London
WC1V 6EA
Secretary Name | Ms Rochelle Joy Haden |
---|---|
Status | Current |
Appointed | 08 January 2024(39 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Jeffrey Trendell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1985(1 day after company formation) |
Appointment Duration | 22 years, 12 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Director Name | Maj Patrick Alexander William Allan |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 2 Ashley Park Ashley Heath Ringwood Hampshire BH24 2HA |
Secretary Name | Martin John Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Hazeldene Clusterbolts Stapleford Herts SG14 3ND |
Director Name | Mr Paul Edward Day |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Falconwood Drive St Fagans Cardiff South Glamorgan CF5 4SD Wales |
Secretary Name | Mr James Alfred Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 78 Hare Lane Claygate Surrey KT10 0QU |
Secretary Name | Kalpana Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | 130 Pinner Hill Road Pinner Middlesex HA5 3SJ |
Secretary Name | Andrew St John Broad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 2000) |
Role | Financial Controller |
Correspondence Address | 11 Foxleigh Marlow Hill High Wycombe Buckinghamshire HP11 1QD |
Secretary Name | George Djuric |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | The Moat House Winslow Road Wingrave Aylesbury Buckinghamshire HP22 4PS |
Director Name | Michael Arthur Berry |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(16 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2002) |
Role | It Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Wickwar Wotton Under Edge Gloucestershire GL12 8JZ Wales |
Secretary Name | Anthony James Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 7 Willow Drive Twyford Berkshire RG10 9DD |
Director Name | George Djuric |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(18 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 28 April 2010) |
Role | Company Director |
Correspondence Address | The Moat House Winslow Road Wingrave Aylesbury Buckinghamshire HP22 4PS |
Director Name | Steven Chester Coussins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(19 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 January 2008) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Well Farm House Parkhouse Trelleck Monmouth NP25 4QD Wales |
Secretary Name | Mr Jeffrey Trendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Director Name | Christine Anne Trendell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(22 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Director Name | Derrell James |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2008(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2010) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | 2112 E Country Brook Lane Allen Texas 75002 United States |
Director Name | Steven Graham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2008(22 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4548 Arcady Ave Highland Park Texas 75205 United States |
Director Name | Ramesh Touraney |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 January 2008(22 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 September 2008) |
Role | Chief Financial Officer |
Correspondence Address | 73 Cholmley Gardens Fortune Green Road London NW6 1UL |
Secretary Name | Lowell K Brickman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 January 2008(22 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 2012) |
Role | Company Director |
Correspondence Address | 4024 Enclave Mesa Circle Austin Texas 78731 United States |
Secretary Name | George Djuric |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | The Moat House Winslow Road Wingrave Aylesbury Buckinghamshire HP22 4PS |
Director Name | Alan Brooks |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Affiliated Computer Services, Inc. Hortonwood 37 Telford Shropshire TF1 7GT |
Director Name | Alan Russell Brooks |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2010(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Affiliated Computer Services, Inc. Hortonwood 37 Telford Shropshire TF1 7GT |
Director Name | Kevin McDermott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Ringway House Bell Road Basingstoke Hampshire RG24 8FB |
Director Name | Mr Kevin Lee Taylor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Secretary Name | Mr James Michael Peffer |
---|---|
Status | Resigned |
Appointed | 20 February 2012(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 2828 N Haskell Avenue Dallas Texas 75204 |
Director Name | Ms Ursula Franziska Morgenstern |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2015(30 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Chad Sterling Harris |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2015(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2018) |
Role | Executive Vice President, It Outsourcing |
Country of Residence | United States |
Correspondence Address | 2828 N. Haskell Ave Dallas Texas 75204 |
Director Name | Mr Michel Alain Proch |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2015(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2019) |
Role | Senior Executive Vice-President |
Country of Residence | France |
Correspondence Address | River Ouest 80 Quai Voltaire Bezons Cedex 95877 |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Status | Resigned |
Appointed | 01 July 2015(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2020) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | Mrs Delphine Soria Sak Bun |
---|---|
Status | Resigned |
Appointed | 28 February 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2022) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Ms Suzanne De Wit |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2023(38 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 23 October 2023) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2015) |
Correspondence Address | Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Website | atos.net |
---|---|
Telephone | 07 626067236 |
Telephone region | Mobile |
Registered Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,570,467 |
Cash | £18,642 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
29 June 2004 | Delivered on: 1 July 2004 Satisfied on: 1 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
3 December 2003 | Delivered on: 10 December 2003 Satisfied on: 13 November 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold and leasehold property, all plant and machinery, vehicles, computers and other equipment, all stocks, shares, bonds and securities of any kind, all money outstanding, all book and other debts, the uncalled capital, goodwill and all patents, trademarks & other intellectual property or rights & the undertaking and all other property, assets and rights of the remarketer whatsoever. Fully Satisfied |
30 June 2000 | Delivered on: 11 July 2000 Satisfied on: 13 November 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 June 1999 | Delivered on: 1 July 1999 Satisfied on: 17 August 2004 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 |
6 February 1995 | Delivered on: 14 February 1995 Satisfied on: 27 November 1999 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 |
14 April 1988 | Delivered on: 29 April 1988 Satisfied on: 23 February 1989 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from white express corriers limited to the chargee not exceeding sterling pounds 35,000. Particulars: All monies from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have within national westminster bank PLC and/or under any deposit receipt. Fully Satisfied |
18 April 2023 | Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages) |
---|---|
17 November 2022 | Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page) |
17 November 2022 | Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages) |
21 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
21 June 2022 | Second filing for the appointment of Mr Adrian Paul Gregory as a director (3 pages) |
21 April 2022 | Termination of appointment of Pendleton Clay Van Doren as a director on 28 March 2022 (1 page) |
20 April 2022 | Appointment of Mr Adrian Paul Gregory as a director on 25 March 2022
|
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
24 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
24 May 2020 | Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page) |
24 May 2020 | Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page) |
26 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
1 February 2019 | Termination of appointment of Michel Alain Proch as a director on 1 February 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (12 pages) |
1 October 2018 | Termination of appointment of Chad Sterling Harris as a director on 28 September 2018 (1 page) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
16 April 2018 | Change of details for Atos It Services Uk Limited as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page) |
20 December 2017 | Resolutions
|
20 December 2017 | Resolutions
|
20 December 2017 | Statement of capital on 20 December 2017
|
20 December 2017 | Statement by Directors (3 pages) |
20 December 2017 | Statement by Directors (3 pages) |
20 December 2017 | Statement of capital on 20 December 2017
|
20 December 2017 | Solvency Statement dated 19/12/17 (3 pages) |
20 December 2017 | Solvency Statement dated 19/12/17 (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
19 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
8 March 2016 | Auditor's resignation (1 page) |
8 March 2016 | Auditor's resignation (1 page) |
23 February 2016 | Auditor's resignation (1 page) |
23 February 2016 | Auditor's resignation (1 page) |
10 February 2016 | Full accounts made up to 31 December 2014 (13 pages) |
10 February 2016 | Full accounts made up to 31 December 2014 (13 pages) |
11 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
11 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
1 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
12 December 2014 | Secretary's details changed for York Place Company Secretaries Limited on 21 December 2013 (1 page) |
12 December 2014 | Secretary's details changed for York Place Company Secretaries Limited on 21 December 2013 (1 page) |
23 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
23 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
22 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages) |
16 January 2014 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
19 November 2013 | Termination of appointment of Kevin Mcdermott as a director (1 page) |
19 November 2013 | Termination of appointment of George Djuric as a director (1 page) |
19 November 2013 | Termination of appointment of George Djuric as a director (1 page) |
19 November 2013 | Termination of appointment of Kevin Mcdermott as a director (1 page) |
15 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
15 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
8 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (62 pages) |
8 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
8 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (62 pages) |
8 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (12 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (12 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Appointment of Mr James Michael Peffer as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Lowell Brickman as a secretary (1 page) |
7 March 2012 | Appointment of Mr James Michael Peffer as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Lowell Brickman as a secretary (1 page) |
17 November 2011 | Auditor's resignation (1 page) |
17 November 2011 | Auditor's resignation (1 page) |
11 November 2011 | Section 519 (1 page) |
11 November 2011 | Section 519 (1 page) |
4 October 2011 | Appointment of Mr. Kevin Lee Taylor as a director (2 pages) |
4 October 2011 | Appointment of Mr. Kevin Lee Taylor as a director (2 pages) |
30 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Termination of appointment of Alan Brooks as a director (1 page) |
23 September 2011 | Termination of appointment of Alan Brooks as a director (1 page) |
6 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 November 2010 | Director's details changed for Alan Brooks on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Alan Brooks on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Alan Brooks on 1 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Appointment of Kevin Mcdermott as a director (2 pages) |
27 October 2010 | Termination of appointment of Derrell James as a director (1 page) |
27 October 2010 | Appointment of Kevin Mcdermott as a director (2 pages) |
27 October 2010 | Termination of appointment of Derrell James as a director (1 page) |
21 June 2010 | Appointment of Alan Brooks as a director (2 pages) |
21 June 2010 | Appointment of Alan Brooks as a director (2 pages) |
18 June 2010 | Termination of appointment of George Djuric as a secretary (1 page) |
18 June 2010 | Termination of appointment of George Djuric as a secretary (1 page) |
3 June 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages) |
3 June 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
29 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
16 December 2008 | Return made up to 13/09/08; full list of members (15 pages) |
16 December 2008 | Return made up to 13/09/08; full list of members (15 pages) |
11 December 2008 | Appointment terminated director ramesh touraney (1 page) |
11 December 2008 | Appointment terminated director ramesh touraney (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 June 2008 | Secretary appointed york place company secretaries LIMITED (1 page) |
27 June 2008 | Secretary appointed york place company secretaries LIMITED (1 page) |
23 April 2008 | Auditor's resignation (1 page) |
23 April 2008 | Auditor's resignation (1 page) |
8 April 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
8 April 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
3 February 2008 | Ad 09/01/08--------- £ si [email protected]=16498 £ ic 510451/526949 (4 pages) |
3 February 2008 | Ad 09/01/08--------- £ si [email protected]=16498 £ ic 510451/526949 (4 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Accounting reference date extended from 31/12/08 to 30/06/09 (1 page) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Accounting reference date extended from 31/12/08 to 30/06/09 (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Secretary resigned;director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Secretary resigned;director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
4 October 2007 | Return made up to 13/09/07; full list of members (8 pages) |
4 October 2007 | Return made up to 13/09/07; full list of members (8 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
31 March 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
5 October 2006 | Return made up to 13/09/06; full list of members (8 pages) |
5 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2006 | Return made up to 13/09/06; full list of members (8 pages) |
5 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
26 April 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
26 April 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: syan house coronation road high wycombe buckinghamshire HP12 3PP (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: syan house coronation road high wycombe buckinghamshire HP12 3PP (1 page) |
29 December 2005 | Return made up to 13/09/05; change of members (7 pages) |
29 December 2005 | Return made up to 13/09/05; change of members (7 pages) |
18 March 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
18 March 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
20 October 2004 | Return made up to 13/09/04; change of members (10 pages) |
20 October 2004 | Return made up to 13/09/04; change of members (10 pages) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | £ sr [email protected] 01/10/02 (1 page) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | £ sr [email protected] 01/10/02 (1 page) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
1 July 2004 | Particulars of mortgage/charge (5 pages) |
1 July 2004 | Particulars of mortgage/charge (5 pages) |
13 March 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
13 March 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Return made up to 13/09/03; full list of members (10 pages) |
23 October 2003 | Return made up to 13/09/03; full list of members (10 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
15 May 2003 | £ sr [email protected] 08/07/02 (1 page) |
15 May 2003 | £ sr [email protected] 08/07/02 (1 page) |
10 March 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
10 March 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
30 September 2002 | Return made up to 13/09/02; full list of members (9 pages) |
30 September 2002 | Return made up to 13/09/02; full list of members (9 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
18 March 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
18 March 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
6 March 2002 | £ ic 489597/480439 19/02/02 £ sr [email protected]=9158 (1 page) |
6 March 2002 | £ ic 480439/479388 11/02/02 £ sr [email protected]=1051 (1 page) |
6 March 2002 | £ ic 490262/489862 08/02/02 £ sr [email protected]=400 (1 page) |
6 March 2002 | £ ic 480439/479388 11/02/02 £ sr [email protected]=1051 (1 page) |
6 March 2002 | £ ic 490262/489862 08/02/02 £ sr [email protected]=400 (1 page) |
6 March 2002 | £ ic 489597/480439 19/02/02 £ sr [email protected]=9158 (1 page) |
6 March 2002 | £ ic 489862/489597 11/02/02 £ sr [email protected]=265 (1 page) |
6 March 2002 | £ ic 489862/489597 11/02/02 £ sr [email protected]=265 (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
23 November 2001 | Return made up to 13/09/01; full list of members (13 pages) |
23 November 2001 | Return made up to 13/09/01; full list of members (13 pages) |
25 October 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
25 October 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
8 August 2001 | £ ic 515261/490261 02/08/01 £ sr [email protected]=25000 (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | £ ic 515261/490261 02/08/01 £ sr [email protected]=25000 (1 page) |
8 August 2001 | Resolutions
|
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
7 February 2001 | Ad 08/12/00--------- £ si [email protected]=6404 £ ic 508857/515261 (2 pages) |
7 February 2001 | Ad 08/12/00--------- £ si [email protected]=6404 £ ic 508857/515261 (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Ad 30/09/00--------- £ si [email protected]=6404 £ ic 502453/508857 (3 pages) |
13 December 2000 | Ad 30/09/00--------- £ si [email protected]=6404 £ ic 502453/508857 (3 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
2 October 2000 | Return made up to 13/09/00; full list of members (12 pages) |
2 October 2000 | Return made up to 13/09/00; full list of members (12 pages) |
27 September 2000 | Statement of affairs (90 pages) |
27 September 2000 | Statement of affairs (90 pages) |
27 September 2000 | Ad 21/07/00--------- £ si [email protected]=25971 £ ic 476482/502453 (2 pages) |
27 September 2000 | Ad 21/07/00--------- £ si [email protected]=25971 £ ic 476482/502453 (2 pages) |
11 July 2000 | Particulars of mortgage/charge (6 pages) |
11 July 2000 | Particulars of mortgage/charge (6 pages) |
13 June 2000 | Memorandum and Articles of Association (16 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Memorandum and Articles of Association (16 pages) |
13 June 2000 | Resolutions
|
10 May 2000 | Ad 31/03/00--------- £ si [email protected]=3042 £ ic 465435/468477 (2 pages) |
10 May 2000 | Ad 31/03/00--------- £ si [email protected]=8005 £ ic 468477/476482 (2 pages) |
10 May 2000 | Ad 31/03/00--------- £ si [email protected]=3042 £ ic 465435/468477 (2 pages) |
10 May 2000 | Ad 31/03/00--------- £ si [email protected]=8005 £ ic 468477/476482 (2 pages) |
17 April 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
17 April 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
10 February 2000 | Ad 29/12/99--------- £ si [email protected]=107435 £ ic 358000/465435 (4 pages) |
10 February 2000 | Ad 29/12/99--------- £ si [email protected]=107435 £ ic 358000/465435 (4 pages) |
10 February 2000 | Statement of affairs (20 pages) |
10 February 2000 | Statement of affairs (20 pages) |
11 January 2000 | Resolutions
|
11 January 2000 | Resolutions
|
11 January 2000 | Resolutions
|
11 January 2000 | S-div 23/12/99 (1 page) |
11 January 2000 | Resolutions
|
11 January 2000 | Nc inc already adjusted 24/12/99 (1 page) |
11 January 2000 | Resolutions
|
11 January 2000 | Resolutions
|
11 January 2000 | Nc inc already adjusted 24/12/99 (1 page) |
11 January 2000 | S-div 23/12/99 (1 page) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
27 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 September 1998 | Return made up to 13/09/98; no change of members (4 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Return made up to 13/09/98; no change of members (4 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New secretary appointed (2 pages) |
26 March 1998 | Full accounts made up to 31 December 1996 (15 pages) |
26 March 1998 | Full accounts made up to 31 December 1996 (15 pages) |
26 January 1998 | Memorandum and Articles of Association (14 pages) |
26 January 1998 | Memorandum and Articles of Association (14 pages) |
14 January 1998 | Company name changed the arrival group LIMITED\certificate issued on 14/01/98 (2 pages) |
14 January 1998 | Company name changed the arrival group LIMITED\certificate issued on 14/01/98 (2 pages) |
12 October 1997 | Return made up to 13/09/97; full list of members (6 pages) |
12 October 1997 | Return made up to 13/09/97; full list of members (6 pages) |
3 June 1997 | £ ic 418667/398445 02/05/97 £ sr 20222@1=20222 (1 page) |
3 June 1997 | £ ic 418667/398445 02/05/97 £ sr 20222@1=20222 (1 page) |
3 June 1997 | £ ic 398445/378222 02/05/97 £ sr 20223@1=20223 (1 page) |
3 June 1997 | £ ic 398445/378222 02/05/97 £ sr 20223@1=20223 (1 page) |
3 June 1997 | £ ic 378222/358000 02/05/97 £ sr 20222@1=20222 (1 page) |
3 June 1997 | £ ic 378222/358000 02/05/97 £ sr 20222@1=20222 (1 page) |
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
27 April 1997 | £ ic 472667/454667 03/04/97 £ sr 18000@1=18000 (1 page) |
27 April 1997 | £ ic 454667/436667 03/04/97 £ sr 18000@1=18000 (1 page) |
27 April 1997 | £ ic 472667/454667 03/04/97 £ sr 18000@1=18000 (1 page) |
27 April 1997 | £ ic 454667/436667 03/04/97 £ sr 18000@1=18000 (1 page) |
27 April 1997 | £ ic 436667/418667 03/04/97 £ sr 18000@1=18000 (1 page) |
27 April 1997 | £ ic 436667/418667 03/04/97 £ sr 18000@1=18000 (1 page) |
2 April 1997 | Full accounts made up to 31 December 1995 (15 pages) |
2 April 1997 | Full accounts made up to 31 December 1995 (15 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Return made up to 13/09/96; full list of members (6 pages) |
13 September 1996 | Return made up to 13/09/96; full list of members (6 pages) |
13 September 1996 | New secretary appointed (2 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: unit 5 grovelands business centre boundary way hemel hempstead HP2 7TE (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: unit 5 grovelands business centre boundary way hemel hempstead HP2 7TE (1 page) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
27 September 1995 | Return made up to 13/08/95; no change of members (4 pages) |
27 September 1995 | Return made up to 13/08/95; no change of members (4 pages) |
26 September 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
26 September 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
13 October 1994 | Return made up to 13/08/94; full list of members (5 pages) |
13 October 1994 | Return made up to 13/08/94; full list of members (5 pages) |
7 September 1994 | £ ic 382000/358000 31/01/94 £ sr 24000@1=24000 (1 page) |
7 September 1994 | £ ic 382000/358000 31/01/94 £ sr 24000@1=24000 (1 page) |
4 September 1994 | Accounts for a small company made up to 31 December 1993 (14 pages) |
4 September 1994 | Accounts for a small company made up to 31 December 1993 (14 pages) |
30 August 1994 | Resolutions
|
30 August 1994 | Resolutions
|
12 July 1994 | Particulars of contract relating to shares (3 pages) |
12 July 1994 | Particulars of contract relating to shares (3 pages) |
12 July 1994 | Ad 29/12/92--------- £ si 114557@1 (2 pages) |
12 July 1994 | Ad 29/12/92--------- £ si 114557@1 (2 pages) |
30 March 1994 | Ad 29/12/92--------- £ si 114667@1 (2 pages) |
30 March 1994 | Ad 29/12/92--------- £ si 114667@1 (2 pages) |
14 March 1994 | Memorandum and Articles of Association (13 pages) |
14 March 1994 | Memorandum and Articles of Association (13 pages) |
22 February 1994 | Resolutions
|
22 February 1994 | Resolutions
|
5 October 1993 | Ad 18/06/93--------- £ si 298667@1 (2 pages) |
5 October 1993 | Ad 18/06/93--------- £ si 298667@1 (2 pages) |
24 September 1993 | Return made up to 13/08/93; full list of members
|
24 September 1993 | Return made up to 13/08/93; full list of members
|
28 June 1993 | Resolutions
|
28 June 1993 | Resolutions
|
15 January 1993 | Resolutions
|
15 January 1993 | Resolutions
|
22 September 1992 | Ad 03/01/92--------- £ si 10000@1 (2 pages) |
22 September 1992 | Ad 14/07/92--------- £ si 200000@1 (2 pages) |
22 September 1992 | Ad 14/07/92--------- £ si 200000@1 (2 pages) |
22 September 1992 | Ad 03/01/92--------- £ si 10000@1 (2 pages) |
4 September 1992 | Return made up to 13/08/92; full list of members (8 pages) |
4 September 1992 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
4 September 1992 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
4 September 1992 | Return made up to 13/08/92; full list of members (8 pages) |
6 September 1991 | Return made up to 13/08/91; full list of members (6 pages) |
6 September 1991 | Return made up to 13/08/91; full list of members (6 pages) |
25 September 1990 | Ad 24/04/89--------- £ si 100000@1 (2 pages) |
25 September 1990 | Ad 15/12/88--------- £ si 22000@1 (2 pages) |
25 September 1990 | Ad 15/12/88--------- £ si 22000@1 (2 pages) |
25 September 1990 | Ad 24/04/89--------- £ si 100000@1 (2 pages) |
1 December 1989 | Return made up to 05/07/89; full list of members (5 pages) |
1 December 1989 | Return made up to 05/07/89; full list of members (5 pages) |
16 May 1989 | Return made up to 05/04/88; full list of members (5 pages) |
16 May 1989 | Return made up to 05/04/88; full list of members (5 pages) |
29 November 1988 | Company name changed ratiostar LIMITED\certificate issued on 30/11/88 (2 pages) |
29 November 1988 | Company name changed ratiostar LIMITED\certificate issued on 30/11/88 (2 pages) |
15 November 1988 | £ nc 500000/1000000 (1 page) |
15 November 1988 | £ nc 500000/1000000 (1 page) |
15 November 1988 | Resolutions
|
15 November 1988 | Resolutions
|
14 November 1988 | Return made up to 05/01/88; full list of members (9 pages) |
14 November 1988 | Return made up to 05/01/88; full list of members (9 pages) |
8 November 1988 | Wd 25/10/88 ad 30/09/87--------- £ si 38000@1=38000 £ ic 12000/50000 (2 pages) |
8 November 1988 | Wd 25/10/88 ad 05/04/88--------- £ si 2000@1=2000 £ ic 10000/12000 (4 pages) |
8 November 1988 | Wd 25/10/88 ad 05/04/88--------- £ si 2000@1=2000 £ ic 10000/12000 (4 pages) |
8 November 1988 | Wd 25/10/88 ad 30/09/87--------- £ si 38000@1=38000 £ ic 12000/50000 (2 pages) |
13 March 1987 | Return made up to 31/12/86; full list of members (5 pages) |
13 March 1987 | Return made up to 31/12/86; full list of members (5 pages) |
17 May 1986 | Return made up to 30/12/85; full list of members (5 pages) |
17 May 1986 | Return made up to 30/12/85; full list of members (5 pages) |
23 September 1985 | Increase in nominal capital (1 page) |
23 September 1985 | Increase in nominal capital (1 page) |
16 January 1985 | Certificate of incorporation (1 page) |
16 January 1985 | Incorporation (18 pages) |
16 January 1985 | Certificate of incorporation (1 page) |
16 January 1985 | Incorporation (18 pages) |