derbyshire
DE45 1QF
Director NameMr Raymond Gluckman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(8 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 September 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDogwood 20a Eaton Park Road
Cobham
Surrey
KT11 2JH
Director NameMr Ian Robert Bailey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(8 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 June 2001)
RoleConsultant
Correspondence Address4 Trevone Close
Knutsford
Cheshire
WA16 9EJ
Director NameMr Gordon Claude Brett Bull
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(8 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 October 1991)
RoleConsultant
Correspondence AddressHighfield House
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameDavid Michael Clarke
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 1995)
RoleConsultant
Correspondence Address2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Secretary NameMr John Phillips Parkinson
NationalityBritish
StatusResigned
Appointed13 August 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fawns Keep
Wilmslow
Cheshire
SK9 2BQ
Secretary NameMr Anthony Allen
NationalityBritish
StatusResigned
Appointed01 October 1993(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 St James Drive
Sale
Cheshire
M33 7QX
Director NameMr Anthony Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(10 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 St James Drive
Sale
Cheshire
M33 7QX
Secretary NameAndrew Timothy David Hacking
NationalityBritish
StatusResigned
Appointed27 November 1997(14 years, 6 months after company formation)
Appointment Duration10 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address48 Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameJeffrey Michael Iliffe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2003)
RoleAccountant
Correspondence AddressRandalls
30 Greenhill Road Otford
Sevenoaks
Kent
TN14 5RS
Director NameMr Simon John Constantine
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(15 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farmhouse
Ibworth
Tadley
Hampshire
RG26 5TJ
Secretary NameMr Richard Edward Bevan
NationalityBritish
StatusResigned
Appointed28 September 1998(15 years, 4 months after company formation)
Appointment Duration11 months (resigned 27 August 1999)
RoleSolicitor
Correspondence Address9 Ellery House
19 Chase Road
London
N14 4ER
Secretary NameJeffrey Michael Iliffe
NationalityBritish
StatusResigned
Appointed27 August 1999(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 2003)
RoleAccountant
Correspondence AddressRandalls
30 Greenhill Road Otford
Sevenoaks
Kent
TN14 5RS
Secretary NameKeith Andrew Webster
NationalityBritish
StatusResigned
Appointed12 March 2003(19 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 June 2003)
RoleManager
Correspondence AddressYeardsley Hall Barn
Yeardsley Lane Furness Vale
High Peak
SK23 7PS
Secretary NameMr Andrew Smith
NationalityBritish
StatusResigned
Appointed03 June 2003(20 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kirby Lane
Melton Mowbray
Leicestershire
LE13 0BY
Secretary NameClaudia Suzanne Goodman
NationalityBritish
StatusResigned
Appointed01 February 2007(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 February 2008)
RoleSolicitor
Correspondence Address336 Meadowside Quay Walk
Glasgow
G11 6AW
Scotland
Secretary NameMs Alison Margaret Shepley
NationalityBritish
StatusResigned
Appointed28 February 2008(24 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingswood Close
Weybridge
Surrey
KT13 0RE
Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Home Way
Petersfield
Hampshire
GU31 4EE
Director NameMr Thomas Donald Kenny
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2008(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Shahram Hemmati
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(26 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2014)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameGunninder Singh Katari
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2009(26 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2012)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Secretary NameMr Graeme Ronald Dodd
StatusResigned
Appointed30 October 2009(26 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2015)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Paul Casamento
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 2012(28 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2014)
RoleOperations Manager
Country of ResidenceAustralia
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Secretary NameMr Michael Timothy Norris
StatusResigned
Appointed08 December 2014(31 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 2018)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Tejender Singh Chaudhary
StatusResigned
Appointed23 May 2018(35 years after company formation)
Appointment Duration11 months, 1 week (resigned 26 April 2019)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr David Ellis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(35 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMrs Brenda Connell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2019(35 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Secretary NameVictor Jibuike
StatusResigned
Appointed24 May 2019(36 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2023)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Bradley Garnet Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed17 November 2020(37 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2023)
RolePresident
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameAm Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2007(23 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 2009)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY

Contact

Websiteecresourcing.co.uk

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

29.5k at £1Enviros LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£592,000
Cash£10,000
Current Liabilities£17,429,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

12 February 1999Delivered on: 26 February 1999
Satisfied on: 5 January 2002
Persons entitled: The Thames Fund Limited

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations which are now or may at any time in the future be due owing or incurred in any manner whatsoever to the chargee as security trustee for the beneficiaries (as defined) and to all or any of the beneficiaries by any group company pursuant to the convertible loan stock (as defined) and pursuant to the guarantee or otherwise.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 July 1998Delivered on: 16 July 1998
Satisfied on: 16 January 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62480955. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
17 October 1997Delivered on: 22 October 1997
Satisfied on: 5 January 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposit(s) in and to charged deposit contract with barclays bank PLC re;- march consuklting limited re;-bulgaria account xeu currency account no 75032511. see the mortgage charge document for full details.
Fully Satisfied
14 July 1997Delivered on: 18 July 1997
Satisfied on: 5 January 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the deposits meaning all sums of money in any currency together with all interest from time to time accruing thereon and deposite in account numbers 87663400 87679444.
Fully Satisfied
14 May 1997Delivered on: 21 May 1997
Satisfied on: 11 June 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the "deposit(s)" together with all interest and other sums in barclays bank PLC re march consulting LTD twinnings account. Ecu account number: 74413155.
Fully Satisfied
9 September 1996Delivered on: 19 September 1996
Satisfied on: 5 January 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and march investment fund limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 January 1993Delivered on: 10 February 1993
Satisfied on: 18 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time standing to the credit of the ecu (europeancurrency unit) account with the bank's international division,glasgow and numbered 71004ECUO1.
Fully Satisfied
19 November 1991Delivered on: 22 November 1991
Satisfied on: 31 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade & tenant's fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 June 2006Delivered on: 30 June 2006
Satisfied on: 9 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 September 2001Delivered on: 14 September 2001
Satisfied on: 16 August 2006
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations due or to become due from any group member (as defined) to the chargee under the banking documents (as defined) and on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 July 2001Delivered on: 5 July 2001
Satisfied on: 16 August 2006
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All indebtedness, liabilities and obligations under the banking documents due owing or incurred in any manner whatsoever to the chargee by any group company other than under the term loan facility whether pursuant to the guarantee or otherwise. (All terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 May 1990Delivered on: 31 May 1990
Satisfied on: 22 July 1997
Persons entitled: Union Discount Invoice Financing Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge, 1) all receivables and related rights the subject of an agreement between the chargor and the chargee for the purchase of receivables to the extent that the said to vest effectively and absolutely in the chargee and 3) all other amounts now owing or becoming due to the chargor on any account whatsoever.
Fully Satisfied

Filing History

18 November 2020Appointment of Mr Bradley Garnet Andrews as a director on 17 November 2020 (2 pages)
18 November 2020Appointment of Ms Patricia Murray as a director on 17 November 2020 (2 pages)
17 November 2020Termination of appointment of Brenda Connell as a director on 17 November 2020 (1 page)
1 October 2020Full accounts made up to 30 June 2019 (20 pages)
18 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
20 January 2020Change of details for Enviros Limited as a person with significant control on 30 May 2019 (2 pages)
23 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
(3 pages)
28 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 30 September 2018 (19 pages)
12 June 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
30 May 2019Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to 27 Great West Road Brentford TW8 9BW on 30 May 2019 (1 page)
29 May 2019Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 (1 page)
29 May 2019Appointment of Victor Jibuike as a secretary on 24 May 2019 (2 pages)
29 May 2019Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019 (1 page)
29 May 2019Termination of appointment of David Ellis as a director on 26 April 2019 (1 page)
7 May 2019Appointment of Mrs Brenda Connell as a director on 26 April 2019 (2 pages)
6 September 2018Appointment of Mr David Ellis as a director on 5 September 2018 (2 pages)
7 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page)
23 May 2018Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages)
21 May 2018Full accounts made up to 30 September 2017 (19 pages)
8 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 30 September 2016 (21 pages)
7 July 2017Full accounts made up to 30 September 2016 (21 pages)
10 January 2017Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages)
10 January 2017Termination of appointment of Leon Power as a director on 5 December 2016 (1 page)
10 January 2017Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages)
10 January 2017Termination of appointment of Leon Power as a director on 5 December 2016 (1 page)
24 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
18 May 2016Full accounts made up to 30 September 2015 (15 pages)
18 May 2016Full accounts made up to 30 September 2015 (15 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 29,546
(3 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 29,546
(3 pages)
24 June 2015Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page)
24 June 2015Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page)
1 April 2015Full accounts made up to 30 September 2014 (15 pages)
1 April 2015Full accounts made up to 30 September 2014 (15 pages)
17 March 2015Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 17 March 2015 (1 page)
7 January 2015Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page)
7 January 2015Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page)
7 January 2015Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 08/12/2014
(4 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 08/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
12 December 2014Termination of appointment of Paul Casamento as a director on 8 December 2014 (1 page)
12 December 2014Termination of appointment of Paul Casamento as a director on 8 December 2014 (1 page)
12 December 2014Termination of appointment of Paul Casamento as a director on 8 December 2014 (1 page)
11 December 2014Appointment of Mr Michael Timothy Norris as a secretary on 8 December 2014 (2 pages)
11 December 2014Appointment of Mr Leon Power as a director on 8 December 2014 (2 pages)
11 December 2014Appointment of Mr Michael Timothy Norris as a secretary on 8 December 2014 (2 pages)
11 December 2014Appointment of Mr Leon Power as a director on 8 December 2014 (2 pages)
11 December 2014Appointment of Mr Michael Timothy Norris as a secretary on 8 December 2014 (2 pages)
11 December 2014Appointment of Mr Leon Power as a director on 8 December 2014 (2 pages)
2 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
2 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
20 November 2014Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page)
20 November 2014Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page)
20 November 2014Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page)
16 September 2014Auditor's resignation (2 pages)
16 September 2014Auditor's resignation (2 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 29,546
(4 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 29,546
(4 pages)
5 August 2014Section 519 (2 pages)
5 August 2014Section 519 (2 pages)
6 June 2014Termination of appointment of Peter Mackellar as a director (1 page)
6 June 2014Termination of appointment of Peter Mackellar as a director (1 page)
27 March 2014Termination of appointment of Craig Wildermuth as a director (1 page)
27 March 2014Termination of appointment of Craig Wildermuth as a director (1 page)
20 February 2014Full accounts made up to 23 June 2013 (14 pages)
20 February 2014Full accounts made up to 23 June 2013 (14 pages)
3 January 2014Termination of appointment of John Palmer as a director (1 page)
3 January 2014Termination of appointment of John Palmer as a director (1 page)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 29,546
(5 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 29,546
(5 pages)
5 April 2013Full accounts made up to 24 June 2012 (14 pages)
5 April 2013Full accounts made up to 24 June 2012 (14 pages)
15 October 2012Termination of appointment of Geoffrey Linke as a director (1 page)
15 October 2012Termination of appointment of Geoffrey Linke as a director (1 page)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
27 April 2012Change of share class name or designation (2 pages)
27 April 2012Change of share class name or designation (2 pages)
27 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 April 2012Appointment of Mr Paul Casamento as a director (2 pages)
24 April 2012Appointment of Mr Paul Casamento as a director (2 pages)
23 April 2012Termination of appointment of Gunninder Katari as a director (1 page)
23 April 2012Termination of appointment of Gunninder Katari as a director (1 page)
23 March 2012Full accounts made up to 26 June 2011 (15 pages)
23 March 2012Full accounts made up to 26 June 2011 (15 pages)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 5 September 2011 (1 page)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 5 September 2011 (1 page)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 5 September 2011 (1 page)
5 September 2011Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page)
5 September 2011Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page)
5 September 2011Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page)
2 September 2011Secretary's details changed for Graeme Dodd on 1 September 2011 (1 page)
2 September 2011Secretary's details changed for Graeme Dodd on 1 September 2011 (1 page)
2 September 2011Secretary's details changed for Graeme Dodd on 1 September 2011 (1 page)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
28 March 2011Full accounts made up to 27 June 2010 (19 pages)
28 March 2011Full accounts made up to 27 June 2010 (19 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
11 November 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
11 November 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
6 November 2009Appointment of Mr John Powys Palmer as a director (2 pages)
6 November 2009Appointment of Mr John Powys Palmer as a director (2 pages)
5 November 2009Appointment of Gunninder Singh Katari as a director (2 pages)
5 November 2009Appointment of Geoffrey Kym Linke as a director (2 pages)
5 November 2009Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page)
5 November 2009Appointment of Craig Andrew Wildermuth as a director (2 pages)
5 November 2009Appointment of Peter Mackellar as a director (2 pages)
5 November 2009Appointment of Geoffrey Kym Linke as a director (2 pages)
5 November 2009Appointment of Shahram Hemmati as a director (2 pages)
5 November 2009Appointment of Craig Andrew Wildermuth as a director (2 pages)
5 November 2009Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page)
5 November 2009Appointment of Peter Mackellar as a director (2 pages)
5 November 2009Appointment of Graeme Dodd as a secretary (1 page)
5 November 2009Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page)
5 November 2009Appointment of Shahram Hemmati as a director (2 pages)
5 November 2009Appointment of Graeme Dodd as a secretary (1 page)
5 November 2009Appointment of Gunninder Singh Katari as a director (2 pages)
2 November 2009Termination of appointment of John Mcdonough as a director (1 page)
2 November 2009Termination of appointment of Am Nominees Limited as a director (1 page)
2 November 2009Termination of appointment of Rodney Harris as a director (1 page)
2 November 2009Termination of appointment of Richard Sykes as a director (1 page)
2 November 2009Termination of appointment of Lee Mills as a director (1 page)
2 November 2009Termination of appointment of Am Nominees Limited as a director (1 page)
2 November 2009Termination of appointment of Richard Sykes as a director (1 page)
2 November 2009Termination of appointment of Alison Shepley as a secretary (1 page)
2 November 2009Termination of appointment of Peter Portlock as a director (1 page)
2 November 2009Termination of appointment of Thomas Kenny as a director (1 page)
2 November 2009Termination of appointment of Alison Shepley as a secretary (1 page)
2 November 2009Termination of appointment of Rodney Harris as a director (1 page)
2 November 2009Termination of appointment of Richard Adam as a director (1 page)
2 November 2009Termination of appointment of Peter Portlock as a director (1 page)
2 November 2009Termination of appointment of Thomas Kenny as a director (1 page)
2 November 2009Termination of appointment of John Mcdonough as a director (1 page)
2 November 2009Termination of appointment of Lee Mills as a director (1 page)
2 November 2009Termination of appointment of Richard Adam as a director (1 page)
18 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Mcdonough on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Mcdonough on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Mcdonough on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages)
13 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 September 2009Return made up to 30/07/09; bulk list available separately (3 pages)
29 September 2009Return made up to 30/07/09; bulk list available separately (3 pages)
25 September 2009Location of register of members (1 page)
25 September 2009Location of register of members (1 page)
18 September 2009Full accounts made up to 31 December 2008 (20 pages)
18 September 2009Full accounts made up to 31 December 2008 (20 pages)
13 July 2009Appointment terminated director roger robinson (1 page)
13 July 2009Appointment terminated director roger robinson (1 page)
8 May 2009Appointment terminated director dennis markey (1 page)
8 May 2009Appointment terminated director dennis markey (1 page)
9 April 2009Appointment terminated director andrew smith (1 page)
9 April 2009Appointment terminated director andrew smith (1 page)
23 February 2009Director appointed richard sykes (1 page)
23 February 2009Director appointed richard sykes (1 page)
8 January 2009Director's change of particulars / am nominees LIMITED / 28/03/2008 (1 page)
8 January 2009Director's change of particulars / am nominees LIMITED / 28/03/2008 (1 page)
3 December 2008Full accounts made up to 31 December 2007 (28 pages)
3 December 2008Full accounts made up to 31 December 2007 (28 pages)
30 July 2008Return made up to 30/07/08; full list of members (7 pages)
30 July 2008Return made up to 30/07/08; full list of members (7 pages)
17 July 2008Auditor's resignation (3 pages)
17 July 2008Auditor's resignation (3 pages)
11 June 2008Appointment terminated director valerie michie (1 page)
11 June 2008Appointment terminated director valerie michie (1 page)
11 June 2008Director appointed peter charles portlock (2 pages)
11 June 2008Director appointed peter charles portlock (2 pages)
6 June 2008Director appointed lee james mills (2 pages)
6 June 2008Director appointed thomas donald kenny (2 pages)
6 June 2008Director appointed john mcdonough (2 pages)
6 June 2008Director appointed john mcdonough (2 pages)
6 June 2008Director appointed roger william robinson (2 pages)
6 June 2008Director appointed richard john adam (2 pages)
6 June 2008Director appointed roger william robinson (2 pages)
6 June 2008Director appointed richard john adam (2 pages)
6 June 2008Director appointed rodney hewer harris (2 pages)
6 June 2008Director appointed rodney hewer harris (2 pages)
6 June 2008Director appointed thomas donald kenny (2 pages)
6 June 2008Director appointed lee james mills (2 pages)
25 March 2008Registered office changed on 25/03/2008 from kinnaird house one pall mall east london SW1Y 5AZ (1 page)
25 March 2008Registered office changed on 25/03/2008 from kinnaird house one pall mall east london SW1Y 5AZ (1 page)
14 March 2008Appointment terminated secretary claudia goodman (1 page)
14 March 2008Secretary appointed alison margaret shepley (1 page)
14 March 2008Secretary appointed alison margaret shepley (1 page)
14 March 2008Appointment terminated secretary claudia goodman (1 page)
22 October 2007Full accounts made up to 31 December 2006 (29 pages)
22 October 2007Full accounts made up to 31 December 2006 (29 pages)
20 August 2007Return made up to 30/07/07; full list of members (3 pages)
20 August 2007Return made up to 30/07/07; full list of members (3 pages)
17 August 2007Location of register of members (1 page)
17 August 2007Location of register of members (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
12 March 2007Secretary resigned;director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007Registered office changed on 12/03/07 from: regus house 1010 cambourne business park cambridge cambridgeshire CB3 6DP (1 page)
12 March 2007Secretary resigned;director resigned (1 page)
12 March 2007New director appointed (30 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Registered office changed on 12/03/07 from: regus house 1010 cambourne business park cambridge cambridgeshire CB3 6DP (1 page)
12 March 2007New director appointed (30 pages)
12 March 2007New director appointed (2 pages)
13 November 2006Return made up to 30/07/06; full list of members (8 pages)
13 November 2006Return made up to 30/07/06; full list of members (8 pages)
30 October 2006Full accounts made up to 31 December 2005 (26 pages)
30 October 2006Full accounts made up to 31 December 2005 (26 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
24 August 2005Return made up to 30/07/05; full list of members (8 pages)
24 August 2005Return made up to 30/07/05; full list of members (8 pages)
14 March 2005Full accounts made up to 31 December 2004 (27 pages)
14 March 2005Full accounts made up to 31 December 2004 (27 pages)
11 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2004Full accounts made up to 31 December 2003 (28 pages)
13 May 2004Full accounts made up to 31 December 2003 (28 pages)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
22 August 2003Return made up to 30/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2003Return made up to 30/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
6 July 2003New secretary appointed;new director appointed (3 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed;new director appointed (3 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
24 October 2002Company name changed march consulting LIMITED\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed march consulting LIMITED\certificate issued on 24/10/02 (2 pages)
29 August 2002Return made up to 30/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Return made up to 30/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2002Auditor's resignation (1 page)
10 April 2002Auditor's resignation (1 page)
24 January 2002Full accounts made up to 31 December 2000 (19 pages)
24 January 2002Full accounts made up to 31 December 2000 (19 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Declaration of assistance for shares acquisition (8 pages)
15 November 2001Declaration of assistance for shares acquisition (8 pages)
8 November 2001Declaration of assistance for shares acquisition (10 pages)
8 November 2001Declaration of assistance for shares acquisition (10 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 September 2001Particulars of mortgage/charge (23 pages)
14 September 2001Particulars of mortgage/charge (23 pages)
28 August 2001Return made up to 30/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 August 2001Return made up to 30/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
5 July 2001Particulars of mortgage/charge (24 pages)
5 July 2001Particulars of mortgage/charge (24 pages)
24 January 2001Registered office changed on 24/01/01 from: marquis house 67 jermyn street london SW1Y 6NY (1 page)
24 January 2001Registered office changed on 24/01/01 from: marquis house 67 jermyn street london SW1Y 6NY (1 page)
6 December 2000Full accounts made up to 31 December 1999 (37 pages)
6 December 2000Full accounts made up to 31 December 1999 (37 pages)
17 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 August 2000Return made up to 30/07/00; full list of members (8 pages)
23 August 2000Return made up to 30/07/00; full list of members (8 pages)
21 August 2000Full accounts made up to 30 April 1999 (22 pages)
21 August 2000Full accounts made up to 30 April 1999 (22 pages)
25 February 2000Location of register of members (1 page)
25 February 2000Location of register of members (1 page)
22 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
22 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
22 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
22 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
29 December 1999New director appointed (7 pages)
29 December 1999New director appointed (7 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
30 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1999Return made up to 30/07/99; full list of members (7 pages)
27 July 1999Return made up to 30/07/99; full list of members (7 pages)
27 July 1999Registered office changed on 27/07/99 from: telegraphic house waterfront 2000 salford quays manchester M5 2XW (1 page)
27 July 1999Registered office changed on 27/07/99 from: telegraphic house waterfront 2000 salford quays manchester M5 2XW (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
11 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Declaration of satisfaction of mortgage/charge (1 page)
22 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 February 1999Particulars of mortgage/charge (12 pages)
26 February 1999Particulars of mortgage/charge (12 pages)
5 October 1998Director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
25 August 1998Return made up to 30/07/98; full list of members (12 pages)
25 August 1998Return made up to 30/07/98; full list of members (12 pages)
20 August 1998£ ic 29546/19006 11/12/97 £ sr 10540@1=10540 (1 page)
20 August 1998£ ic 29546/19006 11/12/97 £ sr 10540@1=10540 (1 page)
10 August 1998Full group accounts made up to 30 April 1998 (26 pages)
10 August 1998Full group accounts made up to 30 April 1998 (26 pages)
7 August 1998£ ic 50626/29546 31/07/98 £ sr 21080@1=21080 (1 page)
7 August 1998£ ic 50626/29546 31/07/98 £ sr 21080@1=21080 (1 page)
31 July 1998£ sr 10540@1 06/05/94 (1 page)
31 July 1998£ sr 10540@1 06/05/94 (1 page)
30 July 1998£ sr 5270@1 09/08/96 (1 page)
30 July 1998£ sr 5270@1 09/08/96 (1 page)
30 July 1998£ sr 5270@1 06/06/95 (1 page)
30 July 1998£ sr 10540@1 14/05/97 (1 page)
30 July 1998£ sr 10540@1 14/05/97 (1 page)
30 July 1998£ sr 10540@1 06/05/94 (1 page)
30 July 1998£ sr 5270@1 03/11/94 (1 page)
30 July 1998£ sr 5270@1 03/11/94 (1 page)
30 July 1998£ sr 10540@1 29/03/94 (1 page)
30 July 1998£ sr 10540@1 29/03/94 (1 page)
30 July 1998£ sr 5270@1 06/06/95 (1 page)
30 July 1998£ sr 10540@1 06/05/94 (1 page)
30 July 1998£ sr 5270@1 13/11/95 (1 page)
30 July 1998£ sr 5270@1 13/11/95 (1 page)
16 July 1998Particulars of mortgage/charge (5 pages)
16 July 1998Particulars of mortgage/charge (5 pages)
29 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 April 1998Full group accounts made up to 30 April 1997 (28 pages)
27 April 1998Full group accounts made up to 30 April 1997 (28 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
22 October 1997Particulars of mortgage/charge (4 pages)
22 October 1997Particulars of mortgage/charge (4 pages)
24 September 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 September 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 July 1997Declaration of satisfaction of mortgage/charge (1 page)
22 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Particulars of mortgage/charge (4 pages)
18 July 1997Particulars of mortgage/charge (4 pages)
21 May 1997Particulars of mortgage/charge (4 pages)
21 May 1997Particulars of mortgage/charge (4 pages)
28 November 1996Full group accounts made up to 30 April 1996 (25 pages)
28 November 1996Full group accounts made up to 30 April 1996 (25 pages)
18 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Return made up to 13/08/96; full list of members (9 pages)
11 September 1996Return made up to 13/08/96; full list of members (9 pages)
11 September 1996New director appointed (2 pages)
7 February 1996Full group accounts made up to 30 April 1995 (22 pages)
7 February 1996Full group accounts made up to 30 April 1995 (22 pages)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
20 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
31 August 1995Return made up to 13/08/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 August 1995Return made up to 13/08/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 May 1995£ ic 101698/101398 15/02/95 £ sr 300@1=300 (1 page)
26 May 1995£ ic 101398/101348 17/03/95 £ sr 50@1=50 (1 page)
26 May 1995£ ic 101398/101348 17/03/95 £ sr 50@1=50 (1 page)
26 May 1995£ ic 101698/101398 15/02/95 £ sr 300@1=300 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
28 September 1994Return made up to 13/08/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1994Return made up to 13/08/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1993£ ic 106968/101698 28/10/93 £ sr 5270@1=5270 (1 page)
16 November 1993£ ic 106968/101698 28/10/93 £ sr 5270@1=5270 (1 page)
20 October 1993Return made up to 13/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 October 1993Return made up to 13/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 March 1993Ad 08/03/93--------- £ si 30@1=30 £ ic 106938/106968 (2 pages)
11 March 1993Ad 08/03/93--------- £ si 30@1=30 £ ic 106938/106968 (2 pages)
4 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 March 1993Ad 18/02/93--------- £ si 94906@1=94906 £ ic 12032/106938 (2 pages)
4 March 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(15 pages)
4 March 1993Ad 18/02/93--------- £ si 94906@1=94906 £ ic 12032/106938 (2 pages)
4 March 1993Nc inc already adjusted 18/02/93 (1 page)
4 March 1993Nc inc already adjusted 18/02/93 (1 page)
4 March 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(15 pages)
19 November 1992Ad 16/11/92--------- £ si 300@1=300 £ ic 11732/12032 (2 pages)
19 November 1992Ad 16/11/92--------- £ si 300@1=300 £ ic 11732/12032 (2 pages)
16 September 1992Ad 03/08/92--------- £ si 790@1 (2 pages)
16 September 1992Ad 03/08/92--------- £ si 790@1 (2 pages)
15 September 1992Return made up to 13/08/92; full list of members
  • 363(287) ‐ Registered office changed on 15/09/92
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 September 1992Return made up to 13/08/92; full list of members
  • 363(287) ‐ Registered office changed on 15/09/92
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 January 1992Declaration of satisfaction of mortgage/charge (1 page)
7 January 1992Declaration of satisfaction of mortgage/charge (1 page)
12 December 1991Memorandum and Articles of Association (6 pages)
12 December 1991Memorandum and Articles of Association (6 pages)
5 November 1991Ad 25/10/91--------- £ si 2241@1=2241 £ ic 9491/11732 (2 pages)
5 November 1991Ad 25/10/91--------- £ si 2241@1=2241 £ ic 9491/11732 (2 pages)
31 October 1991Memorandum and Articles of Association (7 pages)
31 October 1991Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
31 October 1991Memorandum and Articles of Association (7 pages)
31 October 1991Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
16 October 1991£ ic 9768/9491 26/09/91 £ sr 277@1=277 (1 page)
16 October 1991£ ic 9768/9491 26/09/91 £ sr 277@1=277 (1 page)
2 October 1991Return made up to 13/08/91; full list of members (11 pages)
2 October 1991Return made up to 13/08/91; full list of members (11 pages)
23 September 1991£ ic 10323/10045 18/06/91 £ sr 278@1=278 (1 page)
23 September 1991£ ic 10323/10045 18/06/91 £ sr 278@1=278 (1 page)
9 July 1991Ad 20/12/90--------- £ si 990@1=990 £ ic 9333/10323 (2 pages)
9 July 1991Ad 20/12/90--------- £ si 990@1=990 £ ic 9333/10323 (2 pages)
5 February 1991£ ic 10164/9333 28/09/90 £ sr 831@1=831 (1 page)
5 February 1991£ ic 10164/9333 28/09/90 £ sr 831@1=831 (1 page)
13 September 1990Return made up to 13/08/90; full list of members (8 pages)
13 September 1990Return made up to 13/08/90; full list of members (8 pages)
28 February 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
28 February 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
31 August 1989Return made up to 31/12/88; full list of members (6 pages)
31 August 1989Return made up to 31/12/88; full list of members (6 pages)
28 March 1988Return made up to 31/12/87; full list of members (7 pages)
28 March 1988Return made up to 31/12/87; full list of members (7 pages)
19 December 1986Return made up to 31/12/86; full list of members (7 pages)
19 December 1986Return made up to 31/12/86; full list of members (7 pages)
13 November 1986Return made up to 31/12/85; full list of members (4 pages)
13 November 1986Return made up to 31/12/85; full list of members (4 pages)
12 October 1983Company name changed\certificate issued on 12/10/83 (2 pages)
12 October 1983Company name changed\certificate issued on 12/10/83 (2 pages)
9 May 1983Incorporation (13 pages)
9 May 1983Incorporation (13 pages)
9 May 1983Certificate of incorporation (1 page)
9 May 1983Certificate of incorporation (1 page)