London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 13 November 2018) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 13 November 2018) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Peter Frederick Halsey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 July 1996) |
Role | (Md) Insurance Broker |
Correspondence Address | Westover Park Road Thornbury South Gloucestershire BS12 1JS |
Director Name | Peter John Walters |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 June 2003) |
Role | Insurance Broker |
Correspondence Address | Piercehay Bullhouse Lane, Wrington Bristol BS40 5NY |
Director Name | Deirdre Janice Halsey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 July 1996) |
Role | Secretary |
Correspondence Address | Westover Park Road Thornbury South Gloucestershire BS12 1JS |
Secretary Name | Deirdre Janice Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | Westover Park Road Thornbury South Gloucestershire BS12 1JS |
Director Name | Mr Gary Salter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Corner Cottage Warren Hill North Nibley Gloucestershire GL11 6EE Wales |
Director Name | Mr Clive Baron Saron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Acacia Road London NW8 6AP |
Secretary Name | Kevin Patrick Horn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1996(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 January 1997) |
Role | Secretary |
Correspondence Address | 3 Manvers Grove Radcliffe On Trent Nottingham Nottinghamshire NG12 2FT |
Secretary Name | Peter John Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 2000) |
Role | Insurance Broker |
Correspondence Address | Piercehay Bullhouse Lane, Wrington Bristol BS40 5NY |
Secretary Name | Renitha Thomas Tutin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 84 Oaktree Crescent Bradley Stoke Bristol BS32 9AD |
Director Name | Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Gordon Mark Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2005) |
Role | Accountant |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Director Name | Mr Justin Dawson Damer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heather Cottage Lansdown Bath BA1 9BL |
Director Name | Mr Anthony Jonathan Page |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(28 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew John Bowman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(30 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | theeducationbroker.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1694614 |
Telephone region | Freephone |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Capita PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 1989 | Delivered on: 9 December 1989 Satisfied on: 21 May 2002 Persons entitled: Abbey National PLC. Classification: Deed of charge. Secured details: All monies due or to become due from peter frederick halsey to the chargee on any account whatsoever under the terms of the charge. Particulars: By way of legal mortgage all the company's interest in, over or in respect of wynchgate house, woodlands lane, almondsbury, avon, or any part thereof. Fully Satisfied |
---|
13 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 March 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 1 More London Place London SE1 2AF on 29 March 2018 (2 pages) |
29 March 2018 | Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA (2 pages) |
29 March 2018 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 71 Victoria Street London SW1H 0XA (2 pages) |
26 March 2018 | Resolutions
|
26 March 2018 | Appointment of a voluntary liquidator (4 pages) |
26 March 2018 | Declaration of solvency (5 pages) |
7 March 2018 | Termination of appointment of Andrew John Bowman as a director on 5 March 2018 (1 page) |
7 March 2018 | Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 May 2017 | Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
24 February 2016 | Appointment of Mr Andrew John Bowman as a director on 16 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Andrew John Bowman as a director on 16 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016 (1 page) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
11 February 2014 | Termination of appointment of Anthony Page as a director (1 page) |
11 February 2014 | Appointment of Ian Edward Jarvis as a director (2 pages) |
11 February 2014 | Appointment of Ian Edward Jarvis as a director (2 pages) |
11 February 2014 | Termination of appointment of Anthony Page as a director (1 page) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 April 2011 | Auditor's resignation (2 pages) |
18 April 2011 | Auditor's resignation (2 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Auditor's resignation (1 page) |
13 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Auditor's resignation (3 pages) |
5 April 2011 | Auditor's resignation (3 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
22 November 2010 | Solvency statement dated 11/10/10 (2 pages) |
22 November 2010 | Statement of capital on 22 November 2010
|
22 November 2010 | Statement by directors (2 pages) |
22 November 2010 | Statement by directors (2 pages) |
22 November 2010 | Statement of capital on 22 November 2010
|
22 November 2010 | Solvency statement dated 11/10/10 (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 April 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
14 April 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
14 April 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
26 November 2009 | Termination of appointment of Justin Damer as a director (1 page) |
26 November 2009 | Termination of appointment of Justin Damer as a director (1 page) |
29 October 2009 | Director's details changed for Mr Anthony Jonathan Page on 1 October 2009 (2 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Director's details changed for Mr Anthony Jonathan Page on 1 October 2009 (2 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Director's details changed for Mr Anthony Jonathan Page on 1 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 September 2009 | Director appointed mr anthony jonathan page (1 page) |
10 September 2009 | Director appointed mr anthony jonathan page (1 page) |
24 June 2009 | Location of debenture register (1 page) |
24 June 2009 | Location of debenture register (1 page) |
24 June 2009 | Secretary's change of particulars / capita group secretary LIMITED / 08/04/2009 (1 page) |
24 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
24 June 2009 | Secretary's change of particulars / capita group secretary LIMITED / 08/04/2009 (1 page) |
24 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
24 June 2009 | Location of register of members (1 page) |
24 June 2009 | Location of register of members (1 page) |
15 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
15 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
15 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
15 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
15 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 May 2008 | Director appointed capita corporate director LIMITED (2 pages) |
6 May 2008 | Appointment terminated director paul pindar (1 page) |
6 May 2008 | Appointment terminated director gordon hurst (1 page) |
6 May 2008 | Appointment terminated director gordon hurst (1 page) |
6 May 2008 | Appointment terminated director paul pindar (1 page) |
6 May 2008 | Director appointed capita corporate director LIMITED (2 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | New secretary appointed (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
6 September 2005 | Resolutions
|
6 September 2005 | Resolutions
|
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
26 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
11 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
20 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 April 2004 | Return made up to 10/04/04; full list of members (3 pages) |
6 April 2004 | Return made up to 10/04/04; full list of members (3 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 61-71 victoria street westminster london SW1H 0XA (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 61-71 victoria street westminster london SW1H 0XA (1 page) |
9 April 2003 | Return made up to 10/04/03; full list of members (3 pages) |
9 April 2003 | Return made up to 10/04/03; full list of members (3 pages) |
2 December 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 December 2002 | Full accounts made up to 31 December 2001 (17 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: wynchgate house woodlands lane bradley stoke bristol south gloucestershire BS32 4JT (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: wynchgate house woodlands lane bradley stoke bristol south gloucestershire BS32 4JT (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
15 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 31 great george street bristol avon BS1 5QD (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 31 great george street bristol avon BS1 5QD (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Resolutions
|
6 July 2001 | Resolutions
|
14 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 April 2001 | Return made up to 10/04/01; full list of members
|
26 April 2001 | Return made up to 10/04/01; full list of members
|
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: 31 great george street bristol avon BS1 5QD (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 31 great george street bristol avon BS1 5QD (1 page) |
15 April 2000 | Return made up to 10/04/00; full list of members
|
15 April 2000 | Return made up to 10/04/00; full list of members
|
20 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
18 April 1999 | Return made up to 10/04/99; no change of members
|
18 April 1999 | Return made up to 10/04/99; no change of members
|
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 June 1998 | Return made up to 10/04/98; full list of members
|
17 June 1998 | Return made up to 10/04/98; full list of members
|
29 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 June 1997 | Director's particulars changed (1 page) |
18 June 1997 | Director's particulars changed (1 page) |
24 April 1997 | Return made up to 10/04/97; full list of members
|
24 April 1997 | Return made up to 10/04/97; full list of members
|
25 February 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: minerva house spaniel row nottingham NG1 6EP (1 page) |
25 February 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: minerva house spaniel row nottingham NG1 6EP (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | New director appointed (1 page) |
10 May 1996 | Return made up to 10/04/96; no change of members
|
10 May 1996 | Return made up to 10/04/96; no change of members
|
2 May 1996 | Registered office changed on 02/05/96 from: wynchgate house woodlands,woodlands lane almondbury bristol avon BS12 4JT (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: wynchgate house woodlands,woodlands lane almondbury bristol avon BS12 4JT (1 page) |
19 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
19 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
14 February 1996 | Company name changed wynchgate computer protection li mited\certificate issued on 15/02/96 (2 pages) |
14 February 1996 | Company name changed wynchgate computer protection li mited\certificate issued on 15/02/96 (2 pages) |
10 May 1995 | Return made up to 10/04/95; full list of members (6 pages) |
10 May 1995 | Return made up to 10/04/95; full list of members (6 pages) |
17 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
17 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
7 December 1989 | Resolutions
|
7 December 1989 | Resolutions
|
26 September 1989 | Company name changed halsey computer protection (uk) LIMITED\certificate issued on 27/09/89 (2 pages) |
26 September 1989 | Company name changed halsey computer protection (uk) LIMITED\certificate issued on 27/09/89 (2 pages) |
25 September 1985 | Incorporation (20 pages) |
25 September 1985 | Incorporation (20 pages) |