25 Canada Square
London
E14 5LQ
Director Name | Kathleen Teresa Thompson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 January 2017(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 August 2022) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | Fis Legal Level 39 Mail Drop 39-50 25 Canada Squar Canary Wharf London E14 5LQ |
Director Name | Mr Charles Harrison Keller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2021(37 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 August 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Level 40, 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | George Boy Matthews |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Park House Little Walden Saffron Walden Essex CB10 1XA |
Director Name | Peter Maclean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 1996) |
Role | Consultant |
Correspondence Address | Chateauneuf Orchard Chase Tarrant Gunville Blandford Forum Dorset DT11 8JN |
Director Name | Mr David Obrien |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copyhold Chertsey Road Chobham Surrey GU24 8HS |
Director Name | Richard John Guy |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 1994) |
Role | Accountant |
Correspondence Address | Bridge House Blaisdon Longhope Gloucestershire GL17 0AH Wales |
Secretary Name | Charles Miles Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 36 Church Street Cirencester Gloucestershire GL7 1LE Wales |
Secretary Name | Richard John Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | Bridge House Blaisdon Longhope Gloucestershire GL17 0AH Wales |
Secretary Name | Christopher James Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(9 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 March 1994) |
Role | Accountant |
Correspondence Address | 5 Ray Walk Leigh On Sea Essex SS9 2NP |
Director Name | Mr Stephen Gerard Bellamy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 March 1994(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 220 Forest Road Tunbridge Wells Kent TN2 5HS |
Secretary Name | Mr Stephen Gerard Bellamy |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 March 1994(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Forest Road Tunbridge Wells Kent TN2 5HS |
Secretary Name | Christina Kinnel Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 1997) |
Role | Company Director |
Correspondence Address | 51 Romulus Court Justin Close Brentford Middlesex TW8 8QW |
Secretary Name | Mr Stephen Gerard Bellamy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 October 1997(13 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Forest Road Tunbridge Wells Kent TN2 5HS |
Director Name | Dr Kenneth Andrew |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | Amberfield House Amber Lane, Chart Sutton Maidstone Kent ME17 3SF |
Director Name | John Loewenberg |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1998(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2000) |
Role | Executive |
Correspondence Address | 1277 Mariner Court Palm City Florida 34990 |
Secretary Name | Claire Tytherleigh Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 October 2002) |
Role | Secretary |
Correspondence Address | Rosegarth Brickhouse End Berden Bishops Stortford Hertfordshire CM23 1AZ |
Director Name | Richard John Brooman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rivermead Court Marlow Bridge Lane Marlow Buckinghamshire SL7 1SJ |
Director Name | Robert John Orr Barton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 17 Thurloe Square London SW7 2TE |
Director Name | Mr Martyn John Lambert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 2003) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Loddon Hill Lambs Lane Swallowrfield Reading Berkshire RG7 1JE |
Director Name | Mr Philip James Crawford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbourne Lodge Drift Road Winkfield Windsor Berkshire SL4 4RP |
Director Name | Mr Stuart Barry Drew |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ashdown Way Kingwood Henley On Thames RG9 5WD |
Secretary Name | Mr Mark Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(18 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 04 November 2002) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Allee Du Bois Beson 7840 Louveciennes France |
Secretary Name | Angela Park Randolph |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 November 2002(18 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 September 2003) |
Role | Lawyer |
Correspondence Address | 4 The Powerhouse 70 Chiswick High Road London W4 1SY |
Director Name | Lawrence Alan Gross |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2003(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2005) |
Role | Business Executive |
Correspondence Address | 1433 Evans Road Lower Gwynedd Pennsylvania 19002 United States |
Director Name | Mr Gavin Joseph Lavelle |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2006) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lion Gate Gardens Richmond Surrey TW9 2DW |
Director Name | Thomas Ray Davis |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2003(19 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2003) |
Role | Business Executive |
Correspondence Address | 531 Stewards Glen Birmingham Al 35242 United States |
Director Name | Mrs Joy Elizabeth Brown |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 2003(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 June 2008) |
Role | Company Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heather Drive Enfield EN2 8LQ |
Director Name | Mr Mark Joseph Payne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2010) |
Role | Corporate Executive |
Country of Residence | England |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Thomas Joseph McDugall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2010(26 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 July 2011) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | C/O Sungard Legal 39 Mail Drop 39-50 25 Canada Squ Canary Wharf London E14 5LQ |
Director Name | Karen Marie Mullane |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2011(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 2013) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | David Paul Digiacomo |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2014(29 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 August 2014) |
Role | Corporate Officer |
Country of Residence | United States |
Correspondence Address | Sungard Legal Level 39 Mail Drop 39-50 25 Canada S Canary Wharf London E14 5LQ |
Director Name | Christopher Paul Breakiron |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2014(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2015) |
Role | Coprporate Executive |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Level 39 Mail Drop 39-50 London E14 5LQ |
Director Name | Leslie Sands Brush |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2014(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2015) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Level 39 Mail Drop 39-50 London E14 5LQ |
Director Name | Michael Aaron Nussbaum |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(31 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 November 2016) |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | Fis Legal Department Level 39 Mail Drop 39-50 25 Canada Square London E14 5LQ |
Director Name | Marc Mayo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Fis Legal Department Level 39 Mail Drop 39-50 25 Canada Square London E14 5LQ |
Website | https://www.sungard.net/Account/Login.aspx |
---|
Registered Address | 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £57,950,000 |
Current Liabilities | £279,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 November 2002 | Delivered on: 15 November 2002 Satisfied on: 30 March 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 9109471 with the bank and any deposit or account of any other currency description or designation. Fully Satisfied |
---|---|
2 October 1991 | Delivered on: 11 October 1991 Satisfied on: 30 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 42 and parking space 18 telfords yard, 6/8 the highway, wapping, london, E1. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1990 | Delivered on: 9 January 1990 Satisfied on: 23 August 1993 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock-in-trade, work in progress, pre-payments, stock exchange, investments & cash.. 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 |
6 May 1987 | Delivered on: 26 May 1987 Satisfied on: 17 June 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 |
20 December 2020 | Full accounts made up to 31 December 2019 (137 pages) |
---|---|
22 September 2020 | Cessation of Fis Insurance Services Limited as a person with significant control on 18 September 2020 (1 page) |
22 September 2020 | Notification of Fis Uk Holdings Limited as a person with significant control on 18 September 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
3 December 2019 | Director's details changed for Kathleen Teresa Thompson on 1 April 2017 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (204 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
29 June 2018 | Registered office address changed from Level 39 25 Canada Square London E14 5LQ to 25 Canada Square London E14 5LQ on 29 June 2018 (1 page) |
29 June 2018 | Change of details for Fis Insurance Services Limited as a person with significant control on 29 June 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Statement by Directors (1 page) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
15 November 2017 | Statement by Directors (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
7 February 2017 | Appointment of Kathleen Teresa Thompson as a director on 24 January 2017 (3 pages) |
7 February 2017 | Appointment of Kathleen Teresa Thompson as a director on 24 January 2017 (3 pages) |
21 November 2016 | Termination of appointment of Michael Aaron Nussbaum as a director on 11 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Michael Aaron Nussbaum as a director on 11 November 2016 (1 page) |
17 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 June 2016 | Director's details changed for Marc Mayo on 1 May 2016 (4 pages) |
1 June 2016 | Director's details changed for Marc Mayo on 1 May 2016 (4 pages) |
1 June 2016 | Secretary's details changed for Mr Howard Wallis on 1 May 2016 (3 pages) |
1 June 2016 | Secretary's details changed for Mr Howard Wallis on 1 May 2016 (3 pages) |
1 June 2016 | Director's details changed for Michael Aaron Nussbaum on 1 May 2016 (4 pages) |
1 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Michael Aaron Nussbaum on 1 May 2016 (4 pages) |
1 April 2016 | Company name changed sungard sherwood systems LIMITED\certificate issued on 01/04/16
|
1 April 2016 | Company name changed sungard sherwood systems LIMITED\certificate issued on 01/04/16
|
14 December 2015 | Termination of appointment of Leslie Sands Brush as a director on 30 November 2015 (1 page) |
14 December 2015 | Termination of appointment of Christopher Paul Breakiron as a director on 30 November 2015 (1 page) |
14 December 2015 | Termination of appointment of Christopher Paul Breakiron as a director on 30 November 2015 (1 page) |
14 December 2015 | Termination of appointment of Leslie Sands Brush as a director on 30 November 2015 (1 page) |
12 December 2015 | Appointment of Marc Mayo as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Michael Aaron Nussbaum as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Marc Mayo as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Michael Aaron Nussbaum as a director on 30 November 2015 (3 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
10 October 2014 | Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages) |
7 September 2014 | Appointment of Christopher Paul Breakiron as a director on 29 August 2014 (3 pages) |
7 September 2014 | Appointment of Leslie Sands Brush as a director on 29 August 2014 (3 pages) |
7 September 2014 | Appointment of Christopher Paul Breakiron as a director on 29 August 2014 (3 pages) |
7 September 2014 | Appointment of Leslie Sands Brush as a director on 29 August 2014 (3 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 August 2014 | Termination of appointment of Victoria Elizabeth Silbey as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Victoria Elizabeth Silbey as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of David Paul Digiacomo as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of David Paul Digiacomo as a director on 29 August 2014 (1 page) |
19 June 2014 | Annual return made up to 1 May 2014 Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 May 2014 Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 May 2014 Statement of capital on 2014-06-19
|
15 January 2014 | Appointment of David Paul Digiacomo as a director (3 pages) |
15 January 2014 | Appointment of David Paul Digiacomo as a director (3 pages) |
19 December 2013 | Termination of appointment of Karen Mullane as a director (1 page) |
19 December 2013 | Termination of appointment of Karen Mullane as a director (1 page) |
22 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 May 2013 | Annual return made up to 1 May 2013 (14 pages) |
23 May 2013 | Annual return made up to 1 May 2013 (14 pages) |
23 May 2013 | Annual return made up to 1 May 2013 (14 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (15 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (15 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (15 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 July 2011 | Appointment of Karen Marie Mullane as a director (3 pages) |
27 July 2011 | Appointment of Karen Marie Mullane as a director (3 pages) |
21 July 2011 | Termination of appointment of Thomas Mcdugall as a director (1 page) |
21 July 2011 | Termination of appointment of Thomas Mcdugall as a director (1 page) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
23 May 2011 | Registered office address changed from 25 Canada Square London E14 5LQ on 23 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
23 May 2011 | Registered office address changed from 25 Canada Square London E14 5LQ on 23 May 2011 (2 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
27 September 2010 | Appointment of Thomas Joseph Mcdugall as a director (3 pages) |
27 September 2010 | Appointment of Thomas Joseph Mcdugall as a director (3 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 August 2010 | Annual return made up to 1 May 2010 (14 pages) |
12 August 2010 | Annual return made up to 1 May 2010 (14 pages) |
12 August 2010 | Annual return made up to 1 May 2010 (14 pages) |
3 August 2010 | Termination of appointment of Mark Payne as a director (1 page) |
3 August 2010 | Termination of appointment of Mark Payne as a director (1 page) |
8 July 2010 | Director's details changed for Mr Mark Joseph Payne on 1 May 2010 (3 pages) |
8 July 2010 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 May 2010 (3 pages) |
8 July 2010 | Director's details changed for Mr Mark Joseph Payne on 1 May 2010 (3 pages) |
8 July 2010 | Secretary's details changed for Mr Howard Wallis on 1 May 2010 (3 pages) |
8 July 2010 | Secretary's details changed for Mr Howard Wallis on 1 May 2010 (3 pages) |
8 July 2010 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 May 2010 (3 pages) |
8 July 2010 | Secretary's details changed for Mr Howard Wallis on 1 May 2010 (3 pages) |
8 July 2010 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 May 2010 (3 pages) |
8 July 2010 | Director's details changed for Mr Mark Joseph Payne on 1 May 2010 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 January 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
29 January 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
13 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 July 2009 | Ad 30/06/09\gbp si [email protected]=0.025\gbp ic 1163454.475/1163454.5\ (2 pages) |
9 July 2009 | Particulars of contract relating to shares (2 pages) |
9 July 2009 | Particulars of contract relating to shares (2 pages) |
9 July 2009 | Ad 30/06/09\gbp si [email protected]=0.025\gbp ic 1163454.475/1163454.5\ (2 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 May 2009 | Appointment terminated director joy brown (1 page) |
11 May 2009 | Appointment terminated director joy brown (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 June 2008 | Director appointed mark joseph payne (4 pages) |
24 June 2008 | Director appointed mark joseph payne (4 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
24 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 33 saint mary axe london EC3A 8AA (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 33 saint mary axe london EC3A 8AA (1 page) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
18 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
12 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 July 2004 | Return made up to 21/06/04; bulk list available separately
|
26 July 2004 | Return made up to 21/06/04; bulk list available separately
|
21 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 July 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 July 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
15 July 2004 | Re-registration of Memorandum and Articles (9 pages) |
15 July 2004 | Application for reregistration from PLC to private (1 page) |
15 July 2004 | Application for reregistration from PLC to private (1 page) |
15 July 2004 | Re-registration of Memorandum and Articles (9 pages) |
20 February 2004 | Auditor's resignation (1 page) |
20 February 2004 | Auditor's resignation (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: sherwood house eastworth road chertsey surrey KT16 8DF (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: sherwood house eastworth road chertsey surrey KT16 8DF (1 page) |
31 October 2003 | Company name changed sherwood international PLC\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed sherwood international PLC\certificate issued on 31/10/03 (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Secretary resigned (1 page) |
16 September 2003 | New director appointed (1 page) |
16 September 2003 | New director appointed (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
26 August 2003 | Ad 08/08/03--------- £ si [email protected]=1000 £ ic 1780557/1781557 (2 pages) |
26 August 2003 | Ad 08/08/03--------- £ si [email protected]=1000 £ ic 1780557/1781557 (2 pages) |
12 July 2003 | Ad 30/06/03--------- £ si [email protected]=618 £ ic 1779939/1780557 (2 pages) |
12 July 2003 | Ad 30/06/03--------- £ si [email protected]=618 £ ic 1779939/1780557 (2 pages) |
7 July 2003 | Return made up to 21/06/03; bulk list available separately (11 pages) |
7 July 2003 | Return made up to 21/06/03; bulk list available separately (11 pages) |
27 June 2003 | Ad 16/06/03--------- £ si [email protected]=1000 £ ic 1778939/1779939 (2 pages) |
27 June 2003 | Ad 16/06/03--------- £ si [email protected]=1000 £ ic 1778939/1779939 (2 pages) |
11 June 2003 | Ad 28/05/03--------- £ si [email protected]=1236 £ ic 1777703/1778939 (2 pages) |
11 June 2003 | Ad 28/05/03--------- £ si [email protected]=1236 £ ic 1777703/1778939 (2 pages) |
3 June 2003 | Ad 08/05/03--------- £ si [email protected]=890 £ ic 1776813/1777703 (2 pages) |
3 June 2003 | Ad 08/05/03--------- £ si [email protected]=890 £ ic 1776813/1777703 (2 pages) |
30 May 2003 | Director's particulars changed (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Resolutions
|
15 May 2003 | Resolutions
|
9 May 2003 | Group of companies' accounts made up to 31 December 2002 (68 pages) |
9 May 2003 | Group of companies' accounts made up to 31 December 2002 (68 pages) |
12 April 2003 | Location of register of members (non legible) (1 page) |
12 April 2003 | Location of register of members (non legible) (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
26 February 2003 | New secretary appointed (1 page) |
26 February 2003 | New secretary appointed (1 page) |
14 February 2003 | Ad 04/02/03--------- £ si [email protected]=250 £ ic 1776563/1776813 (2 pages) |
14 February 2003 | Ad 04/02/03--------- £ si [email protected]=250 £ ic 1776563/1776813 (2 pages) |
6 February 2003 | Ad 31/12/02--------- £ si [email protected]=13043 £ ic 1762816/1775859 (4 pages) |
6 February 2003 | Ad 31/12/02--------- £ si [email protected]=13043 £ ic 1762816/1775859 (4 pages) |
6 February 2003 | Ad 23/01/03--------- £ si [email protected]=704 £ ic 1775859/1776563 (4 pages) |
6 February 2003 | Ad 23/01/03--------- £ si [email protected]=704 £ ic 1775859/1776563 (4 pages) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 120 old broad street london EC2N 1AR (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 120 old broad street london EC2N 1AR (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (1 page) |
11 October 2002 | New secretary appointed (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (2 pages) |
10 August 2002 | Director resigned (2 pages) |
29 July 2002 | Ad 10/07/02--------- £ si [email protected]=121 £ ic 1762695/1762816 (2 pages) |
29 July 2002 | Ad 10/07/02--------- £ si [email protected]=121 £ ic 1762695/1762816 (2 pages) |
4 July 2002 | Return made up to 21/06/02; bulk list available separately
|
4 July 2002 | Return made up to 21/06/02; bulk list available separately
|
29 June 2002 | Ad 24/06/02--------- £ si [email protected]=2527 £ ic 1760168/1762695 (2 pages) |
29 June 2002 | Ad 24/06/02--------- £ si [email protected]=2527 £ ic 1760168/1762695 (2 pages) |
14 June 2002 | Ad 31/05/02--------- £ si [email protected]=506 £ ic 1759662/1760168 (2 pages) |
14 June 2002 | Ad 31/05/02--------- £ si [email protected]=506 £ ic 1759662/1760168 (2 pages) |
27 May 2002 | Group of companies' accounts made up to 31 December 2001 (38 pages) |
27 May 2002 | Group of companies' accounts made up to 31 December 2001 (38 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
20 May 2002 | Ad 02/05/02--------- £ si [email protected]=16 £ ic 1759344/1759360 (2 pages) |
20 May 2002 | Ad 17/04/02--------- £ si [email protected]=159 £ ic 1759503/1759662 (4 pages) |
20 May 2002 | Ad 24/04/02--------- £ si [email protected]=143 £ ic 1759360/1759503 (3 pages) |
20 May 2002 | Ad 02/05/02--------- £ si [email protected]=16 £ ic 1759344/1759360 (2 pages) |
20 May 2002 | Ad 17/04/02--------- £ si [email protected]=159 £ ic 1759503/1759662 (4 pages) |
20 May 2002 | Ad 24/04/02--------- £ si [email protected]=143 £ ic 1759360/1759503 (3 pages) |
22 March 2002 | Ad 01/03/02--------- £ si [email protected]=84 £ ic 1759260/1759344 (2 pages) |
22 March 2002 | Ad 01/03/02--------- £ si [email protected]=84 £ ic 1759260/1759344 (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
4 January 2002 | Ad 17/12/01--------- £ si [email protected]=10625 £ ic 1736052/1746677 (2 pages) |
4 January 2002 | Ad 17/12/01--------- £ si [email protected]=10625 £ ic 1736052/1746677 (2 pages) |
4 January 2002 | Ad 03/01/02--------- £ si [email protected]=17 £ ic 1746677/1746694 (2 pages) |
4 January 2002 | Ad 03/01/02--------- £ si [email protected]=17 £ ic 1746677/1746694 (2 pages) |
4 January 2002 | Ad 03/01/02--------- £ si [email protected]=12566 £ ic 1746694/1759260 (2 pages) |
4 January 2002 | Ad 03/01/02--------- £ si [email protected]=12566 £ ic 1746694/1759260 (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
16 July 2001 | Return made up to 21/06/01; bulk list available separately
|
16 July 2001 | Return made up to 21/06/01; bulk list available separately
|
10 July 2001 | Amending reolutions (4 pages) |
10 July 2001 | Ad 16/05/01--------- £ si [email protected]=54 £ ic 1735943/1735997 (2 pages) |
10 July 2001 | Amending 882 iss 16/10/00 (2 pages) |
10 July 2001 | Ad 04/06/01--------- £ si [email protected]=55 £ ic 1735997/1736052 (2 pages) |
10 July 2001 | Amending reolutions (4 pages) |
10 July 2001 | Ad 04/06/01--------- £ si [email protected]=55 £ ic 1735997/1736052 (2 pages) |
10 July 2001 | Ad 16/05/01--------- £ si [email protected]=54 £ ic 1735943/1735997 (2 pages) |
10 July 2001 | Amending 882 iss 16/10/00 (2 pages) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
21 May 2001 | Ad 02/05/01--------- £ si [email protected]=135 £ ic 1345952/1346087 (2 pages) |
21 May 2001 | Ad 02/05/01--------- £ si [email protected]=135 £ ic 1345952/1346087 (2 pages) |
21 May 2001 | Ad 27/04/01--------- £ si [email protected]=389856 £ ic 1346087/1735943 (3 pages) |
21 May 2001 | Ad 27/04/01--------- £ si [email protected]=389856 £ ic 1346087/1735943 (3 pages) |
14 May 2001 | Full group accounts made up to 31 December 2000 (31 pages) |
14 May 2001 | Full group accounts made up to 31 December 2000 (31 pages) |
19 April 2001 | Ad 09/04/01--------- £ si [email protected]=34 £ ic 1339134/1339168 (2 pages) |
19 April 2001 | Ad 11/04/01--------- £ si [email protected]=6784 £ ic 1339168/1345952 (7 pages) |
19 April 2001 | Ad 11/04/01--------- £ si [email protected]=6784 £ ic 1339168/1345952 (7 pages) |
19 April 2001 | Ad 09/04/01--------- £ si [email protected]=34 £ ic 1339134/1339168 (2 pages) |
28 March 2001 | Ad 15/03/01--------- £ si [email protected]=16 £ ic 1339118/1339134 (2 pages) |
28 March 2001 | Ad 15/03/01--------- £ si [email protected]=16 £ ic 1339118/1339134 (2 pages) |
12 March 2001 | Ad 22/02/01--------- £ si [email protected]=27 £ ic 1339091/1339118 (2 pages) |
12 March 2001 | Ad 22/02/01--------- £ si [email protected]=27 £ ic 1339091/1339118 (2 pages) |
20 February 2001 | Ad 08/02/01--------- £ si [email protected]=13 £ ic 1339078/1339091 (2 pages) |
20 February 2001 | Ad 08/02/01--------- £ si [email protected]=13 £ ic 1339078/1339091 (2 pages) |
8 February 2001 | Ad 29/01/01--------- £ si [email protected]=69 £ ic 1339009/1339078 (2 pages) |
8 February 2001 | Ad 29/01/01--------- £ si [email protected]=69 £ ic 1339009/1339078 (2 pages) |
28 January 2001 | Director resigned (2 pages) |
28 January 2001 | Director resigned (2 pages) |
22 January 2001 | Ad 12/01/01--------- £ si [email protected]=69 £ ic 1338940/1339009 (2 pages) |
22 January 2001 | Ad 12/01/01--------- £ si [email protected]=69 £ ic 1338940/1339009 (2 pages) |
22 January 2001 | Ad 29/11/00--------- £ si [email protected]=25 £ ic 1338915/1338940 (2 pages) |
22 January 2001 | Ad 29/11/00--------- £ si [email protected]=25 £ ic 1338915/1338940 (2 pages) |
10 January 2001 | Ad 22/12/00--------- £ si [email protected]=1074 £ ic 1337841/1338915 (3 pages) |
10 January 2001 | Ad 22/12/00--------- £ si [email protected]=1074 £ ic 1337841/1338915 (3 pages) |
27 December 2000 | Ad 04/12/00--------- £ si [email protected]=3738 £ ic 1334103/1337841 (6 pages) |
27 December 2000 | Ad 04/12/00--------- £ si [email protected]=3738 £ ic 1334103/1337841 (6 pages) |
29 November 2000 | Ad 10/11/00--------- £ si [email protected]=11355 £ ic 1322573/1333928 (4 pages) |
29 November 2000 | Ad 13/11/00--------- £ si [email protected]=175 £ ic 1333928/1334103 (3 pages) |
29 November 2000 | Ad 10/11/00--------- £ si [email protected]=11355 £ ic 1322573/1333928 (4 pages) |
29 November 2000 | Ad 13/11/00--------- £ si [email protected]=175 £ ic 1333928/1334103 (3 pages) |
28 November 2000 | Ad 16/10/00--------- £ si [email protected]=52 £ ic 1322521/1322573 (3 pages) |
28 November 2000 | Ad 16/10/00--------- £ si [email protected]=52 £ ic 1322521/1322573 (3 pages) |
30 October 2000 | Ad 02/10/00--------- £ si [email protected]=36 £ ic 1322485/1322521 (2 pages) |
30 October 2000 | Ad 02/10/00--------- £ si [email protected]=36 £ ic 1322485/1322521 (2 pages) |
23 October 2000 | Ad 12/10/00--------- £ si [email protected]=52 £ ic 1322433/1322485 (2 pages) |
23 October 2000 | Ad 12/10/00--------- £ si [email protected]=52 £ ic 1322433/1322485 (2 pages) |
19 October 2000 | Director's particulars changed (2 pages) |
19 October 2000 | Director's particulars changed (2 pages) |
22 September 2000 | Ad 18/09/00--------- £ si [email protected]=2 £ ic 1322431/1322433 (2 pages) |
22 September 2000 | Ad 18/09/00--------- £ si [email protected]=2 £ ic 1322431/1322433 (2 pages) |
21 September 2000 | Ad 11/09/00--------- £ si [email protected]=285000 £ ic 1037183/1322183 (2 pages) |
21 September 2000 | Ad 11/09/00--------- £ si [email protected]=285000 £ ic 1037183/1322183 (2 pages) |
21 September 2000 | Ad 04/09/00--------- £ si [email protected]=248 £ ic 1322183/1322431 (2 pages) |
21 September 2000 | Ad 04/09/00--------- £ si [email protected]=248 £ ic 1322183/1322431 (2 pages) |
6 September 2000 | Ad 21/08/00--------- £ si [email protected]=13 £ ic 1037080/1037093 (2 pages) |
6 September 2000 | Ad 21/08/00--------- £ si [email protected]=13 £ ic 1037080/1037093 (2 pages) |
6 September 2000 | Ad 25/08/00--------- £ si [email protected]=90 £ ic 1037093/1037183 (2 pages) |
6 September 2000 | Ad 25/08/00--------- £ si [email protected]=90 £ ic 1037093/1037183 (2 pages) |
16 August 2000 | New director appointed (3 pages) |
16 August 2000 | New director appointed (3 pages) |
10 July 2000 | Ad 03/07/00--------- £ si [email protected]=127 £ ic 1036953/1037080 (2 pages) |
10 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | Return made up to 21/06/00; bulk list available separately (11 pages) |
10 July 2000 | Return made up to 21/06/00; bulk list available separately (11 pages) |
10 July 2000 | Ad 03/07/00--------- £ si [email protected]=127 £ ic 1036953/1037080 (2 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Ad 01/06/00--------- £ si [email protected]=8784 £ ic 1028169/1036953 (4 pages) |
15 June 2000 | Ad 01/06/00--------- £ si [email protected]=8784 £ ic 1028169/1036953 (4 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Ad 04/05/00--------- £ si [email protected]=16 £ ic 1028153/1028169 (2 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Ad 04/05/00--------- £ si [email protected]=16 £ ic 1028153/1028169 (2 pages) |
19 May 2000 | Resolutions
|
27 April 2000 | Ad 10/04/00--------- £ si [email protected]=1360 £ ic 1026793/1028153 (2 pages) |
27 April 2000 | Ad 10/04/00--------- £ si [email protected]=1360 £ ic 1026793/1028153 (2 pages) |
5 April 2000 | Ad 27/03/00--------- £ si [email protected]=136 £ ic 1026657/1026793 (2 pages) |
5 April 2000 | Ad 27/03/00--------- £ si [email protected]=136 £ ic 1026657/1026793 (2 pages) |
28 March 2000 | Ad 17/03/00--------- £ si [email protected]=2 £ ic 1026655/1026657 (2 pages) |
28 March 2000 | Ad 16/03/00--------- £ si [email protected]=145 £ ic 1026510/1026655 (2 pages) |
28 March 2000 | Ad 16/03/00--------- £ si [email protected]=145 £ ic 1026510/1026655 (2 pages) |
28 March 2000 | Ad 17/03/00--------- £ si [email protected]=2 £ ic 1026655/1026657 (2 pages) |
24 March 2000 | Full group accounts made up to 31 December 1999 (56 pages) |
24 March 2000 | Full group accounts made up to 31 December 1999 (56 pages) |
10 March 2000 | Ad 03/03/00--------- £ si [email protected]=6000 £ ic 1020510/1026510 (2 pages) |
10 March 2000 | Ad 03/03/00--------- £ si [email protected]=6000 £ ic 1020510/1026510 (2 pages) |
10 March 2000 | Ad 03/03/00--------- £ si [email protected]=3 £ ic 1020507/1020510 (2 pages) |
10 March 2000 | Ad 03/03/00--------- £ si [email protected]=3 £ ic 1020507/1020510 (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
21 January 2000 | Ad 11/01/00--------- £ si [email protected]=3556 £ ic 1016951/1020507 (2 pages) |
21 January 2000 | Ad 11/01/00--------- £ si [email protected]=3556 £ ic 1016951/1020507 (2 pages) |
11 January 2000 | Ad 22/12/99--------- £ si [email protected]=6 £ ic 1016945/1016951 (2 pages) |
11 January 2000 | Ad 22/12/99--------- £ si [email protected]=6 £ ic 1016945/1016951 (2 pages) |
29 December 1999 | Ad 09/12/99--------- premium £ si [email protected]=20935 £ ic 996010/1016945 (2 pages) |
29 December 1999 | Ad 09/12/99--------- premium £ si [email protected]=20935 £ ic 996010/1016945 (2 pages) |
19 November 1999 | Location of register of members (1 page) |
19 November 1999 | Ad 22/09/99--------- £ si [email protected]=41 £ ic 995969/996010 (2 pages) |
19 November 1999 | Location of register of members (1 page) |
19 November 1999 | Ad 22/09/99--------- £ si [email protected]=41 £ ic 995969/996010 (2 pages) |
10 September 1999 | Ad 23/08/99--------- £ si [email protected]=45750 £ ic 950219/995969 (2 pages) |
10 September 1999 | Ad 23/08/99--------- £ si [email protected]=45750 £ ic 950219/995969 (2 pages) |
10 September 1999 | Nc inc already adjusted 25/04/96 (1 page) |
10 September 1999 | Nc inc already adjusted 25/04/96 (1 page) |
9 September 1999 | Ad 03/09/99--------- £ si [email protected]=10000 £ ic 940219/950219 (2 pages) |
9 September 1999 | Ad 03/09/99--------- £ si [email protected]=10000 £ ic 940219/950219 (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
5 July 1999 | Return made up to 21/06/99; bulk list available separately (11 pages) |
5 July 1999 | Return made up to 21/06/99; bulk list available separately (11 pages) |
23 June 1999 | Ad 15/06/99--------- £ si [email protected]=25000 £ ic 937718/962718 (2 pages) |
23 June 1999 | Ad 15/06/99--------- £ si [email protected]=25000 £ ic 937718/962718 (2 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
1 June 1999 | S-div 27/04/99 (1 page) |
1 June 1999 | S-div 27/04/99 (1 page) |
7 May 1999 | Memorandum and Articles of Association (61 pages) |
7 May 1999 | Memorandum and Articles of Association (61 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
30 April 1999 | Full group accounts made up to 31 December 1998 (50 pages) |
30 April 1999 | Full group accounts made up to 31 December 1998 (50 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
20 April 1998 | Memorandum and Articles of Association (7 pages) |
20 April 1998 | Memorandum and Articles of Association (7 pages) |
17 April 1998 | Full group accounts made up to 31 December 1997 (41 pages) |
17 April 1998 | Full group accounts made up to 31 December 1997 (41 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
16 July 1997 | Return made up to 21/06/97; bulk list available separately
|
16 July 1997 | Return made up to 21/06/97; bulk list available separately
|
8 July 1997 | Full group accounts made up to 31 December 1996 (40 pages) |
8 July 1997 | Full group accounts made up to 31 December 1996 (40 pages) |
25 February 1997 | Return made up to 21/06/96; change of members
|
25 February 1997 | Return made up to 21/06/96; change of members
|
11 July 1996 | Ad 13/06/96--------- £ si [email protected]=1406 £ ic 797666/799072 (2 pages) |
11 July 1996 | Ad 21/06/96--------- £ si [email protected]=468 £ ic 799072/799540 (2 pages) |
11 July 1996 | Ad 21/06/96--------- £ si [email protected]=468 £ ic 799072/799540 (2 pages) |
11 July 1996 | Ad 13/06/96--------- £ si [email protected]=1406 £ ic 797666/799072 (2 pages) |
10 June 1996 | Full group accounts made up to 31 December 1995 (43 pages) |
10 June 1996 | Full group accounts made up to 31 December 1995 (43 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
3 May 1996 | Company name changed sherwood computer services PLC\certificate issued on 07/05/96 (4 pages) |
3 May 1996 | Company name changed sherwood computer services PLC\certificate issued on 07/05/96 (4 pages) |
18 January 1996 | Conve 22/12/95 (1 page) |
18 January 1996 | Conve 22/12/95 (1 page) |
9 January 1996 | Listing of particulars (41 pages) |
9 January 1996 | Listing of particulars (41 pages) |
3 January 1996 | Director's particulars changed (1 page) |
3 January 1996 | Director's particulars changed (1 page) |
1 September 1995 | Ad 06/03/95--------- £ si [email protected] (2 pages) |
1 September 1995 | Statement of affairs (144 pages) |
1 September 1995 | Statement of affairs (144 pages) |
1 September 1995 | Ad 06/03/95--------- £ si [email protected] (2 pages) |
16 August 1995 | Ad 06/03/95--------- £ si [email protected] (2 pages) |
16 August 1995 | Ad 06/03/95--------- £ si [email protected] (2 pages) |
11 August 1995 | Return made up to 21/06/95; bulk list available separately (10 pages) |
11 August 1995 | Return made up to 21/06/95; bulk list available separately (10 pages) |
9 August 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
9 August 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (348 pages) |
6 June 1994 | Full group accounts made up to 31 December 1993 (45 pages) |
6 June 1994 | Full group accounts made up to 31 December 1993 (45 pages) |
2 August 1993 | Full accounts made up to 31 December 1992 (43 pages) |
2 August 1993 | Full accounts made up to 31 December 1992 (43 pages) |
7 May 1993 | Statement of affairs (44 pages) |
7 May 1993 | Statement of affairs (44 pages) |
7 July 1992 | Full group accounts made up to 31 December 1991 (34 pages) |
7 July 1992 | Full group accounts made up to 31 December 1991 (34 pages) |
11 October 1991 | Particulars of mortgage/charge (3 pages) |
11 October 1991 | Particulars of mortgage/charge (3 pages) |
24 September 1991 | Full group accounts made up to 31 December 1990 (30 pages) |
24 September 1991 | Full group accounts made up to 31 December 1990 (30 pages) |
5 September 1990 | Full group accounts made up to 31 December 1989 (30 pages) |
5 September 1990 | Full group accounts made up to 31 December 1989 (30 pages) |
23 November 1989 | Statement of affairs (43 pages) |
23 November 1989 | Statement of affairs (43 pages) |
8 September 1989 | Resolutions
|
8 September 1989 | Resolutions
|
11 August 1989 | Certificate of reduction of share premium (1 page) |
11 August 1989 | Certificate of reduction of share premium (1 page) |
3 August 1989 | Reduction of s/premium account (2 pages) |
3 August 1989 | Reduction of s/premium account (2 pages) |
19 July 1989 | Return made up to 05/06/89; bulk list available separately (13 pages) |
19 July 1989 | Full group accounts made up to 31 December 1988 (16 pages) |
19 July 1989 | Full group accounts made up to 31 December 1988 (16 pages) |
19 July 1989 | Return made up to 05/06/89; bulk list available separately (13 pages) |
23 June 1989 | Resolutions
|
23 June 1989 | Resolutions
|
22 June 1989 | Memorandum and Articles of Association (71 pages) |
22 June 1989 | Memorandum and Articles of Association (71 pages) |
5 October 1988 | Full group accounts made up to 31 December 1987 (17 pages) |
5 October 1988 | Full group accounts made up to 31 December 1987 (17 pages) |
7 September 1987 | Full accounts made up to 31 December 1986 (15 pages) |
7 September 1987 | Full accounts made up to 31 December 1986 (15 pages) |
2 July 1986 | Group of companies' accounts made up to 31 December 1985 (17 pages) |
2 July 1986 | Group of companies' accounts made up to 31 December 1985 (17 pages) |
18 March 1985 | Company name changed\certificate issued on 18/03/85 (2 pages) |
18 March 1985 | Company name changed\certificate issued on 18/03/85 (2 pages) |
30 April 1984 | Certificate of incorporation (1 page) |
30 April 1984 | Certificate of incorporation (1 page) |
30 April 1984 | Incorporation (17 pages) |
30 April 1984 | Incorporation (17 pages) |