London
SE1 2AF
Director Name | Mrs Susan Mary Patricia Keegan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2000) |
Role | Personal Assistant |
Correspondence Address | 8 Ramleh Park Burbo Bank Road Blundellsands Merseyside L23 6YD |
Director Name | Graham Taylor Whitehead |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 1997) |
Role | Sales Director |
Correspondence Address | Faldouet 3 Timms Lane Freshfield Formby Merseyside L37 7DW |
Director Name | James John Chadwick |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 October 1998) |
Role | Company Chairman |
Correspondence Address | Sunnyside Chester High Road Neston Cheshire CH64 7TT Wales |
Secretary Name | Mrs Susan Mary Patricia Keegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 8 Ramleh Park Burbo Bank Road Blundellsands Merseyside L23 6YD |
Director Name | Mr Ian Alexander Bray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2000) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 57 Olivers Battery Road North Winchester Hampshire SO22 4JB |
Director Name | Susan Williams |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(8 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 15 December 2000) |
Role | Solicitor |
Correspondence Address | Flat 3 51 Harley Street London W1G 8QQ |
Director Name | Mr Michael Leslie Vass |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1997) |
Role | Financial Director |
Correspondence Address | Melrose 14 Orchard Close Copford Colchester Essex CO6 1DB |
Director Name | Terry Noys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1996) |
Role | Accountant |
Correspondence Address | 27 Draycot Road London E11 2NX |
Director Name | Mr Keith Harry Hodgkinson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 December 1994(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2000) |
Role | Chief Executive |
Country of Residence | Enfland |
Correspondence Address | 77 Whitmore Road Newcastle Under Lyme Staffordshire ST5 3LZ |
Secretary Name | Mr Colin Richard Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(8 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 15 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | David William Howson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2000) |
Role | Finance Director |
Correspondence Address | Forest Cottage The Drive Maresfield Park Maresfield Uckfield East Sussex TN22 3ER |
Director Name | Ian Michael Parsons |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2001) |
Role | Finance Executive |
Correspondence Address | 44 Hayward Avenue Little Lever Bolton Lancs BL3 1NS |
Director Name | Neil William Warner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 2000) |
Role | Finance Director |
Correspondence Address | 7 Linkway Camberley Surrey GU15 2NH |
Director Name | Mr Andrew John Lowe |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(13 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Cottage Aston Street Aston Tirrold Oxfordshire OX11 9DJ |
Director Name | David Kenneth Adlington Mason |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(13 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 2000) |
Role | Divisopal M.D. |
Correspondence Address | 56 Casewick Lane Uffington Stamford Lincolnshire PE9 4SX |
Director Name | Neil Edward Siford |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2002) |
Role | Accountant |
Correspondence Address | 29 Vernon Road London SW14 8NH |
Secretary Name | Karen Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Director Name | Mr Derek Burningham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
Director Name | Mr Timothy Charles Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Godolphin House Broom Way Weybridge Surrey KT13 9TG |
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(17 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 29 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ember Gardens Thames Ditton Surrey KT7 0LL |
Director Name | Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2005) |
Role | Accountant |
Correspondence Address | 9 Nightingale Square London SW12 8QJ |
Secretary Name | George Van Kula Iii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 2005(18 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2005) |
Role | V P |
Correspondence Address | Avenue Des 4 Saisons 1410 Waterloo Belgium |
Director Name | Mr Allan Richards |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Thistle Grove London SW10 9RZ |
Director Name | Mr David Jason Lloyd Protheroe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB |
Director Name | Mr Howard Frederick Carpenter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2013) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB |
Director Name | Mr Andrew Nigel Lloyd |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB |
Director Name | Mr Grant William Fraser |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Gordon Moore |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(30 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 08 November 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(19 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2008) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 January 2016) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | gent.co.uk |
---|---|
Telephone | 0116 2462042 |
Telephone region | Leicester |
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 |
440.8k at £1 | Novar Electrical Holdings LTD 50.00% Ordinary |
---|---|
440.8k at £1 | Novar Electrical Holdings LTD 50.00% Ordinary A |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 1994 | Delivered on: 30 December 1994 Satisfied on: 22 March 1996 Persons entitled: Hill Samuel Bank Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 December 1994 | Delivered on: 30 December 1994 Satisfied on: 22 March 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 January 1988 | Delivered on: 10 February 1988 Satisfied on: 23 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a unit 12 dixon road knowsley industrial estate kirkby merseyside and/or the proceeds of sale theterof and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 September 1987 | Delivered on: 11 September 1987 Satisfied on: 23 March 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
20 December 2017 | Liquidators' statement of receipts and payments to 30 August 2017 (10 pages) |
30 August 2017 | Appointment of a voluntary liquidator (2 pages) |
30 August 2017 | Appointment of a voluntary liquidator (2 pages) |
30 August 2017 | Removal of liquidator by court order (18 pages) |
30 August 2017 | Removal of liquidator by court order (18 pages) |
5 December 2016 | Termination of appointment of Gordon Moore as a director on 8 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Gordon Moore as a director on 8 November 2016 (1 page) |
2 December 2016 | Appointment of Mehmet Erkilic as a director on 8 November 2016 (2 pages) |
2 December 2016 | Appointment of Mehmet Erkilic as a director on 8 November 2016 (2 pages) |
17 October 2016 | Termination of appointment of Grant William Fraser as a director on 7 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Grant William Fraser as a director on 7 October 2016 (1 page) |
14 October 2016 | Appointment of Gordon Moore as a director on 7 October 2016 (2 pages) |
14 October 2016 | Appointment of Gordon Moore as a director on 7 October 2016 (2 pages) |
28 September 2016 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 1 More London Place London SE1 2AF on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 1 More London Place London SE1 2AF on 28 September 2016 (2 pages) |
26 September 2016 | Resolutions
|
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
11 August 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Register(s) moved to registered office address Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB (1 page) |
23 February 2016 | Register(s) moved to registered office address Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB (1 page) |
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
1 February 2016 | Termination of appointment of Sisec Limited as a secretary on 29 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Sisec Limited as a secretary on 29 January 2016 (1 page) |
14 December 2015 | Auditor's resignation (1 page) |
14 December 2015 | Auditor's resignation (1 page) |
4 September 2015 | Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015 (1 page) |
4 September 2015 | Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015 (1 page) |
15 May 2015 | Appointment of Mr Grant William Fraser as a director on 3 February 2015 (2 pages) |
15 May 2015 | Appointment of Mr Grant William Fraser as a director on 3 February 2015 (2 pages) |
15 May 2015 | Appointment of Mr Grant William Fraser as a director on 3 February 2015 (2 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 April 2015 | Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 (1 page) |
27 April 2015 | Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 (1 page) |
27 April 2015 | Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
13 June 2013 | Termination of appointment of Howard Carpenter as a director (1 page) |
13 June 2013 | Appointment of Mr Andrew Nigel Lloyd as a director (2 pages) |
13 June 2013 | Appointment of Mr Andrew Nigel Lloyd as a director (2 pages) |
13 June 2013 | Termination of appointment of Howard Carpenter as a director (1 page) |
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 May 2013 | Director's details changed for Mr Howard Frederick Carpenter on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Howard Frederick Carpenter on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Howard Frederick Carpenter on 8 May 2013 (2 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 10 September 2012 (1 page) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 October 2011 | Director's details changed for Mr. Howard Frederick Carpenter on 17 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr. Howard Frederick Carpenter on 17 September 2011 (2 pages) |
4 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 October 2010 | Appointment of Mr Howard Frederick Carpenter as a director (2 pages) |
11 October 2010 | Appointment of Mr Howard Frederick Carpenter as a director (2 pages) |
8 October 2010 | Termination of appointment of Allan Richards as a director (1 page) |
8 October 2010 | Termination of appointment of Allan Richards as a director (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
10 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 September 2008 | Secretary appointed sisec LIMITED (1 page) |
22 September 2008 | Secretary appointed sisec LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
8 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2008 | Location of register of members (1 page) |
19 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Location of register of members (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
17 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 December 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 December 2003 | Full accounts made up to 31 December 2002 (19 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
24 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
21 February 2003 | Full accounts made up to 31 December 2001 (19 pages) |
21 February 2003 | Full accounts made up to 31 December 2001 (19 pages) |
6 August 2002 | Secretary's particulars changed (1 page) |
6 August 2002 | Secretary's particulars changed (1 page) |
9 May 2002 | Full accounts made up to 31 March 2001 (20 pages) |
9 May 2002 | Full accounts made up to 31 March 2001 (20 pages) |
15 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
15 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
23 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
23 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
10 May 2001 | Return made up to 31/01/01; full list of members (6 pages) |
10 May 2001 | Return made up to 31/01/01; full list of members (6 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (23 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (23 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: abford house 15 wilton road london SW1V 1LT (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: abford house 15 wilton road london SW1V 1LT (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
3 January 2001 | Auditor's resignation (1 page) |
3 January 2001 | Auditor's resignation (1 page) |
28 December 2000 | Auditor's resignation (1 page) |
28 December 2000 | Auditor's resignation (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
3 April 2000 | Company name changed advanced design electronics limi ted\certificate issued on 03/04/00 (2 pages) |
3 April 2000 | Company name changed advanced design electronics limi ted\certificate issued on 03/04/00 (2 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members
|
16 February 2000 | Return made up to 31/01/00; full list of members
|
22 December 1999 | Full accounts made up to 31 March 1999 (22 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (22 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members (11 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Return made up to 31/01/99; full list of members (11 pages) |
23 February 1999 | Director's particulars changed (1 page) |
16 November 1998 | Full accounts made up to 31 March 1998 (22 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (22 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
3 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 1998 | Return made up to 31/01/98; full list of members (11 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (11 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (21 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (21 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
14 February 1997 | Return made up to 31/01/97; full list of members (11 pages) |
14 February 1997 | Return made up to 31/01/97; full list of members (11 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (24 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (24 pages) |
23 September 1996 | New director appointed (1 page) |
23 September 1996 | Director resigned (2 pages) |
23 September 1996 | New director appointed (1 page) |
23 September 1996 | Director resigned (2 pages) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1996 | Return made up to 31/01/96; full list of members (11 pages) |
11 February 1996 | Return made up to 31/01/96; full list of members (11 pages) |
22 August 1995 | Full accounts made up to 31 March 1995 (26 pages) |
22 August 1995 | Full accounts made up to 31 March 1995 (26 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 March 1995 | New director appointed (3 pages) |
17 March 1995 | New director appointed (3 pages) |
6 March 1995 | Memorandum and Articles of Association (14 pages) |
6 March 1995 | Memorandum and Articles of Association (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
25 October 1994 | Full accounts made up to 30 April 1994 (21 pages) |
25 October 1994 | Full accounts made up to 30 April 1994 (21 pages) |
21 December 1993 | Full accounts made up to 30 April 1993 (21 pages) |
21 December 1993 | Full accounts made up to 30 April 1993 (21 pages) |
7 January 1993 | Full accounts made up to 30 April 1992 (14 pages) |
7 January 1993 | Full accounts made up to 30 April 1992 (14 pages) |
9 May 1988 | Accounts made up to 30 April 1987 (5 pages) |
9 May 1988 | Accounts made up to 30 April 1987 (5 pages) |
15 April 1986 | Certificate of incorporation (1 page) |
15 April 1986 | Certificate of incorporation (1 page) |