Brooklands
Weybridge
Surrey
KT13 0SL
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Russell William Lincoln Bassett |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 09 June 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 275 Nork Way Banstead Surrey SM7 1JQ |
Director Name | Mr Malcolm John Vorley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 9 Woodforde Close Ashwell Baldock Hertfordshire SG7 5QE |
Director Name | Mr Allan Hugh Tait |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyck Place Wyck Alton Hampshire GU34 3AH |
Secretary Name | Mr Benjamin Bateson Jubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | Hedera Cottage 11 Hazelwood Road Duffield Belper Derbyshire DE56 4DP |
Secretary Name | Lyndsey Patricia Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(11 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | The Belfry Weston Under Redcastle Shropshire SY4 5UX Wales |
Director Name | Jacqueline Erica Valentine |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 3 Redesdale Gardens Isleworth Middlesex TW7 5JA |
Director Name | William David Lloyd |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2001) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | Glan Yr Afon Hall Llanyblodwel Oswestry Shropshire SY10 8BH Wales |
Director Name | Jonathan David Myers |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Norfolk Avenue London N15 6JX |
Director Name | Jeff Olsen Gravenhorst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 April 2005(20 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Secretary Name | Jeff Olsen Gravenhorst |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 30 April 2005(20 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Corinne Gethin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairwater Drive New Haw Addlestone Surrey KT15 3LP |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Secretary Name | Mr Henrik Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(34 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(35 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(36 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Website | www.uk.issworld.com/ |
---|---|
Telephone | 07 788727981 |
Telephone region | Mobile |
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 June 1986 | Delivered on: 26 June 1986 Satisfied on: 29 January 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
---|---|
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
4 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
11 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
11 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
30 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
13 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
13 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Termination of appointment of Henrik Andersen as a director (1 page) |
16 January 2012 | Termination of appointment of Henrik Andersen as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Termination of appointment of Corinne Gethin as a director (1 page) |
8 November 2010 | Termination of appointment of Corinne Gethin as a director (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
21 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
11 April 2007 | Section 394 (1 page) |
11 April 2007 | Section 394 (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
15 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
9 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
9 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
12 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
13 May 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
13 May 2005 | Director resigned (1 page) |
10 May 2005 | Resolutions
|
10 May 2005 | Registered office changed on 10/05/05 from: 105 devonshire road chiswick london W4 2HU (1 page) |
10 May 2005 | Auditor's resignation (1 page) |
10 May 2005 | Sect 394 resignation (1 page) |
10 May 2005 | Sect 394 resignation (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 105 devonshire road chiswick london W4 2HU (1 page) |
10 May 2005 | Resolutions
|
10 May 2005 | Auditor's resignation (1 page) |
26 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
15 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 July 2003 | Return made up to 08/06/03; no change of members (7 pages) |
9 July 2003 | Return made up to 08/06/03; no change of members (7 pages) |
14 January 2003 | Accounts for a small company made up to 30 September 2001 (6 pages) |
14 January 2003 | Accounts for a small company made up to 30 September 2001 (6 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
7 August 2002 | Return made up to 08/06/02; no change of members (7 pages) |
7 August 2002 | Return made up to 08/06/02; no change of members (7 pages) |
9 March 2002 | Return made up to 08/06/01; full list of members
|
9 March 2002 | Return made up to 08/06/01; full list of members
|
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
29 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
8 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
8 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
12 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 August 1999 | Return made up to 08/06/99; full list of members (6 pages) |
4 August 1999 | Return made up to 08/06/99; full list of members (6 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
25 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
25 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
19 September 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 September 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
19 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
15 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
15 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
23 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
23 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
19 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
23 August 1991 | Resolutions
|
23 August 1991 | Resolutions
|
4 February 1985 | Company name changed\certificate issued on 04/02/85 (2 pages) |
4 February 1985 | Company name changed\certificate issued on 04/02/85 (2 pages) |
7 December 1984 | Certificate of incorporation (1 page) |
7 December 1984 | Certificate of incorporation (1 page) |