Theale
Reading
RG7 4RA
Director Name | Mr Terrence James Anderson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2019(34 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Mr Simon Edward Callum Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 February 1999) |
Role | Chairman/Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleish Castle Cleish Kinross Shire KY13 0LW Scotland |
Director Name | Ms Karen Marrinan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 July 1998) |
Role | Accountant/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Meadow Hammersley Lane Penn High Wycombe Buckinghamshire HP10 8HB |
Director Name | Paul Barry Walsh |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 July 2000) |
Role | Salesman/Company Director |
Correspondence Address | Swinley Coronation Road Ascot Berkshire SL5 9LG |
Secretary Name | Mr Nigel Paul Hearson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1993) |
Role | Salesman/Company Directorector |
Country of Residence | England |
Correspondence Address | 24 Montague Road Richmond Upon Thames Surrey TW10 6QW |
Director Name | Paul Donkin Harding |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 September 1997) |
Role | Accountant |
Correspondence Address | 1 Saddlers Mews Hampton Wick Kingston Upon Thames Surrey KT1 4AW |
Director Name | Mr Nigel Paul Hearson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 January 1993(7 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 January 1993) |
Role | Salesman/Company Director |
Country of Residence | England |
Correspondence Address | 24 Montague Road Richmond Upon Thames Surrey TW10 6QW |
Director Name | Mr Nigel Paul Hearson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 February 1999) |
Role | Saleman/Company Director |
Country of Residence | England |
Correspondence Address | 24 Montague Road Richmond Upon Thames Surrey TW10 6QW |
Secretary Name | Ms Karen Marrinan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Meadow Hammersley Lane Penn High Wycombe Buckinghamshire HP10 8HB |
Director Name | Mr Claude Green |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 January 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Endsleigh Gardens Surbiton Surrey KT6 5JL |
Director Name | Iain Morison Duncan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 1996) |
Role | Sales Director |
Correspondence Address | 13 Goodwin Meadows Wooburn Green High Wycombe Buckinghamshire HP10 0AT |
Director Name | Hilary Jane Oliver |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 1997) |
Role | Operations Director |
Correspondence Address | 7 Thirlestane House 195 Uxbridge Road Hampton Hill Middlesex TW12 1AX |
Director Name | Martin Anthony Cooke |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 1996(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 July 2000) |
Role | Finance Director |
Correspondence Address | 25 Rooksmead Road Lower Sunbury Middlesex TW16 6PD |
Director Name | Philip Charles Lovell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxwood Longhill Road Ascot Berkshire SL5 8RD |
Director Name | Michael Gerard Burke |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 2000) |
Role | Operations Director |
Correspondence Address | The New House Limmerhill Road Barkham Wokingham Berkshire RG11 4BU |
Director Name | Jean Leeming |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 June 1997) |
Role | Sales Director |
Correspondence Address | 20 Park Close Kirtlington Kidlington Oxfordshire OX5 3HR |
Secretary Name | Paul Donkin Harding |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 1997) |
Role | Finance Director |
Correspondence Address | 1 Saddlers Mews Hampton Wick Kingston Upon Thames Surrey KT1 4AW |
Secretary Name | Paul Donkin Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 1997) |
Role | Finance Director |
Correspondence Address | 1 Saddlers Mews Hampton Wick Kingston Upon Thames Surrey KT1 4AW |
Secretary Name | Martin Anthony Cooke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | 25 Rooksmead Road Lower Sunbury Middlesex TW16 6PD |
Director Name | Mr Timothy William George Dennis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilders Bough Beech Edenbridge Kent TN8 7PW |
Director Name | Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(13 years after company formation) |
Appointment Duration | 6 months (resigned 12 February 1999) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castello Avenue Putney London SW15 6EA |
Director Name | Peter Murray Jakob |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2001) |
Role | Accountant |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Director Name | Peter Maclean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(15 years after company formation) |
Appointment Duration | 2 years (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | Harcourt House Weyhill Andover Hampshire SP11 8DU |
Secretary Name | Peter Murray Jakob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(15 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 January 2001) |
Role | Accountant |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Secretary Name | Anthony Ian Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 31 Weston Park Thames Ditton Surrey KT7 0HW |
Director Name | Garry Stephen Ian Growns |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(16 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 January 2002) |
Role | Managing Director |
Correspondence Address | 245 Forest Road Tunbridge Wells Kent TN2 5HT |
Director Name | Mr Neal Anthony Roberts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell Little Aston Park Road Little Aston Sutton Coldfield West Midlands B74 3BZ |
Director Name | Michael Kevin Muratore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2002(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2005) |
Role | Corp Executive |
Correspondence Address | 9 Woodsfield Court Medford New Jersey 08055 Foreign |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2002(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2011) |
Role | Corp Executive |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pa 19087 |
Secretary Name | Gavin Charles Longson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW |
Director Name | Edward Charles McKeever |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2015(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2017) |
Role | Cfo Of Emea And Svp Of Finance |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pennsylvania 19087 |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2017(31 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 November 2017) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER |
Director Name | Mr Charles William Quinn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(32 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 February 2018) |
Role | Senior Vice President, Emea And Apac |
Country of Residence | United Kingdom |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Ms Susan Diane Lynch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2017(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Registered Address | Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £2,948,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 April 2002 | Delivered on: 7 May 2002 Satisfied on: 21 December 2002 Persons entitled: Barclays Bank PLC Classification: Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent) Secured details: All monies due or to become due from the chargor to any senior finance party (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 February 1999 | Delivered on: 18 February 1999 Satisfied on: 4 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Trustee for Itself and for Eachof the Banks Classification: Guarantee and debenture Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to the chargee and the banks (as defined) under the financing documents (as defined) on any account whatsoever. Particulars: F/Hold property st 1 macclesfield rd,wilmslow,cheshire; t/no ch 410236; 500,000 ordinary shares of £1.00 each in the capital of systems on site LTD,900 ordinary shares of £1.00 each in the capital of safetynet international LTD and various other shares in companies listed; see form 395 for details. 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 |
27 December 1996 | Delivered on: 11 January 1997 Satisfied on: 15 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 macclesfield road wilmslow cheshire and the proceeds of sale therof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 October 1993 | Delivered on: 28 October 1993 Satisfied on: 26 July 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money paid by the chargor to the bank account no.5006468. Fully Satisfied |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2020 | Application to strike the company off the register (3 pages) |
7 July 2020 | Solvency Statement dated 06/02/20 (1 page) |
7 July 2020 | Resolutions
|
7 July 2020 | Statement of capital on 7 July 2020
|
7 July 2020 | Statement by Directors (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
17 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
20 August 2019 | Termination of appointment of Michael John Threlfall as a director on 31 July 2019 (1 page) |
20 August 2019 | Termination of appointment of Susan Diane Lynch as a director on 31 July 2019 (1 page) |
20 August 2019 | Appointment of Mr Patrick Trevor Morley as a director on 31 July 2019 (2 pages) |
20 August 2019 | Appointment of Mr Terrence James Anderson as a director on 31 July 2019 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with updates (3 pages) |
8 March 2018 | Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page) |
8 March 2018 | Appointment of Mr Michael John Threlfall as a director on 21 February 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
16 November 2017 | Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages) |
16 November 2017 | Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page) |
29 September 2017 | Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 February 2017 | Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
9 November 2015 | Amended full accounts made up to 31 December 2014 (12 pages) |
9 November 2015 | Amended full accounts made up to 31 December 2014 (12 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
22 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 January 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 July 2011 | Appointment of Mr Robert C Singer as a director (2 pages) |
5 July 2011 | Appointment of Mr Robert C Singer as a director (2 pages) |
30 June 2011 | Termination of appointment of Michael Ruane as a director (1 page) |
30 June 2011 | Termination of appointment of Gavin Longson as a secretary (1 page) |
30 June 2011 | Termination of appointment of Michael Ruane as a director (1 page) |
30 June 2011 | Termination of appointment of Gavin Longson as a secretary (1 page) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Keith Tilley on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Keith Tilley on 15 October 2009 (2 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 January 2008 | Nc inc already adjusted 10/02/99 (2 pages) |
23 January 2008 | Nc inc already adjusted 10/02/99 (2 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
7 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
7 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
30 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
21 January 2005 | Return made up to 11/01/05; full list of members
|
21 January 2005 | Return made up to 11/01/05; full list of members
|
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
28 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
28 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
16 May 2003 | Full accounts made up to 31 March 2002 (19 pages) |
16 May 2003 | Full accounts made up to 31 March 2002 (19 pages) |
8 May 2003 | Auditor's resignation (1 page) |
8 May 2003 | Auditor's resignation (1 page) |
28 April 2003 | Resolutions
|
28 April 2003 | Resolutions
|
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
17 January 2003 | Return made up to 11/01/03; full list of members
|
17 January 2003 | Return made up to 11/01/03; full list of members
|
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: benchmark house st georges business centre 203 brooklands road weybridge surrey KT13 0RH (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: benchmark house st georges business centre 203 brooklands road weybridge surrey KT13 0RH (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
4 August 2002 | Full accounts made up to 31 March 2001 (16 pages) |
4 August 2002 | Full accounts made up to 31 March 2001 (16 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
7 May 2002 | Particulars of mortgage/charge (13 pages) |
7 May 2002 | Particulars of mortgage/charge (13 pages) |
14 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (13 pages) |
25 January 2002 | New director appointed (13 pages) |
25 January 2002 | Director resigned (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Ad 12/02/99--------- £ si [email protected] (4 pages) |
12 March 2001 | Ad 12/02/99--------- £ si [email protected] (4 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
1 March 2001 | Ad 21/01/99--------- £ si [email protected] (2 pages) |
1 March 2001 | Ad 11/02/99--------- £ si [email protected] (2 pages) |
1 March 2001 | Ad 20/10/98--------- £ si [email protected] (2 pages) |
1 March 2001 | Ad 20/10/98--------- £ si [email protected] (2 pages) |
1 March 2001 | Ad 11/02/99--------- £ si [email protected] (2 pages) |
1 March 2001 | Ad 24/07/98--------- £ si [email protected] (2 pages) |
1 March 2001 | Ad 21/01/99--------- £ si [email protected] (2 pages) |
1 March 2001 | Ad 22/06/98--------- £ si [email protected] (2 pages) |
1 March 2001 | Ad 24/07/98--------- £ si [email protected] (2 pages) |
1 March 2001 | Return made up to 16/12/99; full list of members (12 pages) |
1 March 2001 | Div 10/02/99 (1 page) |
1 March 2001 | Ad 08/02/99--------- £ si [email protected] (2 pages) |
1 March 2001 | Ad 22/06/98--------- £ si [email protected] (2 pages) |
1 March 2001 | Ad 08/02/99--------- £ si [email protected] (2 pages) |
1 March 2001 | Return made up to 16/12/99; full list of members (12 pages) |
1 March 2001 | Div 10/02/99 (1 page) |
19 February 2001 | Resolutions
|
19 February 2001 | Resolutions
|
2 February 2001 | Full group accounts made up to 31 March 2000 (27 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (27 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 12/13 bracknell beeches bracknell berkshire RG12 7BW (1 page) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 12/13 bracknell beeches bracknell berkshire RG12 7BW (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 February 2000 | Return made up to 11/01/00; full list of members (10 pages) |
17 February 2000 | Return made up to 11/01/00; full list of members (10 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (31 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (31 pages) |
17 March 1999 | Return made up to 11/01/99; no change of members
|
17 March 1999 | Return made up to 11/01/99; no change of members
|
26 February 1999 | Declaration of assistance for shares acquisition (17 pages) |
26 February 1999 | Declaration of assistance for shares acquisition (17 pages) |
26 February 1999 | Declaration of assistance for shares acquisition (17 pages) |
26 February 1999 | Declaration of assistance for shares acquisition (16 pages) |
26 February 1999 | Declaration of assistance for shares acquisition (17 pages) |
26 February 1999 | Declaration of assistance for shares acquisition (16 pages) |
26 February 1999 | Declaration of assistance for shares acquisition (16 pages) |
26 February 1999 | Declaration of assistance for shares acquisition (16 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Resolutions
|
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Particulars of mortgage/charge (9 pages) |
18 February 1999 | Particulars of mortgage/charge (9 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Resolutions
|
18 February 1999 | Director resigned (1 page) |
10 February 1999 | Re-registration of Memorandum and Articles (31 pages) |
10 February 1999 | Application for reregistration from PLC to private (1 page) |
10 February 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 February 1999 | Re-registration of Memorandum and Articles (31 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
10 February 1999 | Application for reregistration from PLC to private (1 page) |
10 February 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 October 1998 | Full group accounts made up to 31 March 1998 (31 pages) |
27 October 1998 | Full group accounts made up to 31 March 1998 (31 pages) |
2 September 1998 | New director appointed (4 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (4 pages) |
2 September 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
20 January 1998 | Return made up to 11/01/98; full list of members
|
20 January 1998 | Return made up to 11/01/98; full list of members
|
29 October 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
29 October 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned;director resigned (1 page) |
19 September 1997 | Secretary resigned;director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 11/01/97; no change of members
|
20 January 1997 | Return made up to 11/01/97; no change of members
|
11 January 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
6 January 1997 | Memorandum and Articles of Association (24 pages) |
6 January 1997 | Memorandum and Articles of Association (24 pages) |
26 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (25 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (25 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
5 March 1996 | Return made up to 11/01/96; full list of members
|
5 March 1996 | Return made up to 11/01/96; full list of members
|
23 October 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
23 October 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | Return made up to 11/01/95; no change of members (6 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | Return made up to 11/01/95; no change of members (6 pages) |
1 February 1995 | Resolutions
|
1 February 1995 | Resolutions
|
1 February 1995 | Resolutions
|
1 February 1995 | Resolutions
|
1 February 1995 | £ nc 52250/55515 23/01/95 (1 page) |
1 February 1995 | S-div 23/01/95 (1 page) |
1 February 1995 | S-div 23/01/95 (1 page) |
1 February 1995 | £ nc 52250/55515 23/01/95 (1 page) |
25 April 1994 | Director's particulars changed (2 pages) |
25 April 1994 | Director resigned (2 pages) |
25 April 1994 | Director's particulars changed (2 pages) |
25 April 1994 | Director resigned (2 pages) |
19 December 1993 | Ad 03/12/93--------- £ si 2250@1=2250 £ ic 50000/52250 (2 pages) |
19 December 1993 | £ nc 50000/52250 03/12/93 (1 page) |
19 December 1993 | Resolutions
|
19 December 1993 | Resolutions
|
19 December 1993 | £ nc 50000/52250 03/12/93 (1 page) |
19 December 1993 | Memorandum and Articles of Association (15 pages) |
19 December 1993 | Memorandum and Articles of Association (15 pages) |
19 December 1993 | Resolutions
|
19 December 1993 | Resolutions
|
19 December 1993 | Resolutions
|
19 December 1993 | Ad 03/12/93--------- £ si 2250@1=2250 £ ic 50000/52250 (2 pages) |
19 December 1993 | Resolutions
|
28 October 1993 | Particulars of mortgage/charge (4 pages) |
28 October 1993 | Particulars of mortgage/charge (4 pages) |
14 March 1991 | Re-registration of Memorandum and Articles (11 pages) |
14 March 1991 | Ad 07/03/91--------- £ si 49400@1=49400 £ ic 600/50000 (2 pages) |
14 March 1991 | Ad 07/03/91--------- £ si 49400@1=49400 £ ic 600/50000 (2 pages) |
14 March 1991 | Resolutions
|
14 March 1991 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
14 March 1991 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
14 March 1991 | Re-registration of Memorandum and Articles (11 pages) |
2 July 1990 | £ ic 740/600 14/06/90 £ sr 140@1=140 (1 page) |
2 July 1990 | £ ic 740/600 14/06/90 £ sr 140@1=140 (1 page) |
2 July 1990 | Resolutions
|
20 June 1990 | Resolutions
|
20 June 1990 | Resolutions
|
19 April 1990 | £ ic 1000/740 30/03/90 £ sr 260@1=260 (1 page) |
19 April 1990 | £ ic 1000/740 30/03/90 £ sr 260@1=260 (1 page) |
29 July 1985 | Incorporation (16 pages) |
29 July 1985 | Incorporation (16 pages) |