London
EC4Y 8BB
Director Name | Mr Philip Pascall |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British/Australian |
Status | Closed |
Appointed | 29 January 2010(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 June 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Christopher Lemon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 29 January 2010(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr John Richard Wollenberg |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thornton Hill London SW19 4HU |
Director Name | Walter Reginald Beck |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 1997) |
Role | Secretary |
Correspondence Address | 52 Dan Y Bryn Avenue Radyr Cardiff South Glamorgan CF4 8DD Wales |
Secretary Name | Walter Reginald Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 52 Dan Y Bryn Avenue Radyr Cardiff South Glamorgan CF4 8DD Wales |
Director Name | David Arthur Whitaker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Chartwell 8 Thomson Walk Calcot Reading Berkshire RG31 7DP |
Secretary Name | David Arthur Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Chartwell 8 Thomson Walk Calcot Reading Berkshire RG31 7DP |
Director Name | Mr Anthony Jonathan Shakesby |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 90 Atlantic Close Southampton Hampshire SO14 3TB |
Director Name | Ian Tewson Reynolds |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Murray Road London SW19 4PB |
Director Name | Derek Maurice Joseph |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(15 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 10 July 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Etchingham Park Road London N3 2ED |
Secretary Name | Mr Anthony Jonathan Shakesby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 90 Atlantic Close Southampton Hampshire SO14 3TB |
Director Name | Richard Marsden |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(16 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 27 June 2006) |
Role | Communications |
Correspondence Address | 56 Worsley Road Worsley Manchester M28 2SH |
Director Name | Brian Eric Percy |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(16 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 4 Churchston Avenue Bramhall Stockport Cheshire SK7 3DA |
Director Name | Jesse Meredith Watts |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(16 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 27 June 2006) |
Role | Communications |
Correspondence Address | 3 Hollowgate Swinton Manchester M27 0AD |
Secretary Name | Simon Daniel Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2002) |
Role | Financial Controller |
Correspondence Address | 12 Danesway Prestwich Manchester M25 0FS |
Director Name | Ian David Pegler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(17 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 September 2001) |
Role | Chief Executive Officer |
Correspondence Address | 7 Bramble Mead Chalfont St Giles Buckinghamshire HP8 4DY |
Director Name | David Andrew Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(17 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 2001) |
Role | Consultant |
Correspondence Address | 18 Wychwood Avenue Lymm Cheshire WA13 0NE |
Director Name | Mr Christopher Philip Gee |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(18 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 January 2002) |
Role | Finance |
Correspondence Address | 33 Seven Stiles Drive Marple Stockport Cheshire SK6 6LT |
Secretary Name | Jesse Meredith Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(18 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 27 June 2006) |
Role | Communications |
Correspondence Address | 3 Hollowgate Swinton Manchester M27 0AD |
Secretary Name | Mr Derek Maurice Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Tempus Wharf 29 Bermondsey Wall West London SE16 4RW |
Director Name | Dr Hennie Johan Blignault |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 August 2007(23 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 29 February 2008) |
Role | Geoligist |
Correspondence Address | 3 Hof Avenue Uniepark Stellenbosch 7600 South Africa |
Director Name | Colin Bird |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 2010) |
Role | Mining Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Larchwood Glade Camberley Surrey GU15 3UW |
Director Name | Raju Samtani |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 2010) |
Role | Accountant |
Correspondence Address | 5 Acantha Court 15a Montpelier Road London W5 2QP |
Director Name | Mr Peter Francis Ralph Vivian-Neal |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Worfield Street London SW11 4RD |
Secretary Name | Raju Samtani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 2010) |
Role | Accountant |
Correspondence Address | 5 Acantha Court 15a Montpelier Road London W5 2QP |
Director Name | Hon Severine Chilufya Kazenene |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 14 December 2007(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 905 Niel Road Riverside Chingola Zambia |
Director Name | Christopher Molefe |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 March 2008(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 33 Adrienne Street Sandton Johanesburg South Africa |
Director Name | Mr Mark Raymond Frewin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
198.9m at £0.01 | First Quantum Minerals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,520,858 |
Current Liabilities | £10,000 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
11 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (8 pages) |
11 March 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (8 pages) |
11 March 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 29 January 2014 (8 pages) |
17 September 2013 | Court order insolvency:replacement of liquidator (24 pages) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Court order insolvency:replacement of liquidator (24 pages) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
27 March 2013 | Liquidators statement of receipts and payments to 29 January 2013 (5 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (5 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (5 pages) |
15 February 2012 | Registered office address changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR United Kingdom on 15 February 2012 (2 pages) |
15 February 2012 | Appointment of a voluntary liquidator (1 page) |
15 February 2012 | Declaration of solvency (5 pages) |
15 February 2012 | Declaration of solvency (5 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
15 February 2012 | Appointment of a voluntary liquidator (1 page) |
15 February 2012 | Registered office address changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR United Kingdom on 15 February 2012 (2 pages) |
11 January 2012 | Termination of appointment of Mark Frewin as a director (1 page) |
11 January 2012 | Termination of appointment of Mark Frewin as a director (1 page) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders Statement of capital on 2012-01-11
|
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders Statement of capital on 2012-01-11
|
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders Statement of capital on 2012-01-11
|
3 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
28 March 2011 | Director's details changed for Mr Philip Pascall on 11 January 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Mark Frewin on 11 January 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Mark Frewin on 11 January 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Clive Newall on 11 January 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Christopher Lemon on 11 January 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Christopher Lemon on 11 January 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Clive Newall on 11 January 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Philip Pascall on 11 January 2011 (2 pages) |
22 March 2011 | Full accounts made up to 31 March 2010 (28 pages) |
22 March 2011 | Full accounts made up to 31 March 2010 (28 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2010 | Registered office address changed from C/O Mccarthy Tetrault 5 Old Bailey 2Nd Floor London EC4M 7BA United Kingdom on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from C/O Mccarthy Tetrault 5 Old Bailey 2Nd Floor London EC4M 7BA United Kingdom on 21 October 2010 (1 page) |
8 March 2010 | Annual return made up to 1 January 2010 with bulk list of shareholders (18 pages) |
8 March 2010 | Annual return made up to 1 January 2010 with bulk list of shareholders (18 pages) |
8 March 2010 | Annual return made up to 1 January 2010 with bulk list of shareholders (18 pages) |
26 February 2010 | Statement of capital on 26 February 2010
|
26 February 2010 | Reduction of iss capital and minute (oc) (13 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
26 February 2010 | Statement of capital on 26 February 2010
|
26 February 2010 | Certificate of reduction of issued capital (1 page) |
26 February 2010 | Certificate of reduction of issued capital (1 page) |
26 February 2010 | Resolutions
|
26 February 2010 | Reduction of iss capital and minute (oc) (13 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
22 February 2010 | Re-registration of Memorandum and Articles (52 pages) |
22 February 2010 | Re-registration from a public company to a private limited company (2 pages) |
22 February 2010 | Re-registration of Memorandum and Articles (52 pages) |
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
22 February 2010 | Re-registration from a public company to a private limited company (2 pages) |
22 February 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 February 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 February 2010 | Registered office address changed from 4Th Floor 2 Cromwell Place South Kensington London SW7 2JE on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from 4Th Floor 2 Cromwell Place South Kensington London SW7 2JE on 19 February 2010 (1 page) |
9 February 2010 | Appointment of Mr Clive Newall as a director (2 pages) |
9 February 2010 | Appointment of Mr Clive Newall as a director (2 pages) |
8 February 2010 | Appointment of Mr Phillip Pascall as a director (2 pages) |
8 February 2010 | Termination of appointment of Severine Kazenene as a director (1 page) |
8 February 2010 | Termination of appointment of John Wollenberg as a director (1 page) |
8 February 2010 | Appointment of Mr Christopher Lemon as a director (2 pages) |
8 February 2010 | Appointment of Mr Phillip Pascall as a director (2 pages) |
8 February 2010 | Termination of appointment of Peter Vivian-Neal as a director (1 page) |
8 February 2010 | Termination of appointment of Raju Samtani as a secretary (1 page) |
8 February 2010 | Termination of appointment of Christopher Molefe as a director (1 page) |
8 February 2010 | Appointment of Mr Christopher Lemon as a director (2 pages) |
8 February 2010 | Termination of appointment of Raju Samtani as a director (1 page) |
8 February 2010 | Termination of appointment of Severine Kazenene as a director (1 page) |
8 February 2010 | Appointment of Mr Mark Frewin as a director (2 pages) |
8 February 2010 | Termination of appointment of Christopher Molefe as a director (1 page) |
8 February 2010 | Appointment of Mr Mark Frewin as a director (2 pages) |
8 February 2010 | Termination of appointment of Peter Vivian-Neal as a director (1 page) |
8 February 2010 | Termination of appointment of Raju Samtani as a director (1 page) |
8 February 2010 | Termination of appointment of Raju Samtani as a secretary (1 page) |
8 February 2010 | Termination of appointment of Colin Bird as a director (1 page) |
8 February 2010 | Termination of appointment of Colin Bird as a director (1 page) |
8 February 2010 | Termination of appointment of John Wollenberg as a director (1 page) |
29 January 2010 | Statement of capital following an allotment of shares on 9 November 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 9 November 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 9 November 2009
|
28 January 2010 | Statement of capital following an allotment of shares on 23 September 2009
|
28 January 2010 | Statement of capital following an allotment of shares on 23 September 2009
|
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
8 September 2009 | Ad 25/08/09\gbp si [email protected]=1951.0403\gbp ic 6401309.97/6403261.0103\ (2 pages) |
8 September 2009 | Ad 25/08/09\gbp si [email protected]=1951.0403\gbp ic 6401309.97/6403261.0103\ (2 pages) |
11 August 2009 | Ad 31/07/09\gbp si [email protected]=38750.01\gbp ic 6362559.96/6401309.97\ (2 pages) |
11 August 2009 | Ad 31/07/09\gbp si [email protected]=38750.01\gbp ic 6362559.96/6401309.97\ (2 pages) |
29 June 2009 | Group of companies' accounts made up to 31 March 2009 (49 pages) |
29 June 2009 | Group of companies' accounts made up to 31 March 2009 (49 pages) |
21 May 2009 | Particulars of contract relating to shares (2 pages) |
21 May 2009 | Particulars of contract relating to shares (2 pages) |
14 May 2009 | Ad 14/01/09\gbp si [email protected]=88807.96\gbp ic 6273752/6362559.96\ (2 pages) |
14 May 2009 | Ad 14/01/09\gbp si [email protected]=88807.96\gbp ic 6273752/6362559.96\ (2 pages) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of register of members (1 page) |
5 March 2009 | Return made up to 01/01/09; bulk list available separately (9 pages) |
5 March 2009 | Return made up to 01/01/09; bulk list available separately (9 pages) |
21 January 2009 | Ad 26/09/08\gbp si [email protected]=50000\gbp ic 6223752/6273752\ (2 pages) |
21 January 2009 | Director appointed christopher molefe (2 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 4TH floor 2 cromwell place south kensington london SW7 2JE (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 4TH floor 2 cromwell place south kensington london SW7 2JE (1 page) |
21 January 2009 | Director appointed christopher molefe (2 pages) |
21 January 2009 | Ad 26/09/08\gbp si [email protected]=50000\gbp ic 6223752/6273752\ (2 pages) |
17 July 2008 | Group of companies' accounts made up to 31 March 2008 (39 pages) |
17 July 2008 | Group of companies' accounts made up to 31 March 2008 (39 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 24 ives street 3RD floor london SW3 2ND (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 24 ives street 3RD floor london SW3 2ND (1 page) |
27 June 2008 | Amending 88(2) (2 pages) |
27 June 2008 | Particulars of contract relating to shares (2 pages) |
27 June 2008 | Amending 88(2) (2 pages) |
27 June 2008 | Particulars of contract relating to shares (2 pages) |
28 April 2008 | Ad 31/03/08\gbp si [email protected]=35500\gbp ic 6188252/6223752\ (2 pages) |
28 April 2008 | Ad 31/03/08\gbp si [email protected]=35500\gbp ic 6188252/6223752\ (2 pages) |
6 March 2008 | Appointment terminated director hendrik blignault (1 page) |
6 March 2008 | Appointment terminated director hendrik blignault (1 page) |
26 February 2008 | Return made up to 01/01/08; bulk list available separately (10 pages) |
26 February 2008 | Return made up to 01/01/08; bulk list available separately (10 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
28 January 2008 | Particulars of contract relating to shares (2 pages) |
28 January 2008 | Particulars of contract relating to shares (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 56 station road egham surrey TW20 9LF (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 56 station road egham surrey TW20 9LF (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
16 November 2007 | Ad 08/10/07--------- £ si [email protected]=150000 £ ic 6038252/6188252 (2 pages) |
16 November 2007 | Ad 08/10/07--------- £ si [email protected]=150000 £ ic 6038252/6188252 (2 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (24 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (24 pages) |
28 August 2007 | Ad 03/08/07--------- £ si [email protected]=1090000 £ ic 4948252/6038252 (5 pages) |
28 August 2007 | Ad 03/08/07--------- £ si [email protected]=1090000 £ ic 4948252/6038252 (5 pages) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
10 August 2007 | Nc inc already adjusted 03/08/07 (1 page) |
10 August 2007 | Nc inc already adjusted 03/08/07 (1 page) |
9 August 2007 | Resolutions
|
9 August 2007 | Resolutions
|
3 August 2007 | Company name changed wadharma investments PLC\certificate issued on 03/08/07 (6 pages) |
3 August 2007 | Company name changed wadharma investments PLC\certificate issued on 03/08/07 (6 pages) |
23 February 2007 | Ad 29/01/07--------- £ si [email protected]=86250 £ ic 4862002/4948252 (7 pages) |
23 February 2007 | Ad 29/01/07--------- £ si [email protected]=86250 £ ic 4862002/4948252 (7 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Memorandum and Articles of Association (48 pages) |
14 February 2007 | Memorandum and Articles of Association (48 pages) |
14 February 2007 | Resolutions
|
17 January 2007 | Return made up to 01/01/07; full list of members (55 pages) |
17 January 2007 | Return made up to 01/01/07; full list of members (55 pages) |
25 October 2006 | Form 169A2 19,000000 at 20P (1 page) |
25 October 2006 | Form 169A2 19,000000 at 20P (1 page) |
13 October 2006 | Ad 28/09/06--------- £ si [email protected]=2 £ ic 4862000/4862002 (2 pages) |
13 October 2006 | £ ic 4862002/1062002 14/09/06 £ sr [email protected]=3800000 (1 page) |
13 October 2006 | £ ic 4862002/1062002 14/09/06 £ sr [email protected]=3800000 (1 page) |
13 October 2006 | Ad 28/09/06--------- £ si [email protected]=2 £ ic 4862000/4862002 (2 pages) |
29 September 2006 | Company name changed the celltalk group PLC\certificate issued on 29/09/06 (2 pages) |
29 September 2006 | Company name changed the celltalk group PLC\certificate issued on 29/09/06 (2 pages) |
15 August 2006 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
15 August 2006 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: galloway house 21 rice street castlefield manchester M3 4JL (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: galloway house 21 rice street castlefield manchester M3 4JL (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
14 February 2006 | Return made up to 01/01/06; bulk list available separately (9 pages) |
14 February 2006 | Return made up to 01/01/06; bulk list available separately (9 pages) |
15 July 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
15 July 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
27 January 2005 | Return made up to 01/01/05; bulk list available separately (9 pages) |
27 January 2005 | Return made up to 01/01/05; bulk list available separately (9 pages) |
12 August 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
12 August 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 24TH floor sunley tower piccadilly plaza manchester lancashire M1 4BT (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 24TH floor sunley tower piccadilly plaza manchester lancashire M1 4BT (1 page) |
3 February 2004 | Return made up to 01/01/04; bulk list available separately (9 pages) |
3 February 2004 | Return made up to 01/01/04; bulk list available separately (9 pages) |
8 August 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
8 August 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
1 April 2003 | Location of register of members (non legible) (1 page) |
1 April 2003 | Location of register of members (non legible) (1 page) |
28 February 2003 | Return made up to 01/01/03; bulk list available separately (14 pages) |
28 February 2003 | Return made up to 01/01/03; bulk list available separately (14 pages) |
23 October 2002 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
23 October 2002 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
18 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
18 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
12 March 2002 | Return made up to 01/01/02; bulk list available separately
|
12 March 2002 | Return made up to 01/01/02; bulk list available separately
|
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
25 June 2001 | Accounting reference date shortened from 30/05/01 to 31/12/00 (1 page) |
25 June 2001 | Accounting reference date shortened from 30/05/01 to 31/12/00 (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
26 February 2001 | Return made up to 01/01/01; full list of members
|
26 February 2001 | Return made up to 01/01/01; full list of members
|
12 December 2000 | Full accounts made up to 31 May 2000 (18 pages) |
12 December 2000 | Full accounts made up to 31 May 2000 (18 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 56 station road egham surrey TW20 9LF (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 56 station road egham surrey TW20 9LF (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
2 August 2000 | £ nc 5000000/7000000 20/06/00 (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
2 August 2000 | £ nc 5000000/7000000 20/06/00 (1 page) |
21 July 2000 | Ad 20/06/00--------- £ si [email protected]=3800000 £ ic 1062000/4862000 (2 pages) |
21 July 2000 | Particulars of contract relating to shares (4 pages) |
21 July 2000 | Particulars of contract relating to shares (4 pages) |
21 July 2000 | Ad 20/06/00--------- £ si [email protected]=3800000 £ ic 1062000/4862000 (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned;director resigned (1 page) |
18 July 2000 | Secretary resigned;director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Ad 20/06/00--------- £ si [email protected]=362000 £ ic 700000/1062000 (10 pages) |
18 July 2000 | Ad 20/06/00--------- £ si [email protected]=362000 £ ic 700000/1062000 (10 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
20 June 2000 | Company name changed general industries PLC\certificate issued on 20/06/00 (3 pages) |
20 June 2000 | Company name changed general industries PLC\certificate issued on 20/06/00 (3 pages) |
1 February 2000 | Return made up to 01/01/00; bulk list available separately (7 pages) |
1 February 2000 | Return made up to 01/01/00; bulk list available separately (7 pages) |
21 July 1999 | Prospectus (61 pages) |
21 July 1999 | Prospectus (61 pages) |
16 July 1999 | Full accounts made up to 31 May 1999 (19 pages) |
16 July 1999 | Full accounts made up to 31 May 1999 (19 pages) |
9 July 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 July 1999 | Re-registration of Memorandum and Articles (53 pages) |
9 July 1999 | Balance Sheet (1 page) |
9 July 1999 | Auditor's statement (1 page) |
9 July 1999 | Declaration on reregistration from private to PLC (1 page) |
9 July 1999 | Auditor's report (1 page) |
9 July 1999 | Resolutions
|
9 July 1999 | Re-registration of Memorandum and Articles (53 pages) |
9 July 1999 | Auditor's statement (1 page) |
9 July 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 July 1999 | Application for reregistration from private to PLC (1 page) |
9 July 1999 | Declaration on reregistration from private to PLC (1 page) |
9 July 1999 | Application for reregistration from private to PLC (1 page) |
9 July 1999 | Resolutions
|
9 July 1999 | Balance Sheet (1 page) |
9 July 1999 | Auditor's report (1 page) |
7 July 1999 | New secretary appointed;new director appointed (2 pages) |
7 July 1999 | New director appointed (3 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: marlborough house fitzalan court fitzalan road cardiff CF2 1TE (1 page) |
7 July 1999 | New secretary appointed;new director appointed (2 pages) |
7 July 1999 | Secretary resigned;director resigned (1 page) |
7 July 1999 | New director appointed (3 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: marlborough house fitzalan court fitzalan road cardiff CF2 1TE (1 page) |
7 July 1999 | New director appointed (3 pages) |
7 July 1999 | Secretary resigned;director resigned (1 page) |
7 July 1999 | New director appointed (3 pages) |
24 May 1999 | Accounting reference date shortened from 30/06/99 to 30/05/99 (1 page) |
24 May 1999 | Accounting reference date shortened from 30/06/99 to 30/05/99 (1 page) |
24 January 1999 | Return made up to 01/01/99; no change of members (6 pages) |
24 January 1999 | Return made up to 01/01/99; no change of members (6 pages) |
9 October 1998 | Full accounts made up to 30 June 1998 (15 pages) |
9 October 1998 | Full accounts made up to 30 June 1998 (15 pages) |
29 January 1998 | Return made up to 01/01/98; full list of members
|
29 January 1998 | Return made up to 01/01/98; full list of members
|
8 December 1997 | Secretary resigned;director resigned (1 page) |
8 December 1997 | New secretary appointed;new director appointed (3 pages) |
8 December 1997 | New secretary appointed;new director appointed (3 pages) |
8 December 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | Full accounts made up to 30 June 1997 (16 pages) |
20 October 1997 | Full accounts made up to 30 June 1997 (16 pages) |
24 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
24 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
20 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
20 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
10 January 1996 | Return made up to 01/01/96; no change of members (5 pages) |
10 January 1996 | Return made up to 01/01/96; no change of members (5 pages) |
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
25 January 1994 | Ad 29/12/93--------- £ si 29000@1=29000 £ ic 324502/353502 (2 pages) |
25 January 1994 | Ad 29/12/93--------- £ si 29000@1=29000 £ ic 324502/353502 (2 pages) |
8 November 1993 | Ad 05/10/93--------- £ si 9000@1=9000 £ ic 315502/324502 (2 pages) |
8 November 1993 | Ad 05/10/93--------- £ si 9000@1=9000 £ ic 315502/324502 (2 pages) |
17 September 1993 | Ad 24/08/93--------- £ si 26500@1=26500 £ ic 289002/315502 (2 pages) |
17 September 1993 | Ad 24/08/93--------- £ si 26500@1=26500 £ ic 289002/315502 (2 pages) |
16 April 1993 | Ad 01/04/93-05/04/93 £ si 81500@1=81500 £ ic 207502/289002 (2 pages) |
16 April 1993 | Ad 01/04/93-05/04/93 £ si 81500@1=81500 £ ic 207502/289002 (2 pages) |
21 April 1992 | Ad 30/03/92--------- premium £ si 39000@1=39000 £ ic 168502/207502 (2 pages) |
21 April 1992 | Ad 30/03/92--------- premium £ si 39000@1=39000 £ ic 168502/207502 (2 pages) |
2 May 1991 | Ad 05/04/91--------- £ si 72000@1=72000 £ ic 96502/168502 (2 pages) |
2 May 1991 | Ad 05/04/91--------- £ si 72000@1=72000 £ ic 96502/168502 (2 pages) |
26 October 1990 | Ad 26/09/90--------- £ si 12500@1=12500 £ ic 84002/96502 (2 pages) |
26 October 1990 | Ad 26/09/90--------- £ si 12500@1=12500 £ ic 84002/96502 (2 pages) |
4 June 1990 | Ad 05/04/90--------- £ si 84000@1=84000 £ ic 2/84002 (2 pages) |
4 June 1990 | Ad 05/04/90--------- £ si 84000@1=84000 £ ic 2/84002 (2 pages) |
14 March 1990 | Company name changed\certificate issued on 14/03/90 (2 pages) |
14 March 1990 | Company name changed\certificate issued on 14/03/90 (2 pages) |
11 October 1983 | Incorporation (15 pages) |
11 October 1983 | Incorporation (15 pages) |