Company NameBroadridge Business Process Outsourcing Limited
Company StatusDissolved
Company Number01956139
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 5 months ago)
Dissolution Date26 September 2014 (9 years, 7 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Kelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(17 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hinchley Drive
Esher
Surrey
KT10 0BZ
Director NameMr Adam David Amsterdam
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 2007(21 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 26 September 2014)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address21 Pollard Road
Mountain Lakes
New Jersey
07046
Foreign
Director NameMr Thomas Patrick Carey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(23 years after company formation)
Appointment Duration5 years, 9 months (closed 26 September 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRuthven Lodge London Road
Cuckfield
West Sussex
RH17 5EU
Director NameJosh Saul Weston
Date of BirthDecember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 August 1996)
RoleExecutive
Correspondence Address217 Christopher Street
Mountclair
New Jersey
07042
Director NameArthur F Weinbach
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(6 years after company formation)
Appointment Duration11 years (resigned 10 December 2002)
RoleSnr Corp Vp & Chief Admin Offi
Correspondence Address1 Twin Oak Road
Short Hills
New Jersey
07078
Director NameRoger Faulkes
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleManaging Director
Correspondence Address11 Jenner Road
Guildford
Surrey
GU1 3PH
Director NameRobert Casale
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(6 years after company formation)
Appointment Duration11 years (resigned 10 December 2002)
RoleExecutive
Correspondence Address154-3 Mountview Lane
Bernardsville
New Jersey 07924
United States
Director NamePhilip John Griffiths
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 1995)
RoleCompany Director
Correspondence Address4 Coombe Hill Court
St Leonards Hill
Windsor
Berkshire
SL4 4UL
Director NameRoderick MacDonald
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1996)
RoleManaging Director
Correspondence AddressSomerled House
Longaford Way
Hutton
Essex
CM13 2LT
Director NamePhilip John Griffiths
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 1998)
RoleManaging Director
Correspondence AddressThe Wyke
Holkering Road
Woking
Surrey
GU22 7HP
Director NameJames Bracken Benson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1996(10 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address110 Riverside Drive
New York New York 10024
Usa
Director NameRichard Haviland
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1996(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2001)
RoleAccountant
Correspondence Address275 Kinnelon Road
Kinnelon
New Jersey
07045
Director NameJohn Byrnes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1998(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 October 2001)
RoleCompany Director
Correspondence AddressFlat 115 Cranmer Road
Whiteheads Grove
London
SW3 3HE
Director NameDuncan Paterson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(12 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 September 1998)
RoleManaging Director
Correspondence Address610 Duncan House
Dolphin Square
London
SW1V 3PP
Director NameMr Terence John Williams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 2002)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressHembury
Mount Avenue
Shenfield
Essex
CM13 2PB
Director NameRichard Alan Douville
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2002(17 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2003)
RoleChief Financial Officer
Correspondence Address47 Corey Lane
Mendham
New Jersey Nj 07945
Foreign
Director NameRobert Joel Singer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2002(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address28 Whalen Court
West Orange
Nj
07052
Director NameElizabeth Lake
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed22 September 2003(17 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2009)
RoleExecutive
Correspondence Address36 Sloane Court West
Flat 5
London
SW3 4TB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1991(6 years after company formation)
Appointment Duration17 years, 10 months (resigned 29 September 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 September 2009(23 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 2014)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Location

Registered AddressThe Isis Building 193 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1.6m at £1Broadridge Financial Solutions International LTD
50.00%
Ordinary A
1.6m at £1Broadridge Financial Solutions International LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£135,000
Cash£164,000
Current Liabilities£29,000

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Return of final meeting in a members' voluntary winding up (5 pages)
26 June 2014Return of final meeting in a members' voluntary winding up (5 pages)
17 March 2014Appointment of a voluntary liquidator (1 page)
17 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2014Declaration of solvency (6 pages)
17 March 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
17 March 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
17 March 2014Resolution insolvency:ordinary resolution :- "books,records,etc." (1 page)
17 March 2014Resolution insolvency:ordinary resolution :- "books,records,etc." (1 page)
17 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2014Appointment of a voluntary liquidator (1 page)
17 March 2014Declaration of solvency (6 pages)
12 March 2014Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
12 March 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
12 March 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
12 March 2014Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3,168,000
(8 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3,168,000
(8 pages)
10 October 2013Full accounts made up to 30 June 2013 (16 pages)
10 October 2013Full accounts made up to 30 June 2013 (16 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
8 October 2012Full accounts made up to 30 June 2012 (19 pages)
8 October 2012Full accounts made up to 30 June 2012 (19 pages)
22 August 2012Company name changed ridge clearing & outsourcing solutions LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
(2 pages)
22 August 2012Change of name notice (2 pages)
22 August 2012Company name changed ridge clearing & outsourcing solutions LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
(2 pages)
22 August 2012Change of name notice (2 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
10 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
10 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
27 October 2011Full accounts made up to 30 June 2011 (20 pages)
27 October 2011Full accounts made up to 30 June 2011 (20 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
28 June 2011Director's details changed for Mr Adam David Amsterdam on 26 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Adam David Amsterdam on 26 June 2011 (2 pages)
13 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
15 October 2010Full accounts made up to 30 June 2010 (23 pages)
15 October 2010Full accounts made up to 30 June 2010 (23 pages)
6 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 3,168,000
(4 pages)
6 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 3,168,000
(4 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Secretary's details changed for Tmf Corporate Administration Services Limited on 30 November 2009 (2 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Secretary's details changed for Tmf Corporate Administration Services Limited on 30 November 2009 (2 pages)
18 December 2009Director's details changed for Thomas Patrick Carey on 30 November 2009 (2 pages)
18 December 2009Director's details changed for Adam David Amsterdam on 30 November 2009 (2 pages)
18 December 2009Director's details changed for David John Kelly on 30 November 2009 (2 pages)
18 December 2009Director's details changed for David John Kelly on 30 November 2009 (2 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Director's details changed for Thomas Patrick Carey on 30 November 2009 (2 pages)
18 December 2009Director's details changed for Adam David Amsterdam on 30 November 2009 (2 pages)
19 October 2009Full accounts made up to 30 June 2009 (21 pages)
19 October 2009Full accounts made up to 30 June 2009 (21 pages)
13 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
13 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
13 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
13 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
2 July 2009Appointment terminated director elizabeth lake (1 page)
2 July 2009Appointment terminated director elizabeth lake (1 page)
24 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 December 2008Director appointed thomas patrick carey (2 pages)
16 December 2008Director appointed thomas patrick carey (2 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
19 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 October 2008Full accounts made up to 30 June 2008 (15 pages)
21 October 2008Full accounts made up to 30 June 2008 (15 pages)
13 June 2008Auditor's resignation (1 page)
13 June 2008Auditor's resignation (1 page)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 March 2008Full accounts made up to 30 June 2007 (13 pages)
14 March 2008Full accounts made up to 30 June 2007 (13 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
28 June 2007Company name changed br financial solutions LIMITED\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed br financial solutions LIMITED\certificate issued on 28/06/07 (2 pages)
7 June 2007Memorandum and Articles of Association (14 pages)
7 June 2007Memorandum and Articles of Association (14 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
4 April 2007Registered office changed on 04/04/07 from: 1ST floor 5 old bailey london EC4M 7AF (1 page)
4 April 2007Registered office changed on 04/04/07 from: 1ST floor 5 old bailey london EC4M 7AF (1 page)
28 March 2007Company name changed adp information services LIMITED\certificate issued on 28/03/07 (2 pages)
28 March 2007Company name changed adp information services LIMITED\certificate issued on 28/03/07 (2 pages)
27 March 2007Full accounts made up to 30 June 2006 (12 pages)
27 March 2007Full accounts made up to 30 June 2006 (12 pages)
6 March 2007Accounts for a dormant company made up to 30 June 2005 (7 pages)
6 March 2007Accounts for a dormant company made up to 30 June 2005 (7 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
24 August 2006Liquidators' statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators' statement of receipts and payments (5 pages)
4 August 2006Notice of ceasing to act as a voluntary liquidator (4 pages)
4 August 2006C/O to stay liquidation (3 pages)
4 August 2006Notice of ceasing to act as a voluntary liquidator (4 pages)
4 August 2006C/O to stay liquidation (3 pages)
4 August 2006Notice of ceasing to act as a voluntary liquidator (4 pages)
4 August 2006Notice of ceasing to act as a voluntary liquidator (4 pages)
6 March 2006Registered office changed on 06/03/06 from: isis building thames quay 193 marsh wall london E14 9SG (1 page)
6 March 2006Registered office changed on 06/03/06 from: isis building thames quay 193 marsh wall london E14 9SG (1 page)
24 February 2006Declaration of solvency (3 pages)
24 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2006Declaration of solvency (3 pages)
24 February 2006Appointment of a voluntary liquidator (2 pages)
24 February 2006Appointment of a voluntary liquidator (2 pages)
13 December 2005Return made up to 30/11/05; full list of members (8 pages)
13 December 2005Return made up to 30/11/05; full list of members (8 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
23 May 2005Return made up to 30/11/04; full list of members (7 pages)
23 May 2005Return made up to 30/11/04; full list of members (7 pages)
10 January 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
10 January 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
16 July 2004Registered office changed on 16/07/04 from: one america square 17 crosswall london EC3N 2LB (1 page)
16 July 2004Registered office changed on 16/07/04 from: one america square 17 crosswall london EC3N 2LB (1 page)
1 April 2004Return made up to 30/11/03; full list of members (7 pages)
1 April 2004Return made up to 30/11/03; full list of members (7 pages)
1 April 2004Location of register of members (1 page)
1 April 2004Location of register of members (1 page)
13 March 2004Full accounts made up to 30 June 2003 (10 pages)
13 March 2004Full accounts made up to 30 June 2003 (10 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
8 October 2003New director appointed (1 page)
8 October 2003New director appointed (1 page)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
29 April 2003Full accounts made up to 30 June 2002 (9 pages)
29 April 2003Full accounts made up to 30 June 2002 (9 pages)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (1 page)
22 January 2003New director appointed (1 page)
22 January 2003New director appointed (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (1 page)
2 December 2002Return made up to 30/11/02; full list of members (6 pages)
2 December 2002Return made up to 30/11/02; full list of members (6 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
2 May 2002Full accounts made up to 30 June 2001 (10 pages)
2 May 2002Full accounts made up to 30 June 2001 (10 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
28 January 2002Return made up to 30/11/01; full list of members (7 pages)
28 January 2002Return made up to 30/11/01; full list of members (7 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
9 March 2001Full accounts made up to 30 June 2000 (9 pages)
9 March 2001Full accounts made up to 30 June 2000 (9 pages)
8 January 2001Return made up to 30/11/00; full list of members (7 pages)
8 January 2001Return made up to 30/11/00; full list of members (7 pages)
23 June 2000Full accounts made up to 30 June 1999 (9 pages)
23 June 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
13 March 1999Full accounts made up to 30 June 1998 (9 pages)
13 March 1999Full accounts made up to 30 June 1998 (9 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director's particulars changed (1 page)
4 January 1999Director's particulars changed (1 page)
4 January 1999Return made up to 30/11/98; full list of members (10 pages)
4 January 1999Return made up to 30/11/98; full list of members (10 pages)
30 November 1998Director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
24 April 1998Full accounts made up to 30 June 1997 (9 pages)
24 April 1998Full accounts made up to 30 June 1997 (9 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
5 December 1997Return made up to 30/11/97; full list of members (9 pages)
5 December 1997Return made up to 30/11/97; full list of members (9 pages)
24 November 1997Director's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
26 September 1997Registered office changed on 26/09/97 from: adp house 2 pine trees staines middlesex TW18 3DS (1 page)
26 September 1997Registered office changed on 26/09/97 from: adp house 2 pine trees staines middlesex TW18 3DS (1 page)
21 May 1997Return made up to 30/11/96; full list of members (9 pages)
21 May 1997Return made up to 30/11/96; full list of members (9 pages)
22 April 1997Full accounts made up to 30 June 1996 (9 pages)
22 April 1997Full accounts made up to 30 June 1996 (9 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
14 December 1995Return made up to 30/11/95; full list of members (10 pages)
14 December 1995Return made up to 30/11/95; full list of members (10 pages)
25 May 1995Director resigned (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
3 August 1994Full accounts made up to 30 June 1993 (14 pages)
3 August 1994Full accounts made up to 30 June 1993 (14 pages)
22 March 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
22 March 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
6 September 1989Full accounts made up to 31 December 1987 (16 pages)
6 September 1989Full accounts made up to 31 December 1987 (16 pages)
14 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
26 September 1988Company name changed\certificate issued on 26/09/88 (3 pages)
26 September 1988Company name changed\certificate issued on 26/09/88 (3 pages)
13 September 1988Full accounts made up to 30 April 1987 (15 pages)
13 September 1988Full accounts made up to 30 April 1987 (15 pages)
8 November 1985Incorporation (19 pages)
8 November 1985Incorporation (19 pages)