St Katherine's Way
London
E1W 1AA
Director Name | Mr Jalal Bagherli |
---|---|
Date of Birth | April 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2005(20 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katherine's Way London E1W 1AA |
Director Name | Vivek Bhan |
---|---|
Date of Birth | October 1974 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 April 2014(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Tower Bridge House St Katherine's Way London E1W 1AA |
Director Name | Mr Colin Sturt |
---|---|
Date of Birth | October 1969 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1AA |
Director Name | Mr Wissam Georges Jabre |
---|---|
Date of Birth | November 1969 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 July 2016(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katherine's Way London E1W 1AA |
Director Name | Julie Dianne Pope |
---|---|
Date of Birth | September 1965 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 July 2021(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katherine's Way London E1W 1AA |
Director Name | Roland Wilhelm Pudelko |
---|---|
Date of Birth | November 1952 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 June 1992(7 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 September 2005) |
Role | Businessman |
Correspondence Address | Ettwiesenweg 10 D-72585 Riederich Germany |
Director Name | David Peter Wollen |
---|---|
Date of Birth | February 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 September 1996) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Deacons Lane Hermitage Berkshire RG18 9RH |
Secretary Name | David Alan Geden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 1995) |
Role | Company Director |
Correspondence Address | 12 Copperfield Close Wantage Oxfordshire OX12 9YD |
Secretary Name | Lisa Margaret Enright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 609 Cricklade Road Swindon SN2 5AB |
Secretary Name | Mr Timothy Richard Black Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(14 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katherine's Way London E1W 1AA |
Director Name | Mr Jalal Bagherli |
---|---|
Date of Birth | April 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 August 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katherine's Way London E1W 1AA |
Director Name | Mr Jean-Michel Richard |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 May 2008(23 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katherine's Way London E1W 1AA |
Director Name | Vivek Bhan |
---|---|
Date of Birth | October 1974 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2014(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 May 2020) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Tower Bridge House St Katherine's Way London E1W 1AA |
Director Name | Mr Colin Sturt |
---|---|
Date of Birth | October 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 August 2021) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1AA |
Director Name | Mr Wissam Georges Jabre |
---|---|
Date of Birth | November 1969 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2016(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 August 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katherine's Way London E1W 1AA |
Website | guardinguk.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Tower Bridge House St Katherine's Way London E1W 1AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
11.8m at £0.1 | Dialog Semiconductor PLC 87.05% Ordinary |
---|---|
11.7m at £0.01 | Dialog Semiconductor PLC 8.70% Ordinary 1 |
- | OTHER 4.25% - |
Year | 2014 |
---|---|
Turnover | £326,260,000 |
Gross Profit | £195,389,000 |
Net Worth | £45,396,000 |
Cash | £1,248,000 |
Current Liabilities | £367,547,000 |
Latest Accounts | 31 December 2020 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (1 month, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2022 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 30 June 2023 (10 months, 2 weeks from now) |
24 July 1990 | Delivered on: 8 August 1990 Satisfied on: 29 October 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
---|
18 February 2022 | Register(s) moved to registered inspection location 100 Longwater Avenue Reading RG2 6GP (1 page) |
---|---|
16 December 2021 | Register inspection address has been changed to 100 Longwater Avenue Reading RG2 6GP (1 page) |
7 October 2021 | Full accounts made up to 31 December 2020 (35 pages) |
23 September 2021 | Termination of appointment of Timothy Richard Black Anderson as a secretary on 13 September 2021 (1 page) |
20 September 2021 | Change of details for Dialog Semiconductor Plc as a person with significant control on 14 September 2021 (2 pages) |
3 September 2021 | Termination of appointment of Colin Sturt as a director on 30 August 2021 (1 page) |
3 September 2021 | Termination of appointment of Wissam Georges Jabre as a director on 27 August 2021 (1 page) |
3 September 2021 | Termination of appointment of Jalal Bagherli as a director on 30 August 2021 (1 page) |
6 August 2021 | Director's details changed for Mr Colin Sturt on 1 August 2021 (2 pages) |
25 July 2021 | Appointment of Julie Dianne Pope as a director on 8 July 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (38 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
29 May 2020 | Termination of appointment of Vivek Bhan as a director on 27 May 2020 (1 page) |
8 November 2019 | Director's details changed for Mr Colin Sturt on 8 November 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
24 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
8 May 2019 | Director's details changed for Mr Wissam Georges Jabre on 1 May 2019 (2 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Dialog Semiconductor Plc as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Dialog Semiconductor Plc as a person with significant control on 6 April 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
4 August 2016 | Director's details changed for Vivek Bhan on 3 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Vivek Bhan on 3 August 2016 (2 pages) |
13 July 2016 | Appointment of Wissam Georges Jabre as a director on 11 July 2016 (2 pages) |
13 July 2016 | Appointment of Wissam Georges Jabre as a director on 11 July 2016 (2 pages) |
4 July 2016 | Second filing of the annual return made up to 16 June 2015 (21 pages) |
4 July 2016 | Second filing of the annual return made up to 16 June 2015 (21 pages) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
19 January 2016 | Director's details changed for Mr Colin Sturt on 9 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Colin Sturt on 9 January 2016 (2 pages) |
30 December 2015 | Appointment of Mr Colin Sturt as a director on 15 December 2015 (2 pages) |
30 December 2015 | Appointment of Mr Colin Sturt as a director on 15 December 2015 (2 pages) |
29 December 2015 | Termination of appointment of Jean-Michel Richard as a director on 15 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Jean-Michel Richard as a director on 15 December 2015 (1 page) |
23 December 2015 | Auditor's resignation (1 page) |
23 December 2015 | Auditor's resignation (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (42 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (42 pages) |
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2014 (16 pages) |
22 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2014 (16 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
20 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
Statement of capital on 2015-01-22
|
20 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
Statement of capital on 2015-01-22
|
16 May 2014 | Appointment of Vivek Bhan as a director (3 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Appointment of Vivek Bhan as a director (3 pages) |
16 May 2014 | Resolutions
|
17 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
17 February 2014 | Memorandum and Articles of Association (16 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
17 February 2014 | Memorandum and Articles of Association (16 pages) |
17 February 2014 | Resolutions
|
30 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2013 (16 pages) |
30 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2013 (16 pages) |
30 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
26 June 2013 | Secretary's details changed for Timothy Richard Black Anderson on 20 June 2013 (3 pages) |
26 June 2013 | Director's details changed for Jean-Michel Richard on 20 June 2013 (3 pages) |
26 June 2013 | Director's details changed for Jalal Bagherli on 20 June 2013 (3 pages) |
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
26 June 2013 | Secretary's details changed for Timothy Richard Black Anderson on 20 June 2013 (3 pages) |
26 June 2013 | Director's details changed for Jean-Michel Richard on 20 June 2013 (3 pages) |
26 June 2013 | Director's details changed for Jalal Bagherli on 20 June 2013 (3 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
13 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2012 (16 pages) |
13 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2012 (16 pages) |
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders
|
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders
|
4 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
14 July 2009 | Return made up to 16/06/09; full list of members (6 pages) |
14 July 2009 | Return made up to 16/06/09; full list of members (6 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
16 July 2008 | Return made up to 16/06/08; no change of members (7 pages) |
16 July 2008 | Return made up to 16/06/08; no change of members (7 pages) |
28 May 2008 | Director appointed jean-michel richard (2 pages) |
28 May 2008 | Director appointed jean-michel richard (2 pages) |
10 December 2007 | Full accounts made up to 31 December 2006 (22 pages) |
10 December 2007 | Full accounts made up to 31 December 2006 (22 pages) |
25 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
25 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
20 October 2006 | Auditor's resignation (2 pages) |
20 October 2006 | Auditor's resignation (2 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: tower bridge house, st katherine's way, london, E1W 1AA (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: chichester house, 278-282 high holborn, london, WC1V 7HA (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: tower bridge house, st katherine's way, london, E1W 1AA (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: chichester house, 278-282 high holborn, london, WC1V 7HA (1 page) |
29 June 2006 | Return made up to 16/06/06; full list of members
|
29 June 2006 | Return made up to 16/06/06; full list of members
|
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (2 pages) |
24 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
24 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
16 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: windmill hill, whitehill way, swindon, SN5 6PJ (1 page) |
16 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: windmill hill, whitehill way, swindon, SN5 6PJ (1 page) |
13 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
12 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
12 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 July 2002 | Return made up to 16/06/02; full list of members
|
4 July 2002 | Return made up to 16/06/02; full list of members
|
24 June 2002 | Auditor's resignation (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (2 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
26 February 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 February 2002 | Full accounts made up to 31 December 2001 (19 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
6 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 August 1999 | Company name changed dialog semiconductor LIMITED\certificate issued on 18/08/99 (3 pages) |
19 August 1999 | Company name changed dialog semiconductor LIMITED\certificate issued on 18/08/99 (3 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
21 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
29 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
24 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 July 1997 | Return made up to 16/06/97; no change of members
|
18 July 1997 | Return made up to 16/06/97; no change of members
|
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
14 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 June 1996 | Return made up to 16/06/96; full list of members
|
19 June 1996 | Return made up to 16/06/96; full list of members
|
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 June 1995 | Return made up to 16/06/95; full list of members
|
12 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 June 1995 | Return made up to 16/06/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
7 September 1994 | Full accounts made up to 31 December 1993 (13 pages) |
7 September 1994 | Full accounts made up to 31 December 1993 (13 pages) |
30 June 1994 | Return made up to 16/06/94; no change of members
|
20 July 1993 | Full accounts made up to 31 December 1992 (13 pages) |
20 July 1993 | Return made up to 16/06/93; full list of members (6 pages) |
13 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
13 July 1992 | Return made up to 16/06/92; no change of members (7 pages) |
23 December 1991 | Full accounts made up to 31 March 1991 (14 pages) |
23 December 1991 | Return made up to 14/12/91; full list of members (5 pages) |
22 May 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
12 February 1991 | Secretary resigned;new secretary appointed (2 pages) |
30 January 1991 | Memorandum and Articles of Association (16 pages) |
30 January 1991 | Memorandum and Articles of Association (16 pages) |
10 January 1991 | Ad 07/12/90--------- £ si [email protected] (2 pages) |
10 January 1991 | Resolutions
|
10 January 1991 | Ad 07/12/90--------- £ si [email protected] (2 pages) |
10 January 1991 | Resolutions
|
21 December 1990 | Return made up to 14/12/90; full list of members (6 pages) |
21 December 1990 | Return made up to 14/12/90; full list of members (6 pages) |
21 December 1990 | Full group accounts made up to 31 March 1990 (15 pages) |
18 October 1990 | New director appointed (2 pages) |
9 October 1990 | Company name changed\certificate issued on 09/10/90 (2 pages) |
9 October 1990 | Company name changed\certificate issued on 09/10/90 (2 pages) |
4 September 1990 | Director resigned (2 pages) |
15 August 1990 | New director appointed (2 pages) |
8 August 1990 | Particulars of mortgage/charge (3 pages) |
18 June 1990 | Director resigned (2 pages) |
27 September 1989 | Return made up to 15/09/89; full list of members (9 pages) |
27 September 1989 | Return made up to 15/09/89; full list of members (9 pages) |
27 September 1989 | New director appointed (3 pages) |
27 September 1989 | Full group accounts made up to 31 March 1989 (18 pages) |
22 June 1989 | Director resigned (2 pages) |
11 April 1989 | Accounts for a small company made up to 31 March 1988 (20 pages) |
20 March 1989 | Director resigned (2 pages) |
8 February 1989 | Director resigned (2 pages) |
12 January 1989 | Return made up to 06/12/88; no change of members (7 pages) |
12 January 1989 | Return made up to 06/12/88; no change of members (7 pages) |
27 July 1988 | New director appointed (2 pages) |
11 July 1988 | New director appointed (2 pages) |
27 May 1988 | Director resigned (2 pages) |
2 September 1987 | Full group accounts made up to 31 March 1987 (21 pages) |
19 June 1987 | Return made up to 29/05/87; full list of members (9 pages) |
19 June 1987 | Return made up to 29/05/87; full list of members (9 pages) |
25 May 1987 | Full accounts made up to 31 March 1986 (9 pages) |
4 April 1987 | Registered office changed on 04/04/87 from: unit 1, windmill hill, whitehill way swindon, wiltshire SN5 9YZ (1 page) |
31 December 1986 | Director resigned;new director appointed (3 pages) |
26 November 1986 | Registered office changed on 26/11/86 from: fifth floor, wiltshire court, farnsby street, swindon wiltshire (1 page) |
22 September 1986 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1986 | Resolutions
|
20 May 1986 | Resolutions
|
20 May 1986 | Gazettable document (31 pages) |
11 December 1985 | Company name changed\certificate issued on 11/12/85 (2 pages) |
11 December 1985 | Company name changed\certificate issued on 11/12/85 (2 pages) |
20 May 1985 | Incorporation (19 pages) |
20 May 1985 | Incorporation (19 pages) |