25 Canada Square
Canary Wahrf
London
E14 5LQ
Director Name | Ms Victoria Elizabeth Silbey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2006(20 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 28 January 2014) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Karen Marie Mullane |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 August 2010(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 January 2014) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Colin MacDonald Amies |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 July 1998) |
Role | Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Docking Kings Lynn Norfolk PE31 8WA |
Director Name | Martin John Yates |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 5 Walpole Road Surbiton Surrey KT6 6BU |
Director Name | Stephen Joshua Clearman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 July 1998) |
Role | Venture Capitalist |
Correspondence Address | 280 Lydecker Street Englewood New Jersey 07631 United States |
Director Name | Mr Michael Silvanes Robinson |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Hill Lodge Barnes Common Mill Hill London SW13 0HS |
Director Name | Jonathan Peter Pym |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 August 2003) |
Role | Accountant |
Correspondence Address | 1 Park Close Hatfield Hertfordshire AL9 5AY |
Director Name | Leon Herschel Liebman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 July 1998) |
Role | Private Investor/Consultant |
Correspondence Address | 2 Neville Terrace London SW7 3AT |
Secretary Name | Jonathan Peter Pym |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 1 Park Close Hatfield Hertfordshire AL9 5AY |
Director Name | Mr Peter Martyn Graham Collinson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 1995) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Milford House Ommanney Road Yarmouth Isle Of Wight PO41 0QA |
Director Name | Ian McLeod |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 July 1998) |
Role | Chief Executive Officer |
Correspondence Address | Woodlands 29 Woodland Way Purley Surrey CR8 2HT |
Director Name | Gary Fedor |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 1996(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 2000) |
Role | General Manager |
Correspondence Address | 907 Planter Drive Yardley Pennsylvania United States |
Director Name | Victor Lotfy Basta |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 1996(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 1998) |
Role | Financial Services |
Correspondence Address | 58 Glasslyn Road London N8 8RH |
Director Name | Steven Daniel Silberstein |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 1998(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 49 Murray Avenue Port Washington, New York 11050 United States |
Director Name | James Michael Perry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1999) |
Role | Group Financial Officer |
Correspondence Address | 266 Joshua Lane Wyckoff Nj07481 |
Director Name | Neil Hamilton Mullard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2002) |
Role | Accountant |
Correspondence Address | 113 Rowtown Addlestone Surrey KT15 1HQ |
Director Name | Gerald David Mintz |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American/Canadian |
Status | Resigned |
Appointed | 01 December 2000(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2002) |
Role | Executive |
Correspondence Address | 3 Old Camp Lane Cos Cob Connecticut Ct 06807 United States |
Director Name | Paul John Mattison |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2000(15 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2004) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 16 West 16 St. Apartment Phon New York New York 10011 |
Director Name | Robert St John |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2001(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 2004) |
Role | Corporate Controller |
Correspondence Address | 35 Inca Drive Trumbull Connecticut 06611 United States |
Director Name | Joseph Michael Vaquero |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2002(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2004) |
Role | Assistant Controller |
Correspondence Address | 2 Elm Street Valhalla New York 10595 United States |
Secretary Name | Paul John Mattison |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 2003(17 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 January 2004) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 West 16 St. Apartment Phon New York New York 10011 |
Director Name | Mr George Michael Hadley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2006) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Valley Close Waltham Abbey Essex EN9 2DU |
Director Name | Lawrence Alan Gross |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2004(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2005) |
Role | Business Executive |
Correspondence Address | 1433 Evans Road Lower Gwynedd Pennsylvania 19002 United States |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2004(18 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 27 January 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 11 Wembley Drive Mount Laurel New Jersey 08054 |
Director Name | Joseph Francis McHugh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2007(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2008) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wattleton Road Beaconsfield Buckinghamshire HP9 1TT |
Director Name | Mr Mark Joseph Payne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2010) |
Role | Corporate Executive |
Country of Residence | England |
Correspondence Address | 1 Windermere Close Winnersh Wokingham Berkshire RG41 5XW |
Website | https://www.sungard.net/Account/Login.aspx |
---|
Registered Address | Level 39 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
- | OTHER 100.00% - |
---|---|
1.3m at £ | Ex-fis LTD 0.00% Ordinary 1 |
2.4m at £ | Ex-fis LTD 0.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2013 | Application to strike the company off the register (3 pages) |
2 October 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
11 February 2013 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 February 2013 (2 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (15 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (15 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (15 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 March 2011 | Annual return made up to 1 February 2011 (15 pages) |
4 March 2011 | Annual return made up to 1 February 2011 (15 pages) |
4 March 2011 | Annual return made up to 1 February 2011 (15 pages) |
8 February 2011 | Secretary's details changed for Mr Howard Wallis on 1 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Mr Howard Wallis on 1 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Mr Howard Wallis on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 February 2011 (2 pages) |
13 September 2010 | Appointment of Karen Marie Mullane as a director (3 pages) |
13 September 2010 | Appointment of Karen Marie Mullane as a director (3 pages) |
3 August 2010 | Termination of appointment of Mark Payne as a director (1 page) |
3 August 2010 | Termination of appointment of Mark Payne as a director (1 page) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
28 January 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 May 2008 | Director appointed mark joseph payne (4 pages) |
28 May 2008 | Director appointed mark joseph payne (4 pages) |
1 May 2008 | Appointment Terminated Director joseph mchugh (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 st mary axe london EC3A 8AA (1 page) |
1 May 2008 | Appointment terminated director joseph mchugh (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 st mary axe london EC3A 8AA (1 page) |
15 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
11 January 2008 | Ad 27/12/07--------- £ si 1@1=1 £ ic 1323965/1323966 (2 pages) |
11 January 2008 | Particulars of contract relating to shares (2 pages) |
11 January 2008 | Particulars of contract relating to shares (2 pages) |
11 January 2008 | Ad 27/12/07--------- £ si 1@1=1 £ ic 1323965/1323966 (2 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 33 saint mary axe london EC3A 8AA (1 page) |
22 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 33 saint mary axe london EC3A 8AA (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 June 2006 | Memorandum and Articles of Association (7 pages) |
20 June 2006 | Memorandum and Articles of Association (7 pages) |
19 June 2006 | Auditor's resignation (1 page) |
19 June 2006 | Auditor's resignation (1 page) |
1 June 2006 | Auditor's resignation (1 page) |
1 June 2006 | Auditor's resignation (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
14 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
5 May 2005 | Full accounts made up to 31 December 2003 (18 pages) |
5 May 2005 | Full accounts made up to 31 December 2003 (18 pages) |
26 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
26 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
8 June 2004 | Return made up to 19/02/04; full list of members (9 pages) |
29 April 2004 | Company name changed fame information services limite d\certificate issued on 29/04/04 (2 pages) |
29 April 2004 | Company name changed fame information services limite d\certificate issued on 29/04/04 (2 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Resolutions
|
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
1 March 2004 | Secretary resigned;director resigned (2 pages) |
1 March 2004 | Secretary resigned;director resigned (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: beckett house 1 lambeth palace road london SE1 7EU (1 page) |
20 February 2004 | Location of register of members (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: beckett house 1 lambeth palace road london SE1 7EU (1 page) |
20 February 2004 | Location of register of members (1 page) |
29 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | Secretary resigned;director resigned (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | Return made up to 19/02/03; full list of members (8 pages) |
27 February 2003 | Return made up to 19/02/03; full list of members (8 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
9 April 2002 | Full accounts made up to 31 December 2000 (18 pages) |
9 April 2002 | Full accounts made up to 31 December 2000 (18 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 19/02/02; full list of members (10 pages) |
7 March 2002 | Return made up to 19/02/02; full list of members (10 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 August 2001 | Full accounts made up to 31 December 1999 (17 pages) |
7 August 2001 | Full accounts made up to 31 December 1999 (17 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Return made up to 19/02/01; full list of members (8 pages) |
7 June 2001 | Return made up to 19/02/01; full list of members (8 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (3 pages) |
8 January 2001 | Company name changed fame energy LIMITED\certificate issued on 08/01/01 (2 pages) |
8 January 2001 | Company name changed fame energy LIMITED\certificate issued on 08/01/01 (2 pages) |
10 December 2000 | Full accounts made up to 31 December 1998 (17 pages) |
10 December 2000 | Full accounts made up to 31 December 1998 (17 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
17 August 2000 | Company name changed saladin LIMITED\certificate issued on 18/08/00 (2 pages) |
17 August 2000 | Company name changed saladin LIMITED\certificate issued on 18/08/00 (2 pages) |
26 May 2000 | Return made up to 19/02/00; change of members (10 pages) |
26 May 2000 | Return made up to 19/02/00; change of members (10 pages) |
26 May 2000 | Location of register of members (1 page) |
26 May 2000 | Location of register of members (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
13 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
13 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
23 February 1999 | Return made up to 19/02/99; full list of members (12 pages) |
23 February 1999 | Return made up to 19/02/99; full list of members (12 pages) |
2 September 1998 | Ad 20/08/98--------- £ si 500000@1=500000 £ ic 824357/1324357 (2 pages) |
2 September 1998 | Memorandum and Articles of Association (51 pages) |
2 September 1998 | Declaration of assistance for shares acquisition (18 pages) |
2 September 1998 | Resolutions
|
2 September 1998 | Resolutions
|
2 September 1998 | £ nc 828725/1328725 20/08/98 (2 pages) |
2 September 1998 | Memorandum and Articles of Association (51 pages) |
2 September 1998 | £ nc 828725/1328725 20/08/98 (2 pages) |
2 September 1998 | Particulars of mortgage/charge (11 pages) |
2 September 1998 | Particulars of mortgage/charge (11 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Declaration of assistance for shares acquisition (18 pages) |
2 September 1998 | Ad 20/08/98--------- £ si 500000@1=500000 £ ic 824357/1324357 (2 pages) |
2 September 1998 | New director appointed (2 pages) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Ad 01/03/98-11/03/98 £ si [email protected]=12 £ ic 824345/824357 (2 pages) |
30 July 1998 | Ad 01/03/98-11/03/98 £ si [email protected]=12 £ ic 824345/824357 (2 pages) |
27 July 1998 | Ad 20/07/98--------- £ si [email protected]=423 £ ic 823922/824345 (2 pages) |
27 July 1998 | Ad 20/07/98--------- £ si [email protected]=423 £ ic 823922/824345 (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Ad 01/03/98-11/03/98 £ si [email protected]=12 £ ic 823910/823922 (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Ad 01/03/98-11/03/98 £ si [email protected]=12 £ ic 823910/823922 (2 pages) |
14 May 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
14 May 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
19 March 1998 | Location of register of members (1 page) |
19 March 1998 | Location of register of members (1 page) |
11 March 1998 | Return made up to 19/02/98; full list of members (12 pages) |
11 March 1998 | Return made up to 19/02/98; full list of members (12 pages) |
30 June 1997 | Amended full group accounts made up to 31 December 1996 (23 pages) |
30 June 1997 | Amended full group accounts made up to 31 December 1996 (23 pages) |
25 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
25 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
24 February 1997 | Director's particulars changed (1 page) |
24 February 1997 | Return made up to 19/02/97; full list of members (10 pages) |
24 February 1997 | Director's particulars changed (1 page) |
24 February 1997 | Return made up to 19/02/97; full list of members (10 pages) |
24 February 1997 | Director's particulars changed (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Full group accounts made up to 31 December 1995 (23 pages) |
2 February 1997 | Full group accounts made up to 31 December 1995 (23 pages) |
9 August 1996 | New director appointed (3 pages) |
9 August 1996 | New director appointed (2 pages) |
21 March 1996 | Return made up to 19/02/96; full list of members (9 pages) |
21 March 1996 | Return made up to 19/02/96; full list of members (9 pages) |
14 March 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
14 March 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
15 January 1996 | Ad 31/10/95--------- £ si [email protected]=1258 £ ic 823787/825045 (2 pages) |
15 January 1996 | Ad 31/10/95--------- £ si [email protected]=1258 £ ic 823787/825045 (2 pages) |
12 September 1995 | Ad 30/06/95--------- £ si [email protected]=558 £ ic 823229/823787 (2 pages) |
12 September 1995 | Ad 30/06/95--------- £ si [email protected]=558 £ ic 823229/823787 (2 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
19 June 1995 | New director appointed (4 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Memorandum and Articles of Association (58 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Memorandum and Articles of Association (116 pages) |
18 April 1995 | £ nc 827425/828725 11/04/95 (1 page) |
18 April 1995 | £ nc 827425/828725 11/04/95 (1 page) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
22 March 1995 | Return made up to 19/02/95; full list of members (16 pages) |
22 March 1995 | Return made up to 19/02/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (179 pages) |
5 September 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
5 September 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
24 February 1994 | Ad 15/12/93--------- £ si [email protected]=1168 £ si 123749@1=123749 £ ic 685593/810510 (2 pages) |
24 February 1994 | Ad 15/12/93--------- £ si [email protected]=1168 £ si 123749@1=123749 £ ic 685593/810510 (2 pages) |
14 July 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
14 July 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
26 May 1993 | Ad 14/05/93--------- £ si [email protected]=116 £ si 123751@1=123751 £ ic 575495/699362 (2 pages) |
26 May 1993 | Ad 14/05/93--------- £ si [email protected]=116 £ si 123751@1=123751 £ ic 575495/699362 (2 pages) |
24 July 1992 | Particulars of mortgage/charge (4 pages) |
24 July 1992 | Particulars of mortgage/charge (4 pages) |
24 June 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
24 June 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
14 May 1992 | S-div 14/04/92 (1 page) |
14 May 1992 | S-div 14/04/92 (1 page) |
12 May 1992 | Company name changed saladin computer systems LIMITED\certificate issued on 13/05/92 (3 pages) |
12 May 1992 | Company name changed saladin computer systems LIMITED\certificate issued on 13/05/92 (3 pages) |
17 October 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
17 October 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
12 December 1990 | Full group accounts made up to 31 December 1989 (14 pages) |
12 December 1990 | Full group accounts made up to 31 December 1989 (14 pages) |
26 April 1990 | Particulars of mortgage/charge (3 pages) |
26 April 1990 | Particulars of mortgage/charge (3 pages) |
21 December 1989 | Full group accounts made up to 31 December 1988 (15 pages) |
21 December 1989 | Full group accounts made up to 31 December 1988 (15 pages) |
25 January 1989 | Full group accounts made up to 31 December 1987 (16 pages) |
25 January 1989 | Full group accounts made up to 31 December 1987 (16 pages) |
25 April 1988 | Wd 21/03/88 ad 01/02/88--------- premium £ si [email protected]=300 £ ic 506010/506310 (2 pages) |
25 April 1988 | Wd 21/03/88 ad 01/02/88--------- premium £ si [email protected]=300 £ ic 506010/506310 (2 pages) |
27 October 1987 | Full group accounts made up to 31 December 1986 (12 pages) |
27 October 1987 | Full group accounts made up to 31 December 1986 (12 pages) |
27 November 1986 | Particulars of mortgage/charge (3 pages) |
27 November 1986 | Particulars of mortgage/charge (3 pages) |
1 August 1986 | Alter share structure (1 page) |
1 August 1986 | Alter share structure (1 page) |
24 July 1986 | Company name changed bowboy LIMITED\certificate issued on 24/07/86 (2 pages) |
24 July 1986 | Company name changed bowboy LIMITED\certificate issued on 24/07/86 (2 pages) |
12 November 1985 | Certificate of incorporation (1 page) |
12 November 1985 | Certificate of incorporation (1 page) |