Stuttgart
70435
Director Name | Mr Kristian Edward Grimes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2013(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 December 2016) |
Role | Lawyer |
Country of Residence | Wales |
Correspondence Address | Christchurch Way Greenwich London SE10 0AG |
Director Name | Ms Shelley Elizabeth Blythe |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2016(29 years, 10 months after company formation) |
Appointment Duration | 9 months (closed 27 December 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Christchurch Way Greenwich London SE10 0AG |
Director Name | Peter Charbonneau |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 July 2000) |
Role | Finance Director |
Correspondence Address | 1301 Agincourt Ottawa Ontario Canada K2C 2JS |
Director Name | Mrs Kay Dawes |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 July 2000) |
Role | Hotel Manager |
Correspondence Address | The Orchard Coldra Farm Christchurch Newport Gwent NP6 1JQ Wales |
Director Name | John Douglas Everard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 February 1999) |
Role | Managing Director |
Correspondence Address | Castleford Lodge Castleford Hill Tutshill Chepstow Gwent NP6 7LE Wales |
Director Name | Mr Terence Hedley Matthews |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 July 2000) |
Role | Company Chairman |
Correspondence Address | 5 Oakes Wood Lane Kanata Ottawa Ontario Foreign |
Secretary Name | Christopher Fydell Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 24 West Shrubbery Bristol Avon BS6 6TA |
Director Name | Mr Pearse Flynn |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 1999(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2001) |
Role | Managing Director |
Correspondence Address | Greystones Houston Road Kilmacolm Renfrewshire PA13 4NY Scotland |
Director Name | Mr David Andrew Lewis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mill Road Cardiff CF14 0XA Wales |
Director Name | Martin Alan Couzens |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 2004) |
Role | Personnel Director |
Correspondence Address | 28 Stonards Hill Epping Essex CM16 4QF |
Director Name | Mr Liaqat Ali Sadiq |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 June 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shortwood Avenue Staines Middlesex TW18 4JL |
Secretary Name | Mr Liaqat Ali Sadiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shortwood Avenue Staines Middlesex TW18 4JL |
Director Name | Rudi Strubbe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 November 2004(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 January 2010) |
Role | Legal Counsel |
Correspondence Address | Bosbessenstraat 11 Mol 2400 Belgium |
Director Name | Mr Patrick Thomas Clark |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(23 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 18 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church House Bell Lane Minchinhampton Stroud Gloucestershire GL6 9BP Wales |
Director Name | Mr Kristian Edward Grimes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(24 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgrove Ystradowen Cowbridge South Glamorgan CF71 7TE Wales |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2013(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2015) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | alcatel-lucent.com |
---|
Registered Address | Christchurch Way Greenwich London SE10 0AG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
120m at £1 | Alcatel-lucent Telecom LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 1992 | Delivered on: 23 December 1992 Satisfied on: 20 December 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" being barclays bank PLC re:newbridge networks limited,gts bid deposit,bid number 83403233 together with all interest from time to time accruing thereon.please see doc M283C for full details. Fully Satisfied |
---|---|
31 January 1990 | Delivered on: 13 February 1990 Satisfied on: 20 February 2001 Persons entitled: Welsh Development Agency Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a secured loan agreement dated 31/1/90. Particulars: A) all the copyrights in the works worldwide b) all know how belonging to the company all present and future rights and causes of action d) all intellectual property rights (please see form 395 for full details). Fully Satisfied |
31 July 1989 | Delivered on: 8 August 1989 Satisfied on: 20 December 2000 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated charge re: company high interestbusiness account. Fully Satisfied |
26 January 1988 | Delivered on: 3 February 1988 Satisfied on: 23 February 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece or parcel of land situate at hatwood chepstow road newport gwent c omprising by measurement 8 acres or thereabouts. Fully Satisfied |
18 January 1988 | Delivered on: 26 January 1988 Satisfied on: 3 February 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way legal mortgate:-. 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. Fully Satisfied |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (3 pages) |
3 October 2016 | Application to strike the company off the register (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 March 2016 | Appointment of Ms Shelley Elizabeth Blythe as a director on 29 March 2016 (2 pages) |
30 March 2016 | Appointment of Ms Shelley Elizabeth Blythe as a director on 29 March 2016 (2 pages) |
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 April 2015 | Termination of appointment of Blakelaw Secretaries Limited as a secretary on 31 January 2015 (1 page) |
17 April 2015 | Termination of appointment of Blakelaw Secretaries Limited as a secretary on 31 January 2015 (1 page) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
20 January 2015 | Director's details changed for Mr Kristian Edward Grimes on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Kristian Edward Grimes on 20 January 2015 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
10 March 2014 | Director's details changed for Mr Andreas Vosskamp on 1 February 2014 (2 pages) |
10 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Andreas Vosskamp on 1 February 2014 (2 pages) |
10 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Andreas Vosskamp on 1 February 2014 (2 pages) |
10 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 November 2013 | Termination of appointment of Liaqat Sadiq as a secretary (1 page) |
21 November 2013 | Appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
21 November 2013 | Termination of appointment of Liaqat Sadiq as a secretary (1 page) |
21 November 2013 | Appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 June 2013 | Appointment of Mr Kristian Edward Grimes as a director (2 pages) |
26 June 2013 | Termination of appointment of Liaqat Sadiq as a director (1 page) |
26 June 2013 | Appointment of Mr Kristian Edward Grimes as a director (2 pages) |
26 June 2013 | Termination of appointment of Liaqat Sadiq as a director (1 page) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 June 2011 | Termination of appointment of Kristian Grimes as a director (1 page) |
13 June 2011 | Appointment of Mr Andreas Vosskamp as a director (2 pages) |
13 June 2011 | Termination of appointment of Kristian Grimes as a director (1 page) |
13 June 2011 | Appointment of Mr Andreas Vosskamp as a director (2 pages) |
21 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
21 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
21 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
28 June 2010 | Appointment of Mr Kristian Edward Grimes as a director (2 pages) |
28 June 2010 | Termination of appointment of Patrick Clark as a director (1 page) |
28 June 2010 | Appointment of Mr Kristian Edward Grimes as a director (2 pages) |
28 June 2010 | Termination of appointment of Patrick Clark as a director (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Appointment of Mr Patrick Thomas Clark as a director (2 pages) |
12 January 2010 | Termination of appointment of Rudi Strubbe as a director (1 page) |
12 January 2010 | Appointment of Mr Patrick Thomas Clark as a director (2 pages) |
12 January 2010 | Termination of appointment of Rudi Strubbe as a director (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
20 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
20 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 December 2005 | Return made up to 23/11/05; full list of members (2 pages) |
23 December 2005 | Return made up to 23/11/05; full list of members (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
24 December 2004 | Return made up to 23/11/04; full list of members
|
24 December 2004 | Return made up to 23/11/04; full list of members
|
22 December 2004 | Registered office changed on 22/12/04 from: coldra wood chepstow road newport gwent NP18 2YB (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: coldra wood chepstow road newport gwent NP18 2YB (1 page) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
2 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
28 November 2003 | Auditors resignation (1 page) |
28 November 2003 | Auditors resignation (1 page) |
21 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 August 2002 | Aud res - section 394 (1 page) |
8 August 2002 | Aud res - section 394 (1 page) |
3 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
9 January 2001 | Auditor's resignation (1 page) |
9 January 2001 | Auditor's resignation (1 page) |
21 December 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
21 December 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2000 | Full group accounts made up to 30 April 2000 (22 pages) |
18 December 2000 | Full group accounts made up to 30 April 2000 (22 pages) |
29 November 2000 | Return made up to 23/11/00; full list of members
|
29 November 2000 | Return made up to 23/11/00; full list of members
|
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
25 May 2000 | Company name changed newbridge networks LIMITED\certificate issued on 25/05/00 (2 pages) |
25 May 2000 | Company name changed newbridge networks LIMITED\certificate issued on 25/05/00 (2 pages) |
18 February 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
18 February 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
7 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
7 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
26 March 1999 | Full group accounts made up to 30 April 1998 (22 pages) |
26 March 1999 | Full group accounts made up to 30 April 1998 (22 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
7 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
7 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
26 May 1998 | Ad 28/04/98--------- £ si 35659778@1=35659778 £ ic 84340222/120000000 (2 pages) |
26 May 1998 | Ad 28/04/98--------- £ si 35659778@1=35659778 £ ic 84340222/120000000 (2 pages) |
15 May 1998 | £ nc 90750000/130000000 28/04/98 (1 page) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | £ nc 90750000/130000000 28/04/98 (1 page) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
3 March 1998 | Full accounts made up to 30 April 1997 (20 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (20 pages) |
3 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Return made up to 23/11/97; full list of members (6 pages) |
26 November 1997 | Return made up to 23/11/97; full list of members (6 pages) |
2 June 1997 | Statement of affairs (4 pages) |
2 June 1997 | Statement of affairs (4 pages) |
2 June 1997 | Ad 01/05/97--------- £ si 3590222@1 (2 pages) |
2 June 1997 | Ad 01/05/97--------- £ si 3590222@1 (2 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | £ nc 80750000/90750000 28/04/97 (1 page) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | £ nc 80750000/90750000 28/04/97 (1 page) |
6 May 1997 | Ad 04/04/97--------- £ si 80000000@1=80000000 £ ic 750000/80750000 (2 pages) |
6 May 1997 | Ad 04/04/97--------- £ si 80000000@1=80000000 £ ic 750000/80750000 (2 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | £ nc 750000/80750000 04/04/97 (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | £ nc 750000/80750000 04/04/97 (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
24 February 1997 | Full accounts made up to 30 April 1996 (20 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (20 pages) |
26 November 1996 | Return made up to 23/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 23/11/96; no change of members (4 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (20 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (20 pages) |
19 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
19 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
27 November 1992 | Return made up to 23/11/92; full list of members (6 pages) |
27 November 1992 | Return made up to 23/11/92; full list of members (6 pages) |
27 November 1990 | Return made up to 23/11/90; full list of members (4 pages) |
27 November 1990 | Return made up to 23/11/90; full list of members (4 pages) |
15 January 1990 | Return made up to 12/12/89; full list of members (4 pages) |
15 January 1990 | Return made up to 12/12/89; full list of members (4 pages) |
12 September 1989 | Return made up to 20/11/88; full list of members (4 pages) |
12 September 1989 | Return made up to 20/11/88; full list of members (4 pages) |
18 October 1988 | Memorandum and Articles of Association (11 pages) |
18 October 1988 | Memorandum and Articles of Association (11 pages) |
9 August 1988 | Wd 22/06/88 ad 26/04/88--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages) |
9 August 1988 | Wd 22/06/88 ad 26/04/88--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages) |
1 April 1988 | Annual return made up to 07/03/88 (6 pages) |
1 April 1988 | Annual return made up to 07/03/88 (6 pages) |
30 September 1986 | Company name changed newbridge communication networks LIMITED\certificate issued on 30/09/86 (2 pages) |
30 September 1986 | Company name changed newbridge communication networks LIMITED\certificate issued on 30/09/86 (2 pages) |
19 May 1986 | Incorporation (15 pages) |
19 May 1986 | Incorporation (15 pages) |