Company NameCb Richard Ellis Commercial Limited
Company StatusDissolved
Company Number01833422
CategoryPrivate Limited Company
Incorporation Date17 July 1984(39 years, 9 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMiss Elizabeth Cormack Thetford
NationalityBritish
StatusClosed
Appointed18 March 1996(11 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Stanlake Road
London
W12 7HG
Director NameMiss Elizabeth Cormack Thetford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(17 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 19 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Stanlake Road
London
W12 7HG
Director NamePaul Robert Shackleton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(26 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martin's Court
10 Paternoster Row
London
EC4M 7HP
Director NameMr Barry Douglas White
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address78 Pier House
Cheyne Walk
London
Sw3
Director NameDavid Anthony Sizer
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 July 1998)
RoleChartered Surveyor
Correspondence AddressGrasslands The Ridge
Woldingham
Surrey
CR3 7AL
Director NameGeert Jan Selman
Date of BirthMay 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed08 November 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 July 1998)
RoleProperty Consultant
Correspondence AddressNachtegalenlaan 8
2111 Hg Aerdenhout
The Netherlands
Foreign
Director NameGary Edward Ryan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 July 1998)
RoleReal Estate Agent
Correspondence Address133 Glyde Street
Mosman Park
Perth
Western Australia
Foreign
Director NameDavid Andrew Runciman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 July 1998)
RoleValuer And Auctioner
Correspondence AddressSuite 3401 Central Plaza
18 Harbour Road
Wanchai
Hong Kong
Director NameFrancis Joseph Pons
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 July 1998)
RoleChartered Surveyor
Correspondence Address48 Crown Lodge
Elystan Street
London
SW3 3PR
Director NameMr Christopher Gordon Palmer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat J
21-22 Ennismore Gardens
London
SW7 1AB
Director NameHerbert Scott Morgan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 1998)
RoleChartered Surveyor
Correspondence AddressFuerbachstrasse 12
Frankfurt Am Main
60325
Germany
Director NameMichael James Bamber
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 July 1998)
RoleChartered Surveyor
Country of ResidenceBelgium
Correspondence Address91 Dreve Pittoresque
Brussels
1180
Director NameDonald Howard Bodel
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed08 November 1991(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 1995)
RoleExecutive
Correspondence Address840 Sheridan Road
Winnekta
Illinois 60093
Foreign
Director NameJames Anthony Deriaz Croft
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 July 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFive Oaks 32 Ninhams Wood
Farnborough
Kent
BR6 8NJ
Secretary NameMrs Nicola Jane Crickmore
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 02 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrelston Court Barn
Marstow
Herefordshire
HR9 6HF
Wales
Secretary NameCelia Vivien Coleman
NationalityBritish
StatusResigned
Appointed02 December 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 March 1996)
RoleCompany Director
Correspondence Address98 Cavendish Road
London
SW12 0DF
Director NameWilly Ping Yah Shee
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed26 October 1994(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 1998)
RoleValuer
Correspondence Address365 Holland Road 12-01
Allsworth Park 1027
Singapore
Director NameLester Dudley John Martin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 1998)
RoleChartered Surveyor
Correspondence Address1 Robinson Lane
Woollahra
Sydney
Nsw 2025
Australia
Director NameChristopher Gordon Palmer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 1996)
RoleChartered Surveyor
Correspondence Address37 Phillimore Gardens
London
W8 7AL
Director NameWalter Vaughn Stafford
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1998(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2001)
RoleGeneral Counsel
Correspondence Address5921 Harbord Drive Oakland
California 94611
U S A
Foreign
Director NameJohn Christopher Haeckel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1998(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2000)
RoleFinancial Officer
Correspondence Address121 S Hope Street 610
Los Angeles 90012 California
U S A
Director NameMr Donald Newell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2001)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Sussex Square
London
W2 2SS
Director NameJames Didion
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1998(14 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 December 1998)
RoleReal Estate
Correspondence AddressPO Box 1441 Pebble Beach
California 93953
U S A
Foreign
Director NameGregory Spinner
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1998(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2001)
RoleAttorney
Correspondence Address445 36th Street
Manhattan Beach
California
900266
United States
Director NameJane Adam
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2000(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 April 2001)
RoleAttorney
Correspondence Address146 Laverne Avenue
Long Beach 90803
California
Usa
Foreign
Director NameJames Armistead Reid
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2001(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2002)
RoleProperty Consultant
Correspondence AddressFlat 3 197 Queens Gate
London
SW7 5EU
Director NameJohn Thornton
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2001(17 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 January 2005)
RoleLawyer
Correspondence Address445 N Canyon Boulevard
Monrovia
Los Angeles 91016
Foreign
Director NameEllis Dewitt Reiter Jnr
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2001(17 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 January 2005)
RoleLawyer
Correspondence Address4144 Troost Avenue
Studio City
Los Angeles 91604
Foreign
Director NameMr Neil Vaughan Thomas
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(18 years, 2 months after company formation)
Appointment Duration6 months (resigned 03 April 2003)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressWestwind
Fitzroy Park
London
N6 6HT
Director NameMr Alan Charles Froggatt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBedford Farmhouse
Portsmouth Road Thursley
Godalming
Surrey
GU8 6NN
Director NameMr Martin Victor Lubieniecki
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(19 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 May 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Abinger Road
Chiswick
London
W4 1EU
Director NameAlexis John Lowth
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Brabourne Rise
Beckenham
Kent
BR3 6SQ

Location

Registered AddressSt Martin's Court
10 Paternoster Row
London
EC4M 7HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2014
Turnover£19,000
Net Worth£38,271,000
Current Liabilities£28,806,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2014Return of final meeting in a members' voluntary winding up (5 pages)
28 February 2014Liquidators' statement of receipts and payments to 30 January 2014 (9 pages)
28 February 2014Liquidators statement of receipts and payments to 30 January 2014 (9 pages)
29 August 2013Liquidators statement of receipts and payments to 30 July 2013 (9 pages)
29 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (9 pages)
21 February 2013Liquidators statement of receipts and payments to 30 January 2013 (9 pages)
21 February 2013Liquidators' statement of receipts and payments to 30 January 2013 (9 pages)
30 August 2012Liquidators' statement of receipts and payments to 30 July 2012 (9 pages)
30 August 2012Liquidators statement of receipts and payments to 30 July 2012 (9 pages)
2 March 2012Liquidators statement of receipts and payments to 30 January 2012 (9 pages)
2 March 2012Liquidators' statement of receipts and payments to 30 January 2012 (9 pages)
22 August 2011Liquidators statement of receipts and payments to 30 July 2011 (9 pages)
22 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (9 pages)
22 February 2011Liquidators statement of receipts and payments to 30 January 2011 (10 pages)
22 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (10 pages)
15 September 2010Appointment of Paul Robert Shackleton as a director (5 pages)
15 September 2010Termination of appointment of Alexis Lowth as a director (2 pages)
16 August 2010Liquidators statement of receipts and payments to 30 July 2010 (9 pages)
16 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (9 pages)
23 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (9 pages)
23 February 2010Liquidators statement of receipts and payments to 30 January 2010 (9 pages)
14 August 2009Liquidators statement of receipts and payments to 30 July 2009 (9 pages)
14 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (9 pages)
9 February 2009Liquidators statement of receipts and payments to 30 January 2009 (9 pages)
9 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (9 pages)
28 December 2008Director and secretary's change of particulars / elizabeth thetford / 19/12/2008 (1 page)
7 August 2008Liquidators' statement of receipts and payments to 30 July 2008 (9 pages)
7 August 2008Liquidators statement of receipts and payments to 30 July 2008 (9 pages)
11 June 2008Director appointed alexis john lowth (3 pages)
11 June 2008Appointment terminated director martin lubieniecki (1 page)
13 February 2008Liquidators' statement of receipts and payments (9 pages)
13 February 2008Liquidators statement of receipts and payments (9 pages)
22 August 2007Liquidators' statement of receipts and payments (9 pages)
22 August 2007Liquidators statement of receipts and payments (9 pages)
2 March 2007Liquidators' statement of receipts and payments (15 pages)
2 March 2007Liquidators statement of receipts and payments (15 pages)
31 January 2007S/S cert release of liquidator (1 page)
17 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
17 January 2007C/O replacement of liquidator (9 pages)
17 January 2007Appointment of a voluntary liquidator (1 page)
18 August 2006Liquidators' statement of receipts and payments (15 pages)
18 August 2006Liquidators statement of receipts and payments (15 pages)
28 February 2006Amm fm 4.68 to 30/01/06 euros (6 pages)
8 February 2006Liquidators statement of receipts and payments (17 pages)
8 February 2006Liquidators' statement of receipts and payments (17 pages)
16 November 2005Ad 29/07/05--------- £ si [email protected] £ ic 78753/78753 (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
3 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 2005Appointment of a voluntary liquidator (1 page)
3 February 2005Declaration of solvency (3 pages)
28 January 2005Ad 13/01/05--------- £ si [email protected] £ ic 78753/78753 (2 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 July 2004Accounts made up to 31 December 2002 (17 pages)
10 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2004Ad 16/12/03--------- £ si [email protected]=779 £ ic 77973/78752 (2 pages)
14 November 2003Return made up to 08/11/03; full list of members
  • 363(287) ‐ Registered office changed on 14/11/03
(8 pages)
5 November 2003Registered office changed on 05/11/03 from: 77 grosvenor street london W1K 3JT (1 page)
10 October 2003New director appointed (3 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003New director appointed (3 pages)
8 September 2003Company name changed cb commercial LIMITED\certificate issued on 08/09/03 (2 pages)
13 June 2003Accounts made up to 31 December 2001 (12 pages)
30 May 2003Registered office changed on 30/05/03 from: berkeley square house london W1J 6BB (1 page)
28 May 2003Director resigned (1 page)
6 December 2002Return made up to 08/11/02; full list of members (8 pages)
17 October 2002Director resigned (1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002New director appointed (2 pages)
14 August 2002Auditor's resignation (2 pages)
12 February 2002Accounts made up to 31 December 2000 (13 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
17 December 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2001Accounts made up to 31 December 1999 (14 pages)
30 July 2001Ad 22/12/00--------- £ si 1@1=1 £ ic 77974/77975 (2 pages)
30 July 2001Ad 31/12/00--------- £ si 1@1=1 £ ic 77975/77976 (2 pages)
8 March 2001Statement of affairs (3 pages)
19 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
4 December 2000Ad 30/12/99--------- £ si [email protected] £ ic 77974/77974 (2 pages)
4 December 2000Return made up to 08/11/00; full list of members
  • 363(287) ‐ Registered office changed on 04/12/00
  • 363(288) ‐ Director resigned
(8 pages)
4 December 2000Ad 30/12/99--------- £ si [email protected] £ ic 77974/77974 (2 pages)
9 November 2000Full group accounts made up to 31 December 1998 (33 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 April 2000New director appointed (2 pages)
20 January 2000Particulars of property mortgage/charge (9 pages)
20 January 2000Particulars of property mortgage/charge (8 pages)
10 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 January 2000Memorandum and Articles of Association (13 pages)
12 November 1999Return made up to 08/11/99; full list of members (7 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
31 March 1999Return made up to 08/11/98; full list of members; amend (16 pages)
15 February 1999Return made up to 08/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/99
(5 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
11 September 1998Memorandum and Articles of Association (9 pages)
9 September 1998Company name changed rei LIMITED\certificate issued on 10/09/98 (3 pages)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
29 June 1998Auditor's resignation (1 page)
29 June 1998Aud statements of resignation (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
15 April 1998Memorandum and Articles of Association (50 pages)
15 April 1998Full group accounts made up to 31 December 1997 (34 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1998Ad 26/02/98--------- £ si [email protected]=390 £ ic 76096/76486 (2 pages)
6 March 1998Ad 26/02/98--------- £ si [email protected]=15 £ ic 77956/77971 (2 pages)
6 March 1998Ad 26/02/98--------- £ si [email protected]=1450 £ ic 76486/77936 (2 pages)
6 March 1998Ad 26/02/98--------- £ si [email protected]=20 £ ic 77936/77956 (2 pages)
26 February 1998Ad 20/02/98--------- £ si [email protected]=555 £ ic 75541/76096 (4 pages)
23 February 1998Ad 10/02/98--------- £ si [email protected]=533 £ ic 67733/68266 (2 pages)
23 February 1998Ad 09/02/98--------- £ si [email protected]=2144 £ ic 68266/70410 (2 pages)
23 February 1998Ad 09/02/98-13/02/98 £ si [email protected]=240 £ ic 70410/70650 (3 pages)
23 February 1998Ad 09/02/98--------- £ si [email protected]=20 £ ic 67713/67733 (2 pages)
23 February 1998Ad 09/02/98-19/02/98 £ si [email protected]=4891 £ ic 70650/75541 (8 pages)
23 February 1998Ad 09/02/98-13/02/98 £ si [email protected]=1095 £ ic 66618/67713 (6 pages)
4 February 1998Ad 28/01/98--------- £ si [email protected]=186 £ ic 66262/66448 (3 pages)
4 February 1998Ad 28/01/98--------- £ si [email protected]=80 £ ic 66448/66528 (2 pages)
4 February 1998Ad 28/01/98--------- £ si [email protected]=90 £ ic 66528/66618 (2 pages)
29 January 1998Ad 22/01/98--------- £ si [email protected]=240 £ ic 58685/58925 (2 pages)
29 January 1998Ad 22/01/98--------- £ si [email protected]=80 £ ic 58605/58685 (2 pages)
29 January 1998Ad 22/01/98--------- £ si [email protected]=7337 £ ic 58925/66262 (16 pages)
21 January 1998Ad 15/01/98--------- £ si [email protected]=600 £ ic 57405/58005 (3 pages)
21 January 1998Ad 15/01/98--------- £ si [email protected]=600 £ ic 58005/58605 (3 pages)
19 January 1998Ad 12/01/98--------- £ si [email protected]=640 £ ic 56495/57135 (3 pages)
19 January 1998Ad 12/01/98--------- £ si [email protected]=220 £ ic 57135/57355 (3 pages)
19 January 1998Ad 12/01/98--------- £ si [email protected]=50 £ ic 57355/57405 (2 pages)
16 December 1997Ad 26/11/97--------- £ si [email protected]=90 £ ic 56405/56495 (2 pages)
7 November 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
3 November 1997Full group accounts made up to 31 December 1996 (29 pages)
28 October 1997Ad 22/10/97--------- £ si [email protected]=5 £ ic 56398/56403 (2 pages)
22 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 September 1997Memorandum and Articles of Association (82 pages)
3 March 1997Ad 25/02/97--------- £ si [email protected]=316 £ ic 55843/56159 (2 pages)
28 February 1997Ad 24/02/97--------- £ si [email protected]=25 £ ic 55818/55843 (2 pages)
13 December 1996Director resigned (1 page)
12 December 1996Return made up to 08/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
3 November 1996Statement of affairs (57 pages)
3 November 1996Ad 08/08/96--------- £ si [email protected] (2 pages)
25 October 1996Ad 08/08/96--------- £ si [email protected]=135 £ ic 55681/55816 (2 pages)
18 October 1996Full group accounts made up to 31 December 1995 (30 pages)
20 September 1996Ad 16/09/96--------- £ si [email protected]=198 £ ic 55483/55681 (2 pages)
17 May 1996Ad 03/05/96--------- £ si [email protected]=380 £ ic 55103/55483 (3 pages)
11 April 1996Ad 01/03/96--------- £ si [email protected]=223 £ ic 54880/55103 (2 pages)
4 April 1996Secretary resigned (1 page)
4 April 1996New secretary appointed (2 pages)
3 April 1996Ad 01/03/96--------- £ si [email protected]=67 £ ic 54213/54280 (2 pages)
3 April 1996Ad 15/12/95-01/01/96 £ si [email protected]=600 £ ic 54280/54880 (2 pages)
30 November 1995Return made up to 08/11/95; change of members (16 pages)
23 November 1995Memorandum and Articles of Association (102 pages)
2 November 1995Full group accounts made up to 31 December 1994 (27 pages)
27 October 1995New director appointed (2 pages)
26 October 1995Director resigned (2 pages)
29 August 1995Memorandum and Articles of Association (102 pages)
22 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 April 1994Memorandum and Articles of Association (93 pages)
23 October 1992Full group accounts made up to 31 December 1991 (30 pages)
6 December 1991Return made up to 08/11/91; full list of members (14 pages)
4 December 1991Ad 25/11/91--------- premium £ si [email protected]=1220 £ ic 51258/52478 (5 pages)
14 November 1991Ad 10/10/91--------- premium £ si [email protected]=2250 £ ic 49008/51258 (6 pages)
31 October 1991Particulars of contract relating to shares (3 pages)
31 October 1991Ad 01/10/91--------- £ si [email protected] (2 pages)
11 October 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 October 1991Ad 01/10/91--------- £ si [email protected]=1608 £ ic 47400/49008 (2 pages)
19 September 1991Ad 31/07/91--------- £ si [email protected] (2 pages)
19 September 1991Particulars of contract relating to shares (3 pages)
29 August 1991Ad 31/07/91--------- £ si [email protected]=790 £ ic 46610/47400 (2 pages)
22 November 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 November 1990Auditor's resignation (1 page)
25 July 1990Memorandum and Articles of Association (94 pages)
26 April 1990Memorandum and Articles of Association (110 pages)
13 November 1989Memorandum and Articles of Association (91 pages)
27 July 1989Memorandum and Articles of Association (91 pages)
24 November 1988Memorandum and Articles of Association (120 pages)
24 November 1988Memorandum and Articles of Association (120 pages)
15 March 1985Company name changed\certificate issued on 15/03/85 (2 pages)
17 July 1984Certificate of incorporation (1 page)