Company NameSequent Computer Systems Limited
Company StatusDissolved
Company Number01999363
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years, 1 month ago)
Dissolution Date22 August 2018 (5 years, 8 months ago)
Previous NamesDroprace Limited and Sequent Europe Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameAlison Mary Catherine Sullivan
NationalityBritish
StatusClosed
Appointed06 September 2007(21 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 22 August 2018)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameIan Duncan Ferguson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(23 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 22 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIbm United Kingdom Limited 76 Upper Ground
South Bank
London
SE1 9PZ
Director NameRoger Anthony Cooper
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 1992)
RoleVice President Europe
Country of ResidenceUnited Kingdom
Correspondence Address2 High Peak
London Road
Sunningdale
Berkshire
SL5 0EY
Director NameTerence Christopher Davies
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 October 2000)
RoleFinance Director Europe
Correspondence AddressShepherds Cottage Hazeley Lea
Hartley Wintney
Basingstoke
Hampshire
RG27 8ND
Director NameMr John McAdam
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 September 1995)
RoleManaging Director
Correspondence AddressThe Squirrels Wellingtonia Avenue
Finchampstead
Berkshire
RG11 6AF
Secretary NameTerence Christopher Davies
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 October 2000)
RoleCompany Director
Correspondence AddressShepherds Cottage Hazeley Lea
Hartley Wintney
Basingstoke
Hampshire
RG27 8ND
Director NamePeter William Oneill
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 1997)
RoleManaging Director
Correspondence Address7 Birch Close
Teddington
Middlesex
TW11 8BJ
Secretary NameWilliam John Bargmann
NationalityAmerican
StatusResigned
Appointed27 March 1995(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2000)
RoleSecretary
Correspondence Address22 Forthbridge Road
London
SW11 5NY
Director NamePaul Antony John Kelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 1999)
RoleManaging Director
Correspondence AddressLynn Cottage 17 Clive Road
Esher
Surrey
KT10 8PS
Secretary NameKeith Carruthers
NationalityBritish
StatusResigned
Appointed30 April 2000(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address94 Strawberry Vale
Twickenham
Middlesex
TW1 4SH
Director NameJames Summers Lamb
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Links Lane
Rowlands Castle
Hampshire
PO9 6AF
Director NameMr Stephen David Wilson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(15 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 April 2009)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressGrange Lodge
86 Heath Road
Petersfield
Hampshire
GU31 4EL
Secretary NameSteven Alan Vaughan Jones
NationalityBritish
StatusResigned
Appointed25 March 2003(17 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address42 Princedale Road
London
W11 4NL
Secretary NameNuzhat Sayani
NationalityBritish
StatusResigned
Appointed27 July 2005(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2007)
RoleCompany Director
Correspondence AddressFlat 6 106-110 Hallam Street
London
W1W 5HG

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 August 2018Final Gazette dissolved following liquidation (1 page)
22 May 2018Return of final meeting in a members' voluntary winding up (6 pages)
1 December 2017Liquidators' statement of receipts and payments to 17 August 2017 (6 pages)
1 December 2017Liquidators' statement of receipts and payments to 17 August 2017 (6 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 October 2016Court order INSOLVENCY:order of court in respect of replacement liquidators (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:order of court in respect of replacement liquidators (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
25 October 2016Liquidators' statement of receipts and payments to 17 August 2016 (4 pages)
25 October 2016Liquidators' statement of receipts and payments to 17 August 2016 (4 pages)
21 September 2015Appointment of a voluntary liquidator (2 pages)
21 September 2015Appointment of a voluntary liquidator (2 pages)
21 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-18
(1 page)
7 September 2015Registered office address changed from P O Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 7 September 2015 (3 pages)
7 September 2015Registered office address changed from P O Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 7 September 2015 (3 pages)
4 September 2015Appointment of a voluntary liquidator (1 page)
4 September 2015Declaration of solvency (3 pages)
4 September 2015Appointment of a voluntary liquidator (1 page)
4 September 2015Declaration of solvency (3 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6,867,805
(6 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6,867,805
(6 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 6,867,805
(6 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 6,867,805
(6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
18 July 2010Register(s) moved to registered inspection location (1 page)
18 July 2010Register(s) moved to registered inspection location (1 page)
18 July 2010Register(s) moved to registered inspection location (1 page)
18 July 2010Register(s) moved to registered inspection location (1 page)
18 July 2010Register(s) moved to registered inspection location (1 page)
18 July 2010Register(s) moved to registered inspection location (1 page)
18 July 2010Register(s) moved to registered inspection location (1 page)
18 July 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register inspection address has been changed (1 page)
10 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 April 2009Appointment terminated director stephen wilson (1 page)
21 April 2009Director appointed ian duncan ferguson (3 pages)
21 April 2009Appointment terminated director stephen wilson (1 page)
21 April 2009Director appointed ian duncan ferguson (3 pages)
28 February 2009Return made up to 24/01/09; full list of members (4 pages)
28 February 2009Return made up to 24/01/09; full list of members (4 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 February 2008Return made up to 24/01/08; full list of members (7 pages)
4 February 2008Return made up to 24/01/08; full list of members (7 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 March 2007Return made up to 24/01/07; full list of members (7 pages)
7 March 2007Return made up to 24/01/07; full list of members (7 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 March 2006Return made up to 24/01/06; full list of members (6 pages)
3 March 2006Return made up to 24/01/06; full list of members (6 pages)
14 October 2005Full accounts made up to 31 December 2004 (8 pages)
14 October 2005Full accounts made up to 31 December 2004 (8 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
2 February 2005Return made up to 24/01/05; full list of members (6 pages)
2 February 2005Return made up to 24/01/05; full list of members (6 pages)
31 October 2004Full accounts made up to 31 December 2003 (9 pages)
31 October 2004Full accounts made up to 31 December 2003 (9 pages)
21 April 2004Return made up to 01/04/04; full list of members (6 pages)
21 April 2004Return made up to 01/04/04; full list of members (6 pages)
6 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
27 August 2003Registered office changed on 27/08/03 from: unit 9 weybridge business park addlestone road addlestone surrey KT15 2UF (1 page)
27 August 2003Registered office changed on 27/08/03 from: unit 9 weybridge business park addlestone road addlestone surrey KT15 2UF (1 page)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
10 April 2003Auditor's resignation (1 page)
10 April 2003Auditor's resignation (1 page)
8 October 2002Full accounts made up to 31 December 2001 (13 pages)
8 October 2002Full accounts made up to 31 December 2001 (13 pages)
25 September 2002Return made up to 14/08/02; full list of members (7 pages)
25 September 2002Return made up to 14/08/02; full list of members (7 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
21 December 2001Return made up to 14/08/01; full list of members (7 pages)
21 December 2001Return made up to 14/08/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
17 April 2001Location of register of members (1 page)
17 April 2001Location of register of members (1 page)
2 February 2001Full accounts made up to 31 December 1999 (15 pages)
2 February 2001Full accounts made up to 31 December 1999 (15 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
28 November 2000New director appointed (4 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (4 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 September 2000Return made up to 14/08/00; full list of members (7 pages)
11 September 2000Return made up to 14/08/00; full list of members (7 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: weybridge business park addlestone road weybridge surrey KT15 2UF (1 page)
20 October 1999Registered office changed on 20/10/99 from: weybridge business park addlestone road weybridge surrey KT15 2UF (1 page)
14 October 1999Full accounts made up to 2 January 1999 (16 pages)
14 October 1999Full accounts made up to 2 January 1999 (16 pages)
14 October 1999Full accounts made up to 2 January 1999 (16 pages)
2 October 1999Particulars of mortgage/charge (5 pages)
2 October 1999Particulars of mortgage/charge (5 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
13 September 1999Return made up to 14/08/99; no change of members (4 pages)
13 September 1999Return made up to 14/08/99; no change of members (4 pages)
29 October 1998Full accounts made up to 3 January 1998 (15 pages)
29 October 1998Full accounts made up to 3 January 1998 (15 pages)
29 October 1998Full accounts made up to 3 January 1998 (15 pages)
27 August 1998Return made up to 14/08/98; full list of members (6 pages)
27 August 1998Return made up to 14/08/98; full list of members (6 pages)
25 November 1997Full accounts made up to 28 December 1996 (16 pages)
25 November 1997Full accounts made up to 28 December 1996 (16 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
23 August 1996Return made up to 14/08/96; no change of members (4 pages)
23 August 1996Return made up to 14/08/96; no change of members (4 pages)
23 July 1996Full accounts made up to 30 December 1995 (15 pages)
23 July 1996Full accounts made up to 30 December 1995 (15 pages)
10 October 1995Full accounts made up to 31 December 1994 (16 pages)
10 October 1995Full accounts made up to 31 December 1994 (16 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
10 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1994Return made up to 14/08/94; full list of members (5 pages)
14 September 1994Return made up to 14/08/94; full list of members (5 pages)
7 June 1994Full accounts made up to 1 January 1994 (16 pages)
7 June 1994Full accounts made up to 1 January 1994 (16 pages)
7 June 1994Full accounts made up to 1 January 1994 (16 pages)
7 January 1994Ad 07/12/93--------- £ si 1815@2783=5051145 £ ic 1815660/6866805 (2 pages)
7 January 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
7 January 1994Ad 07/12/93--------- £ si 1815@2783=5051145 £ ic 1815660/6866805 (2 pages)
7 January 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
5 October 1993Particulars of mortgage/charge (3 pages)
5 October 1993Particulars of mortgage/charge (3 pages)
13 September 1993Director's particulars changed (2 pages)
13 September 1993Full accounts made up to 2 January 1993 (16 pages)
13 September 1993Full accounts made up to 2 January 1993 (16 pages)
13 September 1993Director's particulars changed (2 pages)
13 September 1993Return made up to 14/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1993Return made up to 14/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1993Full accounts made up to 2 January 1993 (16 pages)
27 November 1992Full accounts made up to 28 December 1991 (14 pages)
27 November 1992Full accounts made up to 28 December 1991 (14 pages)
17 October 1992Director resigned (2 pages)
17 October 1992Director resigned (2 pages)
30 September 1992Return made up to 14/08/92; no change of members (6 pages)
30 September 1992Registered office changed on 30/09/92 (6 pages)
30 September 1992Return made up to 14/08/92; no change of members (6 pages)
30 September 1992Registered office changed on 30/09/92 (6 pages)
23 July 1992Secretary's particulars changed;director's particulars changed;director resigned (2 pages)
23 July 1992Secretary's particulars changed;director's particulars changed;director resigned (2 pages)
2 September 1991Full accounts made up to 29 December 1990 (14 pages)
2 September 1991Return made up to 14/08/91; no change of members (6 pages)
2 September 1991Return made up to 14/08/91; no change of members (6 pages)
2 September 1991Full accounts made up to 29 December 1990 (14 pages)
21 March 1991Director's particulars changed (4 pages)
21 March 1991Director's particulars changed (4 pages)
16 January 1991Ad 20/12/89--------- £ si 770@2358000 (2 pages)
16 January 1991Ad 20/12/89--------- £ si 770@2358000 (2 pages)
13 January 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 January 1991Full accounts made up to 30 December 1989 (14 pages)
13 January 1991Nc inc already adjusted 18/12/89 18/12/89 (1 page)
13 January 1991Full accounts made up to 30 December 1989 (14 pages)
13 January 1991Return made up to 14/12/90; full list of members (6 pages)
13 January 1991Return made up to 14/12/90; full list of members (6 pages)
13 January 1991Nc inc already adjusted 18/12/89 18/12/89 (1 page)
13 January 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 April 1990Full accounts made up to 31 December 1988 (13 pages)
2 April 1990Full accounts made up to 31 December 1988 (13 pages)
21 March 1990Return made up to 01/12/89; full list of members (4 pages)
21 March 1990Return made up to 01/12/89; full list of members (4 pages)
4 January 1990Registered office changed on 04/01/90 from: 116A high street chesham bucks HP5 1HJ (1 page)
4 January 1990Registered office changed on 04/01/90 from: 116A high street chesham bucks HP5 1HJ (1 page)
19 December 1989Company name changed\certificate issued on 19/12/89 (2 pages)
19 December 1989Company name changed\certificate issued on 19/12/89 (2 pages)
5 June 1989Secretary resigned (4 pages)
5 June 1989Secretary resigned (4 pages)
10 March 1989Full accounts made up to 2 January 1988 (11 pages)
10 March 1989Full accounts made up to 2 January 1988 (11 pages)
10 March 1989Full accounts made up to 2 January 1988 (11 pages)
18 October 1988Return made up to 01/09/88; full list of members (4 pages)
18 October 1988Return made up to 01/09/88; full list of members (4 pages)
1 December 1987New director appointed (2 pages)
1 December 1987New director appointed (2 pages)
25 June 1987Particulars of mortgage/charge (3 pages)
25 June 1987Particulars of mortgage/charge (3 pages)
19 June 1987Accounts made up to 3 January 1987 (12 pages)
19 June 1987Director resigned;new director appointed (2 pages)
19 June 1987Return made up to 01/06/87; full list of members (4 pages)
19 June 1987Director resigned;new director appointed (2 pages)
19 June 1987Accounts made up to 3 January 1987 (12 pages)
19 June 1987Return made up to 01/06/87; full list of members (4 pages)
19 June 1987Accounts made up to 3 January 1987 (12 pages)
31 March 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(19 pages)
31 March 1987Gazettable document (19 pages)
31 March 1987Gazettable document (19 pages)
31 March 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(19 pages)
20 January 1987Secretary resigned;new secretary appointed (2 pages)
20 January 1987Secretary resigned;new secretary appointed (2 pages)
24 December 1986Director resigned;new director appointed (3 pages)
24 December 1986Director resigned;new director appointed (3 pages)
13 August 1986Registered office changed on 13/08/86 from: 109 high street chesham bucks HP5 1DE (1 page)
13 August 1986Registered office changed on 13/08/86 from: 109 high street chesham bucks HP5 1DE (1 page)
18 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
18 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
16 June 1986Gazettable document (18 pages)
16 June 1986Gazettable document (18 pages)
12 May 1986Accounting reference date notified as 31/12 (1 page)
12 May 1986Accounting reference date notified as 31/12 (1 page)