Upper Belvedere
Kent
DA17 6EW
Director Name | Thomas Robert Devine |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2011(25 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 January 2016) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Mr Paul John Blunden |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2012(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Kishorilal Shah |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | 16 Pines Close Northwood Middlesex HA6 3SJ |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 21 February 2008) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Beverley Ripley |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | Blackmoor Farm Ockham Lane Chobham Surrey KT11 4LZ |
Director Name | Anthony Robert Pickup |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 5 Old School Court School Lane Buckingham Buckinghamshire MK18 1WE |
Director Name | Terence John Norris |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Dukes Covert Bagshot Surrey GU19 5HU |
Director Name | Mr Graeme Murdoch |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 277 Chester Road Streetly Sutton Coldfield West Midlands B74 3EA |
Director Name | Mr Alan James Kilby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Lynmouth Crescent Furzton Lake Milton Keynes Buckinghamshire MK4 1JZ |
Director Name | Mr Martin Long |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(8 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flyford Ampfield Romsey Hampshire SO51 9BA |
Director Name | Ian Curran |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 October 1994) |
Role | Buying Director |
Correspondence Address | Flat 10a Temple Market Queens Road Weybridge Surrey KT13 9DL |
Director Name | John Mark Steinbrecher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1995(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2004) |
Role | Vice President |
Correspondence Address | 27 St Andrews Gardens Cobham Surrey KT11 1HG |
Director Name | Stephen Graham Mold |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 January 1996) |
Role | Buying Dir |
Correspondence Address | 61 Chirstchurch Drive Daventry Northamptonshire NN11 4SW |
Director Name | Colin Lionel Frey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 June 1997) |
Role | Buying Marketing And Distribut |
Correspondence Address | Top Floor 14 Campden Hill Gardens London W8 7AY |
Director Name | Antony Sonny Harris |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2004) |
Role | IT Director |
Correspondence Address | 137 Britten Close London NW11 7HW |
Director Name | Lisa Jayne Morgan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(13 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 April 2010) |
Role | Company Director |
Correspondence Address | Cobwebs Longwater Road Eversley Hampshire RG27 0NW |
Director Name | Stephen Mason |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | Huckleberry 7 South Cliff Avenue Eastbourne East Sussex BN20 7AH |
Director Name | Mark David Gawthorne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Gardner Way Chandlers Ford Eastleigh Hampshire SO53 1JL |
Director Name | Stephen O'Connell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 April 2006) |
Role | Distribution Director |
Correspondence Address | Trebrea Studio Trenale Cornwall PL34 0HR |
Director Name | Robert Francis Gerard Quinn |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(17 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 October 2008) |
Role | Sales Director |
Correspondence Address | 30 Grayston Manor Chryston Glasgow G69 9JW Scotland |
Director Name | Marc George Spence |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | Jasmine Bank 30 Ellesborough Road Wendover Buckinghamshire HP22 6EL |
Director Name | Anna Maria Macario |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(17 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 October 2008) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Stoke Road Cobham Surrey KT11 3BJ |
Director Name | Paul Edward Prince |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2004) |
Role | Sales Director |
Correspondence Address | 60 Hempstead Road Gillingham Kent ME7 3RF |
Director Name | Simon Nicholas Pook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | 115 Larkvale Watermead Aylesbury Buckinghamshire HP19 0YP |
Director Name | Mr Alexander Bernard James Croft |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 May 2010) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | Porthleven House 19 Rydens Road Walton On Thames Surrey KT12 3AB |
Director Name | Stephen Boyce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 2004) |
Role | Property Director |
Correspondence Address | 62 Whellock Road Chiswick London W4 1DZ |
Director Name | Carolyn McMenemie |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 May 2006) |
Role | Human Resources Director |
Correspondence Address | 106 Glendouglas Drive Craigmarloch Cumbernauld Glasgow G68 0DW Scotland |
Director Name | Nicholas Rupert Martel |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 111 St Georges Square Pimlico London SW1V 3QP |
Director Name | Mr Richard Graeme Kent |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(19 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Way Tarrant Hinton Dorset DT11 8JA |
Director Name | Mr Peter Charles Crowne |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Fitzroy Road Fleet Hampshire GU51 4JW |
Director Name | Mrs Patricia Brennan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 2010) |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | 24 Russell Road Horsell Woking Surrey GU21 4UU |
Secretary Name | Vivienne Ruth Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(22 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 14 March 2012) |
Role | Company Director |
Correspondence Address | 25 St Johns Road Wallingford Oxon OX10 9AW |
Director Name | Mr Martyn Ian Gibbs |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Avenue Crowthorne Berkshire RG45 6PG |
Director Name | Mr Ian Shepherd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unity House Telford Road Basingstoke Hampshire RG21 6YJ |
Website | www.game.co.uk |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
500k at £1 | Game Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £662,534,000 |
Gross Profit | £192,168,000 |
Net Worth | £107,048,000 |
Cash | £8,313,000 |
Current Liabilities | £329,387,000 |
Latest Accounts | 29 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
5 December 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
26 July 2016 | Bona Vacantia disclaimer (1 page) |
1 January 2016 | Final Gazette dissolved following liquidation (1 page) |
1 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2015 | Administrator's progress report to 7 September 2015 (13 pages) |
1 October 2015 | Notice of move from Administration to Dissolution on 25 September 2015 (15 pages) |
1 October 2015 | Administrator's progress report to 7 September 2015 (13 pages) |
24 September 2015 | Notice of resignation of an administrator (1 page) |
11 September 2015 | (1 page) |
11 September 2015 | Notice of appointment of replacement/additional administrator (1 page) |
20 April 2015 | Administrator's progress report to 7 March 2015 (16 pages) |
20 April 2015 | Administrator's progress report to 7 March 2015 (16 pages) |
14 October 2014 | Administrator's progress report to 7 September 2014 (15 pages) |
14 October 2014 | Administrator's progress report to 7 September 2014 (15 pages) |
17 September 2014 | Termination of appointment of Benjamin White as a director on 8 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Benjamin White as a director on 8 August 2014 (2 pages) |
27 March 2014 | Administrator's progress report to 7 March 2014 (16 pages) |
27 March 2014 | Administrator's progress report to 7 March 2014 (16 pages) |
27 March 2014 | Administrator's progress report to 15 February 2014 (16 pages) |
27 March 2014 | Notice of extension of period of Administration (1 page) |
19 September 2013 | Administrator's progress report to 15 August 2013 (14 pages) |
15 April 2013 | Administrator's progress report to 15 February 2013 (15 pages) |
21 March 2013 | Notice of extension of period of Administration (1 page) |
29 October 2012 | Registered office address changed from Unity House Telford Road Basingstoke Hampshire RG21 6YJ on 29 October 2012 (2 pages) |
26 October 2012 | Administrator's progress report to 25 September 2012 (16 pages) |
20 August 2012 | Termination of appointment of Ian Shepherd as a director (2 pages) |
29 June 2012 | Notice of deemed approval of proposals (1 page) |
15 June 2012 | Notice of deemed approval of proposals (1 page) |
14 June 2012 | Statement of affairs with form 2.14B (18 pages) |
14 June 2012 | Notice of deemed approval of proposals (1 page) |
14 June 2012 | Notice of deemed approval of proposals (28 pages) |
25 May 2012 | Statement of administrator's proposal (28 pages) |
3 April 2012 | Appointment of an administrator (1 page) |
22 March 2012 | Termination of appointment of Vivienne Hemming as a secretary (1 page) |
20 March 2012 | Appointment of Mr Paul John Blunden as a director (2 pages) |
29 February 2012 | Termination of appointment of Peter Crowne as a director (1 page) |
3 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
5 October 2011 | Full accounts made up to 29 January 2011 (29 pages) |
1 August 2011 | Appointment of Thomas Robert Devine as a director (2 pages) |
29 July 2011 | Termination of appointment of Martyn Gibbs as a director (1 page) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 10 (24 pages) |
25 February 2011 | Resolutions
|
14 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Appointment of Ian Shepherd as a director (2 pages) |
5 October 2010 | Full accounts made up to 30 January 2010 (27 pages) |
28 September 2010 | Director's details changed for Martyn Ian Gibbs on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Martyn Ian Gibbs on 1 August 2010 (2 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 May 2010 | Appointment of Martyn Ian Gibbs as a director (2 pages) |
17 May 2010 | Termination of appointment of Patricia Brennan as a director (1 page) |
17 May 2010 | Termination of appointment of Alexander Croft as a director (1 page) |
22 April 2010 | Termination of appointment of Lisa Morgan as a director (1 page) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
8 September 2009 | Director's change of particulars / benjamin white / 08/09/2009 (1 page) |
25 August 2009 | Director's change of particulars / peter crowne / 25/08/2009 (1 page) |
21 August 2009 | Full accounts made up to 31 January 2009 (25 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
13 July 2009 | Appointment terminated director richard kent (1 page) |
2 July 2009 | Appointment terminated director david thomas (1 page) |
10 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
10 October 2008 | Full accounts made up to 31 January 2008 (25 pages) |
7 October 2008 | Appointment terminated director anna macario (1 page) |
7 October 2008 | Appointment terminated director robert quinn (1 page) |
7 October 2008 | Director appointed benjamin white (1 page) |
4 July 2008 | Director's change of particulars / david thomas / 25/06/2008 (1 page) |
7 April 2008 | Director appointed jonathan mark axon (2 pages) |
27 March 2008 | Location of register of members (1 page) |
27 March 2008 | Secretary appointed vivienne ruth hemming (1 page) |
27 March 2008 | Appointment terminated secretary jeremy gorman (1 page) |
2 December 2007 | Full accounts made up to 31 January 2007 (28 pages) |
2 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
11 May 2007 | Particulars of mortgage/charge (15 pages) |
14 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
23 November 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 January 2006 (19 pages) |
26 October 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (1 page) |
17 November 2005 | Return made up to 24/10/05; full list of members (4 pages) |
27 October 2005 | Full accounts made up to 31 January 2005 (19 pages) |
20 September 2005 | ML28 doc now on 875835 (1 page) |
12 August 2005 | New director appointed (2 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
8 April 2005 | Full accounts made up to 31 January 2004 (19 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
1 November 2004 | Return made up to 24/10/04; full list of members (13 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: charter court third avenue southampton SO9 1QS (1 page) |
28 April 2004 | New director appointed (3 pages) |
9 February 2004 | Director resigned (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
3 December 2003 | Full accounts made up to 31 January 2003 (19 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members
|
28 May 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | New director appointed (1 page) |
10 December 2002 | Return made up to 24/10/02; full list of members
|
3 December 2002 | Full accounts made up to 31 January 2002 (19 pages) |
28 November 2002 | Director's particulars changed (1 page) |
11 April 2002 | Company name changed eb stores group LIMITED\certificate issued on 11/04/02 (2 pages) |
7 March 2002 | Full accounts made up to 31 January 2001 (18 pages) |
20 November 2001 | Return made up to 24/10/01; full list of members
|
26 October 2001 | Director's particulars changed (1 page) |
14 May 2001 | Full accounts made up to 31 January 2000 (17 pages) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
21 January 2001 | Return made up to 24/10/00; full list of members
|
23 August 2000 | Director resigned (1 page) |
12 June 2000 | Particulars of mortgage/charge (5 pages) |
20 April 2000 | Full accounts made up to 31 January 1999 (18 pages) |
7 February 2000 | New director appointed (2 pages) |
3 December 1999 | Return made up to 24/10/99; full list of members
|
25 August 1999 | New director appointed (2 pages) |
14 July 1999 | Company name changed the electronics boutique stores (uk) LIMITED\certificate issued on 15/07/99 (2 pages) |
28 April 1999 | Particulars of mortgage/charge (13 pages) |
6 April 1999 | Director's particulars changed (1 page) |
19 February 1999 | Full accounts made up to 31 January 1998 (19 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Return made up to 24/10/98; full list of members
|
17 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
2 March 1998 | Full accounts made up to 31 January 1997 (18 pages) |
28 October 1997 | Return made up to 24/10/97; full list of members
|
23 June 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (19 pages) |
1 November 1996 | Return made up to 28/10/96; no change of members (5 pages) |
20 October 1996 | New director appointed (2 pages) |
9 February 1996 | Director resigned (1 page) |
9 February 1996 | Director resigned (1 page) |
3 January 1996 | Company name changed future zone stores LIMITED\certificate issued on 04/01/96 (3 pages) |
14 December 1995 | New director appointed (4 pages) |
14 December 1995 | Return made up to 31/10/95; full list of members (8 pages) |
8 December 1995 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
7 December 1995 | New director appointed (2 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
20 September 1993 | Resolutions
|
12 October 1992 | Company name changed rhino group LIMITED\certificate issued on 12/10/92 (2 pages) |
24 September 1992 | Company name changed parklan LIMITED\certificate issued on 24/09/92 (2 pages) |
4 September 1990 | Compulsory strike-off action has been discontinued (1 page) |
17 July 1990 | First Gazette notice for compulsory strike-off (1 page) |
11 December 1985 | Resolutions
|
2 October 1985 | Company name changed\certificate issued on 02/10/85 (2 pages) |
8 August 1985 | Certificate of incorporation (1 page) |
8 August 1985 | Incorporation (20 pages) |