London
EC4M 7RB
Director Name | Mr Nicholas Michael |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2020(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Mr Gregg Andrew Cain |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2022(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Dr Czes Kosniowski |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | The Penthouse City House City Road Newcastle Upon Tyne NE1 2AF |
Director Name | Ann Kosniowska |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | Fairfield 37 The Grove Gosforth Newcastle Upon Tyne NE3 1NH |
Secretary Name | Susan Catherine Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 3 Graham Park Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BH |
Director Name | Angela Joy Kosiowska |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(9 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | The Penthouse City House, City Road Newcastle Upon Tyne Tyne & Wear NE1 2AF |
Secretary Name | Angela Joy Kosiowska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | The Penthouse City House, City Road Newcastle Upon Tyne Tyne & Wear NE1 2AF |
Secretary Name | Dr Czes Kosniowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | The Penthouse City House City Road Newcastle Upon Tyne NE1 2AF |
Director Name | Mr David D'Arcy |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 32 Hermitage Gardens Chester Le Street County Durham DH2 3UD |
Director Name | Yvonne Lesley Kosniowska |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2004) |
Role | Marketing Manager |
Correspondence Address | The Penthouse City House, City Road Newcastle Upon Tyne NE1 2AF |
Director Name | Richard Paul Newton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2005) |
Role | Chairman |
Correspondence Address | 27 Waterside Court Saint Vincent Street Birmingham B16 8EY |
Director Name | Paul Jonathan Foll |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 18 Ray Park Avenue Maidenhead Berkshire SL6 8DS |
Secretary Name | Paul Jonathan Foll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 18 Ray Park Avenue Maidenhead Berkshire SL6 8DS |
Director Name | Simon Frumkin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(21 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 4 Crediton Hill London NW6 1HP |
Director Name | Karim Peermohamed |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 2008) |
Role | Chief Operating Officer |
Correspondence Address | Leavesden Wood Road Hindhead Surrey GU26 6PX |
Secretary Name | Simon Frumkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(21 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 4 Crediton Hill London NW6 1HP |
Director Name | David George Carruthers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Orchard On The Green Croxley Green Hertfordshire WD3 3HS |
Secretary Name | Mr Giles Roderick Leslie Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(21 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Birch Cottage Brake Lane Hagley Worcestershire DY8 2XW |
Secretary Name | Harvinder Singh Nandra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 2008) |
Role | Accountant |
Correspondence Address | 3 Church Hill Road Handsworth Birmingham West Midlands B20 3TN |
Director Name | Mrs Athena Sofia Pappa |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 September 2008(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiswick Green Studios 1 Evershed Walk London W4 5BW |
Director Name | Bryan Bailey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rye Brook Woodfield Ashtead Surrey KT21 2RL |
Director Name | Mr Keith Robert Stonell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 November 2012) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Tars Platt Cookham Dean Common Cookham Dean Berkshire SL6 9PY |
Secretary Name | Andre Klanga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Financial Controller Neu |
Correspondence Address | 46 Riverway London N13 5LJ |
Director Name | Constantine Pangalos Christodoulou |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdomo |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Secretary Name | David George Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 February 2016) |
Role | Company Director |
Correspondence Address | C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Mark Nicholas Gunning |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(31 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street C/O Temenos Uk London EC3M 4TD |
Director Name | Mr Olivier Pennese |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2016(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Andrew James Pattison |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(36 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street C/O Temenos Uk London EC3M 4TD |
Website | genisystechnology.co.uk |
---|
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
50k at £1 | Wealth Management Software PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £237,759 |
Gross Profit | £229,430 |
Net Worth | £453,591 |
Cash | £41,605 |
Current Liabilities | £2,170,776 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 March 2005 | Delivered on: 2 April 2005 Satisfied on: 12 December 2008 Persons entitled: Barclays 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 |
---|---|
22 October 2004 | Delivered on: 2 November 2004 Satisfied on: 12 December 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
25 May 1989 | Delivered on: 25 May 1989 Satisfied on: 9 February 1993 Persons entitled: Bradford Insurance Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Appointment of Mr Andrew James Pattison as a director on 13 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Mark Nicholas Gunning as a director on 13 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Nicholas Michael as a director on 13 March 2020 (2 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
22 July 2019 | Director's details changed for Mr Desmond James Noctor on 22 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Mr Olivier Pennese on 22 July 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
18 January 2019 | Resolutions
|
5 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
12 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
12 March 2018 | Cessation of Wealth Management Software Limited as a person with significant control on 6 December 2017 (1 page) |
9 March 2018 | Notification of Financial Objects Limited as a person with significant control on 6 December 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
14 October 2016 | Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 April 2016 | Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages) |
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
16 February 2016 | Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page) |
16 February 2016 | Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 February 2015 | Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Appointment of Mr Desmond James Noctor as a director (2 pages) |
13 November 2012 | Termination of appointment of Keith Stonell as a director (1 page) |
13 November 2012 | Appointment of Mr Desmond James Noctor as a director (2 pages) |
13 November 2012 | Termination of appointment of Keith Stonell as a director (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 May 2012 | Resignation of an auditor (2 pages) |
23 May 2012 | Sect 519 (2 pages) |
23 May 2012 | Resignation of an auditor (2 pages) |
23 May 2012 | Sect 519 (2 pages) |
23 May 2012 | Auditor's resignation (2 pages) |
23 May 2012 | Auditor's resignation (2 pages) |
21 May 2012 | Auditors res (2 pages) |
21 May 2012 | Auditors res (2 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 May 2011 | Full accounts made up to 31 December 2009 (13 pages) |
24 May 2011 | Full accounts made up to 31 December 2009 (13 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Appointment of David George Carruthers as a secretary (3 pages) |
27 May 2010 | Appointment of David George Carruthers as a secretary (3 pages) |
25 May 2010 | Appointment of Constantine Pangalos Christodoulou as a director (3 pages) |
25 May 2010 | Appointment of Constantine Pangalos Christodoulou as a director (3 pages) |
24 May 2010 | Termination of appointment of Andre Klanga as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Bryan Bailey as a director (2 pages) |
24 May 2010 | Termination of appointment of Andre Klanga as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Bryan Bailey as a director (2 pages) |
19 May 2010 | Termination of appointment of Athena Pappa as a director (2 pages) |
19 May 2010 | Termination of appointment of Athena Pappa as a director (2 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
13 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
13 May 2009 | Full accounts made up to 31 December 2007 (16 pages) |
13 May 2009 | Full accounts made up to 31 December 2007 (16 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Location of debenture register (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from bede house all saints business centre broad chare newcastle upon tyne NE1 2ES (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from bede house all saints business centre broad chare newcastle upon tyne NE1 2ES (1 page) |
25 September 2008 | Appointment terminated director karim peermohamed (1 page) |
25 September 2008 | Appointment terminated director david carruthers (1 page) |
25 September 2008 | Appointment terminated director karim peermohamed (1 page) |
25 September 2008 | Director appointed keith stonell (2 pages) |
25 September 2008 | Appointment terminated director david carruthers (1 page) |
25 September 2008 | Director appointed keith stonell (2 pages) |
24 September 2008 | Director appointed bryan bailey (2 pages) |
24 September 2008 | Director appointed athena sophia pappa (2 pages) |
24 September 2008 | Secretary appointed andre klanga (2 pages) |
24 September 2008 | Director appointed bryan bailey (2 pages) |
24 September 2008 | Secretary appointed andre klanga (2 pages) |
24 September 2008 | Director appointed athena sophia pappa (2 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of register of members (1 page) |
23 April 2008 | Appointment terminated secretary harvinder nandra (1 page) |
23 April 2008 | Appointment terminated secretary harvinder nandra (1 page) |
3 April 2008 | Return made up to 04/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 04/03/08; full list of members (5 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 March 2007 | Return made up to 04/03/07; full list of members
|
24 March 2007 | Return made up to 04/03/07; full list of members
|
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
3 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
13 September 2005 | New secretary appointed (1 page) |
13 September 2005 | Secretary resigned;director resigned (1 page) |
13 September 2005 | Secretary resigned;director resigned (1 page) |
13 September 2005 | New secretary appointed (1 page) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 April 2005 | Particulars of mortgage/charge (9 pages) |
2 April 2005 | Particulars of mortgage/charge (9 pages) |
18 March 2005 | Return made up to 04/03/05; full list of members
|
18 March 2005 | Return made up to 04/03/05; full list of members
|
2 November 2004 | Particulars of mortgage/charge (9 pages) |
2 November 2004 | Particulars of mortgage/charge (9 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: fountain house great cornbow halesown birmingham west midlands B63 3BL (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: fountain house great cornbow halesown birmingham west midlands B63 3BL (1 page) |
1 July 2004 | Auditor's resignation (1 page) |
1 July 2004 | Auditor's resignation (1 page) |
3 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned;director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned;director resigned (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: the penthouse city house city road newcastle upon tyne NE1 2AF (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: the penthouse city house city road newcastle upon tyne NE1 2AF (1 page) |
18 May 2004 | New secretary appointed;new director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New secretary appointed;new director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Re-registration of Memorandum and Articles (16 pages) |
28 April 2004 | Re-registration of Memorandum and Articles (16 pages) |
28 April 2004 | Application for reregistration from PLC to private (1 page) |
28 April 2004 | Application for reregistration from PLC to private (1 page) |
28 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 April 2004 | Resolutions
|
22 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
20 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 31 December 2000 (16 pages) |
22 February 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 November 2000 | Secretary resigned;director resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Secretary resigned;director resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
10 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
4 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
4 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
18 February 1999 | Full accounts made up to 31 December 1998 (17 pages) |
18 February 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 March 1998 | Return made up to 04/03/98; full list of members
|
10 March 1998 | Return made up to 04/03/98; full list of members
|
26 February 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 February 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
13 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
5 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | Return made up to 04/03/96; no change of members
|
15 March 1996 | Return made up to 04/03/96; no change of members
|
21 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
13 February 1993 | Resolutions
|
13 February 1993 | Resolutions
|
24 July 1990 | Memorandum and Articles of Association (16 pages) |
24 July 1990 | Memorandum and Articles of Association (16 pages) |
6 December 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 December 1989 | Re-registration of Memorandum and Articles (32 pages) |
6 December 1989 | Re-registration of Memorandum and Articles (32 pages) |
6 December 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 December 1989 | Return made up to 24/10/89; full list of members (4 pages) |
1 December 1989 | Return made up to 24/10/89; full list of members (4 pages) |
18 May 1989 | Wd 09/05/89 ad 20/04/89--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
18 May 1989 | Wd 09/05/89 ad 20/04/89--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
18 May 1989 | £ nc 100/50000 (1 page) |
18 May 1989 | £ nc 100/50000 (1 page) |